CARE INTERNATIONAL SECRETARIAT UK BRANCH
Status | ACTIVE |
Company No. | FC034215 |
Category | |
Incorporated | 01 Apr 2017 |
Age | 7 years, 2 months, 6 days |
Jurisdiction | United Kingdom |
SUMMARY
CARE INTERNATIONAL SECRETARIAT UK BRANCH is an active with number FC034215. It was incorporated 7 years, 2 months, 6 days ago, on 01 April 2017. The company address is 7-9 Chemin De Balexert 7-9 Chemin De Balexert, Geneva, Switzerland.
People
KANYORO, Musimbi Rachel Angogo, Dr
Director
None
ACTIVEAssigned on 08 Jan 2019
Current time on role 5 years, 4 months, 30 days
Director
Care India Board Member
ACTIVEAssigned on 03 Apr 2017
Current time on role 7 years, 2 months, 4 days
Director
Director
ACTIVEAssigned on 04 Jun 2021
Current time on role 3 years, 3 days
Director
Director - Finance Sector Hub Undp
ACTIVEAssigned on 07 Jun 2019
Current time on role 5 years
Director
Director
ACTIVEAssigned on 04 Jun 2021
Current time on role 3 years, 3 days
SIMONS, Bright Augustine Boateng
Director
President Of Mpedigree Network
ACTIVEAssigned on 07 Jun 2019
Current time on role 5 years
SPRECHMANN SINEIRO, Maria Sofia
Director
Secretary General
ACTIVEAssigned on 01 Jun 2020
Current time on role 4 years, 6 days
Secretary
RESIGNEDAssigned on 01 Feb 2018
Resigned on 31 May 2020
Time on role 2 years, 3 months, 30 days
Secretary
RESIGNEDAssigned on 03 Apr 2017
Resigned on 31 Jan 2018
Time on role 9 months, 28 days
Director
Banker
RESIGNEDAssigned on 03 Apr 2017
Resigned on 29 Mar 2023
Time on role 5 years, 11 months, 26 days
Director
Retired
RESIGNEDAssigned on 03 Apr 2017
Resigned on 07 Jun 2019
Time on role 2 years, 2 months, 4 days
Director
Ceo Ngo In Niger
RESIGNEDAssigned on 03 Apr 2017
Resigned on 26 Sep 2017
Time on role 5 months, 23 days
Director
Care International Secretary G
RESIGNEDAssigned on 03 Apr 2017
Resigned on 31 Jan 2018
Time on role 9 months, 28 days
Director
Engineer
RESIGNEDAssigned on 03 Apr 2017
Resigned on 29 Mar 2023
Time on role 5 years, 11 months, 26 days
Director
Secretary General
RESIGNEDAssigned on 13 Aug 2018
Resigned on 11 Nov 2019
Time on role 1 year, 2 months, 29 days
Director
Interim Secretary General
RESIGNEDAssigned on 01 Jan 2018
Resigned on 12 Aug 2018
Time on role 7 months, 11 days
Director
Consultant
RESIGNEDAssigned on 03 Apr 2017
Resigned on 04 Jun 2021
Time on role 4 years, 2 months, 1 day
Some Companies
4 LLANBEDR ROAD,CRICKHOWELL,NP8 1BT
Number: | 06382799 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 LANGSTONE ROAD,PORTSMOUTH,PO3 6BT
Number: | 10735068 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOWER, 6TH FLOOR,LONDON,EC1V 9NR
Number: | 05894052 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 BEARWOOD ROAD,SMETHWICK,B66 4DP
Number: | 10805022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALNWICK BREWERY COMPANY LIMITED
6 MARKET PLACE,ALNWICK,NE66 1HS
Number: | 05612930 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPHNA HOUSE 7 CORONATION ROAD,LONDON,NW10 7PQ
Number: | 11927876 |
Status: | ACTIVE |
Category: | Private Limited Company |