This company is commonly known as European Movement Of The United Kingdom Ltd. The company was founded 68 years ago and was given the registration number 00551817. The firm's registered office is in LONDON. You can find them at 38 Chancery Lane, Cursitor Street, London, . This company's SIC code is 94920 - Activities of political organizations.
Name | : | EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD |
---|---|---|
Company Number | : | 00551817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1955 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Chancery Lane, Cursitor Street, London, England, WC2A 1EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millbank Tower, 30 Millbank, London, England, SW1P 4DU | Secretary | 25 November 2023 | Active |
Millbank Tower, 30 Millbank, London, England, SW1P 4DU | Director | 08 January 2022 | Active |
Millbank Tower, 30 Millbank, London, England, SW1P 4DU | Director | 25 April 2023 | Active |
Millbank Tower, 30 Millbank, London, England, SW1P 4DU | Director | 25 November 2023 | Active |
67a Elspeth Road, London, SW11 1DP | Secretary | 20 September 1999 | Active |
15 St Stephen's Terrace, St. Stephens Terrace, London, England, SW8 1DJ | Secretary | 31 October 2015 | Active |
203 Southbank House, Black Prince Road, London, SE1 7SJ | Secretary | 05 June 2010 | Active |
Paradise Farm, Paradise Road, Henley On Thames, RG9 1LW | Secretary | - | Active |
Southbank House, 203, Black Prince Road, London, United Kingdom, SE1 7SJ | Secretary | 05 December 2003 | Active |
Box P0032, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England, SW19 3NW | Secretary | 24 October 2011 | Active |
5a Bush Road, Surrey Quays, London, SE8 5AP | Secretary | 31 January 2000 | Active |
38, Chancery Lane, Cursitor Street, London, England, WC2A 1EN | Secretary | 08 January 2022 | Active |
50 Foxleys, Watford, WD1 5DE | Secretary | 01 July 1993 | Active |
38, Chancery Lane, Cursitor Street, London, England, WC2A 1EN | Director | 06 March 2021 | Active |
36a Penwortham Road, London, SW16 6RE | Director | 11 September 2004 | Active |
The Pightle, Scotland Corner Bucklebury, Reading, RG7 6QD | Director | 15 November 2003 | Active |
15, St. Stephens Terrace, London, England, SW8 1DJ | Director | 09 October 2018 | Active |
5 Hartley Place, Edgbaston, Birmingham, B15 3HS | Director | 12 March 1994 | Active |
Wardens Flat Commonwealth Hall, Cartwright Gardens, London, WC1H 9EB | Director | - | Active |
Old Lawn Place, Cosmore, Dorchester, DT2 7TW | Director | 18 June 2005 | Active |
24 Barringer Square, London, SW17 8EE | Director | 11 September 2004 | Active |
74 Bromfelde Road, London, SW4 6PR | Director | 20 July 1998 | Active |
58 Hendrefoilan Road, Sketty, Swansea, SA2 9LU | Director | - | Active |
238 Lauderdale Mansions, London, W9 1NQ | Director | 15 November 2003 | Active |
7 Oak House, Oak Road, Tunbridge Wells, TN2 3AN | Director | 10 March 2007 | Active |
15 Ranmoor Road, Gedling, Nottingham, NG4 3FW | Director | - | Active |
11 Ilminster Gardens, London, SW11 1PJ | Director | 03 June 2000 | Active |
Flat F Loveridge House, 8 Hawke Road, London, SE19 1AH | Director | 17 June 2000 | Active |
Flat 1 9 Tregothnan Road, London, SW9 9JU | Director | 16 June 2001 | Active |
85 Nethergreen Road, Sheffield, S11 7EH | Director | 15 November 2003 | Active |
Box 0032, The Long Lodge, 265 - 269 Kingston Road, London, England, SW19 3NW | Director | 24 January 2014 | Active |
42 Chamberlain Place, London, E17 6AY | Director | 11 September 2004 | Active |
47a Mossvale Street, Paisley, PA3 2LU | Director | 22 July 2001 | Active |
Box 0032, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England, SW19 3NW | Director | 22 November 2014 | Active |
The Old School House, Aisholt, Spaxton, TA5 1AR | Director | 18 June 2005 | Active |
Mr Stephen James Dorrell | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Chancery Lane, London, England, WC2A 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person secretary company with name date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Officers | Termination secretary company with name termination date. | Download |
2022-01-08 | Officers | Appoint person secretary company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.