This company is commonly known as The Vegan-organic Network. The company was founded 24 years ago and was given the registration number 03869080. The firm's registered office is in MANCHESTER. You can find them at Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, . This company's SIC code is 85520 - Cultural education.
Name | : | THE VEGAN-ORGANIC NETWORK |
---|---|---|
Company Number | : | 03869080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pear Tree Cottage, Edmunds Hill, Stradishall, Newmarket, England, CB8 8YR | Director | 06 December 2023 | Active |
4, Mallow Street, Manchester, England, M15 5GD | Director | 06 May 2021 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 23 June 2022 | Active |
Paradise Farm, Withersfield, Haverhill, England, CB9 7SF | Director | 17 February 2021 | Active |
20, Palmerston Avenue, Whalley Range, Manchester, England, M16 8JR | Director | 15 March 2021 | Active |
10 Charter Road, Altrincham, WA15 9RL | Secretary | 01 November 1999 | Active |
161 Hamilton Road, Longsight, Manchester, M13 0PQ | Director | 01 June 2004 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 01 March 2005 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 09 July 2011 | Active |
4, Mallow Street, Manchester, England, M15 5GD | Director | 02 November 2018 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 01 November 1999 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 01 November 1999 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 02 September 2020 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 01 March 2005 | Active |
6, Grosvenor Road, Marple, Stockport, England, SK6 6PR | Director | 24 September 2020 | Active |
31, South Parade, Bramhall, Stockport, England, SK7 3BJ | Director | 02 November 2018 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 08 July 2020 | Active |
19, The Farmlands, Northolt, England, UB5 5EZ | Director | 18 September 2021 | Active |
13 Pine Road, Todmorden, OL14 8EE | Director | 01 November 1999 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 06 July 2020 | Active |
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ | Director | 09 July 2011 | Active |
10 Charter Road, Altrincham, WA15 9RL | Director | 01 November 1999 | Active |
10 Charter Road, Altrincham, WA15 9RL | Director | 01 November 1999 | Active |
31 Cranbury Road, Eastleigh, SO50 5HB | Director | 01 March 2005 | Active |
3 Templecombe Drive, Bolton, BL1 7LT | Director | 01 November 1999 | Active |
3 Templecombe Drive, Bolton, BL1 7LT | Director | 01 November 1999 | Active |
Ms Cherry Elizabeth Chung | ||
Notified on | : | 09 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Mallow Street, Manchester, England, M15 5GD |
Nature of control | : |
|
Miss Angela Shaw | ||
Notified on | : | 20 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Walden Road, Saffron Walden, England, CB11 4TA |
Nature of control | : |
|
Mr David Graham | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, High Lane, Manchester, England, M21 9DZ |
Nature of control | : |
|
Mr Daniel Graham | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Mallow Street, Manchester, England, M15 5GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-09-13 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.