This company is commonly known as International Voluntary Service. The company was founded 46 years ago and was given the registration number 01354951. The firm's registered office is in LONDON. You can find them at International House, 12, Constance Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | INTERNATIONAL VOLUNTARY SERVICE |
---|---|---|
Company Number | : | 01354951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12, Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Abercorn Crescent, Edinburgh, Scotland, EH8 7HT | Secretary | 04 November 2017 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 19 June 2021 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 17 June 2023 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 20 June 2020 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 24 February 2008 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 10 February 2021 | Active |
34, Abercorn Crescent, Edinburgh, Scotland, EH8 7HT | Director | 24 January 2020 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 17 June 2023 | Active |
2 Chestnut Avenue, Headingley, Leeds, LS6 1BA | Secretary | 13 July 2002 | Active |
Old Hall, East Bergholt, Colchester, CO7 6TQ | Secretary | 31 January 2003 | Active |
Old Hall, East Bergholt, Colchester, CO7 6TQ | Secretary | - | Active |
Flat 4, 1 Grosvenor Road, London, United Kingdom, E11 2EW | Secretary | 06 October 2012 | Active |
7 All Hallows Close, Ordsall, Retford, DN22 7UP | Secretary | 30 March 2007 | Active |
141 Portnall Road, London, W9 3BN | Director | 12 July 1997 | Active |
68 Maylands Avenue, Hornchurch, RM12 5BB | Director | 25 September 1999 | Active |
3 Park View, West Sandford, Crediton, EX17 4PF | Director | 25 September 1999 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 19 June 2021 | Active |
5 Swainstone Road, Reading, RG2 0DX | Director | 07 May 1994 | Active |
Flat 5, 167 Mornington Road, London, E11 3EA | Director | 25 September 1999 | Active |
35 Brixton Hill Court, Brixton Hill, London, SW2 1QX | Director | 28 January 2006 | Active |
Old Hall, East Bergerholt, Colchester, CO7 6TQ | Director | 23 September 2000 | Active |
66 Langham Court, Wyke Road, London, SW20 8RP | Director | 24 April 1999 | Active |
Flat 4, 1 Grosvenor Road, London, England, E11 2EW | Director | 29 June 2013 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 25 June 2016 | Active |
16, Merchiston Park, Edinburgh, Scotland, EH10 4PN | Director | 15 October 2010 | Active |
Flat 4, 1 Grosvenor Road, London, E11 2EW | Director | 27 June 2015 | Active |
(1f2) 66 Brunswick Street, Edinburgh, EH7 5HU | Director | 21 August 2009 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 04 November 2017 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 17 October 2015 | Active |
Flat 3 The Parade, 22 Beynon Road, Carshalton, SM5 3RL | Director | 08 May 1993 | Active |
Flat 4, 1 Grosvenor Road, London, England, E11 2EW | Director | 06 October 2012 | Active |
Flat 4, 1 Grosvenor Road, London, E11 2EW | Director | 18 October 2014 | Active |
Flat 5, 4 Lixmount Gardens, Edinburgh, EH5 3DH | Director | - | Active |
67 Wedgewood House, Lambeth Walk, London, SE11 6LN | Director | 08 October 2005 | Active |
International House, 12, Constance Street, London, England, E16 2DQ | Director | 05 February 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Incorporation | Memorandum articles. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-24 | Officers | Termination director company with name termination date. | Download |
2023-06-24 | Officers | Appoint person director company with name date. | Download |
2023-06-24 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-26 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Officers | Termination director company with name termination date. | Download |
2021-07-03 | Officers | Appoint person director company with name date. | Download |
2021-07-03 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-04 | Officers | Termination director company with name termination date. | Download |
2020-07-04 | Officers | Appoint person director company with name date. | Download |
2020-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.