This company is commonly known as Action Duchenne Limited. The company was founded 20 years ago and was given the registration number 04899036. The firm's registered office is in LONDON. You can find them at Can Mezzanine, East Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | ACTION DUCHENNE LIMITED |
---|---|---|
Company Number | : | 04899036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Can Mezzanine, East Road, London, England, N1 6AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS | Director | 19 October 2019 | Active |
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS | Director | 08 June 2017 | Active |
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS | Director | 24 December 2019 | Active |
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS | Director | 18 May 2008 | Active |
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS | Director | 08 February 2024 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Secretary | 01 January 2013 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Secretary | 20 December 2014 | Active |
Ingram Winter Green, Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF | Secretary | 18 May 2008 | Active |
3 Newforest View, Cowbridge, CF7 7ET | Secretary | 15 September 2003 | Active |
Calf Hey Cottage, Top O'Th' Meadow, Denshaw, Saddleworth, Uk, OL3 5SW | Director | 18 May 2008 | Active |
11, Springmeadow Lane, Uppermill, Oldham, United Kingdom, OL3 6EP | Director | 23 May 2010 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Director | 01 February 2015 | Active |
2 Blackcroft, Wantage, OX12 9EX | Director | 08 May 2004 | Active |
21 Beechlands, Belfast, Northern Ireland, BT9 5HU | Director | 11 March 2005 | Active |
1 Laurel Avenue, Potters Bar, EN6 2AQ | Director | 03 December 2005 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Director | 18 May 2008 | Active |
Can Mezzanine, East Road, London, England, N1 6AH | Director | 01 September 2014 | Active |
35 Market End Way, Bicester, OX26 2EZ | Director | 15 September 2003 | Active |
Can Mezzanine, East Road, London, England, N1 6AH | Director | 06 March 2018 | Active |
120, Manor Lane, Sunbury-On-Thames, United Kingdom, TW16 6JB | Director | 19 July 2010 | Active |
Can Mezzanine, East Road, London, England, N1 6AH | Director | 02 March 2017 | Active |
17, Colt Avenue, Townhead, Coatbridge, ML5 2JW | Director | 18 May 2008 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Director | 24 September 2012 | Active |
40, Spring Lane Eight Ash Green, Colchester, Uk, CO6 3QF | Director | 18 May 2008 | Active |
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS | Director | 20 July 2019 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Director | 21 May 2011 | Active |
36 Castle Street, Farnham, GU9 7JB | Director | 15 September 2003 | Active |
Can Mezzanine, East Road, London, England, N1 6AH | Director | 01 March 2017 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Director | 01 February 2015 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Director | 21 May 2011 | Active |
Can Mezzanine, East Road, London, England, N1 6AH | Director | 11 May 2020 | Active |
3 Wardie Grove, Edinburgh, EH5 1AQ | Director | 01 February 2006 | Active |
35 Kilnhurst Road, Rawmarsh, S62 5QQ | Director | 15 September 2003 | Active |
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS | Director | 02 March 2017 | Active |
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ | Director | 01 May 2015 | Active |
Ms Janet Lorraine Bloor | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Can Mezzanine, East Road, London, England, N1 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2024-02-18 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-30 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-08 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-08-22 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.