This company is commonly known as Pet Animal Welfare Scheme Limited. The company was founded 22 years ago and was given the registration number 04322820. The firm's registered office is in LONDON. You can find them at The St Botolph Building, 138 Houndsditch, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PET ANIMAL WELFARE SCHEME LIMITED |
---|---|---|
Company Number | : | 04322820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2001 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The St Botolph Building, 138 Houndsditch, London, EC3A 7AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Corporate Secretary | 01 April 2020 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 31 March 2020 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Secretary | 14 November 2001 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Secretary | 31 December 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 November 2001 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Corporate Secretary | 26 June 2015 | Active |
St. Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AW | Director | 01 September 2017 | Active |
The St Botolph Building, 138 Houndsditch, London, EC3A 7AW | Director | 26 June 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 November 2001 | Active |
6, Crutched Friars, London, England, EC3N 2PH | Director | 18 December 2001 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 26 June 2015 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 31 December 2008 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 17 December 2018 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 20 May 2013 | Active |
Les Teurs Champs, Grouville, Jersey, JE3 9ED | Director | 18 December 2001 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 29 November 2010 | Active |
49 Stilehall Gardens, Chiswick, London, W4 3BT | Director | 21 October 2002 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 01 May 2018 | Active |
19 Fife Road, East Sheen, London, SW14 7EJ | Director | 14 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 November 2001 | Active |
Jlt Group Holdings Limited | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-12 | Dissolution | Dissolution application strike off company. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Resolution | Resolution. | Download |
2018-02-14 | Officers | Change person director company with change date. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.