This company is commonly known as Equitable Members Action Group Limited. The company was founded 18 years ago and was given the registration number 05471535. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | EQUITABLE MEMBERS ACTION GROUP LIMITED |
---|---|---|
Company Number | : | 05471535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, The Oval, Wallasey, United Kingdom, CH45 6UY | Director | 02 April 2020 | Active |
Luccombe, 33 South Drive, Ferring, BN12 5QU | Director | 01 July 2005 | Active |
Langdale, 29 Stonegate, Cowbit, Spalding, United Kingdom, PE12 6AH | Director | 12 September 2017 | Active |
17, Woodland Close, Chelford, Macclesfield, United Kingdom, SK11 9BZ | Director | 28 May 2020 | Active |
24, Denman Avenue, Cheltenham, United Kingdom, GL50 4GH | Director | 09 June 2010 | Active |
42 Bartholomew Villas, Kentish Town, London, NW5 2LL | Secretary | 03 June 2005 | Active |
43, Ufton Crescent, Solihull, Uk, B90 3SA | Secretary | 17 November 2011 | Active |
Stonecote, Birch Grove Horsted Keynes, Haywards Heath, RH17 7BT | Director | 03 November 2005 | Active |
42 Bartholomew Villas, Kentish Town, London, NW5 2LL | Director | 03 June 2005 | Active |
Kenilworth Lodge, 3 Kent Avenue, Harrogate, United Kingdom, HG1 2ES | Director | 06 July 2015 | Active |
42 Rectory Lane, King's Langley, WD4 8EY | Director | 01 July 2005 | Active |
43, Ufton Crescent, Solihull, B90 3SA | Director | 02 December 2010 | Active |
38 Swains Lane, London, N6 6QR | Director | 03 June 2005 | Active |
59 Alexandra Road, Reading, RG1 5PG | Director | 03 June 2005 | Active |
324 Benfleet Road, Benfleet, SS7 1PW | Director | 01 July 2005 | Active |
Thornford House, Church Road, Thornford, United Kingdom, DT9 6QE | Director | 03 June 2005 | Active |
Avenue Henry Dunant 3 B4, Evere, Belgium, | Director | 01 July 2005 | Active |
5 White Hill Close, Lower Hardres, Canterbury, CT4 7AQ | Director | 03 June 2005 | Active |
141, West Town Lane, Bristol, United Kingdom, BS14 9EA | Director | 06 July 2015 | Active |
Stoneylea, Hollowgate, Bradwell, Hope Valley, United Kingdom, S33 9JA | Director | 28 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Accounts | Accounts with accounts type small. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type small. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type small. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-10-25 | Accounts | Accounts with accounts type full. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.