This company is commonly known as Federation Of Wwoof Organisations. The company was founded 11 years ago and was given the registration number 08430091. The firm's registered office is in MANCHESTER. You can find them at C/o Slade And Cooper, 46-50 Oldham Street, Manchester, Lancashire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | FEDERATION OF WWOOF ORGANISATIONS |
---|---|---|
Company Number | : | 08430091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Slade And Cooper, 46-50 Oldham Street, Manchester, Lancashire, M4 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
An-Philipp Gutt, Hauptstr. 30, Bleicherode, Germany, 99752 | Director | 16 October 2019 | Active |
Peterslunds Edoodling, Malin Schreiber, Kleva Peterslund 3, Björnlunda, Sweden, 64694 | Director | 19 May 2019 | Active |
207 Pangyonon-Ro, 207 Pangyonon-Ro Bundang-Gu, Seongnam-Si, Gyeonggi-Do, South Korea, C13485 | Director | 01 November 2023 | Active |
Antonio Bellet, Antonio Bellet 193 Of 302, Providencia, Santiago, Chile, 7500000 | Director | 25 September 2023 | Active |
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG | Director | 19 October 2016 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG | Director | 17 October 2018 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG | Director | 17 October 2014 | Active |
La Gree Suzanne, La Gree Suzanne, Erce En Lamee, France, 35620 | Director | 17 June 2023 | Active |
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG | Director | 17 October 2014 | Active |
Black St., 5548 Black St., Ns B3k 1p9 Halifax, Canada, | Director | 25 September 2023 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG | Director | 19 October 2016 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper Limited, Beehive Mill, Jersey St, Ancoats, Manchester, England, M4 6JG | Director | 19 October 2016 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE | Director | 19 October 2016 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE | Director | 19 October 2016 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
Wwoof Norway, Bergetveien 67, Gravberget, Norway, 002438 | Director | 16 October 2019 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE | Director | 27 July 2015 | Active |
Tim Storage Solutions Ag, Chemin Jean Baptiste Vandelle 3a, Versoix, Switzerland, 001290 | Director | 14 October 2020 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE | Director | 19 October 2016 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 19 February 2014 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE | Director | 19 October 2016 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, M4 1LE | Director | 17 October 2014 | Active |
C/O Slade And Cooper, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE | Director | 05 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-07 | Officers | Appoint person director company with name date. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-08-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-18 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.