London
EC4N 6AF
Director Name | Mr Martyn Graeme Williams |
---|---|
Date of Birth | October 1969 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Environmental Campaign Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Fraser John Winterbottom |
---|---|
Date of Birth | June 1957 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Director Of Strategy & Operations |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Ms Frances Naomi Armstrong |
---|---|
Date of Birth | February 1972 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Delancey Street London NW1 7NL |
Director Name | Mr Leo Maxwell Murray |
---|---|
Date of Birth | July 1976 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Environmentalist |
Country of Residence | United Kingdom |
Correspondence Address | 10a Westcroft Square London W6 0TB |
Director Name | Mr Daniel Vockins |
---|---|
Date of Birth | April 1985 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Modbury Gardens London NW5 3QE |
Secretary Name | Mr Malachi Chadwick |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Modbury Gardens London NW5 3QE |
Director Name | Mr Duncan Antony Ernest Clark |
---|---|
Date of Birth | May 1977 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 January 2011) |
Role | Journalist Author Campaigner |
Country of Residence | England |
Correspondence Address | 8 Delancey Passage Camden Town London NW1 7NN |
Director Name | Ms Elisabeth Naomi Gillett |
---|---|
Date of Birth | February 1978 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 January 2011) |
Role | Campaign Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Delancey Passage Camden Town London NW1 7NN |
Director Name | Robin James Houston |
---|---|
Date of Birth | September 1976 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 60 Aberdeen Road London N5 2XB |
Director Name | Mr Christopher Ian Rose |
---|---|
Date of Birth | January 1956 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jolly Sailor Yard Wells-Next-The-Sea Norfolk NR23 1LA |
Director Name | Baroness Bryony Katherine Worthington |
---|---|
Date of Birth | September 1971 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Earl Street Cambridge Cambridgeshire CB1 1JR |
Director Name | Linda Esther Zell |
---|---|
Date of Birth | May 1982 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Eugenie Harvey |
---|---|
Date of Birth | October 1968 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 18 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 Churchgate Street Harlow Essex CM17 0JT |
Director Name | Mr Anthony Thomas Juniper |
---|---|
Date of Birth | September 1960 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2014) |
Role | Independent Environment And Sustainability Advisor |
Country of Residence | England |
Correspondence Address | 37 Belvoir Road Cambridge Cambridgeshire CB4 1JH |
Director Name | Nicole Martha Duvera Maria Bakker |
---|---|
Date of Birth | January 1967 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2017) |
Role | Manager At 'Vaarkens In Nood' |
Country of Residence | The Netherlands |
Correspondence Address | 7th Floor 90 High Holborn London WC1V 6XX |
Director Name | Mr Christopher Peter Cayley |
---|---|
Date of Birth | May 1966 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2017) |
Role | Legal Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor 90 High Holborn London WC1V 6XX |
Director Name | Mr Jocelyn Joseph Talbot Garman |
---|---|
Date of Birth | July 1985 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2015) |
Role | Acting Political Director, Greenpeace Uk |
Country of Residence | England |
Correspondence Address | 7th Floor 90 High Holborn London WC1V 6XX |
Director Name | Mr Fraser John Winterbottom |
---|---|
Date of Birth | June 1957 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2017) |
Role | Director Of Strategy & Operations |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | 1010global.org |
---|---|
Email address | [email protected] |
Telephone | 020 73886688 |
Telephone region | London |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,025 |
Cash | £324,963 |
Current Liabilities | £281,036 |
Latest Accounts | 30 June 2017 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 July 2018 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2019 (5 months from now) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
---|---|
24 July 2017 | Notification of Frances Naomi Armstrong as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Daniel Vockins as a person with significant control on 24 July 2017 (2 pages) |
15 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
