ALONGSIDE AFRICA

Oriac House 10 Glenmore Centre Oriac House 10 Glenmore Centre, Folkestone, CT19 4RJ, Kent
StatusACTIVE
Company No.07458896
Category
Incorporated02 Dec 2010
Age13 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ALONGSIDE AFRICA is an active with number 07458896. It was incorporated 13 years, 4 months, 24 days ago, on 02 December 2010. The company address is Oriac House 10 Glenmore Centre Oriac House 10 Glenmore Centre, Folkestone, CT19 4RJ, Kent.



People

HUDDART, Michael John

Director

Retired

ACTIVE

Assigned on 02 Dec 2010

Current time on role 13 years, 4 months, 24 days

JAMES, Louise Elizabeth

Director

Teacher

ACTIVE

Assigned on 02 Jan 2023

Current time on role 1 year, 3 months, 24 days

NOLAN, Sally

Director

Occupational Therapist

ACTIVE

Assigned on 20 Feb 2021

Current time on role 3 years, 2 months, 6 days

NOLAN, William

Director

General Practitioner

ACTIVE

Assigned on 22 Feb 2021

Current time on role 3 years, 2 months, 4 days

SIBBALD, Alexander Kenneth

Director

Project Manager

ACTIVE

Assigned on 23 Jul 2023

Current time on role 9 months, 3 days

TITTERTON, Lawrance Charles

Director

Management Consultant

ACTIVE

Assigned on 02 Dec 2010

Current time on role 13 years, 4 months, 24 days

TITTERTON, Monica

Director

Teacher

ACTIVE

Assigned on 02 Dec 2010

Current time on role 13 years, 4 months, 24 days

BAILEY, Anne

Secretary

RESIGNED

Assigned on 11 Apr 2012

Resigned on 04 Apr 2014

Time on role 1 year, 11 months, 23 days

TITTERTON, Monica

Secretary

RESIGNED

Assigned on 02 Dec 2010

Resigned on 15 Feb 2012

Time on role 1 year, 2 months, 13 days

BAILEY, Anne

Director

Operations Manager

RESIGNED

Assigned on 02 Dec 2010

Resigned on 04 Apr 2014

Time on role 3 years, 4 months, 2 days

CAFFERKEY, Peter

Director

Charity Fund Manager

RESIGNED

Assigned on 12 Jan 2013

Resigned on 25 Jan 2016

Time on role 3 years, 13 days

CROMPTON, Julie

Director

Marketing Manager

RESIGNED

Assigned on 15 Dec 2012

Resigned on 04 Nov 2015

Time on role 2 years, 10 months, 20 days

DAVIS, Polly Katherine

Director

House Wife

RESIGNED

Assigned on 15 Dec 2012

Resigned on 04 Apr 2014

Time on role 1 year, 3 months, 20 days

HOWLETT, Mary Lise

Director

Management Consultant

RESIGNED

Assigned on 04 Nov 2015

Resigned on 28 Sep 2016

Time on role 10 months, 24 days

MOFFET, Susan Anne

Director

Project Manager

RESIGNED

Assigned on 18 Jul 2011

Resigned on 28 Sep 2016

Time on role 5 years, 2 months, 10 days

MURRELLS, Richard Michael

Director

Retired

RESIGNED

Assigned on 08 Feb 2011

Resigned on 01 Sep 2013

Time on role 2 years, 6 months, 24 days

RUTHERFORD, David

Director

Project Manager

RESIGNED

Assigned on 24 Aug 2011

Resigned on 24 Aug 2012

Time on role 1 year

SCOTT, Abiodun Joanne

Director

Managing Director

RESIGNED

Assigned on 22 Aug 2017

Resigned on 23 Aug 2019

Time on role 2 years, 1 day


Some Companies

ABBEYLETS LTD

24 COLQUITT STREET,LIVERPOOL,L1 4DE

Number:11642364
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE BARBER LTD

210 CAMBRIDGE ROAD,KINGSTON UPON THAMES,KT1 3LU

Number:11817581
Status:ACTIVE
Category:Private Limited Company

FAIRLIGHT BOOKS LIMITED

SUMMERTOWN PAVILION,OXFORD,OX2 7LG

Number:10145188
Status:ACTIVE
Category:Private Limited Company

HD BBONE LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10921441
Status:ACTIVE
Category:Private Limited Company

ILOCATE PROPERTIES LTD

24 OAKSIDE CRESCENT,LEICESTER,LE5 6SJ

Number:09812577
Status:ACTIVE
Category:Private Limited Company

LUCKY LUKE CONSULTANCY LTD

32 CARLTON ROAD,SALE,M33 6PE

Number:08970759
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