THE AFRICAN IMPACT FOUNDATION

20 Chapmore End, Ware, SG12 0HF, Hertfordshire, England
StatusACTIVE
Company No.06453871
Category
Incorporated14 Dec 2007
Age16 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE AFRICAN IMPACT FOUNDATION is an active with number 06453871. It was incorporated 16 years, 5 months, 20 days ago, on 14 December 2007. The company address is 20 Chapmore End, Ware, SG12 0HF, Hertfordshire, England.



People

ALMOAYED, Talal Tawfeeq Abdulrahman

Director

Managing Director

ACTIVE

Assigned on 16 Jan 2019

Current time on role 5 years, 4 months, 18 days

BOWS, Greg

Director

Managing Director

ACTIVE

Assigned on 31 Dec 2012

Current time on role 11 years, 5 months, 3 days

SCOTT, Jacqueline

Director

Company Director

ACTIVE

Assigned on 10 Aug 2021

Current time on role 2 years, 9 months, 24 days

SEAMAN, Cathleen Price

Director

Student

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 10 months, 8 days

SHELDRICK, Robert Leonard George

Director

Administrator

ACTIVE

Assigned on 07 Jun 2021

Current time on role 2 years, 11 months, 26 days

BOWS, Greg

Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 22 Nov 2021

Time on role 8 years, 10 months, 22 days

GRAHAM, Robert Douglas Mungo

Secretary

Finance & New Business Development

RESIGNED

Assigned on 20 Jul 2009

Resigned on 31 Dec 2012

Time on role 3 years, 5 months, 11 days

WALKER, Lisa

Secretary

RESIGNED

Assigned on 14 Dec 2007

Resigned on 20 Jul 2009

Time on role 1 year, 7 months, 6 days

CAIN, Charles Arthur

Director

Chartered Banker

RESIGNED

Assigned on 14 Dec 2007

Resigned on 20 Jul 2009

Time on role 1 year, 7 months, 6 days

CUTBILL, Dean

Director

Company Director

RESIGNED

Assigned on 14 Apr 2013

Resigned on 30 Jun 2022

Time on role 9 years, 2 months, 16 days

GRAHAM, Robert Douglas Mungo

Director

Finance & New Business Develpment

RESIGNED

Assigned on 20 Jul 2009

Resigned on 31 Dec 2012

Time on role 3 years, 5 months, 11 days

GRAHAM, Sarah Elizabeth

Director

Marketing & Sales Director

RESIGNED

Assigned on 20 Jul 2009

Resigned on 10 Aug 2021

Time on role 12 years, 21 days

NEEDHAM, Clive Ronald

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2007

Resigned on 20 Jul 2009

Time on role 1 year, 7 months, 6 days

NGIDIWE, Lindsay

Director

Consultant

RESIGNED

Assigned on 08 May 2017

Resigned on 24 Aug 2023

Time on role 6 years, 3 months, 16 days

PROCTER, Andrew

Director

Director

RESIGNED

Assigned on 31 Dec 2012

Resigned on 10 Aug 2021

Time on role 8 years, 7 months, 10 days

WESTON, Christopher Mark

Director

Wildlife Photographer

RESIGNED

Assigned on 20 Jul 2009

Resigned on 31 Dec 2012

Time on role 3 years, 5 months, 11 days

WILSON, Sandra Jayne

Director

Chartered Accountant

RESIGNED

Assigned on 08 Nov 2022

Resigned on 29 Feb 2024

Time on role 1 year, 3 months, 21 days


Some Companies

BESPOKE GUARDIANS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11786646
Status:ACTIVE
Category:Private Limited Company
Number:CE003377
Status:ACTIVE
Category:Charitable Incorporated Organisation

ONEILLS DECORATING LIMITED

ASH HOUSE BUSINESS CENTRE,TWICKENHAM,TW2 5RF

Number:11783019
Status:ACTIVE
Category:Private Limited Company

RENOWNED MEDICAL WARRINGTON LTD

WORCESTER CHIROPRACTIC CLINIC 102 BROMYARD ROAD,WORCESTER,WR2 5DJ

Number:09077062
Status:ACTIVE
Category:Private Limited Company

SUNFLAME CONTRACTORS LTD

FLAT 401 SIR OSWALD STOLL MANSIONS,LONDON,SW6 1DS

Number:11559200
Status:ACTIVE
Category:Private Limited Company

TEVVA MOTORS (JERSEY) LIMITED

8TH FOOR UNION HOUSE,ST HELIER,JE2 3RF

Number:FC032247
Status:ACTIVE
Category:Other company type

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