ETHICAL ADDICTIONS LTD
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3EH

Company number 05948722
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address REAR WAREHOUSE, 69A ALVIN STREET, GLOUCESTER, ENGLAND, GL1 3EH
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 31 Hinton Road Gloucester Gloucestershire GL1 3JS to Rear Warehouse 69a Alvin Street Gloucester GL1 3EH on 7 January 2017; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ETHICAL ADDICTIONS LTD are www.ethicaladdictions.co.uk, and www.ethical-addictions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Ethical Addictions Ltd is a Private Limited Company. The company registration number is 05948722. Ethical Addictions Ltd has been working since 27 September 2006. The present status of the company is Active. The registered address of Ethical Addictions Ltd is Rear Warehouse 69a Alvin Street Gloucester England Gl1 3eh. . MEREDITH, Alyson Louise is a Secretary of the company. MEREDITH, Alyson Louise is a Director of the company. MEREDITH, Ian James is a Director of the company. Director KEEPER, David has been resigned. Director KEEPER, Paula has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
MEREDITH, Alyson Louise
Appointed Date: 27 September 2006

Director
MEREDITH, Alyson Louise
Appointed Date: 27 September 2006
48 years old

Director
MEREDITH, Ian James
Appointed Date: 27 September 2006
48 years old

Resigned Directors

Director
KEEPER, David
Resigned: 01 August 2010
Appointed Date: 27 September 2006
59 years old

Director
KEEPER, Paula
Resigned: 01 August 2010
Appointed Date: 27 September 2006
57 years old

Persons With Significant Control

Mr Ian James Meredith
Notified on: 27 September 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Alyson Louise Meredith
Notified on: 27 September 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ETHICAL ADDICTIONS LTD Events

07 Jan 2017
Registered office address changed from 31 Hinton Road Gloucester Gloucestershire GL1 3JS to Rear Warehouse 69a Alvin Street Gloucester GL1 3EH on 7 January 2017
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 421

17 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 30 more events
05 Oct 2007
Return made up to 27/09/07; full list of members
05 Oct 2007
Director's particulars changed
05 Oct 2007
Director's particulars changed
03 Nov 2006
Registered office changed on 03/11/06 from: 11 murray street, camden london greater london NW1 9RE
27 Sep 2006
Incorporation