S.O.S. SAHEL INTERNATIONAL U.K.
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 1JE
Company number 02100867
Status Active
Incorporation Date 17 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD MUSIC HALL, 106-108 COWLEY ROAD, OXFORD, OXFORDSHIRE, OX4 1JE
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-four events have happened. The last three records are Director's details changed for Adam Nicholas Cooke on 12 May 2017; Termination of appointment of Margaret Workman Buchanan Smith as a director on 12 May 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of S.O.S. SAHEL INTERNATIONAL U.K. are www.sossahelinternational.co.uk, and www.s-o-s-sahel-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. S O S Sahel International U K is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02100867. S O S Sahel International U K has been working since 17 February 1987. The present status of the company is Active. The registered address of S O S Sahel International U K is The Old Music Hall 106 108 Cowley Road Oxford Oxfordshire Ox4 1je. . BHARIER, Jake is a Secretary of the company. BARRY, Ian Charles is a Director of the company. BHARIER, Jake is a Director of the company. BRYCE, Hannah is a Director of the company. COOKE, Adam Nicholas is a Director of the company. FOOKS, Karen Evelyn Twining is a Director of the company. MCKENZIE, Sheila Patricia is a Director of the company. PANTULIANO, Sara, Dr is a Director of the company. Secretary CAVANNA, Susan Rosemary has been resigned. Secretary CLARKSON, Christopher Jonathan has been resigned. Secretary CROSS, Nigel has been resigned. Secretary FULTON, Duncan John Rowntree has been resigned. Secretary MONKMAN, Sally Ann has been resigned. Director BINGHAM, Elizabeth, Lady has been resigned. Director BLAKE, Roger William has been resigned. Director BOWRON, Mary Lavinia has been resigned. Director BUCHANAN SMITH, Margaret Workman has been resigned. Director CARPENTER, John Andrew has been resigned. Director COCKCROFT, Frank Laurence has been resigned. Director CRONK, Michael Anthony Justin has been resigned. Director DE ROOS, Peter has been resigned. Director EVANS, Christopher Michael has been resigned. Director GRAHAM, Katherine Sarah has been resigned. Director HAZELL, Alastair Hepburn has been resigned. Director HOWARD, William John has been resigned. Director HUGHES, Rupert Leopold has been resigned. Director HUGHES, Rupert Leopold has been resigned. Director HUGHES, Sarah Elizabeth has been resigned. Director KALUNGU-BANDA, Martin has been resigned. Director KHOZI MUKWASHI, Amanda has been resigned. Director LEGGETT, Ian has been resigned. Director MILLER, Juliet has been resigned. Director O'SULLIVAN, Kevin Patrick has been resigned. Director O'SULLIVAN, Kevin Patrick has been resigned. Director PHILLIPS, Henry, Sir has been resigned. Director ROBERTSON, Vernon Colin has been resigned. Director SHEPHERD, Gill, Doctor has been resigned. Director SHEPHERD, Gill, Doctor has been resigned. Director STIRLING, Alexander John Dickson, Sir has been resigned. Director THOMAS, Derek Morison David, Sir has been resigned. Director WALKER, Brian Wilson has been resigned. Director WELLS, Robert Leslie, Dr has been resigned. Director WHITAKER, Janet Alison, Lady has been resigned. Director WICKENS, Gerald has been resigned. Director WICKENS, Gerald Ernest has been resigned. Director WITTS, Francis Edward Broome has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BHARIER, Jake
Appointed Date: 01 August 2009

Director
BARRY, Ian Charles
Appointed Date: 08 April 2014
72 years old

Director
BHARIER, Jake
Appointed Date: 21 July 2003
75 years old

Director
BRYCE, Hannah
Appointed Date: 08 April 2014
46 years old

Director
COOKE, Adam Nicholas
Appointed Date: 04 May 2004
65 years old

Director
FOOKS, Karen Evelyn Twining
Appointed Date: 19 March 2002
66 years old

Director
MCKENZIE, Sheila Patricia
Appointed Date: 06 June 2011
64 years old

Director
PANTULIANO, Sara, Dr
Appointed Date: 11 January 2007
56 years old

Resigned Directors

Secretary
CAVANNA, Susan Rosemary
Resigned: 01 August 2009
Appointed Date: 13 July 2004

Secretary
CLARKSON, Christopher Jonathan
Resigned: 13 July 2004
Appointed Date: 01 May 2003

Secretary
CROSS, Nigel
Resigned: 31 March 1995

Secretary
FULTON, Duncan John Rowntree
Resigned: 30 April 2003
Appointed Date: 22 May 1997

