The Business Council For Africa
Activities of other membership organizations n.e.c.
Contacts of The Business Council For Africa: address, phone, fax, email, website, working hours
Address: 5 Lavington Street SE1 0NZ London
Phone: +44-1485 9324890 +44-1485 9324890
Fax: +44-1485 9324890 +44-1485 9324890
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Business Council For Africa"? - Send email to us!
Registration data The Business Council For Africa
Get full report from global database of The UK for The Business Council For Africa
Addition activities kind of The Business Council For Africa
3355. Aluminum rolling and drawing, nec
7539. Automotive repair shops, nec
331204. Structural and rail mill products
832203. Emergency social services
20999911. Noodles, fried (chinese)
22810303. Mohair yarn, spun
34210203. Scissors, hand
35940201. Motors, pneumatic
50990600. Musical instruments
51720204. Lubricating oils and greases
Owner, director, manager of The Business Council For Africa
Director - Karen Margaret Taylor. Address: Lavington Street, London, SE1 0NZ. DoB: December 1972, British
Director - Lanre Akinola. Address: Lavington Street, London, SE1 0NZ. DoB: January 1981, German
Director - Jeremy Duncan Sivyer. Address: Lavington Street, London, SE1 0NZ. DoB: n\a, British
Director - Noline Matemera. Address: Lavington Street, London, SE1 0NZ. DoB: December 1972, British
Director - Pamela Wadi. Address: Lavington Street, London, SE1 0NZ. DoB: August 1981, British
Director - Terhas Asefaw Berhe. Address: Lavington Street, London, SE1 0NZ, Uk. DoB: April 1971, Canadian
Director - Kevin Korgba. Address: Lavington Street, London, SE1 0NZ, Uk. DoB: January 1976, British
Director - Mark Alec Smith. Address: Towngate Farm 33 Towngate East, Market Deeping, Lincolnshire, PE6 8DP. DoB: December 1958, British
Director - David Reid Laing Bathie Lamb. Address: Church Road, Penn, High Wycombe, Bucks, HP10 8NX. DoB: November 1941, British
Director - Clive David Carpenter. Address: Fairhaven Cliff Way, Fairlight, Hastings, East Sussex, TN35 4DT. DoB: December 1951, British
Director - Stephen Robert Cameron. Address: Ground Floor Flat, 63 Coningham Road, London, W12 8BS. DoB: March 1953, British
Secretary - Antony Howard Strawson. Address: Lavington Street, London, SE1 0NZ. DoB:
Director - Iain Andrew Duncan. Address: Lavington Street, London, SE1 0NZ, Uk. DoB: April 1979, British
Director - Kamal Rasiklal Shah. Address: Lavington Street, London, SE1 0NZ, Uk. DoB: December 1974, British
Director - Terhas Asefaw Berhe. Address: Lavington Street, London, SE1 0NZ, Uk. DoB: April 1971, Canadian
Director - Alain Taieb. Address: Lavington Street, London, SE1 0NZ. DoB: February 1954, French
Director - Douglas Brew. Address: King Street, London, WC2E 8JT, Uk. DoB: August 1964, British
Director - Stephen Justin Prior. Address: King Street, London, WC2E 8JT. DoB: March 1960, British
Director - Mario Amato. Address: King Street, London, WC2E 8JT, Uk. DoB: November 1952, American
Director - Morolake Akinola. Address: King Street, London, WC2E 8JT. DoB: April 1980, British-Nigerian
Director - Kissy Agyeman-togobo. Address: King Street, London, WC2E 8JT. DoB: October 1980, British
Secretary - Jonathan Arthur Francis Howard. Address: Lavington Street, London, SE1 0NZ, England. DoB:
Director - Batanayi Bervin Katongera. Address: 38 King Street, London, WC2E 8JT, Uk. DoB: September 1978, Zimbabwean
Director - Anne Mccormick. Address: Lakeside Drive, Park Royal, London, NW10 7HQ. DoB: May 1969, French
Director - Douglas Dakarai Chikohora. Address: Vincent Street, London, SW1P 4LD, Uk. DoB: March 1959, Zimbabwean
Director - Richard John Harvey. Address: Vincent Street, London, SW1P 4LD. DoB: July 1950, British
Director - Giulia Di Tommaso. Address: 38 King Street, Covent Garden, London, WC2E 8JT, United Kingdom. DoB: April 1964, Italian
