About

Registered Number: 03060972
Date of Incorporation: 24/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 24 Weoley Park Road, Birmingham, B29 6QX,

 

Founded in 1995, International Nepal Fellowship have registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 37 directors listed as Reynolds, John, Collins, Stephen Paul, Hamlet, Roger, Hopkinson, Peter, Lymer, Andrew Michael, Professor, Mcconkey, David Stewart, Shrestha Adhikari, Vijaya, Smith, Ian, Dr, Hitchin, Peter, Aisthorpe, Stephen Mark, Belcher, Francis Tristram, Bruce, Pete, Cope, Keith James, Cordell, Andrew John, Doctor, Cranston, Margaret Elizabeth, Cranston, Robert Edward, Craven, Alison Margaret, Dhakal, Hom Nath, Dr, Donaldson, Tom, Forbes Stone, Elizabeth, Reverend Doctor, Gill, Joyce Barbara, Halpin, David Charles, Hart, Rosemary Louise, Hay, Sarah, Leighton, Anthony Robert, Reverend, Meanley, Sarah, Dr, Nichols, George Robert, Norton, Diane, Odell, Margaret Joyce, Parker, Janet Mariel, Dr, Parslow, Peter Michael, Putman, John Richard, Putman, John Richard, Scott-brown, Margaret Rose, Smeaton, Penelope Ann Willes, Stone, Elizabeth, Voreland, Asbjorn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Stephen Paul 21 March 2020 - 1
HAMLET, Roger 26 June 2010 - 1
HOPKINSON, Peter 10 September 2011 - 1
LYMER, Andrew Michael, Professor 20 June 2020 - 1
MCCONKEY, David Stewart 06 December 2014 - 1
SHRESTHA ADHIKARI, Vijaya 23 April 2016 - 1
SMITH, Ian, Dr 21 March 2020 - 1
AISTHORPE, Stephen Mark 07 December 2002 16 April 2005 1
BELCHER, Francis Tristram 24 May 1995 04 October 1995 1
BRUCE, Pete 03 December 2005 27 March 2010 1
COPE, Keith James 24 May 1995 22 June 1996 1
CORDELL, Andrew John, Doctor 24 January 2009 14 December 2019 1
CRANSTON, Margaret Elizabeth 02 July 2005 02 December 2006 1
CRANSTON, Robert Edward 23 November 1996 09 October 2004 1
CRAVEN, Alison Margaret 19 January 2008 29 June 2013 1
DHAKAL, Hom Nath, Dr 18 September 2010 02 December 2017 1
DONALDSON, Tom 27 March 2010 02 December 2017 1
FORBES STONE, Elizabeth, Reverend Doctor 24 May 1995 19 January 2008 1
GILL, Joyce Barbara 25 April 1998 23 June 2001 1
HALPIN, David Charles 24 May 1995 10 November 2012 1
HART, Rosemary Louise 02 December 2017 02 December 2017 1
HAY, Sarah 07 October 2006 16 January 2010 1
LEIGHTON, Anthony Robert, Reverend 24 May 1995 19 January 2013 1
MEANLEY, Sarah, Dr 01 July 2000 16 May 2003 1
NICHOLS, George Robert 24 May 1995 01 July 2000 1
NORTON, Diane 02 July 2005 02 December 2017 1
ODELL, Margaret Joyce 24 May 1995 03 July 1999 1
PARKER, Janet Mariel, Dr 03 July 1999 12 July 2008 1
PARSLOW, Peter Michael 25 May 2002 31 December 2008 1
PUTMAN, John Richard 24 May 1995 16 April 2005 1
PUTMAN, John Richard 24 May 1995 16 May 2003 1
SCOTT-BROWN, Margaret Rose 24 May 1995 05 July 1997 1
SMEATON, Penelope Ann Willes 24 May 1995 22 June 1996 1
STONE, Elizabeth 24 May 1995 16 May 2003 1
VORELAND, Asbjorn 25 April 1998 15 July 2002 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, John 05 July 1997 - 1
HITCHIN, Peter 24 May 1995 05 July 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 28 May 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 20 March 2019
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 13 March 2017
AP01 - Appointment of director 12 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 27 January 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 25 February 2014
RP04 - N/A 25 June 2013
RP04 - N/A 25 June 2013
RP04 - N/A 25 June 2013
AR01 - Annual Return 14 June 2013
AD01 - Change of registered office address 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AP01 - Appointment of director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 05 April 2012
RESOLUTIONS - N/A 23 September 2011
AR01 - Annual Return 24 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 11 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
288a - Notice of appointment of directors or secretaries 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 17 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 18 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
225 - Change of Accounting Reference Date 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
363s - Annual Return 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 15 May 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 13 May 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 08 June 1998
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
363s - Annual Return 17 May 1996
288 - N/A 25 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.