This company is commonly known as The International Federation Of Aromatherapists. The company was founded 8 years ago and was given the registration number 09732439. The firm's registered office is in EALING. You can find them at 146 South Ealing Road, , Ealing, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE INTERNATIONAL FEDERATION OF AROMATHERAPISTS |
---|---|---|
Company Number | : | 09732439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 146 South Ealing Road, Ealing, London, W5 4QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146, South Ealing Road, Ealing, W5 4QJ | Director | 18 June 2022 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 05 June 2021 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 18 June 2022 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 18 June 2022 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 20 May 2023 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 28 April 2023 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 28 April 2023 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Secretary | 13 August 2015 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Secretary | 09 June 2019 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Secretary | 30 August 2020 | Active |
146, South Ealing Road, London, England, W5 4QJ | Director | 28 April 2018 | Active |
44 Belvedere Gardens, Chineham, Basingstoke, United Kingdom, RG24 8GB | Director | 13 August 2015 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 09 June 2019 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 06 June 2020 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 28 July 2017 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 09 December 2022 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 06 June 2020 | Active |
58 Burnt Hill Way, Lowestoft, United Kingdom, NR33 8PE | Director | 13 August 2015 | Active |
146, South Ealing Road, London, England, W5 4QJ | Director | 28 April 2018 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 09 June 2019 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 06 June 2020 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 09 June 2019 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 05 June 2021 | Active |
24 Elm Grove Road, Weybridge, United Kingdom, KT13 8PD | Director | 13 August 2015 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 06 June 2020 | Active |
2 Walton House, Thane Villas, London, United Kingdom, N7 7PD | Director | 13 August 2015 | Active |
14 Woodlands Road, Sonning Common, Reading, United Kingdom, RG4 9TE | Director | 13 August 2015 | Active |
25 Buckley Road, London, United Kingdom, NW6 7LY | Director | 13 August 2015 | Active |
146, South Ealing Road, London, England, W5 4QJ | Director | 28 April 2018 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 06 June 2020 | Active |
31a Main Street, Wilsford, Grantham, United Kingdom, NG32 3NU | Director | 13 August 2015 | Active |
146, South Ealing Road, London, England, W5 4QJ | Director | 28 April 2018 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 03 January 2018 | Active |
146, South Ealing Road, Ealing, W5 4QJ | Director | 30 January 2016 | Active |
146, South Ealing Road, London, England, W5 4QJ | Director | 28 April 2018 | Active |
Chairperson Josie Susan Donaldson | ||
Notified on | : | 20 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 146 South Ealing Road, South Ealing Road, London, England, W5 4QJ |
Nature of control | : |
|
Mr Martyn David Yates | ||
Notified on | : | 06 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | 146, South Ealing Road, Ealing, W5 4QJ |
Nature of control | : |
|
Miss Caroline Marie Wayte | ||
Notified on | : | 09 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 146, South Ealing Road, Ealing, W5 4QJ |
Nature of control | : |
|
Ms Clare Elizabeth Ella | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146, South Ealing Road, London, United Kingdom, W5 4QJ |
Nature of control | : |
|
Ms Colleen Elizabeth O'Flaherty-Hilder | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | 146, South Ealing Road, Ealing, W5 4QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-20 | Officers | Termination director company with name termination date. | Download |
2023-05-20 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.