This company is commonly known as International Contraceptive & Srh Marketing Ltd. The company was founded 24 years ago and was given the registration number 03871300. The firm's registered office is in . You can find them at 4 Newhams Row, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERNATIONAL CONTRACEPTIVE & SRH MARKETING LTD |
---|---|---|
Company Number | : | 03871300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Newhams Row, London, SE1 3UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Newhams Row, London, SE1 3UZ | Director | 01 March 2018 | Active |
Ballyogan House, Graiguenamanagh, IRISH | Secretary | 01 July 2007 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 04 November 1999 | Active |
75 Green Lane, Edgware, HA8 7PZ | Secretary | 03 May 2005 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Secretary | 13 January 2000 | Active |
32 Kennet Square, Mitcham, CR4 3RR | Secretary | 05 March 2004 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Secretary | 06 January 2000 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 04 November 1999 | Active |
84 Brampton Road, London, E6 3LA | Director | 13 January 2000 | Active |
Ballyogan House, Graiguenamanagh, IRISH | Director | 13 January 2000 | Active |
55 Roydale Avenue, Christchurch, New Zealand, | Director | 27 February 2006 | Active |
Villa Hill, PO BOX 1456, Kingstown, St Vincent, | Director | 05 March 2004 | Active |
51 Turnstone House, Star Place St Katherine Docks, London, E1W 1AE | Director | 18 October 2006 | Active |
4 Newhams Row, London, SE1 3UZ | Director | 06 October 2011 | Active |
4 Newhams Row, London, SE1 3UZ | Director | 27 November 2011 | Active |
Keepers Lodge, Main Street, Wysall, Nottingham, NE12 5QS | Director | 01 October 2009 | Active |
510 Park Avenue, New York, Usa, | Director | 17 January 2005 | Active |
34241, Block 8, Thadi Road, Gaborone, Botswana, | Director | 06 February 2009 | Active |
1158 PO BOX, Manchester, Usa, | Director | 15 May 2007 | Active |
1 Bentinck Close, 76-82 Prince Albert Road, London, NW8 7RY | Director | 03 April 2003 | Active |
PO BOX 58049, Mimosa Court, Nairobi, Kenya, FOREIGN | Director | 16 July 2003 | Active |
24/10, St. Cecilias Gardens, Bridport, United Kingdom, DT6 3XF | Director | 13 January 2000 | Active |
40, Pinewood Crescent, Berkeley Heights, United States, | Director | 15 April 2010 | Active |
40, Pinewood Crescent, Berkeley Heights, Usa, 07922 | Director | 15 April 2010 | Active |
6 Sukhumvit 12, Klongtoey, Thailand, FOREIGN | Director | 17 January 2005 | Active |
Bekstraat, 16,, 3500, Belgium, | Director | 05 March 2004 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Director | 06 January 2000 | Active |
International Planned Parenthood Federation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Newhams Row, Newhams Row, London, England, SE1 3UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Officers | Termination director company with name termination date. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Officers | Termination director company with name termination date. | Download |
2014-09-29 | Officers | Termination director company with name termination date. | Download |
2014-09-29 | Officers | Termination director company with name termination date. | Download |
2014-07-15 | Accounts | Accounts with accounts type full. | Download |
2013-12-17 | Capital | Legacy. | Download |
2013-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2013-12-17 | Insolvency | Legacy. | Download |
2013-12-17 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.