This company is commonly known as The Proforest Initiative. The company was founded 13 years ago and was given the registration number 07293440. The firm's registered office is in OXFORD. You can find them at Frewin Chambers, Frewin Court, Oxford, Oxfordshire. This company's SIC code is 01610 - Support activities for crop production.
Name | : | THE PROFOREST INITIATIVE |
---|---|---|
Company Number | : | 07293440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frewin Chambers, Frewin Court, Oxford, Oxfordshire, OX1 3HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frewin Chambers, Frewin Court, Oxford, OX1 3HZ | Director | 18 March 2022 | Active |
Greenway, Cotmaton Road, Sidmouth, England, EX10 8SW | Director | 13 February 2018 | Active |
Frewin Chambers, Frewin Court, Oxford, OX1 3HZ | Director | 18 March 2022 | Active |
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST | Corporate Secretary | 23 June 2010 | Active |
8, Rue Charles Iv, Luxembourg, Luxembourg, L-1309 | Director | 21 May 2015 | Active |
16, Park Rise, Harpenden, United Kingdom, AL5 3AH | Director | 23 June 2010 | Active |
13, Nuneham Square, Abingdon-On-Thames, United Kingdom, OX14 1EH | Director | 23 June 2010 | Active |
45, Bay View Road, Benllech, United Kingdom, LL74 8TT | Director | 23 June 2010 | Active |
2050 Central Road, Apt 218, Fort Lee, Nj 07024, New Jersey, United States, | Director | 07 November 2013 | Active |
Suite 7, Portfolio House, 3 Princess Street, Dorchester, United Kingdom, DT1 1TP | Director | 29 January 2016 | Active |
35, Albert Street, Oxford, United Kingdom, OX2 6AZ | Director | 02 November 2016 | Active |
7, Crondall Lane, Farnham, England, GU9 7BG | Director | 07 November 2013 | Active |
Mrs Ruth Elizabeth Nussbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Frewin Chambers, Frewin Court, Oxford, OX1 3HZ |
Nature of control | : |
|
Mr Neil Antony Judd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Frewin Chambers, Frewin Court, Oxford, OX1 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-07-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.