THE ETHICAL PROPERTY FOUNDATION
LONDON

Hellopages » Greater London » Hackney » EC2A 4JX
Company number 04756158
Status Active
Incorporation Date 7 May 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DEVELOPMENT HOUSE, 56-64 LEONARD STREET, LONDON, EC2A 4JX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 7 May 2016 no member list; Appointment of Mr Peter John Damesick as a director on 15 October 2015. The most likely internet sites of THE ETHICAL PROPERTY FOUNDATION are www.theethicalproperty.co.uk, and www.the-ethical-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The Ethical Property Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04756158. The Ethical Property Foundation has been working since 07 May 2003. The present status of the company is Active. The registered address of The Ethical Property Foundation is Development House 56 64 Leonard Street London Ec2a 4jx. . SWINSON, Antonia is a Secretary of the company. AANCHAWAN, Tahera is a Director of the company. ALLEN, Ann is a Director of the company. DAMESICK, Peter John is a Director of the company. FAHY, Michael Patrick is a Director of the company. SCOTT, William Joseph is a Director of the company. WHITAKER, John Nicholson Hartley is a Director of the company. Secretary CLARKE, Samuel Patrick Charles has been resigned. Secretary KELLY, Roland Stuart has been resigned. Secretary RAFFERTY, Laura Elizabeth has been resigned. Secretary TAYLOR, Joanna Claire has been resigned. Secretary TAYLOR, Joanna Claire has been resigned. Director ALLEN, Peter has been resigned. Director BROAD, John Samuel has been resigned. Director BROOKE, Rory has been resigned. Director CLARKE, Samuel Patrick Charles has been resigned. Director CRAIG, Graham Harvey has been resigned. Director HUNTER, David John has been resigned. Director KOTZE, Elna has been resigned. Director KOTZE, Elna has been resigned. Director KOTZE, Elna has been resigned. Director LIPFRIEND, David Ian has been resigned. Director PERCIVAL, Gail has been resigned. Director SHEPHERD, Jane Alice has been resigned. Director TAYLOR, Joanna Claire has been resigned. Director TELFORD, Becky has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SWINSON, Antonia
Appointed Date: 01 October 2014

Director
AANCHAWAN, Tahera
Appointed Date: 02 July 2013
70 years old

Director
ALLEN, Ann
Appointed Date: 08 November 2012
64 years old

Director
DAMESICK, Peter John
Appointed Date: 15 October 2015
73 years old

Director
FAHY, Michael Patrick
Appointed Date: 08 November 2012
68 years old

Director
SCOTT, William Joseph
Appointed Date: 24 July 2008
64 years old

Director
WHITAKER, John Nicholson Hartley
Appointed Date: 20 October 2009
79 years old

Resigned Directors

Secretary
CLARKE, Samuel Patrick Charles
Resigned: 06 September 2005
Appointed Date: 07 May 2003

Secretary
KELLY, Roland Stuart
Resigned: 28 October 2009
Appointed Date: 22 August 2008

Secretary
RAFFERTY, Laura Elizabeth
Resigned: 01 October 2014
Appointed Date: 11 May 2011

Secretary
TAYLOR, Joanna Claire
Resigned: 11 May 2011
Appointed Date: 20 October 2009

Secretary
TAYLOR, Joanna Claire
Resigned: 22 August 2008
Appointed Date: 06 September 2005

Director
ALLEN, Peter
Resigned: 08 December 2010
Appointed Date: 20 October 2009
54 years old

Director
BROAD, John Samuel
Resigned: 31 January 2013
Appointed Date: 07 May 2003
78 years old

Director
BROOKE, Rory
Resigned: 09 December 2009
Appointed Date: 12 December 2003
60 years old

Director
CLARKE, Samuel Patrick Charles
Resigned: 09 June 2010
Appointed Date: 07 May 2003
77 years old

Director
CRAIG, Graham Harvey
Resigned: 01 November 2007
Appointed Date: 09 December 2004
85 years old

Director
HUNTER, David John
Resigned: 29 April 2014
Appointed Date: 24 July 2008
60 years old

Director
KOTZE, Elna
Resigned: 25 April 2007
Appointed Date: 25 April 2007
80 years old

Director
KOTZE, Elna
Resigned: 25 April 2007
Appointed Date: 25 April 2007
80 years old

Director
KOTZE, Elna
Resigned: 09 May 2012
Appointed Date: 25 April 2007
80 years old

Director
LIPFRIEND, David Ian
Resigned: 29 April 2015
Appointed Date: 25 May 2006
58 years old

Director
PERCIVAL, Gail
Resigned: 02 May 2008
Appointed Date: 12 October 2004
54 years old

Director
SHEPHERD, Jane Alice
Resigned: 02 March 2009
Appointed Date: 07 May 2003
62 years old

Director
TAYLOR, Joanna Claire
Resigned: 27 April 2005
Appointed Date: 12 December 2003
51 years old

Director
TELFORD, Becky
Resigned: 24 January 2005
Appointed Date: 12 December 2003
46 years old

THE ETHICAL PROPERTY FOUNDATION Events

20 Jun 2016
Total exemption full accounts made up to 30 September 2015
01 Jun 2016
Annual return made up to 7 May 2016 no member list
01 Jun 2016
Appointment of Mr Peter John Damesick as a director on 15 October 2015
20 May 2015
Annual return made up to 7 May 2015 no member list
20 May 2015
Termination of appointment of David Ian Lipfriend as a director on 29 April 2015
...
... and 73 more events
02 Mar 2004
Accounting reference date extended from 31/05/04 to 30/09/04
24 Feb 2004
New director appointed
24 Feb 2004
New director appointed
24 Feb 2004
New director appointed
07 May 2003
Incorporation