This company is commonly known as Global Education Derby. The company was founded 32 years ago and was given the registration number 02642026. The firm's registered office is in DERBY. You can find them at 32 Charnwood Street, , Derby, . This company's SIC code is 85600 - Educational support services.
Name | : | GLOBAL EDUCATION DERBY |
---|---|---|
Company Number | : | 02642026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Charnwood Street, Derby, England, DE1 2GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Charnwood Street, Derby, England, DE1 2GU | Secretary | 13 July 2011 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 30 October 2017 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 27 March 2017 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 21 January 2021 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 27 November 2018 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 17 October 2016 | Active |
57 Fairway Crescent, Allestree, Derby, DE22 2PB | Secretary | 30 August 1991 | Active |
1 Hartland Drive, Sunnyhill, Derby, DE23 1LU | Secretary | 16 July 2003 | Active |
12 Bramble Street, Derby, Derbyshire, DE1 1HU | Secretary | 06 July 2010 | Active |
10 Ventnor House, Durley Close Alvaston, Derby, DE24 0QJ | Secretary | 15 January 1992 | Active |
16 Cromwell Road, New Normanton, Derby, DE23 6TR | Secretary | 22 June 1993 | Active |
12 Shakespeare Street, Derby, DE24 9HF | Secretary | 03 October 2006 | Active |
12 Shakespeare Street, Derby, DE24 9HF | Secretary | 10 December 1994 | Active |
7, John Street, Derby, England, DE1 2LU | Director | 17 September 2013 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 30 October 2017 | Active |
1 Burghley Way, Littleover, Derby, DE23 4TD | Director | 23 January 2007 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 27 November 2018 | Active |
69 Bridge View, Milford, Belper, DE56 0RG | Director | 15 January 1992 | Active |
32 Spencer Road, Belper, DE56 1JY | Director | 09 February 2004 | Active |
North Wing Bowbridge House, Ashbourne Road Mackworth, Derby, DE22 4ND | Director | 24 July 1996 | Active |
7, John Street, Derby, England, DE1 2LU | Director | 03 July 2012 | Active |
7, John Street, Derby, DE1 2LU | Director | 17 October 2016 | Active |
4 Okeover Hall Cottages, Mappleton, Ashbourne, DE6 2BQ | Director | 19 March 2002 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 17 October 2016 | Active |
6 Fleet Street, Derby, DE23 8GU | Director | 29 July 1999 | Active |
92 Empress Road, Derby, DE23 6TE | Director | 29 July 1999 | Active |
7, John Street, Derby, DE1 2LU | Director | 23 October 2014 | Active |
The Cottage, Wilne Road, Draycott, DE72 3QH | Director | 18 July 2006 | Active |
26 Castle View Drive, Cromford, DE4 3RL | Director | 15 January 1992 | Active |
47 Pennine Way, Ashby De La Zouch, LE65 1EW | Director | 19 March 2002 | Active |
32, Charnwood Street, Derby, England, DE1 2GU | Director | 12 October 2015 | Active |
53 Langley Street, Derby, DE22 3GN | Director | 24 June 1998 | Active |
7, John Street, Derby, England, DE1 2LU | Director | 05 July 2011 | Active |
7, John Street, Derby, England, DE1 2LU | Director | 05 July 2011 | Active |
7, John Street, Derby, England, DE1 2LU | Director | 03 July 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-11 | Dissolution | Dissolution application strike off company. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.