UKBizDB.co.uk

EUROPEAN COALITION TO END ANIMAL EXPERIMENTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF

Director12 February 2019Active
11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF

Director22 February 2019Active
11, Chessbrook Green, Wantley Hill Estate, Henfield, England, BN5 9LF

Director12 February 2019Active
13 Mount Road, London, SW19 8ES

Secretary16 October 1998Active
16a Crane Grove, London, N7 8NN

Secretary01 August 2003Active
79 Speedwell Road, Yardley, Birmingham, B25 8HS

Secretary18 January 2006Active
49 Flaxman Court, Flaxman Terrace, London, WC1H 9AP

Secretary09 September 2004Active
8, Radinden Manor Road, Radinden Manor Road, Hove, England, BN3 6NH

Secretary02 December 2006Active
16a Crane Grove, London, N7 8NN

Secretary22 November 1999Active
23 Rue Du Chanoine Popard, Nantes, France, FOREIGN

Director16 October 1998Active
13 Mount Road, London, SW19 8ES

Director16 October 1998Active
Ringstrasse 118, Bad Sobernheim, Germany, D55566

Director16 October 1998Active
Postbus 93029, The Hague, Netherlands,

Director12 October 2004Active
90 Rue Des Palais Paleizenstraat 90, Brussels, Belgium, FOREIGN

Director12 October 2004Active
Skebokvarnsvagen 201, Bandhagen, 124 52

Director16 October 1998Active
16a Crane Grove, London, N7 8NN

Director01 October 2003Active
43 Forest Road, Enfield, EN3 6SU

Director01 April 2006Active
Sechshauser Str 48, Vienna, Austria, FOREIGN

Director12 October 2004Active
16a Crane Grove, London, N7 8NN

Director09 November 2018Active
16a Crane Grove, London, N7 8NN

Director22 November 1999Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-08-20Gazette

Gazette filings brought up to date.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.