This company is commonly known as The Greek Cat Welfare Society (uk). The company was founded 32 years ago and was given the registration number 02656337. The firm's registered office is in BRIDPORT. You can find them at 2 Victoria Grove, , Bridport, Dorset. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | THE GREEK CAT WELFARE SOCIETY (UK) |
---|---|---|
Company Number | : | 02656337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Victoria Grove, Bridport, Dorset, DT6 3AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Chanctonbury Road, Burgess Hill, England, RH15 9EX | Director | 08 November 2015 | Active |
97, Blenheim Gardens, Kingston Upon Thames, England, KT2 7BJ | Director | 19 November 2017 | Active |
First Floor Flat, 26 East Street, Bridport, United Kingdom, DT6 3LF | Director | 05 September 1994 | Active |
16, Holders Close, Billingshurst, England, RH14 9HL | Director | 18 March 2018 | Active |
5 Bodmin Close, Worthing, BN13 3HF | Secretary | 16 January 2005 | Active |
3 Rotherwick Hill, Ealing, London, W5 3EQ | Secretary | 05 February 1994 | Active |
9 Woodfield Crescent, Ealing, London, W5 1PD | Secretary | 16 March 1996 | Active |
1 Piper Close Cottage, Corbridge, NE45 5PW | Secretary | 22 October 1991 | Active |
57 Clatterford Road, Carisbrooke, Newport, PO30 1NZ | Director | 09 August 1997 | Active |
3 Rotherwick Hill, Ealing, London, W5 3EQ | Director | 02 May 1996 | Active |
46 Sullington Gardens, Findon Valley, Worthing, BN14 0HS | Director | 16 January 2005 | Active |
87 Pursers Cross Road, London, SW6 4QZ | Director | 22 October 1991 | Active |
102 Muswell Hill Road, London, N10 3JR | Director | 22 October 1991 | Active |
2, Victoria Grove, Bridport, England, DT6 3AA | Director | 25 September 2011 | Active |
2, Victoria Grove, Bridport, England, DT6 3AA | Director | 25 September 2011 | Active |
121a Elthorne Avenue, Hanwell, London, W7 2JZ | Director | 09 August 1997 | Active |
27a, High Street, Shoreham-By-Sea, United Kingdom, BN43 5DD | Director | 17 November 2013 | Active |
9 Woodfield Crescent, Ealing, London, W5 1PD | Director | 19 October 2002 | Active |
Swinbrook Station Road, Shiplake, Henley On Thames, RG9 3JR | Director | 22 October 1991 | Active |
Copperkins, Lye Green, Chesham, England, HP5 3LG | Director | 18 February 2018 | Active |
2, Victoria Grove, Bridport, England, DT6 3AA | Director | 25 September 2011 | Active |
10 Norwood Road, London, SE24 9BH | Director | 09 August 1997 | Active |
9 Hardwick Road, Meadvale, RH1 6NH | Director | 05 February 1994 | Active |
43 The Mall, Ealing, London, W5 3TJ | Director | 22 October 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Termination secretary company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.