CHILD SOLDIERS INTERNATIONAL
LONDON COALITION TO STOP THE USE OF CHILD SOLDIERS CHILD SOLDIERS COALITION EDUCATIONAL AND RESEARCH TRUST CHILD SOLDIERS COALITION EDUCATIONAL AND CAPACITY BUILDING TRUST

Hellopages » Greater London » Southwark » SE1 1EP

Company number 04458380
Status Active
Incorporation Date 11 June 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4TH FLOOR, 9 MARSHALSEA RAD, LONDON, SE1 1EP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Termination of appointment of Theo Boutruche as a director on 2 February 2017; Termination of appointment of Paul Richard Gready as a director on 26 January 2017. The most likely internet sites of CHILD SOLDIERS INTERNATIONAL are www.childsoldiers.co.uk, and www.child-soldiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Child Soldiers International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04458380. Child Soldiers International has been working since 11 June 2002. The present status of the company is Active. The registered address of Child Soldiers International is 4th Floor 9 Marshalsea Rad London Se1 1ep. . MINASIAN, Lianne is a Secretary of the company. ANDERSON, Janet is a Director of the company. AUBERT, Veronique is a Director of the company. BARNET, Duncan Knox is a Director of the company. LIGHT, Julie Josephine, Dr is a Director of the company. WALLACE, Alison is a Director of the company. WATKINS, Christine is a Director of the company. YATES, Veronica is a Director of the company. Secretary HALL, Ineka has been resigned. Secretary KELSO, Casey Kevin has been resigned. Secretary LOWTON, Andrew David has been resigned. Secretary SARBICKI, Martin has been resigned. Secretary STEEL, Carol has been resigned. Secretary STEEL, Carol has been resigned. Director BECKER, Jo Lynn has been resigned. Director BOUTRUCHE, Theo has been resigned. Director BRETT, Derek Urquhart has been resigned. Director FIRKIN, Peter Richard has been resigned. Director GREADY, Paul Richard has been resigned. Director HAUSER, Demelza Mary has been resigned. Director MACPHERSON, Martin Sturgess has been resigned. Director STUTTARD, Anna has been resigned. Director TIESSEN, Anita Diane has been resigned. Director WILLINGER, Ralf has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MINASIAN, Lianne
Appointed Date: 04 June 2015

Director
ANDERSON, Janet
Appointed Date: 15 November 2016
61 years old

Director
AUBERT, Veronique
Appointed Date: 15 November 2016
52 years old

Director
BARNET, Duncan Knox
Appointed Date: 12 June 2009
78 years old

Director
LIGHT, Julie Josephine, Dr
Appointed Date: 09 November 2012
60 years old

Director
WALLACE, Alison
Appointed Date: 24 April 2015
56 years old

Director
WATKINS, Christine
Appointed Date: 15 November 2016
70 years old

Director
YATES, Veronica
Appointed Date: 05 September 2011
50 years old

Resigned Directors

Secretary
HALL, Ineka
Resigned: 17 January 2011
Appointed Date: 26 October 2010

Secretary
KELSO, Casey Kevin
Resigned: 19 June 2006
Appointed Date: 11 June 2002

Secretary
LOWTON, Andrew David
Resigned: 26 October 2010
Appointed Date: 19 June 2006

Secretary
SARBICKI, Martin
Resigned: 31 May 2012
Appointed Date: 18 July 2011

Secretary
STEEL, Carol
Resigned: 01 June 2015
Appointed Date: 31 May 2012

Secretary
STEEL, Carol
Resigned: 18 July 2011
Appointed Date: 17 January 2011

Director
BECKER, Jo Lynn
Resigned: 01 October 2009
Appointed Date: 17 February 2009
61 years old

Director
BOUTRUCHE, Theo
Resigned: 02 February 2017
Appointed Date: 15 November 2016
48 years old

Director
BRETT, Derek Urquhart
Resigned: 03 July 2006
Appointed Date: 11 June 2002
73 years old

Director
FIRKIN, Peter Richard
Resigned: 21 March 2011
Appointed Date: 15 July 2009
73 years old

Director
GREADY, Paul Richard
Resigned: 26 January 2017
Appointed Date: 15 July 2009
61 years old

Director
HAUSER, Demelza Mary
Resigned: 19 July 2016
Appointed Date: 15 July 2009
56 years old

Director
MACPHERSON, Martin Sturgess
Resigned: 17 January 2011
Appointed Date: 11 June 2002
68 years old

Director
STUTTARD, Anna
Resigned: 26 November 2014
Appointed Date: 05 September 2011
61 years old

Director
TIESSEN, Anita Diane
Resigned: 22 July 2010
Appointed Date: 08 July 2002
62 years old

Director
WILLINGER, Ralf
Resigned: 01 July 2009
Appointed Date: 17 February 2009
55 years old

CHILD SOLDIERS INTERNATIONAL Events

25 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

03 Feb 2017
Termination of appointment of Theo Boutruche as a director on 2 February 2017
31 Jan 2017
Termination of appointment of Paul Richard Gready as a director on 26 January 2017
30 Nov 2016
Appointment of Janet Anderson as a director on 15 November 2016
28 Nov 2016
Full accounts made up to 31 March 2016
...
... and 88 more events
14 Jun 2003
Annual return made up to 11/06/03
  • 363(288) ‐ Secretary's particulars changed

20 Nov 2002
Company name changed child soldiers coalition educati onal and capacity building trust\certificate issued on 20/11/02
08 Aug 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
12 Jul 2002
New director appointed
11 Jun 2002
Incorporation

CHILD SOLDIERS INTERNATIONAL Charges

22 August 2007
Rent deposit deed
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (No.1) Limited
Description: The sum of £31,795.50. see the mortgage charge document for…