This company is commonly known as Neotropical Primate Conservation. The company was founded 16 years ago and was given the registration number 06290336. The firm's registered office is in TORPOINT. You can find them at Windrush Looe Hill, Seaton, Torpoint, Cornwall. This company's SIC code is 74990 - Non-trading company.
Name | : | NEOTROPICAL PRIMATE CONSERVATION |
---|---|---|
Company Number | : | 06290336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windrush Looe Hill, Seaton, Torpoint, Cornwall, England, PL11 3JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, East Meikle Pinkerton Cottages, Dunbar, Scotland, EH42 1RX | Secretary | 04 December 2016 | Active |
Windrush, Looe Hill, Seaton, PL11 3JQ | Director | 18 January 2008 | Active |
Windrush, Looe Hill, Seaton, Torpoint, England, PL11 3JQ | Director | 15 July 2019 | Active |
2 Middle Barmston Cottages, Pattinson, Washington, United Kingdom, NE38 8LE | Director | 04 December 2016 | Active |
Garth, Pentre'R Bryn, Llandysul, SA44 6JZ | Secretary | 22 June 2007 | Active |
Windrush, Looe Hill, Seaton, Torpoint, England, PL11 3JQ | Secretary | 16 August 2010 | Active |
Kaos, Holmfield Avenue, Yarmouth, PO41 0ST | Director | 22 June 2007 | Active |
Basement Flat 247, Ladbroke Grove, London, W10 6HF | Director | 18 January 2008 | Active |
Basement Flat 247, Ladbroke Grove, London, W10 6HF | Director | 18 January 2008 | Active |
Windrush, Looe Hill, Seaton, Torpoint, England, PL11 3JQ | Director | 01 July 2012 | Active |
Treovis Mill, Luckett, Callington, PL17 8LG | Director | 22 June 2007 | Active |
Trevois Mill, Luckett, Callington, PL17 8LG | Director | 22 June 2007 | Active |
23, Portland Road, Stretford, Manchester, England, M32 0PH | Director | 12 September 2017 | Active |
23, Portland Road, Stretford, Manchester, United Kingdom, M32 0PH | Director | 16 August 2010 | Active |
65, Whaddon Road, Cheltenham, GL52 5NE | Director | 28 April 2008 | Active |
Joy Roberts-Chapple | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windrush, Looe Hill, Torpoint, England, PL11 3JQ |
Nature of control | : |
|
Ms Brooke Catherine Aldrich | ||
Notified on | : | 28 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Windrush, Looe Hill, Torpoint, England, PL11 3JQ |
Nature of control | : |
|
Miss Rachel Louise Henson | ||
Notified on | : | 28 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windrush, Looe Hill, Torpoint, England, PL11 3JQ |
Nature of control | : |
|
Mrs Kate Chabriere | ||
Notified on | : | 28 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windrush, Looe Hill, Torpoint, England, PL11 3JQ |
Nature of control | : |
|
Mrs Katie Chabriere | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Glebe Avenue, Harrogate, England, HG2 0LT |
Nature of control | : |
|
Ms Laura Dalgetty | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windrush, Looe Hill, Torpoint, England, PL11 3JQ |
Nature of control | : |
|
Ms Ashley Atkins | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Clifton Place, London, England, SE16 7DB |
Nature of control | : |
|
Mr Mika Robert Peck | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18c, Middle Road, Brighton, England, BN1 6SR |
Nature of control | : |
|
Miss Isabel Margaret Hunt | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 2, Middle Barmston Cottages, Washington, Great Britain, NE38 8LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-23 | Officers | Change person secretary company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-28 | Officers | Appoint person director company with name date. | Download |
2019-07-06 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.