17 March 2017 | Termination of appointment of Nicole Martha Duvera Maria Bakker as a director on 15 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Christopher Peter Cayley as a director on 15 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
23 October 2015 | Termination of appointment of Jocelyn Joseph Talbot Garman as a director on 7 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Jocelyn Joseph Talbot Garman as a director on 7 October 2015 (1 page) |
6 August 2015 | Annual return made up to 10 July 2015 no member list (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 August 2014 | Annual return made up to 10 July 2014 no member list (5 pages) |
5 August 2014 | Termination of appointment of Anthony Thomas Juniper as a director on 17 January 2014 (1 page) |
5 August 2014 | Termination of appointment of Eugenie Harvey as a director on 9 February 2014 (1 page) |
5 August 2014 | Termination of appointment of Eugenie Harvey as a director on 9 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 10 July 2013 no member list (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 October 2012 | Appointment of Mr Jocelyn Joseph Talbot Garman as a director (2 pages) |
23 October 2012 | Appointment of Mr Christopher Peter Cayley as a director (2 pages) |
23 October 2012 | Appointment of Ms Alex Jelly as a director (2 pages) |
23 October 2012 | Appointment of Mr Martyn Graeme Williams as a director (2 pages) |
22 October 2012 | Appointment of Mr Fraser John Winterbottom as a director (2 pages) |
4 September 2012 | Termination of appointment of Christopher Rose as a director (1 page) |
31 July 2012 | Annual return made up to 10 July 2012 no member list (5 pages) |
30 July 2012 | Director's details changed for Nicole Matha Duvera Maria Bakker on 18 June 2011 (2 pages) |
28 March 2012 | Termination of appointment of Frances Armstrong as a director (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Appointment of Olswang Cosec Limited as a secretary (2 pages) |
8 November 2011 | Resolutions
|
4 November 2011 | Termination of appointment of Malachi Chadwick as a secretary (1 page) |
18 October 2011 | Appointment of Nicole Matha Duvera Maria Bakker as a director (2 pages) |
17 October 2011 | Termination of appointment of Bryony Worthington as a director (1 page) |
12 October 2011 | Company name changed 10:10 uk\certificate issued on 12/10/11
|
12 October 2011 | Change of name notice (2 pages) |
3 August 2011 | Director's details changed for Ms Frances Naomi Armstrong on 1 October 2009 (2 pages) |
3 August 2011 | Annual return made up to 10 July 2011 no member list (7 pages) |
3 August 2011 | Director's details changed for Ms Frances Naomi Armstrong on 1 October 2009 (2 pages) |
11 February 2011 | Termination of appointment of Daniel Vockins as a director (1 page) |
11 February 2011 | Termination of appointment of Robin Houston as a director (1 page) |
11 February 2011 | Termination of appointment of Elisabeth Gillett as a director (1 page) |
11 February 2011 | Termination of appointment of Duncan Clark as a director (1 page) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Termination of appointment of Linda Zell as a director (1 page) |
6 September 2010 | Appointment of Elisabeth Naomi Gillett as a director (3 pages) |
6 September 2010 | Appointment of Duncan Clark as a director (3 pages) |
6 September 2010 | Appointment of Christopher Ian Rose as a director (3 pages) |
6 September 2010 | Appointment of Robin James Houston as a director (3 pages) |
6 September 2010 | Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 6 September 2010 (2 pages) |
3 August 2010 | Appointment of Eugenie Harvey as a director (3 pages) |
3 August 2010 | Appointment of Anthony Thomas Juniper as a director (3 pages) |
3 August 2010 | Appointment of Bryony Katherine Worthington as a director (3 pages) |
3 August 2010 | Appointment of Linda Esther Zell as a director (3 pages) |
15 July 2010 | Annual return made up to 10 July 2010 no member list (3 pages) |
30 June 2010 | Resolutions
|
25 June 2010 | Company name changed 10:10\certificate issued on 25/06/10
|
25 June 2010 | Change of name notice (2 pages) |
25 February 2010 | Secretary's details changed for Mr Malachi Chadwick on 25 February 2010 (1 page) |
11 September 2009 | Secretary's change of particulars / malachi chadwick / 10/09/2009 (1 page) |
2 September 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
20 August 2009 | Appointment terminated director leo murray (1 page) |
15 July 2009 | Director appointed mr leo maxwell murray (1 page) |
10 July 2009 | Incorporation (17 pages) |