This company is commonly known as International Public Relations Association Limited. The company was founded 25 years ago and was given the registration number 03744532. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERNATIONAL PUBLIC RELATIONS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03744532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albany House, Claremont Lane, Esher, KT10 9FQ | Secretary | 10 April 2015 | Active |
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ | Director | 01 January 2001 | Active |
Hurst House, 157-169 Alton Road, East Molesey, KT8 0DX | Secretary | 22 February 2002 | Active |
The Lodge, Melrose Place, Newhouse Lane, Storrington, United Kingdom, RH20 3HH | Secretary | 18 May 2000 | Active |
7 Limes Road, Weybridge, KT13 8DH | Secretary | 06 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 31 March 1999 | Active |
1st Floor 78 Portsmouth Road, Cobham, KT11 1PP | Corporate Secretary | 06 December 2006 | Active |
PO BOX 9156, Ahmadi, Kuwait, | Director | 01 January 2001 | Active |
27, Tanjuns Duren Secatan Vii, 11470 Takarta, Indonesia, | Director | 01 January 2010 | Active |
Garden Estate, Ridgeways, Nairobi, Kenya, FOREIGN | Director | 01 June 1999 | Active |
Gullu Sok No 9, Levent, Turkey, FOREIGN | Director | 01 June 1999 | Active |
5 The Crescent, Moringside Sandron, Johannesburg, South Africa, 2128 | Director | 01 June 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 31 March 1999 | Active |
Albany House, Claremont Lane, Esher, KT10 9FQ | Director | 10 April 2015 | Active |
Florence Nightingale Avenue, Rose Hill, Mauritius, FOREIGN | Director | 01 June 1999 | Active |
4001 N Ocean Blvd, Boca Raton, Florida 33431, | Director | 01 June 1999 | Active |
Jalan Tanjung Duren Selatan V11/27, Jakarta 11470, Indonesia, FOREIGN | Director | 01 January 2000 | Active |
Gokturk Beldesi Cesmebasi Cd Kemer, Hill Sitesi Mercan A1, Kemerburgaz, Turkey, | Director | 01 January 2009 | Active |
13, Allerton Road, London, N16 5UJ | Director | 01 January 2009 | Active |
2 7 1 Nishihara, Shibuya Ku, Tokyo 131 0064, Japan, | Director | 01 June 1999 | Active |
54 Mike Alasa, Belgrade, Serbia, | Director | 01 January 2010 | Active |
91 Landmark, 175 Carter Road, Bandra 400050, India, FOREIGN | Director | 01 June 1999 | Active |
142 14th Street, Parkhurst, South Africa, FOREIGN | Director | 01 January 2001 | Active |
Moor House, Old Mugdock Road, Strathblane, G63 9ER | Director | 01 June 1999 | Active |
32-20 5 Chome Kamiuma, Setagaya Ku, Tokyo 154 0011, Japan, FOREIGN | Director | 01 June 1999 | Active |
Rue Du Marteau 57, B1000 Brussels, Belgium, FOREIGN | Director | 01 January 2001 | Active |
Wolfson Building/3009, 5100 Brunson Drive University Of Miami, Coral Gables, United States, | Director | 01 January 2010 | Active |
3 Grosse Praesidentenstr, Berlin, Germany, | Director | 02 January 2010 | Active |
Bismarck Str 13, D 53113 Bonn, Germany, FOREIGN | Director | 01 June 1999 | Active |
Flat 4, 12 Earl's Court Square, London, SW5 9DP | Director | 01 June 1999 | Active |
62 Manor Way, Beckenham, BR3 3LJ | Director | 06 May 1999 | Active |
17 Rue De Longchamp, Neuilly Seine, France, | Director | 01 January 2001 | Active |
C Van Zantenstraat 60, Den Haag, Netherlands 2551pk, FOREIGN | Director | 01 June 1999 | Active |
139 Batre Lane, Mobile 36608-5863, Alabama, FOREIGN | Director | 01 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 31 March 1999 | Active |
Mr Bart Leeuwe De Vries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | Dutch |
Address | : | Albany House, Claremont Lane, Esher, KT10 9FQ |
Nature of control | : |
|
Mr Nigel William Michael Goddard Chism | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.