This company is commonly known as Cheltenham College Enterprises Limited. The company was founded 39 years ago and was given the registration number 01849118. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham College, Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | CHELTENHAM COLLEGE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 01849118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1984 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheltenham College, Bath Road, Cheltenham, Gloucestershire, GL53 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheltenham College, Bath Road, Cheltenham, GL53 7LD | Secretary | 06 September 2016 | Active |
Cheltenham College, Bath Road, Cheltenham, GL53 7LD | Director | 07 February 2008 | Active |
Cheltenham College, Bath Road, Cheltenham, GL53 7LD | Director | 06 September 2016 | Active |
Millbrook House, 267 London Road, Charlton Kings, GL52 6YG | Secretary | 01 September 1999 | Active |
Four Gables Roman Road, Bobblestock, Hereford, HR4 9QW | Secretary | 29 September 1997 | Active |
20 Woodbury Road, Stourport On Severn, DY13 8XR | Secretary | - | Active |
1 Elrington Road, Woodford Green, IG8 0BW | Secretary | 02 March 1999 | Active |
73 Montpellier Terrace, Cheltenham, GL50 1XA | Director | 12 October 1995 | Active |
73 Montpellier Terrace, Cheltenham, GL50 1XA | Director | - | Active |
Holly Tree House, Springfield Lane, Broadway, WR12 7BT | Director | 01 April 2004 | Active |
Millbrook House, 267 London Road, Charlton Kings, GL52 6YG | Director | 01 September 1999 | Active |
17 Pembroke Road, Cheltenham, GL51 3JX | Director | 03 May 2001 | Active |
Lower Farm, Forthampton, Gloucestershire, | Director | 08 March 1993 | Active |
Talbot Knapp, Church Road, Leckhampton, Cheltenham, England, GL53 0QH | Director | 27 January 2004 | Active |
34 Eldorado Road, Cheltenham, GL50 2PT | Director | - | Active |
South Hayes, Sandy La Road, Cheltenham, GL53 9DE | Director | 02 March 1999 | Active |
Four Gables Roman Road, Bobblestock, Hereford, HR4 9QW | Director | 29 September 1997 | Active |
Treetops, Cranham, Gloucester, GL4 8HP | Director | 02 March 1999 | Active |
20 Woodbury Road, Stourport On Severn, DY13 8XR | Director | - | Active |
1 Elrington Road, Woodford Green, IG8 0BW | Director | 02 March 1999 | Active |
Mr Paul Jonathan Ewart Holden | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Cheltenham College, Cheltenham, GL53 7LD |
Nature of control | : |
|
Mr John Champion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Cheltenham College, Cheltenham, GL53 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-11 | Dissolution | Dissolution application strike off company. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Change person secretary company with change date. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type small. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Officers | Appoint person secretary company with name date. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Officers | Termination secretary company with name termination date. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.