This company is commonly known as Iseal Alliance. The company was founded 22 years ago and was given the registration number 04625800. The firm's registered office is in LONDON. You can find them at The Green House, 244-254 Cambridge Heath Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ISEAL ALLIANCE |
---|---|---|
Company Number | : | 04625800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA | Secretary | 19 October 2023 | Active |
14, Weltje Road, London, England, W6 9TG | Director | 15 June 2022 | Active |
1101, 14th St Nw, Suite 301, Washington Dc 20005, United States, | Director | 05 October 2023 | Active |
Rspo Secretariat, Level 13a, Menara Etiqa, No.3 Jalan Bangsar Utama 1, 59100 Kulala Lumpur, Malaysia, | Director | 08 March 2023 | Active |
Quality House, Quality Court, London, England, WC2A 1HP | Director | 08 March 2023 | Active |
Gold Standard Foundations, International Environment House 2, Chemin De Balexert 7-9, 1219 Chatelaine, Switzerland, | Director | 08 March 2023 | Active |
World Trade Organisation, 154 Rue De Lausanne, Case Postale, Switzerland, | Director | 15 June 2022 | Active |
Mie2, Chemin De Balexert 7-9, 1219, Vernier, Switzerland, | Director | 08 March 2022 | Active |
Wenlock Studios, 50-52 Wharf Road, London, England, N1 7EU | Director | 08 November 2019 | Active |
128, Harestone Valley Road, Caterham, United Kingdom, CR3 6HG | Director | 10 August 2018 | Active |
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA | Director | 15 June 2022 | Active |
The Wenlock Centre, 50-52 Wharf Road, London, N1 7EU | Secretary | 29 September 2006 | Active |
5 Meadow Place, Chiswick, London, W4 2SY | Secretary | 17 June 2004 | Active |
1 Fulbourne Close, Luton, LU4 9PW | Secretary | 30 December 2002 | Active |
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA | Secretary | 01 June 2012 | Active |
1-3, Snow Hill, London, Britain, EC1A 2DH | Director | 02 September 2013 | Active |
93, Mayfield Road, London, England, N8 9LN | Director | 10 August 2018 | Active |
Marine House, 1 Snow Hill, London, England, EC1A 2DH | Director | 10 August 2018 | Active |
122, Kennedyallee, Bonn, Germany, 53175 | Director | 10 August 2018 | Active |
1181/2 1st Ave South Suite 15, Jamestown, North Dakota, Usa, | Director | 12 June 2003 | Active |
35, In Der Kumme, Bonn, Germany, 53175 | Director | 10 August 2018 | Active |
Hans Boeckler Str 3, Bonn, Germany, FOREIGN | Director | 12 June 2003 | Active |
Box 1227ox, 401 Brennand Street, Kaslo, Canada, VOG 1MO | Director | 30 December 2002 | Active |
125, 125 Broad, 9th Floor, New York, United States, NY 10279 | Director | 04 December 2019 | Active |
The Wenlock Centre, 50-52 Wharf Road, London, N1 7EU | Director | 25 June 2010 | Active |
6bg, De Ruijterkade, Amsterdam, Netherlands, 1013 AA | Director | 15 June 2021 | Active |
Swiss Cottage, Dirleton, North Berwick, Scotland, EH39 5EP | Director | 10 August 2018 | Active |
22, Björnbärsgatan, 234 43 Lomma, Lomma, Sweden, | Director | 10 August 2018 | Active |
511, South 1st Street, Lamesa, 79331, United States, | Director | 08 March 2022 | Active |
Quality House, Quality Court, London, England, WC2A 1HP | Director | 03 June 2020 | Active |
62, Taman Kemayan, Off Jalan Bundusan, Kota Kinabalu, Malaysia, 88300 | Director | 10 August 2018 | Active |
154, Panamakade, Amsterdam, Netherlands, 1019TT | Director | 10 August 2018 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Corporate Director | 26 May 2018 | Active |
Friedrich-Ebert-Allee 65, Bonn, Germany, | Corporate Director | 01 June 2012 | Active |
22, Rue Des Asters, 1202 Genève, Switzerland, | Corporate Director | 15 March 2018 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.