This company is commonly known as Centre D'accueil Europeen Trust Limited. The company was founded 39 years ago and was given the registration number 01865818. The firm's registered office is in AYLESBURY. You can find them at 69 Chilton Road, Long Crendon, Aylesbury, Buckinghamshire. This company's SIC code is 85310 - General secondary education.
Name | : | CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED |
---|---|---|
Company Number | : | 01865818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1984 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Chilton Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Mill View, Neston, England, CH64 3TT | Director | 01 October 2010 | Active |
16, Ardmillan Close, Oswestry, England, SY11 2JZ | Director | 12 November 2021 | Active |
52, Vanner Road, Witney, England, OX28 1PF | Director | 12 November 2021 | Active |
25, Browning Drive, Winwick, Warrington, England, WA2 8XL | Director | 12 November 2021 | Active |
21 Staunton Road, Headington, Oxford, OX3 7TJ | Secretary | - | Active |
Bp116, Nouadhibou, Mauritania, | Director | 31 October 2000 | Active |
Rtc De Grancy 20, Cottens/Up, Switzerland, | Director | 01 August 2007 | Active |
69, Chilton Road, Long Crendon, Aylesbury, United Kingdom, HP18 9DA | Director | 03 October 2009 | Active |
8p 116 (Post Box No), (Residence 127 Cansado), Nouadhibou, Mauritania, FOREIGN | Director | - | Active |
5 Ludlow Road, Bridgnorth, WV16 5AD | Director | 31 August 1993 | Active |
Willows, Albury View, Tiddington, Thame, England, OX9 2NB | Director | 05 January 2015 | Active |
16 Earlswood Road, Redhill, RH1 6HE | Director | 23 July 2001 | Active |
2 Goding Way, Milton, Cambridge, CB4 6AH | Director | 08 November 2005 | Active |
34 Farcroft Road, Poole, BH12 3BQ | Director | - | Active |
69, Chilton Road, Long Crendon, Aylesbury, United Kingdom, HP18 9DA | Director | 01 May 2010 | Active |
77 Rue Des Fatimides, Cite Erriadh, Sousse 4023, FOREIGN | Director | 31 October 2000 | Active |
30 Springwood, Cardiff, CF2 6UB | Director | - | Active |
2 Goding Way, Milton, Cambridge, CB4 6AH | Director | 08 November 2005 | Active |
69, Chilton Road, Long Crendon, Aylesbury, United Kingdom, HP18 9DA | Director | 03 September 2012 | Active |
Mr Timothy James Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Chilton Road, Aylesbury, England, HP18 9DA |
Nature of control | : |
|
Mr Chris Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Willows, Albury View, Thame, England, OX9 2NB |
Nature of control | : |
|
Ms Avril Blaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 20e, Main Street, Gorebridge, Scotland, EH23 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Resolution | Resolution. | Download |
2023-09-18 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.