SOS CHILDREN'S VILLAGES UK

Ravenscroft House Ravenscroft House, Cambridge, CB2 1AB, England
StatusACTIVE
Company No.03346676
Category
Incorporated07 Apr 1997
Age27 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

SOS CHILDREN'S VILLAGES UK is an active with number 03346676. It was incorporated 27 years, 1 month, 15 days ago, on 07 April 1997. The company address is Ravenscroft House Ravenscroft House, Cambridge, CB2 1AB, England.



People

WALLACE, Alison

Secretary

ACTIVE

Assigned on 03 Feb 2023

Current time on role 1 year, 3 months, 19 days

BAHA, Adelise Epse

Director

Regional Head Of Programmes And Advocacy

ACTIVE

Assigned on 02 Dec 2022

Current time on role 1 year, 5 months, 20 days

BOWDEN, Kim Annette

Director

Financial Consultant

ACTIVE

Assigned on 07 Dec 2023

Current time on role 5 months, 15 days

BRIGGS, Ian Hamilton

Director

Director Finance

ACTIVE

Assigned on 18 Oct 2018

Current time on role 5 years, 7 months, 4 days

BUDD, Graham Stephen

Director

Engineer

ACTIVE

Assigned on 05 Apr 2011

Current time on role 13 years, 1 month, 17 days

COLLACOTT, Harpinder

Director

Charity Ceo

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 21 days

HAMPSON, Suli

Director

Consultant

ACTIVE

Assigned on 13 Apr 2023

Current time on role 1 year, 1 month, 9 days

IBRAHIM, Solava Samir Saad Mohamed

Director

Lecturer, University Of Cambridge

ACTIVE

Assigned on 07 Jul 2020

Current time on role 3 years, 10 months, 15 days

MCDONALD, Louise

Director

Hr Director

ACTIVE

Assigned on 13 Apr 2023

Current time on role 1 year, 1 month, 9 days

REILLY, Janet

Director

Hr Director

ACTIVE

Assigned on 13 Apr 2023

Current time on role 1 year, 1 month, 9 days

STEINBACK, Jonathan

Director

Marketing Consultant

ACTIVE

Assigned on 13 Apr 2023

Current time on role 1 year, 1 month, 9 days

BARRY, Alistair Edward Campbell

Secretary

RESIGNED

Assigned on 09 Dec 2003

Resigned on 15 Dec 2014

Time on role 11 years, 6 days

FOX, John Daniel

Secretary

RESIGNED

Assigned on 07 Apr 1997

Resigned on 09 Dec 2003

Time on role 6 years, 8 months, 2 days

JABANG, Begay Garassey

Secretary

RESIGNED

Assigned on 05 May 2021

Resigned on 09 Feb 2023

Time on role 1 year, 9 months, 4 days

JENKINS, Clare Louise

Secretary

RESIGNED

Assigned on 11 Jul 2019

Resigned on 05 May 2021

Time on role 1 year, 9 months, 25 days

PRICE, Linda

Secretary

RESIGNED

Assigned on 24 Apr 2015

Resigned on 12 Jun 2017

Time on role 2 years, 1 month, 18 days

BAUER, Thomas

Director

Sos Childrens Village International Representative

RESIGNED

Assigned on 01 Apr 2014

Resigned on 11 Oct 2017

Time on role 3 years, 6 months, 10 days

BREWER, Derek Stanley

Director

Retired

RESIGNED

Assigned on 07 Apr 1997

Resigned on 09 Sep 2003

Time on role 6 years, 5 months, 2 days

BREWER, Michael Roger

Director

Management Consultant

RESIGNED

Assigned on 11 Sep 2001

Resigned on 08 Dec 2021

Time on role 20 years, 2 months, 27 days

BROOK-SHEPHERD, Frederick Gordon

Director

Author

RESIGNED

Assigned on 07 Apr 1997

Resigned on 26 May 1999

Time on role 2 years, 1 month, 19 days

CHADWYCK-HEALEY, Angela Mary, Lady

Director

Co. Dir.

