Yeshi Demelash ABAY

Total number of appointments 13, 9 active appointments

SSE SOCIAL ENTERPRISE LTD

Correspondence address
13-15 Dock Street Dock Street, London, England, E1 8JN
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 August 2023
Resigned on
26 November 2024
Nationality
British
Occupation
Head Of Finance

Average house price in the postcode E1 8JN £1,171,000

SCHOOL FOR SOCIAL ENTREPRENEURS - SCOTLAND LTD

Correspondence address
Suite 2/3, 2nd Floor 48 West George Street, Glasgow, Scotland, G2 1BP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
31 July 2023
Resigned on
30 November 2024
Nationality
British
Occupation
Head Of Finance

ORTHOTICS AND PROSTHETICS FOUND IN AFRICA (OPFA) LTD

Correspondence address
5 Redstar Road, Birmingham, England, B23 5GZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
13 October 2022
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode B23 5GZ £283,000

MYKE ACCOUNTANTS LTD

Correspondence address
130 Balmoral Drive, Borehamwood, United Kingdom, WD6 2QT
Role ACTIVE
director
Date of birth
February 1968
Appointed on
5 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD6 2QT £427,000

ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION

Correspondence address
130 Balmoral Drive, Borehamwood, Hertfordshire, England, WD6 2QT
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 June 2021
Resigned on
30 January 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD6 2QT £427,000

LEO BAECK COLLEGE

Correspondence address
The Manor House, 80 East End Road Finchley, London, N3 2SY
Role ACTIVE
director
Date of birth
February 1968
Appointed on
26 May 2021
Resigned on
11 May 2023
Nationality
British
Occupation
Accountant

HOLLY LODGE COMMUNITY CENTRE

Correspondence address
30 Makepeace Avenue, Highgate, London, N6 6HL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
31 October 2020
Resigned on
20 August 2022
Nationality
British
Occupation
Chartered Accountant

MY KEY ACCOUNTANTS LTD

Correspondence address
130 Balmoral Drive, Borehamwood, United Kingdom, WD6 2QT
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 January 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD6 2QT £427,000

VOLUNTARY ACTION CAMDEN

Correspondence address
Charlie Ratchford Resource Centre Belmont Street, London, England, NW1 8HF
Role ACTIVE
director
Date of birth
February 1968
Appointed on
7 February 2016
Resigned on
27 November 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 8HF £16,886,000


VISITENGLAND LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
5 February 2016
Resigned on
31 October 2020
Nationality
British
Occupation
Head Of Financial Planning

ENGLANDNET LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
5 February 2016
Resigned on
31 October 2020
Nationality
British
Occupation
Head Of Financial Planning

VISITBRITAIN LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
5 February 2016
Resigned on
31 October 2020
Nationality
British
Occupation
Head Of Financial Planning

ENJOYENGLAND LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
5 February 2016
Resigned on
31 October 2020
Nationality
British
Occupation
Head Of Financial Planning