Company Information for

TOOLS FOR SELF RELIANCE

NETLEY MARSH RINGWOOD ROAD, WOODLANDS, SOUTHAMPTON, HAMPSHIRE, SO40 7GY,

Company Registration Number

01487630

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Active

About Tools For Self Reliance

TOOLS FOR SELF RELIANCE was founded on 1980-03-26 and has its registered office in Southampton. The organisation's status is listed as "Active". Tools For Self Reliance is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL

Key Data

Company Name
TOOLS FOR SELF RELIANCE
Legal Registered Office
NETLEY MARSH RINGWOOD ROAD
WOODLANDS
SOUTHAMPTON
HAMPSHIRE
SO40 7GY
Other companies in SO40

Filing Information

Company Number01487630
Date formed1980-03-26
Origin CountryUnited Kingdom
TypePRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company StatusActive
Lastest accounts31/12/2022
Account next due30/09/2024
Latest filing return31/12/2015
Filing return next due28/01/2017
Type of accountsSMALL
Last Datalog update:
2024-03-05 20:36:48
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Michael Jaffray De Hauteville Bell Company Secretary 2017-06-24
Michael Jaffray De Hauteville Bell Director NONE 2011-09-25 UNITED KINGDOM
Catherine Bowell Director DIRECTOR 2017-06-24 ENGLAND
Susan Erb Director INTERNATIONAL DEVELOPMENT CONSULTANT 2016-06-18 ENGLAND
Steven Richard Hitchmough Director DIRECTOR 2015-05-16 ENGLAND
Karen Karuna Mallik Director RETIRED ACCOUNTANT 2016-06-18 ENGLAND
Jeremy Payne Director FUNDRAISER 2013-05-18 ENGLAND

Previous Directors

Officer Role Date AppointedDate Resigned
Edward Mark Grimble Company Secretary 1992-12-31 2017-06-24
Ivor Durrant New Director 2011-09-25 2016-11-26
Ian Care Director 2009-10-31 2016-06-18
Alison Joan Fender Brown Director 2004-07-30 2016-06-18
Bram Alan Miller Director 2014-05-17 2016-06-18
Keith Bernard Powers Director 2014-03-21 2016-06-18
Christopher Alan Klein Director 2014-05-17 2015-05-16
Adnan Laeeq Director 2011-05-21 2012-11-24
Bram Miller Director 2009-10-31 2011-05-25
James Schumacher Director 2010-01-01 2010-07-24
Doreen Rae Burbidge Director 1997-07-19 2009-10-31
Alastair George Christie Director 2004-06-05 2009-10-31
Catherine Mary Dolbear Director 1992-06-05 2009-10-31
Benjamin Noble Fawcett Director 2004-06-05 2007-07-21
David Vaughan Harries Director 1998-03-01 2007-07-21
Mary Falkner Director 2001-05-19 2004-06-01
Jacky Akam Director 1996-11-30 2003-11-30
Malcolm Bernard Sargent Director 2000-04-15 2003-07-05
John Anthony Care Director 1992-12-31 2001-05-19
Charles Peter James Hirom Director 1992-12-31 2001-05-19
Geoffrey Howden Levy Director 1995-03-25 2001-05-19
Robina Mary Richter Director 1999-04-24 2001-05-19
Mary Falkner Director 1994-03-26 1999-04-24
Peter Edward Rooke Director 1992-12-31 1998-03-01
Harry Iles Director 1992-12-31 1996-03-16
Dorothy Elizabeth Cussens Director 1992-12-31 1995-03-25
Judy Anne Connor Director 1992-12-31 1994-03-26
William Arthur Marsh Director 1992-12-31 1993-04-01

Related Directorships for Michael Jaffray De Hauteville Bell

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Michael Jaffray De Hauteville Bell CHASE (BERKHAMSTED) LTDDirector 2014-04-29 CURRENT 2011-09-16 Dissolved 2017-08-26

Related Directorships for Susan Erb

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Susan Erb S R ERB CONSULTING LTDDirector 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off

Related Directorships for Steven Richard Hitchmough

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Steven Richard Hitchmough 3 COUNTIES VINEYARDDirector 2011-01-12 CURRENT 2011-01-12 Active