CRUELTY FREE INTERNATIONAL -
Company Profile | Company Filings |
Overview
CRUELTY FREE INTERNATIONAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
CRUELTY FREE INTERNATIONAL was incorporated 23 years ago on 22/11/2000 and has the registered number: 04115167. The accounts status is SMALL and accounts are next due on 31/12/2024.
CRUELTY FREE INTERNATIONAL was incorporated 23 years ago on 22/11/2000 and has the registered number: 04115167. The accounts status is SMALL and accounts are next due on 31/12/2024.
CRUELTY FREE INTERNATIONAL -
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
85590 - Other education n.e.c.
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
16A CRANE GROVE
N7 8NN
This Company Originates in : United Kingdom
Previous trading names include:
THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS (until 31/03/2015)
THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS (until 31/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT GARNER | Nov 1959 | British | Director | 2006-07-29 | CURRENT |
MR CHRISTOPHER DEACON | Dec 1959 | British | Director | 2000-11-22 | CURRENT |
MS SIOBHAN MARY BARRETT | Nov 1954 | British | Director | 2000-12-22 | CURRENT |
MICHELLE THEW | British | Secretary | 2006-12-02 | CURRENT | |
GEOFFREY THOMAS | Nov 1956 | British | Director | 2006-07-29 UNTIL 2009-09-19 | RESIGNED |
MICHAEL JOSEPH WILLIAM SANDERS | Jun 1958 | British | Director | 2000-12-22 UNTIL 2005-06-04 | RESIGNED |
SUSAN LITTLEMORE | May 1964 | British | Director | 2000-11-22 UNTIL 2006-02-19 | RESIGNED |
DOMINIC JOHNSON | Jul 1958 | British | Director | 2000-12-22 UNTIL 2002-10-15 | RESIGNED |
ROBERT GARNER | Nov 1959 | British | Director | 2000-11-22 UNTIL 2003-06-20 | RESIGNED |
MR DAVID ELTON | Oct 1949 | British | Director | 2000-12-22 UNTIL 2005-06-04 | RESIGNED |
MICHELLE THEW | British | Secretary | 2000-11-22 UNTIL 2003-08-08 | RESIGNED | |
ADOLFO SANSOLINI | Italian | Secretary | 2004-09-09 UNTIL 2006-01-18 | RESIGNED | |
MS LINDSEY LAVENDER | British | Secretary | 2006-01-18 UNTIL 2006-12-02 | RESIGNED | |
ROBERT GARNER | Nov 1959 | British | Secretary | 2003-08-11 UNTIL 2004-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Garner | 2016-04-06 | 11/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ms Siobhan Barrett | 2016-04-06 | 11/1954 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Christopher Deacon | 2016-04-06 | 12/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |