About

Registered Number: 06317689
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 14 Saint Marys Street, Stamford, Lincolnshire, PE9 2DF

 

Having been setup in 2007, Network for Africa have registered office in Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITIEN, Frida May Ellen 09 December 2014 - 1
GYE, David Hugh 07 November 2016 - 1
HOGWOOD, Jemma 21 February 2018 - 1
RUSSELL, David William 09 December 2014 - 1
CANNON, Hillary 01 November 2007 09 December 2014 1
GATER, Rosalind Mary Moore Irene 09 December 2014 18 March 2020 1
HEWITT, Rebecca Jane 23 July 2012 13 June 2016 1
JUGGLER, Lauren Helena 01 April 2010 08 June 2011 1
MCCABE, Margaret Ann 19 July 2007 03 March 2010 1
TINSLEY, Rebecca Carmichael 19 July 2007 30 March 2015 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 12 June 2018
TM02 - Termination of appointment of secretary 10 April 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 22 April 2014
AA01 - Change of accounting reference date 23 September 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 28 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
225 - Change of Accounting Reference Date 15 September 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.