This company is commonly known as Employee Ownership Association. The company was founded 44 years ago and was given the registration number 01419899. The firm's registered office is in BROUGH. You can find them at Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | EMPLOYEE OWNERSHIP ASSOCIATION |
---|---|---|
Company Number | : | 01419899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1979 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Secretary | 01 May 2019 | Active |
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Director | 20 October 2022 | Active |
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Director | 31 March 2022 | Active |
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Director | 31 March 2022 | Active |
171, Victoria Street, London, England, SW1E 5NN | Director | 17 October 2019 | Active |
Arup, 13 Fitzroy Street, London, England, W1T 4BQ | Director | 18 July 2019 | Active |
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Director | 31 March 2022 | Active |
Clare House, Hunters Road, Corby, England, NN17 5JE | Director | 18 November 2019 | Active |
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Director | 18 September 2014 | Active |
R1, Stainburn Road, Manchester, England, M11 2DN | Director | 01 May 2022 | Active |
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Director | 18 November 2019 | Active |
The Old West Gun Works, Savile Street East, Sheffield, England, S4 7UQ | Director | 07 December 2020 | Active |
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Director | 18 November 2019 | Active |
Can Mezzanine, 1st Floor, 32-36 Loman Street, London, SE1 0EH | Secretary | 08 May 2014 | Active |
West Court, Hepburn Gardens, St Andrews, KY16 9LN | Secretary | 08 November 1999 | Active |
2, Finsbury Park Road, London, N4 2J2 | Secretary | 22 August 2001 | Active |
14 Lichen Court, Queens Drive, London, N4 2BH | Secretary | - | Active |
32-36, Loman Street, Southwark, London, United Kingdom, SE1 0EH | Secretary | 14 November 2002 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 21 November 2001 | Active |
Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife, Scotland, KY11 8UU | Director | 01 April 2007 | Active |
20, Dryden Road, Loanhead, Scotland, EH20 9LZ | Director | 21 November 2016 | Active |
29 Bernard Avenue, London, W13 9TG | Director | 13 July 1995 | Active |
Apple Dore, Wilverley Road, Brockenhurst, So42 7sp, SO42 7SU | Director | - | Active |
23 Badgers Way, Benfleet, SS7 1TP | Director | - | Active |
9 Barton Holme, Blakesley, Towcester, NN12 8RJ | Director | 21 November 2001 | Active |
7 More Close, Purley, CR8 2JN | Director | 01 July 2005 | Active |
Tullis Russell Paper Makers Ltd, Markinch, Glenrothes, Fife, Scotland, KY7 6PB | Director | 21 November 2001 | Active |
Grove Farm Harrop Court Road, Diggle, Oldham, OL3 5LN | Director | - | Active |
Flat 10 The Lodge, London, W11 3HA | Director | - | Active |
30 Braemar Gardens, West Wickham, BR4 0JN | Director | - | Active |
Wollaston, Wollaston, Wellingborough, Northampton, United Kingdom, NN29 7RJ | Director | 12 July 2006 | Active |
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ | Director | 21 November 2016 | Active |
Employee Ownership Association, 32-36 Loman Street, Southwark, London, United Kingdom, SE1 0EH | Director | 30 September 2004 | Active |
12 Springdale Gardens, Didsbury, Manchester, M20 2GX | Director | - | Active |
Leatherhead Hospital, Poplar Road, Leatherhead, England, KT22 8SD | Director | 25 January 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Resolution | Resolution. | Download |
2023-04-08 | Incorporation | Memorandum articles. | Download |
2023-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Accounts | Accounts amended with made up date. | Download |
2022-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.