This company is commonly known as Eia Partnership Limited. The company was founded 16 years ago and was given the registration number 06442512. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 85590 - Other education n.e.c..
Name | : | EIA PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 06442512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Escley, Church Lane, Kingston, Canterbury, United Kingdom, CT4 6HY | Director | 01 September 2019 | Active |
204, High Street, Lewes, United Kingdom, BN7 2NS | Director | 29 July 2008 | Active |
U04 New Nubia, El Gouna, Hurghada, Red Sea Governorate, Egypt, | Director | 03 December 2007 | Active |
44, Winton Avenue, London, United Kingdom, N11 2AT | Director | 29 July 2008 | Active |
122, Rough Common Road, Rough Common, Canterbury, CT2 9BU | Director | 29 July 2008 | Active |
Ruskin House, 40-41 Museum Street, London, United Kingdom, WC1A 1LT | Corporate Secretary | 03 December 2007 | Active |
9 The Terrace, Canterbury, CT2 7AJ | Director | 29 July 2008 | Active |
9, The Terrace, Canterbury, United Kingdom, CT2 7AJ | Director | 01 April 2017 | Active |
Mr Nicholas Barnes | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Escley, Church Lane, Canterbury, United Kingdom, CT4 6HY |
Nature of control | : |
|
Allan David Barnes | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, The Terrace, Canterbury, United Kingdom, CT2 7AJ |
Nature of control | : |
|
Michael John Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 122, Rough Common Road, Canterbury, United Kingdom, CT2 9BU |
Nature of control | : |
|
Mrs Sabreen Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Rosebery Road, London, United Kingdom, N10 2LJ |
Nature of control | : |
|
Miss Zena El-Mahrouki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30a, Melbourne Road, London, United Kingdom, E10 7HF |
Nature of control | : |
|
M.S.M. Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-09-01 | Accounts | Change account reference date company current extended. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-05-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-20 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.