This company is commonly known as Orangutan Foundation. The company was founded 21 years ago and was given the registration number 04624177. The firm's registered office is in LONDON. You can find them at 7 Kent Terrace, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ORANGUTAN FOUNDATION |
---|---|---|
Company Number | : | 04624177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Kent Terrace, London, NW1 4RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old House, North Street, Langham, Holt, England, NR25 7DG | Director | 01 April 2014 | Active |
7 Kent Terrace, London, NW1 4RP | Director | 23 December 2002 | Active |
Windy Gables, Rodborough Lane, Stroud, GL5 2LH | Director | 23 December 2002 | Active |
The Pringle 1 Closes Side Lane, East Bridgford, Nottingham, NG13 8NA | Director | 23 December 2002 | Active |
28, Park Village East, London, United Kingdom, NW1 7PZ | Director | 02 August 2018 | Active |
4, The Courtyard, Sondes Place, Dorking, England, RH4 3GE | Director | 19 April 2018 | Active |
6 Hadrians Close, Salisbury, SP2 9NN | Secretary | 10 November 2005 | Active |
27 Coval Road, London, SW14 7RW | Secretary | 23 December 2002 | Active |
6 Hadrians Close, Salisbury, SP2 9NN | Director | 10 November 2005 | Active |
The Old Vicarage, Swinbrook, Burford, OX18 4DY | Director | 23 December 2002 | Active |
27 Coval Road, London, SW14 7RW | Director | 23 December 2002 | Active |
7, Kent Terrace, London, NW1 4RP | Director | 17 August 2011 | Active |
37, Deacons Lane, Ely, England, CB7 4PS | Director | 01 October 2004 | Active |
Gurston Manor, High Lane, Broad Chalke, Salisbury, SP5 5HP | Director | 23 December 2002 | Active |
21, Mauleverer Road, London, United Kingdom, SW2 5DR | Director | 18 May 2012 | Active |
7, Kent Terrace, London, NW1 4RP | Director | 15 December 2014 | Active |
Mrs Ashley Elizabeth Leiman | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | 7, Kent Terrace, London, NW1 4RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Change person director company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Officers | Change person director company with change date. | Download |
2016-08-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.