This company is commonly known as European Coalition To End Animal Experiments. The company was founded 25 years ago and was given the registration number 03652136. The firm's registered office is in HENFIELD. You can find them at 11, Chessbrook Green, Wantley Hill Estate, Henfield, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | EUROPEAN COALITION TO END ANIMAL EXPERIMENTS |
---|---|---|
Company Number | : | 03652136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 October 1998 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF | Director | 12 February 2019 | Active |
11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF | Director | 22 February 2019 | Active |
11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF | Director | 12 February 2019 | Active |
13 Mount Road, London, SW19 8ES | Secretary | 16 October 1998 | Active |
16a Crane Grove, London, N7 8NN | Secretary | 01 August 2003 | Active |
79 Speedwell Road, Yardley, Birmingham, B25 8HS | Secretary | 18 January 2006 | Active |
49 Flaxman Court, Flaxman Terrace, London, WC1H 9AP | Secretary | 09 September 2004 | Active |
8, Radinden Manor Road, Radinden Manor Road, Hove, England, BN3 6NH | Secretary | 02 December 2006 | Active |
16a Crane Grove, London, N7 8NN | Secretary | 22 November 1999 | Active |
23 Rue Du Chanoine Popard, Nantes, France, FOREIGN | Director | 16 October 1998 | Active |
13 Mount Road, London, SW19 8ES | Director | 16 October 1998 | Active |
Ringstrasse 118, Bad Sobernheim, Germany, D55566 | Director | 16 October 1998 | Active |
Postbus 93029, The Hague, Netherlands, | Director | 12 October 2004 | Active |
90 Rue Des Palais Paleizenstraat 90, Brussels, Belgium, FOREIGN | Director | 12 October 2004 | Active |
Skebokvarnsvagen 201, Bandhagen, 124 52 | Director | 16 October 1998 | Active |
16a Crane Grove, London, N7 8NN | Director | 01 October 2003 | Active |
43 Forest Road, Enfield, EN3 6SU | Director | 01 April 2006 | Active |
Sechshauser Str 48, Vienna, Austria, FOREIGN | Director | 12 October 2004 | Active |
16a Crane Grove, London, N7 8NN | Director | 09 November 2018 | Active |
16a Crane Grove, London, N7 8NN | Director | 22 November 1999 | Active |
Mr Benjamin Frei | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF |
Nature of control | : |
|
Ms Laurianne Nicoulin | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF |
Nature of control | : |
|
Mr Henrik Bonne | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF |
Nature of control | : |
|
Mr Geoffrey Deckers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | Dutch |
Address | : | 16a Crane Grove, N7 8NN |
Nature of control | : |
|
Ms Ann Degreef | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Belgian |
Address | : | 16a Crane Grove, N7 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-08-20 | Gazette | Gazette filings brought up to date. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.