HANDICAP INTERNATIONAL UK
LONDON

Hellopages » Greater London » Southwark » SE1 0RB
Company number 04010383
Status Active
Incorporation Date 8 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 9 RUSHWORTH STREET, LONDON, SE1 0RB
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Peter William Burdin as a director on 4 November 2016; Annual return made up to 31 May 2016 no member list; Secretary's details changed for Joyce Mcneill on 31 August 2015. The most likely internet sites of HANDICAP INTERNATIONAL UK are www.handicapinternational.co.uk, and www.handicap-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Handicap International Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04010383. Handicap International Uk has been working since 08 June 2000. The present status of the company is Active. The registered address of Handicap International Uk is 9 Rushworth Street London Se1 0rb. . MCNEILL, Joyce is a Secretary of the company. BURDIN, Peter William is a Director of the company. COHEN, Benjamin Marc is a Director of the company. ELLIOTT, Richard Gordon is a Director of the company. HASSENFORDER, Berangere is a Director of the company. MARSHALL, Chloe is a Director of the company. MCNEILL, Joyce is a Director of the company. NURSE, John is a Director of the company. PONSET, Nicolas is a Director of the company. ROUANE, David is a Director of the company. Secretary KENT, Pauline has been resigned. Secretary SMITH, Jane has been resigned. Director BLANCHET, Karl has been resigned. Director HEMSLEY, Stephen Arthur Bruford has been resigned. Director JENKINS, Susan has been resigned. Director KELLY, Joannah has been resigned. Director MALLAM, Felicity has been resigned. Director REID, Andrew Murray has been resigned. Director RICHARDIER, Jean-Baptiste, Dr has been resigned. Director ROBERTSON, David Mark William has been resigned. Director SMITH, Jane has been resigned. Director VERPOEST, Frederik has been resigned. Director WHITING, Clive John has been resigned. Director WICKENDEN, Janet Mary has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MCNEILL, Joyce
Appointed Date: 18 September 2006

Director
BURDIN, Peter William
Appointed Date: 04 November 2016
70 years old

Director
COHEN, Benjamin Marc
Appointed Date: 07 January 2011
43 years old

Director
ELLIOTT, Richard Gordon
Appointed Date: 28 July 2005
61 years old

Director
HASSENFORDER, Berangere
Appointed Date: 28 May 2014
61 years old

Director
MARSHALL, Chloe
Appointed Date: 29 July 2014
54 years old

Director
MCNEILL, Joyce
Appointed Date: 01 September 2003
72 years old

Director
NURSE, John
Appointed Date: 01 October 2002
88 years old

Director
PONSET, Nicolas
Appointed Date: 29 July 2014
51 years old

Director
ROUANE, David
Appointed Date: 23 January 2012
62 years old

Resigned Directors

Secretary
KENT, Pauline
Resigned: 01 October 2002
Appointed Date: 08 June 2000

Secretary
SMITH, Jane
Resigned: 04 September 2006
Appointed Date: 01 October 2002

Director
BLANCHET, Karl
Resigned: 26 August 2003
Appointed Date: 14 August 2002
56 years old

Director
HEMSLEY, Stephen Arthur Bruford
Resigned: 30 June 2003
Appointed Date: 08 June 2000
64 years old

Director
JENKINS, Susan
Resigned: 01 May 2002
Appointed Date: 29 November 2000
69 years old

Director
KELLY, Joannah
Resigned: 22 July 2013
Appointed Date: 07 January 2011
47 years old

Director
MALLAM, Felicity
Resigned: 15 December 2004
Appointed Date: 01 October 2002
56 years old

Director
REID, Andrew Murray
Resigned: 01 October 2002
Appointed Date: 08 June 2000
78 years old

Director
RICHARDIER, Jean-Baptiste, Dr
Resigned: 28 May 2014
Appointed Date: 08 June 2000
68 years old

Director
ROBERTSON, David Mark William
Resigned: 30 April 2009
Appointed Date: 28 July 2005
60 years old

Director
SMITH, Jane
Resigned: 04 September 2006
Appointed Date: 01 October 2002
82 years old

Director
VERPOEST, Frederik
Resigned: 19 March 2007
Appointed Date: 01 September 2003
55 years old

Director
WHITING, Clive John
Resigned: 21 January 2011
Appointed Date: 08 September 2008
81 years old

Director
WICKENDEN, Janet Mary
Resigned: 29 February 2016
Appointed Date: 07 January 2011
67 years old

HANDICAP INTERNATIONAL UK Events

16 Mar 2017
Appointment of Mr Peter William Burdin as a director on 4 November 2016
14 Jun 2016
Annual return made up to 31 May 2016 no member list
14 Jun 2016
Secretary's details changed for Joyce Mcneill on 31 August 2015
14 Jun 2016
Director's details changed for Joyce Mcneill on 31 August 2015
28 Apr 2016
Full accounts made up to 31 December 2015
...
... and 76 more events
02 Oct 2001
Registered office changed on 02/10/01 from: 32 dukes ride silchester reading berkshire RG7 2PY
17 Jul 2001
Annual return made up to 08/06/01
  • 363(288) ‐ Director's particulars changed

23 Jan 2001
New director appointed
18 Jan 2001
Accounting reference date shortened from 30/06/01 to 31/12/00
08 Jun 2000
Incorporation

HANDICAP INTERNATIONAL UK Charges

7 November 2011
Supplemental rent deposit deed
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Christopher James Myers and Jeremy Simon Elliker Harrison
Description: £10,074.25 plus vat pursuant to a supplemental rent deposit…
14 October 2010
Rent deposit deed
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Christopher James Myers and Jeremy Simon Elliker Harrison
Description: £10,074.25 plus vat pursuant to a rent deposit deed see…