London
N1 9AB
Director Name | Ms Patricia Levi Hicks Whaley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2017(17 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 40 Tanners Street Faversham ME13 7JP |
Director Name | Prof Ralph Early |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Kings Cross Hub 34b York Way London N1 9AB |
Director Name | Dr Nigel Dower |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | 16 Ellon Road Ellon Road Bridge Of Don Aberdeen AB23 8EA Scotland |
Director Name | Ms Chloe Samantha Donovan |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Youth Engagement/Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norfolk House Regency Street London SW1P 4BD |
Director Name | Dr Julian Baggini |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Philosopher |
Country of Residence | United Kingdom |
Correspondence Address | Kings Cross Hub 34b York Way London N1 9AB |
Director Name | Mr Albert Prince Tucker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chair The Karma Cola Foundation |
Country of Residence | England |
Correspondence Address | 39 Purbrock Avenue Watford WD25 0AD |
Director Name | Ms Elta Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 17 January 2024(24 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Independent Researcher |
Country of Residence | Wales |
Correspondence Address | Kings Cross Hub 34b York Way London N1 9AB |
Director Name | Prof Terence Ben Mepham |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | University Lecturer |
Correspondence Address | The Granary House 2 Kirklington Road Southwell Nottinghamshire NG25 0AY |
Director Name | John Harold Verrall |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Isherwood Battle East Sussex TN33 0EJ |
Director Name | Prof Anthony John Francis Webster |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Professor Of Animal Husbandry |
Correspondence Address | University Of Bristol Langford House, Langford Bristol Avon BS40 5DU |
Secretary Name | Mary Rose Kenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Riversdale Brookfield Drive, Hoveringham Nottingham Nottinghamshire NG14 7JW |
Director Name | Ms Helen Mary Browning |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 October 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Eastbrook Farm Bishopstone Swindon Wiltshire SN6 8PW |
Secretary Name | Dr Thomas Charles Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Toronto Terrace Brighton BN2 9UW |
Director Name | David Nicholas Challacombe |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2005) |
Role | Retired Consultant Paediatrici |
Correspondence Address | 11 Kirkwick Avenue Harpenden Hertfordshire AL5 2QH |
Director Name | Geoffrey William Tansey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 October 2016) |
Role | Writer & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Royd House Hebden Bridge West Yorkshire HX7 8BA |
Director Name | Peter Adrian Lund |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2007) |
Role | University Lecturer |
Correspondence Address | 62 Sir Johns Road Birmingham West Midlands B29 7ER |
Director Name | Colin Hiram Tudge |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2007) |
Role | Writer |
Correspondence Address | 20 Dove House Close Oxford Oxfordshire OX2 8BG |
Director Name | Prof Elizabeth Ann Dowler |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 September 2014) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 64 Staunton Road Oxford Oxfordshire OX3 7TP |
Director Name | Prof Christopher Ritson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2015) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queensway Morpeth Northumberland NE61 2BG |
Director Name | Dr Richard Charles Clutterbuck |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elm Close Whalley Nr Clitheroe Lancashire BB7 9UT |
Secretary Name | Susan Elizabeth Dibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 39-41 Surrey Street Brighton East Sussex BN1 3PB |
Director Name | Mr David Croft |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Hill Garsington Oxford OX44 9DG |
Director Name | Mr Jon Alexander |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakhill Road London SW15 2QU |
Director Name | Prof David Pink |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 October 2018) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Harper Adams University Edgmond Newport Shropshire TF10 8NB |
Director Name | Ms Ruth Layton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shielside Shielside Acharacle PH36 4JU Scotland |
Director Name | Ms Jane Elizabeth Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Boundary Road St. Albans Hertfordshire AL1 4EF |
Director Name | Mr Pete Ritchie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmuir Whitmuir West Linton EH46 7BB Scotland |
