This company is commonly known as Foundation For Governance Research And Education. The company was founded 22 years ago and was given the registration number 04396150. The firm's registered office is in WORCESTER. You can find them at 1-3 College Yard, , Worcester, . This company's SIC code is 58141 - Publishing of learned journals.
Name | : | FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION |
---|---|---|
Company Number | : | 04396150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 College Yard, Worcester, England, WR1 2LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Kensington Court Gardens, London, England, W8 5QF | Director | 10 June 2019 | Active |
Notton Lodge, Lacock, Chippenham, United Kingdom, SN15 2NF | Director | 02 December 2014 | Active |
7 Highfield Mews, Highfield Court, Brackley, United Kingdom, NN13 7HE | Director | 02 September 2014 | Active |
13 Windrush Avenue, Bedford, MK41 7BS | Secretary | 15 March 2002 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 01 May 2012 | Active |
The Gables, Beckford Hall, Beckford, GL20 7AA | Director | 01 August 2004 | Active |
531 Willoughby House, Barbican, London, EC2Y 8BN | Director | 29 July 2008 | Active |
531 Willoughby House, Barbican, London, EC2Y 8BN | Director | 19 April 2002 | Active |
Woodcote, 1b Harmer Dell, Welwyn, AL6 0BE | Director | 15 March 2002 | Active |
6, Wood Close, Bethnal Green, London, E2 6ET | Director | 20 May 2008 | Active |
Tendala Church Lane, Brent Knoll, Highbridge, TA9 4DG | Director | 01 July 2004 | Active |
The Coach House, Weedon Lois, Towcester, NN12 8PJ | Director | 15 March 2002 | Active |
Bow Cottage, Gatcombe Flax Bourton, Bristol, BS48 3QT | Director | 01 October 2004 | Active |
4 Westbank, Easter Park Drive, Barnton, EH4 6SL | Director | 20 May 2008 | Active |
33, Church Street, Westbury, United Kingdom, BA13 3BZ | Director | 20 October 2010 | Active |
5 Merthyr Terrace, Barnes, London, SW13 8DL | Director | 15 March 2002 | Active |
13 Windrush Avenue, Bedford, MK41 7BS | Director | 15 March 2002 | Active |
Dr John Graham Mellor | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Highfield Mews, Highfield Mews, Brackley, England, NN13 7HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Change account reference date company current extended. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Address | Change sail address company with old address new address. | Download |
2016-09-19 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Officers | Termination secretary company with name termination date. | Download |
2016-03-07 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2015-08-26 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.