This company is commonly known as Enterprise Education Holdings Conwy Limited. The company was founded 21 years ago and was given the registration number 04528790. The firm's registered office is in PRESTON. You can find them at Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED |
---|---|---|
Company Number | : | 04528790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 01 March 2018 | Active |
310, Broadway, Salford, United Kingdom, M50 2UE | Director | 15 May 2012 | Active |
Level 7, One Bartholomew Close, London, England, EC1A 7BL | Director | 30 June 2023 | Active |
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 04 February 2021 | Active |
C/O Sodexo, One Southampton Row, London, United Kingdom, WC1B 5HA | Director | 31 August 2016 | Active |
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL | Secretary | 20 April 2006 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 14 July 2006 | Active |
80 Mysore Road, Battersea, London, SW11 5SA | Secretary | 20 December 2002 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 05 June 2008 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 05 November 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 06 September 2002 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 September 2015 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 01 March 2011 | Active |
9 Ship Lane, Farnborough, GU14 8BX | Director | 20 December 2002 | Active |
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 16 April 2021 | Active |
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 18 May 2015 | Active |
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH | Director | 30 September 2005 | Active |
The Merchant Centre, 1 New Street Square, London, England, EC4A 3BF | Director | 10 August 2005 | Active |
Marbles, High Street Newick, Lewes, BN8 4LG | Director | 20 December 2002 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 August 2008 | Active |
126 Broad Hinton, Twyford, RG10 0XH | Director | 31 January 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 06 September 2002 | Active |
5 Rowan Terrace, Courthope Villas Wimbledon, London, SW19 4TF | Director | 20 December 2002 | Active |
3 Newmans Drive, Harpenden, AL5 2HN | Director | 20 December 2002 | Active |
46, Charles Street, Cardiff, Wales, CF10 2GE | Director | 04 February 2019 | Active |
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH | Director | 20 December 2002 | Active |
3rd Floor, 46 Charles Street, Cardiff, | Director | 18 May 2015 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 28 March 2012 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 13 December 2011 | Active |
106 Grosvenor Road, Epsom Downs, KT18 6JB | Director | 08 August 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 August 2008 | Active |
Kingfisher Farm, Sandy Lane, Hammervale, GU27 1QE | Director | 29 September 2005 | Active |
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH | Director | 20 December 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 06 September 2002 | Active |
Infrastructure Investments General Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Accounts | Accounts with accounts type group. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type group. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type group. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-02-06 | Officers | Appoint person director company with name date. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type group. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type group. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Accounts | Accounts with accounts type group. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-02 | Officers | Termination secretary company with name termination date. | Download |
2018-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.