This company is commonly known as Emergency Nutrition Network. The company was founded 20 years ago and was given the registration number 04889844. The firm's registered office is in KIDLINGTON. You can find them at 2nd Floor, Marlborough House, 69 High Street, Kidlington, Oxfordshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | EMERGENCY NUTRITION NETWORK |
---|---|---|
Company Number | : | 04889844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Marlborough House, 69 High Street, Kidlington, Oxfordshire, England, OX5 2DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, St. Marys Road, Oxford, OX4 1PX | Secretary | 05 September 2003 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 18 May 2020 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 02 July 2021 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 15 April 2021 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 15 April 2021 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 06 March 2019 | Active |
16, St. Marys Road, Oxford, OX4 1PX | Director | 05 September 2003 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 02 July 2021 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 15 April 2021 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Secretary | 04 October 2019 | Active |
79 Albion Gate, London, W2 2LA | Director | 05 June 2006 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 30 October 2020 | Active |
11, Grove Park Walk, Harrogate, United Kingdom, HG1 4BP | Director | 08 November 2008 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 01 June 2006 | Active |
Northridge, The Avenue, Ampthill, MK45 2NR | Director | 18 June 2006 | Active |
5 Woodside Grove, London, N12 8QT | Director | 05 September 2003 | Active |
2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN | Director | 15 July 2015 | Active |
Mr Jeremy Shoham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN |
Nature of control | : |
|
Marie Mcgrath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 2nd Floor, Marlborough House, 69 High Street, Kidlington, England, OX5 2DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Termination director company with name termination date. | Download |
2024-05-21 | Officers | Appoint person secretary company with name date. | Download |
2024-05-17 | Accounts | Accounts with accounts type small. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type small. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Change account reference date company current shortened. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.