Director - Barnaby Daniel Briggs. Address: Vincent Street, London, SW1P 4LD. DoB: April 1964, British
Director - Jan Starren. Address: Vincent Street, London, SW1P 4LD. DoB: October 1950, British
Director - Mark David Crawford Steeves. Address: Carlton Road, London, SW14 7RJ. DoB: August 1953, British
Director - Derek James Richardson Smail. Address: Waimate, East Ord, Berwick Upon Tweed, Northumberland, TD15 2NS. DoB: June 1949, British
Director - Jimmy Douglas Mugerwa. Address: Cafel Van Bylandtlaan, The Hague, 2596hr, Netherlands. DoB: December 1963, Ugandan
Director - Gordon Willoughby Hutt. Address: 14 Ducks Meadow, Marlborough, Wiltshire, SN8 4DE. DoB: March 1938, British
Director - Anthony John Green. Address: Marton, Wilmslow Road, Woodford Stockport, Cheshire, SK7 1RH. DoB: September 1950, British
Director - Richard Morgan. Address: Jockeys, Streat, Hassocks, Sussex, BN6 8RT. DoB: May 1961, British
Director - David Willers. Address: 3 Kent House, 80 Whitehall Park, London, N19 3TN. DoB: February 1947, British
Director - Sir Graham Stuart Burton. Address: 80 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ. DoB: April 1941, British
Director - Peter Thomas John Banner. Address: Fairmead Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD. DoB: February 1939, British
Director - Dr Nicholas Bodo Blazquez. Address: 8 Wheatfield Road, Harpenden, Hertfordshire, AL5 2NX. DoB: January 1961, British
Director - Kevin John Orchard. Address: 7 Mayditch Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8EW. DoB: June 1960, British
Director - Sunil Mohinani. Address: 15 Walsingham, St Johns Wood Park, London, NW8 6RG. DoB: July 1966, Indian
Director - Sunil Mohan. Address: 3 Foscote Road, Hendon, London, NW4 3SE. DoB: May 1961, British
Director - Honore Dainhi. Address: Van Hogenhoucklaan 105, The Hague, 2596 Tc, The Netherlands. DoB: December 1966, Ivory Coast
Director - Bimpe Nkontchou. Address: 7 Iverna Gardens, London, W8 6TN. DoB: November 1965, British
Director - Rachel Mary Bennett. Address: Flat 2a 130 Marine Parade, Brighton, Sussex, BN2 1DE. DoB: February 1969, British
Director - Iman Hill. Address: Nieuwe School Sraat 2a, The Hague, 2514 Hx, Netherlands. DoB: November 1963, British
Director - Christian Chukwudozie Udechukwu. Address: 37 Dante Road, Kennington, London, SE11 4RB. DoB: June 1966, Nigerian
Director - Frederick Scott. Address: Odstock, Marine Parade, Instow, Bideford, Devon, EX39 4JN. DoB: December 1932, British
Director - Bartholomew Christopher Foley. Address: 5 Eastfield Road, Royston, Hertfordshire, SG8 7ED. DoB: August 1954, British
Director - Grahame John Nathan. Address: Poorton Hill Farm, S Poorton, Bridport, Dorset, DT6 3TJ. DoB: April 1946, British
Director - John Robert Tait Richardson Brown. Address: 6 Kingsfield, Lymington, Hampshire, SO41 3QY. DoB: February 1933, British
Director - Anton Lenstra. Address: 9e Gloucester Park Apartments, Ashburn Place, London, SW7 4LL. DoB: January 1949, Dutch
Director - Richard Anthony Hadley. Address: Lafarge, 61 Rue Des Belles Fewilles Bp 40, 75782 Paris, Cedex 16, France. DoB: March 1959, British
Director - Tom King. Address: Apartment 5, 115 Ladbroke Grove, London, W11 1PG. DoB: February 1962, Irish
Director - John Lee. Address: 23b Burgh Heath Road, Epsom, Surrey, KT17 4LP. DoB: October 1961, British
Director - Bernard Anthony Tinker. Address: 43 Fir Tree Way, Fleet, Hampshire, GU52 7NB. DoB: September 1943, British
Director - Eric John Pearson. Address: 9 Wynn Grove, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LY. DoB: April 1948, British
Director - Michael Phillip Murray. Address: Wishford, 6 Frensham Walk Farnham Common, Slough, Berkshire, SL2 3QF. DoB: September 1950, British
Director - Anthony Robert Paget Williams. Address: Rustic Farm, 1 Tatlers Lane Aston End, Stevenage, Hertfordshire, SG2 7HJ. DoB: January 1941, British
