This company is commonly known as Plant For Peace Foundation Ltd. The company was founded 13 years ago and was given the registration number 07370609. The firm's registered office is in SWINDON. You can find them at 15 Kimmeridge Close, Kimmeridge Close, Swindon, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | PLANT FOR PEACE FOUNDATION LTD |
---|---|---|
Company Number | : | 07370609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 September 2010 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ | Director | 19 August 2016 | Active |
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ | Director | 08 November 2012 | Active |
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ | Director | 05 December 2013 | Active |
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ | Secretary | 05 December 2013 | Active |
3rd Floor, 72 Gt Eastern St, London, Uk, EC2A 3JL | Secretary | 13 June 2012 | Active |
11, Dovecote Gardens, London, United Kingdom, SW14 8PN | Secretary | 21 September 2011 | Active |
82, Bowleymead, Eldene, Swindon, England, SN33TE | Director | 09 September 2010 | Active |
4a, Bridge Street, Newbury, England, RG14 5EX | Director | 12 December 2013 | Active |
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ | Director | 28 November 2014 | Active |
3rd Floor, 12 Gough Square, London, EC4W 3DW | Director | 21 September 2011 | Active |
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ | Director | 01 May 2015 | Active |
3rd Floor, 12 Gough Square, London, EC4W 3DW | Director | 04 October 2011 | Active |
3rd Floor, 72 Gt Eastern Street, London, Uk, EC2A 3JL | Director | 13 June 2012 | Active |
11, Dovecote Gardens, London, England, SW14 8PN | Director | 21 September 2011 | Active |
4a, Bridge Street, Newbury, England, RG14 5EX | Director | 12 August 2013 | Active |
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ | Director | 12 December 2013 | Active |
No, 1 London Road, Newbury, England, RG14 1JL | Director | 13 June 2012 | Active |
3rd Floor, 12 Gough Square, London, EC4W 3DW | Director | 21 September 2011 | Active |
3rd Floor, 12 Gough Square, London, EC4W 3DW | Director | 21 September 2011 | Active |
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ | Director | 01 May 2015 | Active |
Mr James Matthew Brett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2021-10-15 | Gazette | Gazette filings brought up to date. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Gazette | Gazette filings brought up to date. | Download |
2020-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-26 | Officers | Termination director company with name termination date. | Download |
2019-12-26 | Officers | Termination secretary company with name termination date. | Download |
2019-12-26 | Officers | Termination director company with name termination date. | Download |
2019-12-26 | Officers | Termination director company with name termination date. | Download |
2019-12-26 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Gazette | Gazette filings brought up to date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.