This company is commonly known as Olmec. The company was founded 22 years ago and was given the registration number 04640278. The firm's registered office is in LONDON. You can find them at The People's Place 80-92 High Street, Stratford, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | OLMEC |
---|---|---|
Company Number | : | 04640278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The People's Place 80-92 High Street, Stratford, London, England, E15 2NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The People's Place, 80-92 High Street, Stratford, London, England, E15 2NE | Secretary | 01 June 2010 | Active |
50, Whitehall Gardens, London, England, E4 6EH | Director | 18 May 2022 | Active |
80-92 High Street, High Street, The Peoples Place, London, England, E15 2NE | Director | 20 October 2019 | Active |
The People's Place, 80-92 High Street, Stratford, London, England, E15 2NE | Director | 14 April 2016 | Active |
207, Regent Street, Third Floor, London, England, W1B 3HH | Director | 20 October 2019 | Active |
105 Southfield Road, Duston, NN5 6HJ | Secretary | 04 April 2008 | Active |
122 Northumberland Road, Harrow, HA2 7RG | Secretary | 17 January 2003 | Active |
31 Merton Road, Slough, SL1 1QW | Secretary | 01 June 2009 | Active |
The People's Place, 80-92 High Street, Stratford, London, England, E15 2NE | Director | 16 January 2018 | Active |
51 The Chase, Eastcote, HA5 1SH | Director | 16 June 2009 | Active |
The People's Place, 80-92 High Street, Stratford, London, England, E15 2NE | Director | 02 December 2014 | Active |
Business Design Centre, 52 Upper Street, Islington, London, N1 0QH | Director | 22 May 2012 | Active |
1, Sylvan Way, Redhill, RH1 4DE | Director | 16 June 2009 | Active |
2 Bath Place, Rivington Street, London, EC2A 3DR | Director | 01 June 2010 | Active |
Nhh 1, Butterwick, Rear Of Metro Building, Hammersmith, London, W6 8DL | Director | 16 June 2009 | Active |
Business Design Centre, 52 Upper Street, Islington, London, N1 0QH | Director | 20 December 2011 | Active |
43 Burlington Road, Isleworth, TW7 4LX | Director | 17 January 2003 | Active |
105 Southfield Road, Duston, NN5 6HJ | Director | 14 April 2008 | Active |
2, Bath Place, Rivington Street, London, EC2A 3DR | Director | 01 June 2010 | Active |
2, Montague Avenue, London, SE4 1YP | Director | 16 June 2009 | Active |
52 Upper Street, Business Design Centre,, 52 Upper Street, London, England, N1 0QH | Director | 19 December 2013 | Active |
80-92, High Street, Stratford., London, England, E15 2NE | Director | 20 October 2019 | Active |
The People's Place, 80-92 High Street, Stratford, London, England, E15 2NE | Director | 20 November 2011 | Active |
1a, Marshals Drive, St. Albans, AL1 4RB | Director | 25 November 2008 | Active |
122 Northumberland Road, Harrow, HA2 7RG | Director | 17 January 2003 | Active |
28 Spring Gardens, South Ascot, Ascot, SL5 9DQ | Director | 25 November 2008 | Active |
5 Cross Deep Gardens, Twickenham, TW1 4QZ | Director | 16 June 2009 | Active |
Stable Cottage, Oakham Lane, Staverton, N11 6JQ | Director | 01 August 2007 | Active |
Business Design Centre, 52 Upper Street, Islington, London, N1 0QH | Director | 01 June 2010 | Active |
2 Crokesley House, Edgware, HA8 0BL | Director | 22 May 2006 | Active |
13 Bennett House, Page Street, London, SW1P 4ET | Director | 17 January 2003 | Active |
1, Butterwick, Rear Of Metro Building Hammersmith, London, W6 8DL | Director | 26 April 2010 | Active |
19, Bongrace Walk, Luton, England, LU4 8FY | Director | 20 May 2022 | Active |
Emma Louise Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The People's Place, 80-92 High Street, London, England, E15 2NE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.