Director Name | Mrs Joanna Beatrice Gray Lewis |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 October 2022) |
Role | Policy And Strategy Director |
Country of Residence | England |
Correspondence Address | 29 Church Road Weston Bath BA1 4BT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | foodethicscouncil.org |
---|---|
Email address | [email protected] |
Telephone | 0845 3458574 |
Telephone region | Unknown |
Registered Address | Kings Cross Hub 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £33,824 |
Net Worth | £44,640 |
Cash | £36,807 |
Current Liabilities | £3,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 October 2022 | Termination of appointment of Joanna Beatrice Gray Lewis as a director on 6 October 2022 (1 page) |
15 September 2022 | Termination of appointment of Ruth Layton as a director on 5 May 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
11 May 2022 | Appointment of Mr Albert Prince Tucker as a director on 4 May 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 October 2021 | Appointment of Dr Julian Baggini as a director on 14 October 2021 (2 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
24 February 2021 | Director's details changed for Ms Ruth Layton on 24 February 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
28 April 2020 | Appointment of Ms Chloe Samantha Donovan as a director on 21 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Jon Alexander as a director on 21 April 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Pete Ritchie as a director on 8 October 2019 (1 page) |
5 November 2019 | Termination of appointment of David Croft as a director on 8 October 2019 (1 page) |
5 November 2019 | Appointment of Dr Nigel Dower as a director on 8 October 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
8 January 2019 | Appointment of Professor Ralph Early as a director on 10 October 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2019 | Director's details changed for Mr Pete Richie on 1 January 2018 (2 pages) |
8 November 2018 | Termination of appointment of David Pink as a director on 10 October 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
2 February 2017 | Appointment of Ms Patricia Whaley as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Ms Patricia Whaley as a director on 23 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Jane Elizabeth Harris as a director on 23 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Jane Elizabeth Harris as a director on 23 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 October 2016 | Appointment of Ms Joanna Lewis as a director on 12 October 2016 (2 pages) |
27 October 2016 | Appointment of Ms Joanna Lewis as a director on 12 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Geoffrey William Tansey as a director on 12 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Geoffrey William Tansey as a director on 12 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Pete Richie as a director on 12 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Helen Mary Browning as a director on 12 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Pete Richie as a director on 12 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Helen Mary Browning as a director on 12 October 2016 (1 page) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
3 May 2016 | Appointment of Jane Harris as a director on 12 April 2016 (2 pages) |
3 May 2016 | Appointment of Jane Harris as a director on 12 April 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
18 December 2015 | Termination of appointment of Christopher Ritson as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Christopher Ritson as a director on 18 December 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O Clark Brownscombe Limited 8 the Drive Hove East Sussex BN3 3JT to Kings Cross Hub 34B York Way London N1 9AB on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O Clark Brownscombe Limited 8 the Drive Hove East Sussex BN3 3JT to Kings Cross Hub 34B York Way London N1 9AB on 26 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Jon Alexander as a director on 14 October 2015 (2 pages) |
9 November 2015 | Appointment of Ruth Layton as a director on 14 October 2015 (2 pages) |
9 November 2015 | Appointment of Ruth Layton as a director on 14 October 2015 (2 pages) |
9 November 2015 | Appointment of Professor David Pink as a director on 14 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Richard Charles Clutterbuck as a director on 14 October 2015 (1 page) |
9 November 2015 | Appointment of Professor David Pink as a director on 14 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Jon Alexander as a director on 14 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Richard Charles Clutterbuck as a director on 14 October 2015 (1 page) |
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
