About

Registered Number: 04904129
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O DEREK FIELD & CO, Crown House, 37 High Street, East Grinstead, West Sussex, RH19 3AF

 

Founded in 2003, Good Governance Africa have registered office in West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Millar, Lesley Jean, Maroleni, Bandlalenkosi Chris, Richardson, Bt, Anthony Lewis, Sir, Rose, Robert Hugh, Gyimah-boadi, Emmanuel, Professor, Johnson, Richard Williams, Sentamu, John Tucker Mugabi, The Most Revd And Rt Hon Dr, Tschudin, Alain Jean-paul Charles, Professor, Utomi, Patrick Okedinachi at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAROLENI, Bandlalenkosi Chris 01 October 2020 - 1
RICHARDSON, BT, Anthony Lewis, Sir 01 August 2016 - 1
GYIMAH-BOADI, Emmanuel, Professor 18 September 2003 17 December 2012 1
JOHNSON, Richard Williams 20 December 2012 01 August 2016 1
SENTAMU, John Tucker Mugabi, The Most Revd And Rt Hon Dr 07 July 2005 15 June 2020 1
TSCHUDIN, Alain Jean-Paul Charles, Professor 15 June 2020 01 October 2020 1
UTOMI, Patrick Okedinachi 07 July 2005 17 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Lesley Jean 17 December 2012 - 1
ROSE, Robert Hugh 18 September 2003 17 December 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 18 September 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 27 September 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 09 January 2013
CH03 - Change of particulars for secretary 18 December 2012
AP03 - Appointment of secretary 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 11 June 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 19 October 2004
RESOLUTIONS - N/A 14 June 2004
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.