This company is commonly known as Environmental Law Foundation. The company was founded 34 years ago and was given the registration number 02485383. The firm's registered office is in PERSHORE. You can find them at The Barn, 36 High Street, Pershore, Worcestershire. This company's SIC code is 69102 - Solicitors.
Name | : | ENVIRONMENTAL LAW FOUNDATION |
---|---|---|
Company Number | : | 02485383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn, 36 High Street, Pershore, Worcestershire, England, WR10 1DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, 36 High Street, Pershore, England, WR10 1DP | Director | 01 December 2022 | Active |
The Barn, 36 High Street, Pershore, England, WR10 1DP | Director | 03 July 2019 | Active |
The Barn, 36 High Street, Pershore, England, WR10 1DP | Director | 10 January 2014 | Active |
One Crown Office Row, 1 Crown Office Row, Temple, London, England, EC4Y 7HH | Director | 21 July 2016 | Active |
The Barn, 36 High Street, Pershore, England, WR10 1DP | Director | 01 December 2022 | Active |
67 Canal Building, 135 Shepherdess Walk, London, Great Britain, N1 7RR | Director | 29 November 2016 | Active |
16 Parkwood, Elmley Castle, Pershore, WR10 3HT | Director | 13 June 2006 | Active |
3, Lawford Road, London, England, NW5 2LH | Director | 27 March 2017 | Active |
139 Lavenham Road, Southfields, London, SW18 5EP | Director | 13 June 2006 | Active |
Dryden House Burtons Way, Chalfont St Giles, HP8 4BW | Secretary | 09 September 2003 | Active |
27 Potters Lane, Send, Woking, GU23 7AJ | Secretary | 01 November 1997 | Active |
11 Admiral's Walk, West Cliff Road, Bournemouth, BH2 5HH | Secretary | 12 December 2006 | Active |
75 South Hill Park, London, NW3 2SS | Secretary | - | Active |
6, Birch Road, Northchurch, HP4 3SQ | Secretary | 16 December 2010 | Active |
12 The Grange, Ashgate, Chesterfield, S42 7PS | Secretary | 22 July 1993 | Active |
The Barn, 36 High Street, Pershore, England, WR10 1DP | Director | 22 June 2017 | Active |
Dryden House Burtons Way, Chalfont St Giles, HP8 4BW | Director | 09 September 2003 | Active |
2 Aubrey Road, London, N8 9HH | Director | 01 November 1997 | Active |
23 Bisham Gardens, Highgate, London, N6 6DJ | Director | 09 January 2001 | Active |
40 Clarendon Street, Cambridge, CB1 1JX | Director | 09 January 2001 | Active |
19 South Hill Park Gardens, London, NW3 2TD | Director | 01 March 2003 | Active |
58b Southwold Road, London, E5 9RU | Director | 01 January 1993 | Active |
27 Potters Lane, Send, Woking, GU23 7AJ | Director | 09 January 2001 | Active |
11 Admiral's Walk, West Cliff Road, Bournemouth, BH2 5HH | Director | 12 December 2006 | Active |
6, Birch Road, Northchurch, HP4 3SQ | Director | 02 April 2014 | Active |
24 Westmoreland Place, London, SW1V 4AE | Director | - | Active |
23 Cholmeley Park, London, N6 5EL | Director | 01 November 1997 | Active |
2-10, Princeton Street, London, United Kingdom, WC1R 4BH | Director | 10 December 2009 | Active |
17 Woodlands Road, Little Bookham, KT23 4HG | Director | 09 January 2001 | Active |
31 Audley Gate, Peterborough, PE3 9PG | Director | 01 November 1997 | Active |
13 Clifton Street, Brighton, BN1 3PH | Director | 23 October 1997 | Active |
The Barn, 36 High Street, Pershore, England, WR10 1DP | Director | 22 June 2017 | Active |
72, Victoria Road, Penarth, CF643HZ | Director | 13 June 2006 | Active |
6, Birch Road, Northchurch, HP4 3SQ | Director | 16 December 2010 | Active |
September Hill, Wicken Road, Arkesden, Saffron Walden, CB11 4EY | Director | 09 January 2001 | Active |
Mr Richard Daniel Wald | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 36 High Street, Pershore, England, WR10 1DP |
Nature of control | : |
|
Mr Michael Richard Taite | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 36 High Street, Pershore, England, WR10 1DP |
Nature of control | : |
|
Mr David Hart | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lapwing House, Glebe Lane, King's Lynn, England, PE31 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.