23 February 2015 | Appointment of Mr David Croft as a director on 5 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David Croft as a director on 5 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David Croft as a director on 5 February 2015 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
24 November 2014 | Director's details changed for Dr Richard Charles Clutterbuck on 19 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Dr Richard Charles Clutterbuck on 19 November 2014 (2 pages) |
23 October 2014 | Termination of appointment of Elizabeth Ann Dowler as a director on 25 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Elizabeth Ann Dowler as a director on 25 September 2014 (1 page) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (23 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (23 pages) |
28 April 2014 | Registered office address changed from 39-41 Surrey Street Brighton East Sussex BN1 3PB on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 39-41 Surrey Street Brighton East Sussex BN1 3PB on 28 April 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
23 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
31 December 2012 | Appointment of Daniel Crossley as a secretary (3 pages) |
31 December 2012 | Termination of appointment of Susan Dibb as a secretary (2 pages) |
31 December 2012 | Appointment of Daniel Crossley as a secretary (3 pages) |
31 December 2012 | Termination of appointment of Susan Dibb as a secretary (2 pages) |
10 July 2012 | Current accounting period shortened from 4 January 2013 to 31 December 2012 (3 pages) |
10 July 2012 | Current accounting period shortened from 4 January 2013 to 31 December 2012 (3 pages) |
10 July 2012 | Current accounting period shortened from 4 January 2013 to 31 December 2012 (3 pages) |
16 May 2012 | Total exemption full accounts made up to 4 January 2012 (19 pages) |
16 May 2012 | Total exemption full accounts made up to 4 January 2012 (19 pages) |
16 May 2012 | Total exemption full accounts made up to 4 January 2012 (19 pages) |
28 February 2012 | Termination of appointment of Thomas Macmillan as a secretary (2 pages) |
28 February 2012 | Appointment of Susan Elizabeth Dibb as a secretary (3 pages) |
28 February 2012 | Termination of appointment of Thomas Macmillan as a secretary (2 pages) |
28 February 2012 | Appointment of Susan Elizabeth Dibb as a secretary (3 pages) |
26 January 2012 | Annual return made up to 4 January 2012 no member list (7 pages) |
26 January 2012 | Annual return made up to 4 January 2012 no member list (7 pages) |
26 January 2012 | Annual return made up to 4 January 2012 no member list (7 pages) |
19 May 2011 | Total exemption full accounts made up to 4 January 2011 (27 pages) |
19 May 2011 | Total exemption full accounts made up to 4 January 2011 (27 pages) |
19 May 2011 | Total exemption full accounts made up to 4 January 2011 (27 pages) |
6 January 2011 | Annual return made up to 4 January 2011 no member list (7 pages) |
6 January 2011 | Annual return made up to 4 January 2011 no member list (7 pages) |
6 January 2011 | Annual return made up to 4 January 2011 no member list (7 pages) |
2 September 2010 | Total exemption full accounts made up to 4 January 2010 (27 pages) |
2 September 2010 | Total exemption full accounts made up to 4 January 2010 (27 pages) |
2 September 2010 | Total exemption full accounts made up to 4 January 2010 (27 pages) |
18 January 2010 | Director's details changed for Helen Mary Browning on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Professor Christopher Ritson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr Elizabeth Ann Dowler on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr Elizabeth Ann Dowler on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr Elizabeth Ann Dowler on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Geoffrey William Tansey on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 no member list (5 pages) |
18 January 2010 | Director's details changed for Geoffrey William Tansey on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 no member list (5 pages) |
18 January 2010 | Director's details changed for Dr Elizabeth Ann Dowler on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Helen Mary Browning on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 no member list (5 pages) |
18 January 2010 | Director's details changed for Professor Christopher Ritson on 18 January 2010 (2 pages) |
6 November 2009 | Appointment of Dr Richard Charles Clutterbuck as a director (3 pages) |
6 November 2009 | Appointment of Dr Richard Charles Clutterbuck as a director (3 pages) |
5 August 2009 | Total exemption full accounts made up to 4 January 2009 (23 pages) |
5 August 2009 | Total exemption full accounts made up to 4 January 2009 (23 pages) |
5 August 2009 | Total exemption full accounts made up to 4 January 2009 (23 pages) |
7 January 2009 | Annual return made up to 04/01/09 (3 pages) |
7 January 2009 | Annual return made up to 04/01/09 (3 pages) |
