This company is commonly known as Action Against Abduction. The company was founded 24 years ago and was given the registration number 03790585. The firm's registered office is in LONDON. You can find them at C/o Glazier Design 2nd Floor, 40 Mortimer Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ACTION AGAINST ABDUCTION |
---|---|---|
Company Number | : | 03790585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Glazier Design 2nd Floor, 40 Mortimer Street, London, England, W1W 7RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Glazier Design, 2nd Floor, 40 Mortimer Street, London, England, W1W 7RQ | Director | 27 September 2013 | Active |
7, Calabrese, Swanwick, Southampton, England, SO31 1BG | Director | 20 December 2017 | Active |
40 Mortimer Street - C/O Glazier Design, Huckletree Soho, Ingestre Court, London, England, W1F 0JL | Director | 10 July 2023 | Active |
23, Merthyr Avenue, Portsmouth, England, PO6 2AR | Director | 20 December 2017 | Active |
22, Greenfield Drive, London, England, N2 9AF | Director | 22 November 2022 | Active |
22, The Vineyard, Richmond, England, TW10 6AN | Secretary | 12 April 2012 | Active |
The Stables, 44-46 St John Street, London, EC1M 4DF | Secretary | 05 October 2001 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 14 April 2004 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 16 June 1999 | Active |
7723 Desdemona Court, Mclean, American, IRISH | Director | 16 June 1999 | Active |
2, Campden Hill Gardens, London, W8 7AU | Director | 28 July 2008 | Active |
1638 R Street Nw, Washington, | Director | 30 March 2001 | Active |
435 East 52nd Street, New York, Usa, | Director | 09 March 2004 | Active |
Cakeham Manor, West Wittering, PO20 | Director | 16 June 1999 | Active |
9 Rue Bassano, Paris, France, FOREIGN | Director | 13 May 2003 | Active |
5/7, Vernon Yard, Gmak, London, W11 2DX | Director | 12 February 2015 | Active |
The Stonehouse, 3065 Whitehaven Street, Washington Dc, Us, | Director | 01 February 2003 | Active |
57 Egerton Gardens, London, SW3 2DA | Director | 28 November 2000 | Active |
39 Quai Wilson, Geneva, Switzerland, 1201 | Director | 01 February 2003 | Active |
26 Western Gardens, Ealing, London, W5 3RU | Director | 28 November 2000 | Active |
22, The Vineyard, Richmond, England, TW10 6AN | Director | 01 October 2010 | Active |
5/7, Vernon Yard, Gmak, London, England, W11 2DX | Director | 08 May 2014 | Active |
42 York Mansions, London, SW11 4BP | Director | 10 January 2001 | Active |
11 Riverview Grove, London, W4 3QL | Director | 28 November 2000 | Active |
Jevington House, Knotty Green, Beaconsfield, HP9 2TY | Director | 16 June 1999 | Active |
48, Cadogan Lane, London, United Kingdom, SW1X 9DY | Director | 01 December 2009 | Active |
Flat 2, 8 Mildmay Park, London, England, N1 4PD | Director | 21 July 2016 | Active |
4 Crookham Reach, Church Crookham, GU25 6QA | Director | 23 March 2004 | Active |
5/7, Vernon Yard, Gmak, London, W11 2DX | Director | 14 January 2016 | Active |
114 Gresham Place, Falls Church, Usa, IRISH | Director | 30 March 2001 | Active |
Suite 58, 272 Kensington High Street, London, United Kingdom, W8 6ND | Director | 28 July 2010 | Active |
5/7, Vernon Yard, Gmak, London, W11 2DX | Director | 14 May 2015 | Active |
25, Sackville Street, London, Uk, W15 3AX | Director | 01 June 2013 | Active |
Mv Zwerver, Cadogan Pier, Chelsea Embankment, London, United Kingdom, SW3 5RJ | Director | 30 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.