This company is commonly known as The Corporate Watch Co-operative Ltd. The company was founded 24 years ago and was given the registration number 03865674. The firm's registered office is in LONDON. You can find them at C/o Freedom Press Angel Alley, 84b Whitechapel High Street, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | THE CORPORATE WATCH CO-OPERATIVE LTD |
---|---|---|
Company Number | : | 03865674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Freedom Press Angel Alley, 84b Whitechapel High Street, London, E1 7QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Base Community Co-Operative, 14 Robertson Road, Easton, Bristol, United Kingdom, BS5 6JY | Secretary | 01 December 2022 | Active |
C/O Bentley Urban Farm, High Street, Bentley, Doncaster, England, DN5 0AA | Director | 01 June 2023 | Active |
C/O Base Community Co-Operative, 14 Robertson Road, Easton, Bristol, United Kingdom, BS5 6JY | Director | 22 September 2022 | Active |
C/O Bentley Urban Farm, Bentley Resource Centre, High Street, Bentley, Doncaster, England, DN5 0AA | Director | 01 June 2023 | Active |
C/O Base Community Co-Operative, 14 Robertson Road, Easton, Bristol, United Kingdom, BS5 6JY | Director | 20 October 2021 | Active |
54 Magdalen Road, Oxford, OX4 1RB | Secretary | 01 October 2001 | Active |
109 Hurst Street, Oxford, OX4 1HE | Secretary | 19 January 2006 | Active |
C/O Freedom Press, Angel Alley, 84b Whitechapel High Street, London, E1 7QX | Secretary | 09 April 2008 | Active |
54 Percy Street, Oxford, OX4 3AF | Secretary | 25 July 2003 | Active |
1 Riverside Court, Long Ford Close, Oxford, OX1 4NG | Secretary | 26 October 1999 | Active |
178, Campbell Road, Oxford, OX4 3NR | Secretary | 09 January 2007 | Active |
C/O Base Community Co-Operative, 14 Robertson Road, Easton, Bristol, United Kingdom, BS5 6JY | Secretary | 10 October 2017 | Active |
27 Rockdove Avenue, Manchester, M15 5EH | Director | 07 May 2002 | Active |
82 Bullingdon Road, Oxford, OX4 1QL | Director | 26 October 1999 | Active |
86 Temple Road, Oxford, OX4 2EZ | Director | 09 January 2007 | Active |
178 Campbell Road, Oxford, OX4 3NR | Director | 09 January 2007 | Active |
54 Magdalen Road, Oxford, OX4 1RB | Director | 01 October 2001 | Active |
14 Robertson Road, Easton, Bristol, Robertson Road, Bristol, England, BS5 6JY | Director | 08 September 2022 | Active |
109 Hurst Street, Oxford, OX4 1HE | Director | 14 July 2005 | Active |
3 Crawborough Villas, Crawborough, Charlbury, Chipping Norton, OX7 3TS | Director | 26 October 1999 | Active |
31 Cliff Mount, Leeds, LS6 2HP | Director | 04 April 2005 | Active |
C/O Freedom Press, Angel Alley, 84b Whitechapel High Street, London, E1 7QX | Director | 04 December 2007 | Active |
Belmont, 60 Marine Terrace, Aberystwyth, SY23 2BX | Director | 01 November 2000 | Active |
50 Aston Street, Oxford, OX4 1EP | Director | 07 May 2004 | Active |
109 Hurst Street, Oxford, OX4 1HE | Director | 04 April 2005 | Active |
C/O Freedom Press, Angel Alley, 84b Whitechapel High Street, London, E1 7QX | Director | 19 July 2016 | Active |
41 Cricket Road, Oxford, OX4 3DH | Director | 07 August 2000 | Active |
C/O Freedom Press, Angel Alley, 84b Whitechapel High Street, London, E1 7QX | Director | 04 October 2011 | Active |
54 Percy Street, Oxford, OX4 3AF | Director | 19 February 2001 | Active |
36 Henley Street, Oxford, OX4 1ES | Director | 26 October 1999 | Active |
1 Riverside Court, Long Ford Close, Oxford, OX1 4NG | Director | 26 October 1999 | Active |
7 Glebelands, Oxford, OX3 7EL | Director | 29 January 2002 | Active |
30 Maidcroft Road, Oxford, OX4 3EN | Director | 26 October 1999 | Active |
39a, Evering Road, Stoke Newington, London, Uk, N16 7PX | Director | 09 April 2008 | Active |
41 Cricket Road, Oxford, OX4 3DH | Director | 13 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.