29 July 2008 | Total exemption full accounts made up to 4 January 2008 (21 pages) |
29 July 2008 | Total exemption full accounts made up to 4 January 2008 (21 pages) |
29 July 2008 | Total exemption full accounts made up to 4 January 2008 (21 pages) |
12 June 2008 | Director appointed professor christopher ritson (2 pages) |
12 June 2008 | Director appointed professor christopher ritson (2 pages) |
21 May 2008 | Appointment terminated director john verrall (1 page) |
21 May 2008 | Appointment terminated director john verrall (1 page) |
21 January 2008 | Annual return made up to 04/01/08 (2 pages) |
21 January 2008 | Annual return made up to 04/01/08 (2 pages) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 June 2007 | Total exemption full accounts made up to 4 January 2007 (19 pages) |
4 June 2007 | Total exemption full accounts made up to 4 January 2007 (19 pages) |
4 June 2007 | Total exemption full accounts made up to 4 January 2007 (19 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Annual return made up to 04/01/07 (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Annual return made up to 04/01/07 (2 pages) |
21 April 2006 | Total exemption full accounts made up to 4 January 2006 (15 pages) |
21 April 2006 | Total exemption full accounts made up to 4 January 2006 (15 pages) |
21 April 2006 | Total exemption full accounts made up to 4 January 2006 (15 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
16 January 2006 | Annual return made up to 04/01/06 (2 pages) |
16 January 2006 | Annual return made up to 04/01/06 (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
9 March 2005 | Total exemption full accounts made up to 4 January 2005 (16 pages) |
9 March 2005 | Total exemption full accounts made up to 4 January 2005 (16 pages) |
9 March 2005 | Total exemption full accounts made up to 4 January 2005 (16 pages) |
12 January 2005 | Annual return made up to 04/01/05
|
12 January 2005 | Annual return made up to 04/01/05
|
26 February 2004 | Total exemption small company accounts made up to 4 January 2004 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 4 January 2004 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 4 January 2004 (5 pages) |
12 January 2004 | Annual return made up to 04/01/04
|
12 January 2004 | Annual return made up to 04/01/04
|
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
17 November 2003 | Memorandum and Articles of Association (17 pages) |
17 November 2003 | Memorandum and Articles of Association (17 pages) |
12 November 2003 | Company name changed the independent council for ethi cal standards in food and agricu lture LIMITED\certificate issued on 12/11/03 (3 pages) |
12 November 2003 | Company name changed the independent council for ethi cal standards in food and agricu lture LIMITED\certificate issued on 12/11/03 (3 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: ministers chambers church street southwell nottinghamshire NG25 0HD (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: ministers chambers church street southwell nottinghamshire NG25 0HD (1 page) |
2 April 2003 | Total exemption small company accounts made up to 4 January 2003 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 4 January 2003 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 4 January 2003 (4 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
14 January 2003 | Annual return made up to 04/01/03 (4 pages) |
14 January 2003 | Annual return made up to 04/01/03 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 4 January 2002 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 4 January 2002 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 4 January 2002 (4 pages) |
25 January 2002 | Annual return made up to 04/01/02 (4 pages) |
25 January 2002 | Annual return made up to 04/01/02 (4 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Total exemption full accounts made up to 4 January 2001 (7 pages) |
7 September 2001 | Total exemption full accounts made up to 4 January 2001 (7 pages) |
7 September 2001 | Total exemption full accounts made up to 4 January 2001 (7 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
28 January 2001 | Accounting reference date shortened from 31/01/01 to 04/01/01 (1 page) |
28 January 2001 | Accounting reference date shortened from 31/01/01 to 04/01/01 (1 page) |
20 January 2001 | Annual return made up to 04/01/01 (4 pages) |
20 January 2001 | Annual return made up to 04/01/01 (4 pages) |
2 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Director's particulars changed (1 page) |
16 February 2000 | Company name changed the independent food ethics coun cil LIMITED\certificate issued on 17/02/00 (3 pages) |
16 February 2000 | Company name changed the independent food ethics coun cil LIMITED\certificate issued on 17/02/00 (3 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Incorporation (23 pages) |
4 January 2000 | Incorporation (23 pages) |