AIESEC FOUNDATION
LONDON

Hellopages » Greater London » Hackney » E8 3DQ

Company number 04598851
Status Active
Incorporation Date 22 November 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WORK LIFE, 1E MENTMORE TERRACE, LONDON, UNITED KINGDOM, E8 3DQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Registered office address changed from 29-31 Cowper Street London EC2A 4AT to C/O Work Life 1E Mentmore Terrace London E8 3DQ on 21 December 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of AIESEC FOUNDATION are www.aiesec.co.uk, and www.aiesec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aiesec Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04598851. Aiesec Foundation has been working since 22 November 2002. The present status of the company is Active. The registered address of Aiesec Foundation is Work Life 1e Mentmore Terrace London United Kingdom E8 3dq. . KELEY, Steven Mark is a Secretary of the company. ADDIS, Dean is a Director of the company. HAWKINS, Paul Russell is a Director of the company. KELEY, Steven Mark is a Director of the company. WATSON, Keith Graham is a Director of the company. Secretary ASHLEY-HACKER, Mark Andrew has been resigned. Secretary HAGGAN, Mark William John has been resigned. Secretary VARNAVA, Paul Andrew has been resigned. Director ASHLEY-HACKER, Mark Andrew has been resigned. Director CAMERON, Maria Elizabeth has been resigned. Director HAGGAN, Mark William John has been resigned. Director JOHNSTONE, Christopher Patrick has been resigned. Director MINARDS, Sonia Olivia has been resigned. Director MOORE, Stephen John has been resigned. Director PURDIE, James Edward has been resigned. Director VARNAVA, Paul Andrew has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
KELEY, Steven Mark
Appointed Date: 01 August 2011

Director
ADDIS, Dean
Appointed Date: 01 August 2016
45 years old

Director
HAWKINS, Paul Russell
Appointed Date: 19 April 2010
46 years old

Director
KELEY, Steven Mark
Appointed Date: 12 April 2010
45 years old

Director
WATSON, Keith Graham
Appointed Date: 01 August 2014
45 years old

Resigned Directors

Secretary
ASHLEY-HACKER, Mark Andrew
Resigned: 09 June 2008
Appointed Date: 11 March 2003

Secretary
HAGGAN, Mark William John
Resigned: 31 July 2011
Appointed Date: 09 June 2008

Secretary
VARNAVA, Paul Andrew
Resigned: 11 March 2003
Appointed Date: 22 November 2002

Director
ASHLEY-HACKER, Mark Andrew
Resigned: 12 March 2009
Appointed Date: 22 November 2002
56 years old

Director
CAMERON, Maria Elizabeth
Resigned: 31 July 2014
Appointed Date: 15 March 2011
47 years old

Director
HAGGAN, Mark William John
Resigned: 31 July 2011
Appointed Date: 09 September 2005
51 years old

Director
JOHNSTONE, Christopher Patrick
Resigned: 16 January 2009
Appointed Date: 08 May 2008
49 years old

Director
MINARDS, Sonia Olivia
Resigned: 31 July 2012
Appointed Date: 29 November 2007
46 years old

Director
MOORE, Stephen John
Resigned: 23 July 2010
Appointed Date: 09 September 2005
56 years old

Director
PURDIE, James Edward
Resigned: 27 July 2007
Appointed Date: 22 November 2002
58 years old

Director
VARNAVA, Paul Andrew
Resigned: 31 January 2008
Appointed Date: 22 November 2002
57 years old

Persons With Significant Control

Mr Dean Addis
Notified on: 1 August 2016
45 years old
Nature of control: Has significant influence or control

Mr Steven Mark Keley
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Keith Graham Watson
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Paul Russell Hawkins
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

AIESEC FOUNDATION Events

15 Feb 2017
Full accounts made up to 31 July 2016
21 Dec 2016
Registered office address changed from 29-31 Cowper Street London EC2A 4AT to C/O Work Life 1E Mentmore Terrace London E8 3DQ on 21 December 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
04 Aug 2016
Appointment of Mr Dean Addis as a director on 1 August 2016
04 Apr 2016
Full accounts made up to 31 July 2015
...
... and 51 more events
22 Dec 2003
Annual return made up to 22/11/03
22 Mar 2003
Secretary resigned
22 Mar 2003
New secretary appointed
21 Mar 2003
Accounting reference date shortened from 30/11/03 to 31/07/03
22 Nov 2002
Incorporation

Similar Companies

AIERS & DUFFY LLP AIES SECURITY LIMITED AIESHA JOANNA LTD AIESHA LTD AIET LTD AIEVOL CONSULTING LTD AIEXPORTS LLP