HUMANITARIAN AID LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 1RP
Company number 02870531
Status Active
Incorporation Date 10 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 DEVON ROAD, CANTERBURY, KENT, CT1 1RP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Appointment of Mr George Henry Mills as a director on 1 January 2016; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of HUMANITARIAN AID LIMITED are www.humanitarianaid.co.uk, and www.humanitarian-aid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Humanitarian Aid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02870531. Humanitarian Aid Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Humanitarian Aid Limited is 11 Devon Road Canterbury Kent Ct1 1rp. . BUDELL, Valerie Lucille is a Secretary of the company. BUDELL, Anthony John William, Reverend is a Director of the company. EDMONDS, Philip Geoffrey is a Director of the company. MILLS, George Henry is a Director of the company. Director CARVER, Robin has been resigned. Director FAIL, Denys Roy has been resigned. Director ROFFEY, Peter Ernest has been resigned. Director WILLIAMS, Janet has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BUDELL, Valerie Lucille
Appointed Date: 10 November 1993

Director
BUDELL, Anthony John William, Reverend
Appointed Date: 10 November 1993
82 years old

Director
EDMONDS, Philip Geoffrey
Appointed Date: 01 April 2003
82 years old

Director
MILLS, George Henry
Appointed Date: 01 January 2016
90 years old

Resigned Directors

Director
CARVER, Robin
Resigned: 01 September 1997
Appointed Date: 31 October 1995
78 years old

Director
FAIL, Denys Roy
Resigned: 11 September 2000
Appointed Date: 10 November 1993
95 years old

Director
ROFFEY, Peter Ernest
Resigned: 25 June 2008
Appointed Date: 17 November 1999
93 years old

Director
WILLIAMS, Janet
Resigned: 30 September 2012
Appointed Date: 01 June 2003
89 years old

Persons With Significant Control

Mr Philip Geoffrey Edmonds
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Reverend Anthony John William Budell
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

HUMANITARIAN AID LIMITED Events

13 Nov 2016
Confirmation statement made on 10 November 2016 with updates
14 Mar 2016
Appointment of Mr George Henry Mills as a director on 1 January 2016
08 Mar 2016
Total exemption full accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 10 November 2015 no member list
19 May 2015
Total exemption full accounts made up to 30 November 2014
...
... and 50 more events
25 Jul 1995
Accounts for a small company made up to 30 November 1994

23 Feb 1995
Director's particulars changed

02 Feb 1995
Annual return made up to 10/11/94
  • 363(288) ‐ Director's particulars changed

29 Jun 1994
Accounting reference date notified as 30/11

10 Nov 1993
Incorporation