This company is commonly known as Executives Association Of Great Britain Ltd(the). The company was founded 94 years ago and was given the registration number 00246969. The firm's registered office is in NORTHWOOD. You can find them at William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE) |
---|---|---|
Company Number | : | 00246969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1930 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ | Director | 17 January 2023 | Active |
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ | Director | 19 September 2023 | Active |
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ | Director | 22 August 2022 | Active |
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ | Director | 07 November 2023 | Active |
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ | Director | 12 January 2024 | Active |
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ | Director | 12 January 2024 | Active |
5 Factory Yard, Wycombe End, Beaconsfield, HP9 1NA | Secretary | 26 January 1995 | Active |
14 Central Road, Ramsgate, CT11 7SE | Secretary | 13 March 2008 | Active |
27 Denham Close, Winchester, SO23 7BL | Secretary | - | Active |
37 Melville Avenue, South Croydon, CR2 7HZ | Director | 13 July 2006 | Active |
200 Somerset Road, Wimbledon, London, SW19 5JE | Director | 05 April 2001 | Active |
Flexford Southfields, Speldhurst, | Director | - | Active |
16 Webster Road, London, SE16 4DF | Director | 24 September 1998 | Active |
14 Cheney Street, Eastcote, Pinner, HA5 2TE | Director | 23 February 1995 | Active |
168 Manor Road, Chigwell, IG7 5PX | Director | - | Active |
Summer Hill, Maple Walk Little Common, Bexhill On Sea, TN39 4SN | Director | 27 February 1997 | Active |
Ridgway House, Ashby Road, Kegworth, DE74 2DH | Director | 29 February 1996 | Active |
Lincolns Cottage Lincolns Lane, Pilgrims Hatch, Brentwood, CM14 5RS | Director | 24 February 1994 | Active |
The Limes, High Road, Orsett, RM16 3ER | Director | 10 January 2013 | Active |
The Limes, High Road, Orsett, RM16 3ER | Director | 01 January 2012 | Active |
9, Park Place, Newdigate Road, Harefield, United Kingdom, UB9 6EJ | Director | 13 October 2017 | Active |
1 The Wardrobe, Old Palace Yard, Richmond, TW9 1PA | Director | 25 February 1993 | Active |
The Limes, High Road, Orsett, RM16 3ER | Director | 12 April 2007 | Active |
9 Percival Court, Windmill Lane, Waltham Cross, EN8 9AG | Director | 08 February 2007 | Active |
2 Carnoustie Grove, The Elms, Darlington, DL1 3TJ | Director | 01 September 1997 | Active |
4 Lake View Cottages, Haywards Heath Road Balcombe, Haywards Heath, RH17 6PE | Director | 25 February 1993 | Active |
Pennington, 70 Burkes Road, Beaconsfield, HP9 1EP | Director | 11 February 1999 | Active |
Elm Tree House, The Street, Ryarsh, ME19 5LL | Director | 13 April 2006 | Active |
The Limes, High Road, Orsett, RM16 3ER | Director | 10 January 2013 | Active |
Grovewood House, 28 Fishers Green, Stevenage, SG1 2JA | Director | 17 September 1996 | Active |
42 Theydon Park Road, Theydon Bois, Epping, CM16 7LP | Director | - | Active |
The Stamp, Llangar, Corwen, LL21 0HW | Director | 29 February 1996 | Active |
Park House, C/O Numerii Ltd, 15-23 Greenhill Crescent, Watford, England, WD18 8PH | Director | 14 January 2015 | Active |
The Limes, High Road, Orsett, RM16 3ER | Director | 12 July 2011 | Active |
3 Glastonbury Street, London, NW6 1QJ | Director | 13 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Officers | Second filing of director appointment with name. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Incorporation | Memorandum articles. | Download |
2023-02-17 | Resolution | Resolution. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.