About

Registered Number: 03106147
Date of Incorporation: 25/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 222, Grays Inn Road, London, WC1X 8HB

 

Established in 1995, World Animal Protection Executor Service Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Corri, Stephen Robert Vernon, Bowman, Thomas Ian, Cooper, Kay Frances, Dickson, Andrew Mackenzie, Seller, Amanda Jane for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Thomas Ian 22 September 2003 22 April 2010 1
COOPER, Kay Frances 25 September 1995 22 September 2003 1
DICKSON, Andrew Mackenzie 25 September 1995 13 September 2002 1
SELLER, Amanda Jane 03 February 2003 29 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CORRI, Stephen Robert Vernon 22 April 2010 08 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 04 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 12 August 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 18 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
AP01 - Appointment of director 08 September 2014
CERTNM - Change of name certificate 14 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 07 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 25 October 2010
AD01 - Change of registered office address 23 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AP03 - Appointment of secretary 22 April 2010
AR01 - Annual Return 11 January 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 30 September 2009
AC92 - N/A 29 September 2009
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2006
GAZ1 - First notification of strike-off action in London Gazette 11 July 2006
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 13 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 04 October 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 14 October 1996
CERTNM - Change of name certificate 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1995
NEWINC - New incorporation documents 25 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.