This company is commonly known as Institute Of Public Sector Management. The company was founded 43 years ago and was given the registration number 01606315. The firm's registered office is in WARE. You can find them at North House 5 Parkins Close, Colliers End, Ware, Hertfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INSTITUTE OF PUBLIC SECTOR MANAGEMENT |
---|---|---|
Company Number | : | 01606315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North House 5 Parkins Close, Colliers End, Ware, Hertfordshire, SG11 1ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX | Secretary | 02 March 2022 | Active |
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX | Director | 08 September 2022 | Active |
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX | Director | 02 March 2022 | Active |
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX | Director | 31 August 2023 | Active |
6 Saint Erics Road, Bessacarr, Doncaster, DN4 6NF | Secretary | 01 August 1999 | Active |
20 Belvidere Crescent, Aberdeen, AB25 2NH | Secretary | - | Active |
18 Harpers Lane, Smithills, Bolton, BL1 6HR | Secretary | 01 January 2001 | Active |
Dextra House, 8 Greenway, Aldridge, WS9 8XE | Secretary | 06 January 1998 | Active |
Suite 1, High Oak House, Collett Road, Ware, United Kingdom, SG12 7LY | Secretary | 20 November 2009 | Active |
Pencaedu, Newbridge On Wye, Llandrindod Wells, LD1 6HP | Secretary | 12 November 2004 | Active |
Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX | Secretary | 24 September 2012 | Active |
1 Pensby Avenue, Chester, CH2 2DD | Director | 27 September 1995 | Active |
Bryn Maen, Salem, Llandeilo, SA19 7LU | Director | 23 October 2003 | Active |
19 Browns Lane, Tamworth, B79 8TB | Director | - | Active |
Heathcote 1 The Hawthorns, Pinchbeck, Spalding, PE11 3QP | Director | - | Active |
Courtlands 7 Westerhill Road, Coxheath, Maidstone, ME17 4DQ | Director | 07 October 1998 | Active |
35, Foxton Avenue, Cullercoats, NE30 3NF | Director | 26 November 2007 | Active |
11 Park Crescent, Erith, DA8 3DF | Director | 30 September 1992 | Active |
21 Henshaw Crescent, Newbury, RG14 6ES | Director | 04 January 2000 | Active |
Dextra House, 8 Greenway, Aldridge, WS9 8XE | Director | 26 November 1997 | Active |
27 Ickworth Crescent, Rushmere St Andrew, Ipswich, IP4 5PQ | Director | 12 November 2004 | Active |
45 Cherry Tree Road, Millbrook Meadows, Axminster, EX13 5GG | Director | 20 November 2009 | Active |
Suite 1, High Oak House, Collett Road, Ware, United Kingdom, SG12 7LY | Director | - | Active |
27 West Close, Edmonton, London, N9 9QR | Director | 29 September 1993 | Active |
Top Flat 72 White Lion Street, London, N1 9PP | Director | - | Active |
Pencaedu, Newbridge On Wye, Llandrindod Wells, LD1 6HP | Director | - | Active |
80 Julian Road, West Bridgford, Nottingham, NG2 5AN | Director | 26 November 1997 | Active |
Holly Cottage 28 Queens Road, Knaphill, Woking, GU21 2DX | Director | 24 November 1999 | Active |
25 St Helens Way, Benson, Wallingford, OX10 6SP | Director | - | Active |
73 Ryland Road, Edgbaston, Birmingham, B15 2BW | Director | - | Active |
Suite 1, High Oak House, Collett Road, Ware, United Kingdom, SG12 7LY | Director | 25 November 2010 | Active |
49 Dalkeith Road, London, SE21 8LT | Director | 26 November 1997 | Active |
2 Southleigh View, Leeds, LS11 5SJ | Director | 29 September 1993 | Active |
23 Rhosleigh Avenue, Sharples Park, Bolton, BL1 6PP | Director | 23 October 2003 | Active |
20 Trent Way, Lee On The Solent, PO13 8JF | Director | 30 September 1992 | Active |
Mrs Sekinat Adebimpe Oki | ||
Notified on | : | 02 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX |
Nature of control | : |
|
Mr Mervyn Howard Pilley | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.