Secretary
MONKMAN, Sally Ann
Resigned: 22 May 1997
Appointed Date: 01 July 1995

Director
BINGHAM, Elizabeth, Lady
Resigned: 11 October 2006
Appointed Date: 02 November 1993
86 years old

Director
BLAKE, Roger William
Resigned: 27 June 2014
Appointed Date: 24 August 2009
77 years old

Director
BOWRON, Mary Lavinia
Resigned: 27 November 1996
63 years old

Director
BUCHANAN SMITH, Margaret Workman
Resigned: 12 May 2017
Appointed Date: 25 January 1995
65 years old

Director
CARPENTER, John Andrew
Resigned: 25 March 2003
Appointed Date: 27 November 1996
72 years old

Director
COCKCROFT, Frank Laurence
Resigned: 30 December 1999
Appointed Date: 15 November 1994
82 years old

Director
CRONK, Michael Anthony Justin
Resigned: 24 August 2009
Appointed Date: 19 March 2002
76 years old

Director
DE ROOS, Peter
Resigned: 24 August 2009
Appointed Date: 31 October 1997
91 years old

Director
EVANS, Christopher Michael
Resigned: 24 August 2009
Appointed Date: 21 July 2003
78 years old

Director
GRAHAM, Katherine Sarah
Resigned: 30 January 2006
Appointed Date: 02 June 2004
64 years old

Director
HAZELL, Alastair Hepburn
Resigned: 04 August 2010
Appointed Date: 03 November 2003
75 years old

Director
HOWARD, William John
Resigned: 24 August 2009
Appointed Date: 15 November 1994
91 years old

Director
HUGHES, Rupert Leopold
Resigned: 13 July 2004
Appointed Date: 30 October 1995
88 years old

Director
HUGHES, Rupert Leopold
Resigned: 02 November 1993
88 years old

Director
HUGHES, Sarah Elizabeth
Resigned: 05 October 2009
Appointed Date: 30 April 1997
73 years old

Director
KALUNGU-BANDA, Martin
Resigned: 12 March 2009
Appointed Date: 20 December 2006
61 years old

Director
KHOZI MUKWASHI, Amanda
Resigned: 06 February 2011
Appointed Date: 24 August 2009
56 years old

Director
LEGGETT, Ian
Resigned: 24 August 2009
Appointed Date: 03 June 2004
75 years old

Director
MILLER, Juliet
Resigned: 05 January 1995
79 years old

Director
O'SULLIVAN, Kevin Patrick
Resigned: 24 August 2009
Appointed Date: 27 November 1996
87 years old

Director
O'SULLIVAN, Kevin Patrick
Resigned: 15 November 1994
87 years old

Director
PHILLIPS, Henry, Sir
Resigned: 02 November 1993
111 years old

Director
ROBERTSON, Vernon Colin
Resigned: 15 November 1994
103 years old

Director
SHEPHERD, Gill, Doctor
Resigned: 31 March 2000
Appointed Date: 27 November 1996
82 years old

Director
SHEPHERD, Gill, Doctor
Resigned: 15 November 1994
82 years old

Director
STIRLING, Alexander John Dickson, Sir
Resigned: 31 October 1997
99 years old

Director
THOMAS, Derek Morison David, Sir
Resigned: 27 November 1996
96 years old

Director
WALKER, Brian Wilson
Resigned: 15 November 1994
95 years old

Director
WELLS, Robert Leslie, Dr
Resigned: 09 May 2008
Appointed Date: 10 January 2007
76 years old

Director
WHITAKER, Janet Alison, Lady
Resigned: 22 January 2004
Appointed Date: 31 October 1997
90 years old

Director
WICKENS, Gerald
Resigned: 30 June 1999
Appointed Date: 30 October 1995
98 years old

Director
WICKENS, Gerald Ernest
Resigned: 02 November 1993
98 years old

Director
WITTS, Francis Edward Broome
Resigned: 19 March 2002
Appointed Date: 27 November 1996
84 years old

S.O.S. SAHEL INTERNATIONAL U.K. Events

17 May 2017
Director's details changed for Adam Nicholas Cooke on 12 May 2017
13 May 2017
Termination of appointment of Margaret Workman Buchanan Smith as a director on 12 May 2017
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
13 Sep 2016
Full accounts made up to 31 March 2016
28 Jan 2016
Full accounts made up to 31 March 2015
...
... and 154 more events
29 Apr 1987
New director appointed

24 Apr 1987
Accounting reference date notified as 31/03

20 Feb 1987
Company type changed from pri to PRI30

17 Feb 1987
Certificate of Incorporation

17 Feb 1987
Incorporation

S.O.S. SAHEL INTERNATIONAL U.K. Charges

2 September 2002
Debenture
Delivered: 5 September 2002
Status: Satisfied on 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…