About

Registered Number: 03790585
Date of Incorporation: 16/06/1999 (25 years ago)
Company Status: Active
Registered Address: C/O Glazier Design 2nd Floor, 40 Mortimer Street, London, W1W 7RQ,

 

Established in 1999, Action Against Abduction have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of Action Against Abduction are listed as Halton, Jacqueline, Newiss, Geoff, Selwyn, Teresa Margaret, Allen, Ernest Eugene, Blinken, Antony John, Bradford, Barbara Taylor, Branson, Evette Huntley, Bujon De L'estang, Anne, Cirota, Jacqueline Claire, Daly, Grega Gustafson, Fielding, Judith Anne, Gamble, James Karl, Girardet, Ruth, Hodges, Deborah June, Langdon, Julia Mary, Modinou, Ivvet, Oldfield, Adrian John, Otter Qpm, Stephen Anthony, Reynolds, Catherine B, Toulmin, Timothy James. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALTON, Jacqueline 20 December 2017 - 1
NEWISS, Geoff 20 December 2017 - 1
ALLEN, Ernest Eugene 16 June 1999 07 September 2011 1
BLINKEN, Antony John 30 March 2001 25 September 2002 1
BRADFORD, Barbara Taylor 09 March 2004 16 January 2014 1
BRANSON, Evette Huntley 16 June 1999 10 January 2001 1
BUJON DE L'ESTANG, Anne 13 May 2003 14 April 2016 1
CIROTA, Jacqueline Claire 12 February 2015 20 December 2017 1
DALY, Grega Gustafson 01 February 2003 10 July 2008 1
FIELDING, Judith Anne 28 November 2000 06 December 2001 1
GAMBLE, James Karl 01 October 2010 12 December 2012 1
GIRARDET, Ruth 08 May 2014 07 October 2015 1
HODGES, Deborah June 10 January 2001 05 August 2003 1
LANGDON, Julia Mary 28 November 2000 06 December 2001 1
MODINOU, Ivvet 21 July 2016 20 December 2017 1
OLDFIELD, Adrian John 23 March 2004 21 July 2016 1
OTTER QPM, Stephen Anthony 14 January 2016 14 October 2016 1
REYNOLDS, Catherine B 30 March 2001 05 August 2002 1
TOULMIN, Timothy James 01 June 2013 16 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SELWYN, Teresa Margaret 12 April 2012 19 June 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 May 2018
AAMD - Amended Accounts 03 April 2018
AD01 - Change of registered office address 23 March 2018
AD01 - Change of registered office address 22 March 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 08 October 2015
CERTNM - Change of name certificate 22 September 2015
CERTNM - Change of name certificate 04 September 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 14 April 2014
TM01 - Termination of appointment of director 24 February 2014
AP01 - Appointment of director 09 October 2013
AD01 - Change of registered office address 08 October 2013
TM02 - Termination of appointment of secretary 19 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 01 May 2013
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AP03 - Appointment of secretary 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 06 March 2012
AD01 - Change of registered office address 30 November 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 27 April 2010
RESOLUTIONS - N/A 30 March 2010
MEM/ARTS - N/A 30 March 2010
MISC - Miscellaneous document 19 March 2010
AP01 - Appointment of director 03 December 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
363a - Annual Return 14 June 2005
AA - Annual Accounts 18 May 2005
363a - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
363a - Annual Return 11 December 2002
AA - Annual Accounts 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
CERTNM - Change of name certificate 08 October 2001
363a - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 17 January 2001
225 - Change of Accounting Reference Date 03 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
225 - Change of Accounting Reference Date 27 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
MEM/ARTS - N/A 27 July 2000
363a - Annual Return 07 July 2000
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.