ETHIOPIAID
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1RG

Company number 02435882
Status Active
Incorporation Date 25 October 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TOP FLOOR UPPER BOROUGH COURT, UPPER BOROUGH WALLS, BATH, BATH & NORTH EAST SOMERSET, BA1 1RG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 October 2015 no member list. The most likely internet sites of ETHIOPIAID are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Ethiopiaid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02435882. Ethiopiaid has been working since 25 October 1989. The present status of the company is Active. The registered address of Ethiopiaid is Top Floor Upper Borough Court Upper Borough Walls Bath Bath North East Somerset Ba1 1rg. . GRIMSDALE, Sally is a Secretary of the company. CHAPMAN, Alex Mary is a Director of the company. FENN, Alexandra Mary is a Director of the company. GRIMSDALE, Sally Louise is a Director of the company. HORN, Helen is a Director of the company. NORMAN, Michael Charles is a Director of the company. PRAK, Edith is a Director of the company. REED, Nicola is a Director of the company. Secretary BATES, Matt has been resigned. Secretary BIERCA, Kasia has been resigned. Secretary BROWN, Timothy Mark Duncan has been resigned. Secretary BUCKLEY, Sally Jane has been resigned. Secretary CLIFFORD, Robert has been resigned. Secretary CONNAL, Nichola Louise has been resigned. Secretary FAIRWEATHER, Tessa has been resigned. Secretary FOSTER, Helen Elizabeth has been resigned. Secretary GERULAT, Anne has been resigned. Secretary GOULDS, Christine Roberta has been resigned. Secretary HEYES, Steven John has been resigned. Secretary HOBMAN, Penelope Claire has been resigned. Secretary HOYLAND, Abigail has been resigned. Secretary KANE, Peter Minford has been resigned. Secretary LOVELL, Thomas Mark has been resigned. Secretary MCVAY, Steven James has been resigned. Secretary MENZIES GOW, Sarah has been resigned. Secretary NAPPER, Paul Richard has been resigned. Secretary REED, Alec Edward has been resigned. Secretary SHAH, Deepa has been resigned. Secretary STURDY, Richard William has been resigned. Secretary WHITE, James Morrison has been resigned. Director ABERNETHY, Andrew has been resigned. Director BEAL, Derek George has been resigned. Director CHAPMAN, Alexandra Mary has been resigned. Director FENN, Alexandra Mary has been resigned. Director GREEN, Peter has been resigned. Director KELLERMAN, Louise Arnesdotter has been resigned. Director LIVESEY, Kevin Francis has been resigned. Director PRIDGEON, Simon has been resigned. Director REED, Adrianne Mary has been resigned. Director REED, Alec Edward has been resigned. Director REED, James Andrew has been resigned. Director REED, Richard Anthony has been resigned. Director SCOPE, Paul has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GRIMSDALE, Sally
Appointed Date: 14 October 2014

Director
CHAPMAN, Alex Mary
Appointed Date: 11 December 2007
54 years old

Director
FENN, Alexandra Mary
Appointed Date: 29 June 2012
60 years old

Director
GRIMSDALE, Sally Louise
Appointed Date: 20 January 2011
69 years old

Director
HORN, Helen
Appointed Date: 18 March 2015
64 years old

Director
NORMAN, Michael Charles
Appointed Date: 05 May 2011
59 years old

Director
PRAK, Edith
Appointed Date: 14 October 2014
63 years old

Director
REED, Nicola
Appointed Date: 14 October 2014
60 years old

Resigned Directors

Secretary
BATES, Matt
Resigned: 02 September 2014
Appointed Date: 05 August 2013

Secretary
BIERCA, Kasia
Resigned: 09 September 2011
Appointed Date: 08 February 2011

Secretary
BROWN, Timothy Mark Duncan
Resigned: 01 August 1999
Appointed Date: 30 March 1998

Secretary
BUCKLEY, Sally Jane
Resigned: 18 February 2009
Appointed Date: 04 February 2008

Secretary
CLIFFORD, Robert
Resigned: 14 October 2014
Appointed Date: 02 September 2014

Secretary
CONNAL, Nichola Louise
Resigned: 08 February 2011
Appointed Date: 01 February 2010

Secretary
FAIRWEATHER, Tessa
Resigned: 22 December 2000
Appointed Date: 04 January 2000

Secretary
FOSTER, Helen Elizabeth
Resigned: 30 October 1996
Appointed Date: 15 March 1996

Secretary
GERULAT, Anne
Resigned: 06 January 2004
Appointed Date: 27 November 2002

Secretary
GOULDS, Christine Roberta
Resigned: 07 July 1994
Appointed Date: 01 October 1992

Secretary
HEYES, Steven John
Resigned: 31 March 2005
Appointed Date: 06 January 2004

Secretary
HOBMAN, Penelope Claire
Resigned: 01 October 2001
Appointed Date: 22 December 2000

Secretary
HOYLAND, Abigail
Resigned: 05 August 2013
Appointed Date: 22 September 2011

Secretary
KANE, Peter Minford
Resigned: 30 March 1998
Appointed Date: 02 January 1997

Secretary
LOVELL, Thomas Mark
Resigned: 15 March 1996
Appointed Date: 07 September 1994

Secretary
MCVAY, Steven James
Resigned: 31 January 2010
Appointed Date: 18 February 2009

Secretary
MENZIES GOW, Sarah
Resigned: 27 November 2002
Appointed Date: 01 October 2001

Secretary
NAPPER, Paul Richard
Resigned: 04 January 2000
Appointed Date: 01 August 1999

Secretary
REED, Alec Edward
Resigned: 01 October 1992

Secretary
SHAH, Deepa
Resigned: 04 February 2008
Appointed Date: 09 October 2006

Secretary
STURDY, Richard William
Resigned: 17 October 2005
Appointed Date: 31 January 2005

Secretary
WHITE, James Morrison
Resigned: 04 February 2008
Appointed Date: 17 October 2005

Director
ABERNETHY, Andrew
Resigned: 17 June 2009
Appointed Date: 19 September 2007
50 years old

Director
BEAL, Derek George
Resigned: 14 April 2010
Appointed Date: 14 September 2004
73 years old

Director
CHAPMAN, Alexandra Mary
Resigned: 19 September 2006
Appointed Date: 18 September 2003
54 years old

Director
FENN, Alexandra Mary
Resigned: 22 June 2012
Appointed Date: 11 December 2007
60 years old

Director
GREEN, Peter
Resigned: 14 October 2014
Appointed Date: 01 January 1993
80 years old

Director
KELLERMAN, Louise Arnesdotter
Resigned: 14 October 2014
Appointed Date: 26 June 2009
43 years old

Director
LIVESEY, Kevin Francis
Resigned: 20 January 2011
Appointed Date: 01 October 1992
95 years old

Director
PRIDGEON, Simon
Resigned: 02 July 2007
Appointed Date: 14 September 2004
48 years old

Director
REED, Adrianne Mary
Resigned: 01 October 1992
86 years old

Director
REED, Alec Edward
Resigned: 14 October 2014
91 years old

Director
REED, James Andrew
Resigned: 14 September 2004
Appointed Date: 20 October 1991
62 years old

Director
REED, Richard Anthony
Resigned: 01 October 1992
Appointed Date: 20 October 1991
60 years old

Director
SCOPE, Paul
Resigned: 04 August 2006
Appointed Date: 25 July 2002
50 years old

Persons With Significant Control

Mrs Alexandra Mary Chapman
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

ETHIOPIAID Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 10 October 2015 no member list
21 Dec 2015
Registered office address changed from Upper Borough Court Floor 3 Upper Borough Walls Bath Somerset to Top Floor Upper Borough Court Upper Borough Walls Bath Bath & North East Somerset BA1 1RG on 21 December 2015
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 150 more events
30 Oct 1991
New director appointed

16 Jul 1991
Registered office changed on 16/07/91 from: hawthornden harvest rd englefield green surrey,TW20 oqt

16 Jul 1991
Annual return made up to 25/10/90

20 Nov 1989
Accounting reference date notified as 31/12

25 Oct 1989
Incorporation