This company is commonly known as Eastern Region Ministry Course. The company was founded 23 years ago and was given the registration number 04258802. The firm's registered office is in CAMBRIDGE. You can find them at 1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | EASTERN REGION MINISTRY COURSE |
---|---|---|
Company Number | : | 04258802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom, CB3 0BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom, CB3 0BJ | Secretary | 01 January 2016 | Active |
1, Kentwell Close, Rushmere St. Andrew, Ipswich, England, IP4 5BQ | Director | 18 March 2022 | Active |
43, Holywell Hill, St. Albans, England, AL1 1HD | Director | 16 March 2023 | Active |
Beck Cottage, The Street, Little Barningham, Norwich, England, NR11 7AG | Director | 18 March 2022 | Active |
1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom, CB3 0BJ | Director | 18 March 2022 | Active |
1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom, CB3 0BJ | Director | 26 February 2010 | Active |
24, Cromwell Road, Ely, England, CB6 1AS | Director | 23 June 2023 | Active |
35, Church Lane, Adel, Leeds, England, LS16 8DQ | Director | 17 June 2016 | Active |
1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom, CB3 0BJ | Director | 01 January 2016 | Active |
1, Little Berkhamsted Lane, Little Berkhamsted, Hertford, England, SG13 8LU | Director | 16 March 2023 | Active |
12, Church Street, Great Shelford, Cambridge, England, CB22 5EL | Director | 23 June 2023 | Active |
The Diocesan Office, The Palace, Minster Precincts, Peterborough, England, PE1 1YB | Director | 23 June 2023 | Active |
The Diocese Of Peterborough, Bouverie Court, The Lakes, Northampton, England, NN4 7YD | Director | 16 March 2023 | Active |
St Marys Vicarage, St Marys Street, Ely, CB7 4HH | Secretary | 25 July 2001 | Active |
Westcott House, Jesus Lane, Cambridge, England, CB5 8BP | Secretary | 26 February 2010 | Active |
2 Rathmore Road, Cambridge, CB1 7AD | Secretary | 31 August 2007 | Active |
163 Russell Street, Kettering, NN16 0EW | Secretary | 15 February 2002 | Active |
1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom, CB3 0BJ | Director | 17 October 2014 | Active |
1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom, CB3 0BJ | Director | 17 June 2011 | Active |
40 Heigham Road, Norwich, NR2 3AU | Director | 11 November 2005 | Active |
43, Holywell Hill, St. Albans, England, AL1 1HD | Director | 26 March 2021 | Active |
The Vicarage, High Street, Lidlington, Bedford, England, MK43 0RN | Director | 01 February 2019 | Active |
84 Southgate Street, Bury St Edmunds, IP33 2BJ | Director | 25 July 2001 | Active |
18 Minster Precincts, Peterborough, PE1 1XX | Director | 25 July 2001 | Active |
St. Marks Vicarage, Barton Road, Cambridge, CB3 9JZ | Director | 25 July 2001 | Active |
10, Branksome Road, Norwich, NR4 6SN | Director | 14 June 2002 | Active |
14 Lynn Road, Ely, CB6 1DA | Director | 25 July 2001 | Active |
1a The Bounds, Westminster College, Lady Margaret Road, Cambridge, United Kingdom, CB3 0BJ | Director | 19 October 2012 | Active |
The Vicarage, Kelvedon Road, Messing, Colchester, CO5 9TN | Director | 25 July 2001 | Active |
Westcott House, Jesus Lane, Cambridge, England, CB5 8BP | Director | 19 November 2010 | Active |
Powchers Hall, The College, Ely, CB7 4DL | Director | 20 June 2008 | Active |
Westcott House, Jesus Lane, Cambridge, England, CB5 8BP | Director | 24 February 2012 | Active |
24 Cromwell Road, Ely, CB6 1AS | Director | 31 March 2003 | Active |
1a, Summerfield, Cambridge, England, CB3 9HE | Director | 17 June 2016 | Active |
The Rectory, Stanwick, Wellingborough, NN9 6PP | Director | 01 October 2003 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.