This company is commonly known as International Society For Krishna Consciousness Limited. The company was founded 55 years ago and was given the registration number 00962009. The firm's registered office is in RADLETT. You can find them at Oak House, 1 Watford Road, Radlett, Hertfordshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED |
---|---|---|
Company Number | : | 00962009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak House, 1 Watford Road, Radlett, Hertfordshire, WD7 8LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak House, 1 Watford Road, Radlett, England, WD7 8LA | Secretary | 30 January 2015 | Active |
Govindas, 8 Cradock Street, Swansea, SA1 3EN | Director | 09 January 2004 | Active |
Oak House, 1 Watford Road, Radlett, WD7 8LA | Director | 30 January 2020 | Active |
41 Durrants Drive, Croxley Green, Rickmansworth, WD3 3NZ | Director | 27 May 1993 | Active |
44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland, | Director | 09 January 2004 | Active |
Oak House, 1 Watford Road, Radlett, WD7 8LA | Director | 27 March 2017 | Active |
Oak House, 1 Watford Road, Radlett, WD7 8LA | Director | 09 January 2022 | Active |
National Office The Manor, Dharam Marg, Aldenham, Watford, WD2 8EZ | Secretary | 08 March 1997 | Active |
Bhaktivedanta Manor, Letchmore Heath, Watford, WD2 8EP | Secretary | - | Active |
59, Siskin Close, Bushey, WD23 2HN | Secretary | 02 August 2003 | Active |
15 Burford Road, Whalley Range, Manchester, M16 8EW | Director | 27 May 1993 | Active |
9/10 Soho Street, London, W1V 5DA | Director | 27 May 1993 | Active |
19 Gloucester Street, Coventry, CV1 3BZ | Director | 22 April 1995 | Active |
Bhaktivedanta Manor, Dharam Marg Hilfield Lane, Aldenham, WD25 8EZ | Director | 06 January 2001 | Active |
Bhaktivedanta Manor, Dharam Marg Hilfield Lane, Aldenham, WD25 8EZ | Director | 18 April 1998 | Active |
Sri Mayapur Chandrodaya Mandir, Mayapur District Nadia, West Bengal, India, | Director | - | Active |
11 Woodchurch Grange, Sutton Coldfield, B73 5GA | Director | 04 January 2004 | Active |
9-10, Soho Street, London, W1D 3DL | Director | 04 January 2008 | Active |
41 Haskell Street, Walsall, WS1 3LH | Director | 10 May 2003 | Active |
4 Primrose Cottages, Aldenham Road, Radlett, WD7 8AT | Director | 27 May 1993 | Active |
High Way Cottage, Berry Grove Lane, Aldenham, WD25 8AE | Director | 09 January 2005 | Active |
21 Thoresby Street, Evington, Leicester, LE5 4GU | Director | 05 January 2003 | Active |
84 Stanmore Road, Edgbaston, Birmingham, B16 9TB | Director | 31 May 1997 | Active |
10 Napsbury Avenuee, London Colney, AL2 1LU | Director | 27 May 1993 | Active |
PO BOX 1445, Alachua, Florida 32615-1445, Usa, FOREIGN | Director | - | Active |
156 Norbury Avenue, Watford, WD1 1QY | Director | 29 March 1995 | Active |
Flat 25 Bristol House, Southampton Row, London, WC1B 4BA | Director | 26 August 1993 | Active |
Flat B, 6 Charlotte Place, London, W1T 1SG | Director | 09 May 1998 | Active |
Bhaktivedanta Manor, Letchmore Heath, Watford, WD2 8EP | Director | - | Active |
Oak House, 1 Watford Road, Radlett, WD7 8LA | Director | 05 February 2019 | Active |
42, Enmore Road, London, England, SE25 5NG | Director | 23 July 1996 | Active |
Karuna Bhavan Bankhouse Road, Lesmahagow, Lanark, ML11 0ES | Director | 29 March 1995 | Active |
Mrs Tanuja Shukla | ||
Notified on | : | 07 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mrs Jean Griesser | ||
Notified on | : | 07 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | American |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Dale Richard Banfield | ||
Notified on | : | 07 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Alan Dixon | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Mayur Vitthalbhai Patel | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Krunnal Patel | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Kamlesh Kumar Maheshwar Patel | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Daniel King | ||
Notified on | : | 08 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mrs Marie Grappa | ||
Notified on | : | 08 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr David Morris | ||
Notified on | : | 08 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Sandeep Shah | ||
Notified on | : | 08 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr James Robert Edwards | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | American |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr John Linn | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Astley Valentine Sinclair | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | Jamaican |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Shailesh Patel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Peter O'Grady | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | Irish |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Niresh Ranjan Dey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr George Mcmullan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Paul Murphy | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Irish |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Michael Harrison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mrs Daywanthie Clark | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Anthony William Howchin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Raffaele Grappa | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Italian |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Pradip Kumar Vansantlal Gajjar | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Mr Terence Michael Anderson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Oak House, 1 Watford Road, Radlett, WD7 8LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.