RESIGNED

Assigned on 07 Apr 1997

Resigned on 22 Mar 2006

Time on role 8 years, 11 months, 15 days

CLIFFORD, David Robert

Director

Head Of Business Strategy

RESIGNED

Assigned on 07 Apr 1997

Resigned on 20 Sep 2007

Time on role 10 years, 5 months, 13 days

COCKCROFT, Mary

Director

Management Consultant

RESIGNED

Assigned on 13 Dec 2000

Resigned on 05 May 2021

Time on role 20 years, 4 months, 23 days

DE VILLIERS, Matthew

Director

Ceo

RESIGNED

Assigned on 05 Apr 2011

Resigned on 07 Dec 2023

Time on role 12 years, 8 months, 2 days

EARL OF ST ANDREWS, George Philip Nicholas, Earl

Director

Antiquarian Book Consultant

RESIGNED

Assigned on 26 May 1999

Resigned on 26 Jun 2020

Time on role 21 years, 1 month

HARGREAVES, Susan Elizabeth

Director

Chief Executive, Internet Watch Foundation

RESIGNED

Assigned on 08 Jul 2020

Resigned on 02 Dec 2022

Time on role 2 years, 4 months, 25 days

HASZCZYN, Don

Director

Director Of Fundraising

RESIGNED

Assigned on 12 Apr 2018

Resigned on 06 Oct 2022

Time on role 4 years, 5 months, 24 days

KHAN, Ayesha

Director

Self Employed Import Export

RESIGNED

Assigned on 14 Mar 2007

Resigned on 11 Apr 2019

Time on role 12 years, 28 days

LARSEN, Ulf

Director

Hr Director

RESIGNED

Assigned on 07 Dec 2004

Resigned on 07 Dec 2010

Time on role 6 years

MEESTERS, Ian Herman, Dr

Director

Pensioner

RESIGNED

Assigned on 07 Apr 1997

Resigned on 14 Jul 1999

Time on role 2 years, 3 months, 7 days

RANDALL, Adrian John Laurence

Director

Management Consultant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 09 Sep 2003

Time on role 6 years, 5 months, 2 days

RHODES JAMES, Robert Vidal, Sir

Director

Fellow Of Wolfson College

RESIGNED

Assigned on 07 Apr 1997

Resigned on 21 May 1999

Time on role 2 years, 1 month, 14 days

RIDING, Frederick Michael Peter

Director

Banker

RESIGNED

Assigned on 14 May 2001

Resigned on 10 Jun 2013

Time on role 12 years, 27 days

ROBERT, Nicola

Director

Endowments Manager

RESIGNED

Assigned on 18 Oct 2018

Resigned on 13 Jul 2023

Time on role 4 years, 8 months, 26 days

SANDBROOK, Jeremy

Director

Deputy Continental Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 14 Feb 2014

Time on role 2 years, 10 months, 9 days

STRANACK, David Martin

Director

Retired

RESIGNED

Assigned on 21 Mar 2006

Resigned on 07 Dec 2010

Time on role 4 years, 8 months, 17 days

VOELKER, Peter

Director

Regional Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 05 Apr 2011

Time on role 10 years, 6 months, 6 days

WISTRICH, Ernest

Director

Ret.

RESIGNED

Assigned on 07 Apr 1997

Resigned on 19 Jan 1999

Time on role 1 year, 9 months, 12 days


Some Companies

BIOT MUSIC LIMITED

30 GOLDEN SQUARE,LONDON,W1F 9LD

Number:01835949
Status:ACTIVE
Category:Private Limited Company

GALAXY ADVISORS LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11507658
Status:ACTIVE
Category:Private Limited Company

MAYADEVI LIMITED

12 BORELLI YARD,FARNHAM,GU9 7NU

Number:09583184
Status:ACTIVE
Category:Private Limited Company

SAFEGUARD PROTEC LTD

53 HIGH STREET,NEWMARKET,CB8 9DQ

Number:07829981
Status:ACTIVE
Category:Private Limited Company

SEVERN VALE BATHROOMS LTD

21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:06031229
Status:ACTIVE
Category:Private Limited Company

TIDEA LIMITED

GRANITE COURT, LOWER TOWN,CORNWALL,TR13 0BU

Number:06322323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source