About

Registered Number: 03467284
Date of Incorporation: 18/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 17 Priory Street, York, North Yorkshire, YO1 6ET,

 

Established in 1997, United Nations Association International Service have registered office in York, it has a status of "Active". The companies directors are listed as Dignen, Robert William, Gready, Paul Richard, Professor, Passman, Naomi Anne, Redpath, Nancy, Rockliffe, Brian Keith, Carter, Jane Ann, Hills, Simon Lindsey, Snell, Matthew James Yed, Wolfe, Bryn, Allison, Katie Jane, Ap Rees, Garth, Asrari, Leila, Bramham, John Trevor, Brining, Philip Anthony, Conlon, Liam Joseph, Dunn, Alison Jane, Foote, Derek William, Freris, Marika, Hardie, Martin Alexander, Hogarth, Peter John, Dr, Horobin, Hazel, Hyde, Kay Frances, Jaber, Rowena, Jameson, Neil Alistair, Jones, David Eric, Lang, Erica, Lewis, Valerie, Lubben-dinkelaar, Maria Magdalena, Dr., Macgrory, Donal Robert, Manson, Felicity Jane, Mcgrath Possuelo, Louise, Miller, Michele Mary, Murombedzi, Cornelius Julius, Njenga, Lukas Kinyanjui, Reverend, Northcote, Callum Grant, Oyediran, Joanna, Rigby, William James, Rolfe, Norman Charles, Sayer, Carla Michal, Smales, Simon Peter, Stanton, Karen, Professor, Suckling, Carolyn, Toogood, Jane Elizabeth, Truscott, Kathleen Iris, Tyley, Sarah Lyzette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGNEN, Robert William 20 December 2012 - 1
GREADY, Paul Richard, Professor 26 September 2014 - 1
PASSMAN, Naomi Anne 17 March 2017 - 1
REDPATH, Nancy 17 March 2017 - 1
ROCKLIFFE, Brian Keith 17 March 2017 - 1
ALLISON, Katie Jane 06 October 2001 01 December 2005 1
AP REES, Garth 06 March 1998 08 March 1999 1
ASRARI, Leila 05 July 2013 24 July 2017 1
BRAMHAM, John Trevor 06 March 1998 31 October 1999 1
BRINING, Philip Anthony 23 January 2006 17 July 2006 1
CONLON, Liam Joseph 03 January 2013 23 September 2019 1
DUNN, Alison Jane 05 March 2004 01 December 2005 1
FOOTE, Derek William 22 May 1999 02 July 1999 1
FRERIS, Marika 28 November 2008 07 January 2013 1
HARDIE, Martin Alexander 06 March 1998 01 June 1998 1
HOGARTH, Peter John, Dr 05 March 2004 25 September 2015 1
HOROBIN, Hazel 30 April 2001 11 February 2010 1
HYDE, Kay Frances 15 September 2017 23 August 2019 1
JABER, Rowena 05 March 2004 01 December 2005 1
JAMESON, Neil Alistair 06 March 1998 05 March 2004 1
JONES, David Eric 06 March 1998 08 March 1999 1
LANG, Erica 06 March 1998 01 December 2005 1
LEWIS, Valerie 28 November 2008 15 May 2014 1
LUBBEN-DINKELAAR, Maria Magdalena, Dr. 15 October 2013 01 September 2016 1
MACGRORY, Donal Robert 19 February 2000 05 March 2004 1
MANSON, Felicity Jane 06 March 1998 29 July 2008 1
MCGRATH POSSUELO, Louise 29 January 2007 11 February 2010 1
MILLER, Michele Mary 08 March 2004 24 May 2011 1
MUROMBEDZI, Cornelius Julius 28 November 2008 14 February 2011 1
NJENGA, Lukas Kinyanjui, Reverend 08 February 2013 23 September 2019 1
NORTHCOTE, Callum Grant 16 January 2017 18 September 2020 1
OYEDIRAN, Joanna 30 November 1998 05 March 2004 1
RIGBY, William James 19 February 2000 05 March 2004 1
ROLFE, Norman Charles 01 August 2011 22 May 2015 1
SAYER, Carla Michal 16 January 2017 14 July 2018 1
SMALES, Simon Peter 01 March 2006 17 July 2006 1
STANTON, Karen, Professor 16 January 2017 09 July 2017 1
SUCKLING, Carolyn 19 May 2000 28 November 2008 1
TOOGOOD, Jane Elizabeth 15 April 2004 23 February 2007 1
TRUSCOTT, Kathleen Iris 19 December 2012 01 November 2013 1
TYLEY, Sarah Lyzette 19 February 2000 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Jane Ann 18 January 1999 23 February 2007 1
HILLS, Simon Lindsey 05 September 2011 12 October 2012 1
SNELL, Matthew James Yed 23 February 2007 31 August 2011 1
WOLFE, Bryn 06 March 1998 18 January 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 27 November 2017
CH01 - Change of particulars for director 22 September 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CH01 - Change of particulars for director 13 July 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 02 December 2016
CH01 - Change of particulars for director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
CH01 - Change of particulars for director 24 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 December 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 21 November 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AP01 - Appointment of director 30 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
TM01 - Termination of appointment of director 22 September 2012
TM01 - Termination of appointment of director 31 July 2012
AD01 - Change of registered office address 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP03 - Appointment of secretary 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AP01 - Appointment of director 02 August 2011
CH01 - Change of particulars for director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 20 December 2005
AA - Annual Accounts 01 December 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 16 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
363s - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
RESOLUTIONS - N/A 07 May 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
225 - Change of Accounting Reference Date 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.