This company is commonly known as European College Of Business And Management. The company was founded 36 years ago and was given the registration number 02198970. The firm's registered office is in . You can find them at 69-71 Great Eastern Street, London, , . This company's SIC code is 85421 - First-degree level higher education.
Name | : | EUROPEAN COLLEGE OF BUSINESS AND MANAGEMENT |
---|---|---|
Company Number | : | 02198970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1987 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69-71 Great Eastern Street, London, EC2A 3HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
German-Britsh Chamber, 16 Buckingham Gate, London, SW1E 6LB | Director | 18 May 1998 | Active |
German-British Chamber Of Industry & Commerce, 16 Buckingham Gate, London, England, SW1E 6LB | Director | 21 March 2016 | Active |
16, Abbey Road, West Kirby, Wirral, United Kingdom, CH48 7EW | Director | 15 November 2018 | Active |
Brook Cottage Martens Lane, Polstead, Colchester, CO6 5AG | Secretary | 20 September 1992 | Active |
Flat 1, 26 Palace Court, London, W2 4HZ | Secretary | - | Active |
Cherry Trees, Cock Lane, Tylers Green Penn, HP10 8DS | Secretary | 10 October 1996 | Active |
39 Burrows Way, Rayleigh, SS6 7DF | Secretary | 26 April 2002 | Active |
59, Warwick Square, London, SW1V 2AL | Director | - | Active |
1 Coombe Bank, Kingston Upon Thames, KT2 7DN | Director | 19 May 1994 | Active |
35 Chepstow Villas, London, W11 3DP | Director | 28 February 2005 | Active |
10 Carrwood Avenue, Bramhall, Stockport, SK7 2PX | Director | 16 May 1996 | Active |
Brook Cottage Martens Lane, Polstead, Colchester, CO6 5AG | Director | 19 May 1994 | Active |
12 Henning Street, London, SW11 | Director | 15 July 2002 | Active |
151 The Broadway, London, SW19 1JQ | Director | 19 May 1994 | Active |
10 Castle Close, London, SW19 5NH | Director | 23 April 1997 | Active |
11 Ling Drive, Lightwater, Guildford, GU18 5PA | Director | - | Active |
17 The Hayes, Lanley Vale, Epsom, KT18 6HB | Director | 23 April 1997 | Active |
Cedar Lodge, Warren Road, Kingston Upon Thames, KT2 7HN | Director | 19 May 1994 | Active |
The Old Manse, 4 High Market, Ashington, NE63 8PD | Director | 04 May 1999 | Active |
4 High Market, Ashington, NE63 8PD | Director | 26 April 2002 | Active |
69 Westbury Road, Northwood, HA6 3DA | Director | 15 July 2002 | Active |
12 Tudor Gardens, Stony Stratford, Milton Keynes, MK11 1HX | Director | 16 May 1996 | Active |
35 Warwick Road, Ealing, London, W5 5PZ | Director | 25 May 1995 | Active |
1 Cedar Close, Grafham, Huntingdon, PE18 0DZ | Director | 18 May 1998 | Active |
Cherry Trees, Cock Lane, Tylers Green Penn, HP10 8DS | Director | 19 May 1994 | Active |
13 Calverley Park, Tunbridge Wells, TN1 2SH | Director | 25 April 2001 | Active |
15 Gibson Square, London, N1 0RD | Director | 23 April 1997 | Active |
El Soto Parsons Wood, Parsonage Lane, Farnham Common, SL2 3NZ | Director | 28 May 1992 | Active |
7 The Pryors, East Heath Road, London, NW3 1BS | Director | 25 June 2001 | Active |
Brambrook 12 The Uplands, Gerrards Cross, SL9 7JG | Director | 28 May 1992 | Active |
14 Broom Park, Broom Road, Teddington, TW11 9RN | Director | - | Active |
11 Bourchier Close, Sevenoaks, TN13 1PD | Director | 25 May 1995 | Active |
37 Combemartin Road, London, SW18 5PP | Director | 28 May 1992 | Active |
Schlotthauer Str.15, Munich, Bavaria, Germany, FOREIGN | Director | 23 July 2004 | Active |
30 Thurloe Square, London, SW7 2SD | Director | - | Active |
Dr Elizabeth Ann Thorne | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Abbey Road, Wirral, United Kingdom, CH48 7EW |
Nature of control | : |
|
Ms Ina Redemann | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 16, Buckingham Gate, London, England, SW1E 6LB |
Nature of control | : |
|
Mr William John Vivian Whitehead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Beckets Place, Sevenoaks, England, TN14 5QA |
Nature of control | : |
|
Dr Ulrich Egbert Helmut Alfred Hoppe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | German,British |
Country of residence | : | England |
Address | : | 16, Buckingham Gate, London, England, SW1E 6LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type full. | Download |
2016-05-12 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-17 | Officers | Appoint person director company with name date. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2015-12-19 | Accounts | Accounts with accounts type full. | Download |
2015-05-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.