This company is commonly known as Acronym Institute For Disarmament Diplomacy. The company was founded 28 years ago and was given the registration number 03149465. The firm's registered office is in HOVE. You can find them at C/o Reb Johnson, 19 Benham Court, Kings Esplanade, Hove, East Sussex. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | ACRONYM INSTITUTE FOR DISARMAMENT DIPLOMACY |
---|---|---|
Company Number | : | 03149465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Reb Johnson, 19 Benham Court, Kings Esplanade, Hove, East Sussex, England, BN3 2WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Benham Court, Kings Esplanade, Hove, England, BN3 2WR | Secretary | 23 January 1996 | Active |
56 Winchester Road, Chandlers Ford, SO53 2GN | Director | 20 November 2008 | Active |
Reservoir House, Gladhouse, Midlothian, Scotland, EH23 4TA | Director | 13 May 2019 | Active |
19 Benham Court, Kings Esplanade, Hove, England, BN3 2WR | Director | 11 May 2020 | Active |
55, Motum Road, Norwich, England, NR5 8EH | Director | 13 April 2023 | Active |
50 Grand Moutflenny, Versoix, Switzerland, FOREIGN | Director | 22 September 2006 | Active |
17, Fitzwarren Gardens, London, N19 3TR | Director | 25 June 2009 | Active |
Flat 12 Roberts Court, 45 Barkston Gardens, London, SW5 0ES | Director | 25 August 2004 | Active |
1, Rue Du Chateau, Duillier, Switzerland, | Director | 20 March 2009 | Active |
North Lodge, Sonning Lane Sonning, Reading, RG4 6ST | Director | 23 January 1996 | Active |
C/O Reb Johnson, 19 Benham Court, Kings Esplanade, Hove, England, BN3 2WR | Director | 16 June 2020 | Active |
24 Colvestone Crescent, Dalston, London, E8 2LH | Director | 23 January 1996 | Active |
Villa Gladys 1 Chemin Du Ruisseau, Founex Vaud 1297, Switzerland, | Director | 23 January 1996 | Active |
11/8 Rue General Gratry, Brussels B1000, FOREIGN | Director | 23 January 1996 | Active |
14, Kelso Place, London, United Kingdom, W8 5QD | Director | 28 November 2011 | Active |
52, Avenue Des Alpes, Ferney Voltaire 01210, Ferney Voltaire, France, | Director | 01 June 2012 | Active |
2a Hallas Road, Kirkburton, Huddersfield, HD8 0QG | Director | 05 May 1999 | Active |
6 Rutland Park Gardens, London, NW2 4RG | Director | 05 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Change person secretary company with change date. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.