This company is commonly known as Network For Animals Limited. The company was founded 27 years ago and was given the registration number 03285050. The firm's registered office is in LONDON. You can find them at 9 Bonhill Street, , London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | NETWORK FOR ANIMALS LIMITED |
---|---|---|
Company Number | : | 03285050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Bonhill Street, London, England, EC2A 4DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Bonhill Street, London, England, EC2A 4DJ | Director | 05 July 2016 | Active |
9, Bonhill Street, London, England, EC2A 4DJ | Director | 10 May 2020 | Active |
9, Bonhill Street, London, England, EC2A 4DJ | Director | 01 December 2004 | Active |
9, Bonhill Street, London, England, EC2A 4DJ | Secretary | 08 October 2008 | Active |
44a Dornton Road, Balham, London, SW12 9NE | Secretary | 01 June 2005 | Active |
83 Wimpole Street, London, W1G 9RQ | Secretary | 28 November 1996 | Active |
30 South Road, Chorleywood, Rickmansworth, WD3 5AR | Corporate Secretary | 29 February 2000 | Active |
9, Bonhill Street, London, England, EC2A 4DJ | Director | 01 December 2004 | Active |
1619 Periwinkle Way, Saibel, Usa, 33957 | Director | 29 November 1996 | Active |
83 Wimpole Street, London, W1G 9RQ | Director | 28 November 1996 | Active |
9, Bonhill Street, London, England, EC2A 4DJ | Director | 29 October 2012 | Active |
Mrs. Allison Severson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Imperial House, 2a Heigham Road, London, England, E6 2JG |
Nature of control | : |
|
Mr. Brian Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Imperial House, 2a Heigham Road, London, England, E6 2JG |
Nature of control | : |
|
Mrs Gloria Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Imperial House, 2a Heigham Road, London, England, E6 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Capital | Capital cancellation shares. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Change of constitution | Notice restriction on company articles. | Download |
2023-01-14 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-13 | Capital | Capital return purchase own shares. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Officers | Termination secretary company with name termination date. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.