Director - David Herbert Campbell Hampshire. Address: Pine Cottage, Stoke Wood Stoke Poges, Buckinghamshire, SL2 4AU. DoB: January 1944, British
Director - Frank Robert Denelle. Address: 10 Martinsyde, Woking, Surrey, GU22 8HT. DoB: May 1958, French
Director - Paul James Page. Address: 82 Stormont Road, Battersea, London, SW11 5EL. DoB: July 1964, British
Director - Joseph Mcshane. Address: 18 Woodlands Drive, Motherwell, Lanarkshire, ML1 4XU. DoB: May 1955, British
Director - Brian Johnson. Address: 9 Shrublands Road, Berkhamsted, Hertfordshire, HP4 3HY. DoB: January 1950, British
Director - Haralambos Kriton Leventis. Address: The Mill House, Turweston, Brackley, Northamptonshire, NN13 5JS. DoB: August 1942, British
Director - Peter John Mart. Address: 9 Leas Road, Warlingham, Surrey, CR6 9LN. DoB: September 1952, British
Director - Gareth Richard Bullock. Address: 47 Kingston Lane, Teddington, Middlesex, TW11 9HN. DoB: November 1953, British
Director - Michael Phillip Murray. Address: Wishford, 6 Frensham Walk Farnham Common, Slough, Berkshire, SL2 3QF. DoB: September 1950, British
Secretary - James Alistair Mcgregor. Address: 108 Kingsgate Avenue, Broadstairs, Kent, CT10 3LH. DoB: n\a, British
Director - Michael David Walker. Address: Bay Tree Cottage Archway, Speen, Princes Risborough, Buckinghamshire, HP27 0SB. DoB: September 1938, British
Director - Roy Allen. Address: 3 Peel Gardens, Kingsclere, Newbury, Berkshire, RG20 5SB. DoB: December 1940, British
Director - Alan Detheridge. Address: 1 Watling Knoll, Radlett, Hertfordshire, WD7 7HW. DoB: October 1947, British
Director - Melvyn Douglas Balloch. Address: 4 Warrenwood, North Chailey, Lewes, East Sussex, BN8 4JR. DoB: August 1941, British
Director - John Howard William Garnett. Address: Mayfield 21 Argarmeols Road, Formby, Liverpool, Merseyside, L37 7BX. DoB: October 1947, British
Director - John Stewart Baird. Address: Glenshee, 10 Warren Lodge Drive, Kingswood, Surrey, KT20 6QN. DoB: June 1943, British
Director - Edward John Hill. Address: 33 Netheravon Road, Chiswick, London, W4 2NA. DoB: March 1950, British
Director - Dr Manfred Stach. Address: 8e Gloucester Park Apartments, Ashburn Place, London, SW7 4LL. DoB: May 1942, German
Director - Derek Reginald Reevls. Address: 8 Vicarage Hill, Farnham, Surrey, GU9 8HJ. DoB: March 1933, British
Director - Gordon Willoughby Hutt. Address: 14 Ducks Meadow, Marlborough, Wiltshire, SN8 4DE. DoB: March 1938, British
Director - Anthony John Jackson. Address: Elm Cottage, Riverview Road, Pangbourne, Berkshire, RG8 7AU. DoB: November 1933, British
Jobs in The Business Council For Africa, vacancies. Career and training on The Business Council For Africa, practic
Now The Business Council For Africa have no open offers. Look for open vacancies in other companies
-
Research Associate (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Research Associate (Living Design) (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £33,943 to £39,324 Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Science Operations Administrator (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: from £25,000 per annum, subject to skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Associate/Assistant Professor in Engineering Design Informatics (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Law,Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
-
EPSRC Industrial CASE PhD studentship in Optimisation for the Computer Aided Design of 3D-Printed Microwave Components (London)
Region: London
Company: Imperial College London
Department: Department of Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Interim Dean of Business & Management (London)
Region: London
Company: Regent's University London
Department: Faculty of Business & Management
Salary: £100,000 to £125,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Research & Implementation Facilitator (London)
Region: London
Company: University College London
Department: UCL Department of Applied Health Research NIHR CLAHRC North Thames
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication
-
Research Associate (London)
Region: London
Company: King's College London
Department: N\A
Salary: £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government,Business and Management Studies,Marketing,Management,Business Studies
-
Research Assistant/Associate (Software Developer) (London)
Region: London
Company: Imperial College London
Department: Department of Computing, Data Science Institute
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Strathclyde Chancellor’s Fellowship – Engineering (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £34,956 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Data Driven Research and Innovation (DDRI) Programme (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Sport and Leisure,Sports Science
Responds for The Business Council For Africa on Facebook, comments in social nerworks
Read more comments for The Business Council For Africa. Leave a comment for The Business Council For Africa. Profiles of The Business Council For Africa on Facebook and Google+, LinkedIn, MySpaceLocation The Business Council For Africa on Google maps
Other similar companies of The United Kingdom as The Business Council For Africa: Ruman Technical Services Ltd | Nsf Knight Limited | Two In One Design Limited | Menspire Limited | Pontello Hair Limited
1999 signifies the launching of The Business Council For Africa, a company which is located at 5 Lavington Street, , London. This means it's been 17 years The Business Council For Africa has been in this business, as it was founded on April 16, 1999. The company's registration number is 03753986 and the company zip code is SE1 0NZ. This particular The Business Council For Africa firm was known under three different company names before it adapted the current name. This firm was established under the name of of The Business Council For Africa West And Southern and was changed to The West Africa Business Association on November 14, 2014. The third business name was present name until 2001. This firm SIC code is 94990 - Activities of other membership organizations n.e.c.. 2015/12/31 is the last time company accounts were reported. It has been seventeen years for The Business Council For Africa in the field, it is still strong and is very inspiring for many.
The details describing the following firm's executives shows us the existence of eleven directors: Karen Margaret Taylor, Lanre Akinola, Jeremy Duncan Sivyer and 8 remaining, listed below who assumed their respective positions on January 15, 2016, November 12, 2015 and February 5, 2015.
The Business Council For Africa is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 5 Lavington Street SE1 0NZ London. The Business Council For Africa was registered on 1999-04-16. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 682,000 GBP, sales per year - more 672,000 GBP. The Business Council For Africa is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Business Council For Africa is Other service activities, including 10 other directions. Director of The Business Council For Africa is Karen Margaret Taylor, which was registered at Lavington Street, London, SE1 0NZ. Products made in The Business Council For Africa were not found. This corporation was registered on 1999-04-16 and was issued with the Register number 03753986 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Business Council For Africa, open vacancies, location of The Business Council For Africa on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024