This company is commonly known as Personal Effectiveness Centre Ltd. The company was founded 35 years ago and was given the registration number 02355649. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | PERSONAL EFFECTIVENESS CENTRE LTD |
---|---|---|
Company Number | : | 02355649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Angel Court, London, United Kingdom, EC2R 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 30 June 2005 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Director | 01 July 2014 | Active |
Kings Meadow, Coombe Wood Road, Kingston Upon Thames, KT2 7JY | Secretary | - | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | 27 March 2003 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 04 April 2011 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | Active |
29 Stapleton Hall Road, London, N4 3QE | Director | 27 March 2003 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 27 March 2003 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 02 November 2009 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 27 March 2003 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 22 April 2013 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 04 April 2011 | Active |
'Niblicks', Pond Road, Hook Heath, Woking, GU22 0JE | Director | 04 December 2006 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 19 April 2013 | Active |
51 Exchange Building, 132 Commercial Street, London, E1 6NG | Director | 27 March 2003 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 November 2007 | Active |
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR | Director | 27 March 2003 | Active |
The Old Cottage, Howe Green, Hertford, SG13 8LH | Director | 20 September 2006 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ | Director | 27 March 2003 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 03 November 2008 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 May 2008 | Active |
Kings Meadow, Coombe Wood Road, Kingston Upon Thames, KT2 7JY | Director | - | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP | Director | 01 December 2012 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 July 2014 | Active |
94 London Road, Stanmore, HA7 4NS | Director | 27 March 2003 | Active |
Kings Meadow, Coombe Wood Road, Kingston Upon Thames, KT2 7JY | Director | - | Active |
Bupa Occupational Health Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Angel Court, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-14 | Dissolution | Dissolution application strike off company. | Download |
2021-08-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-26 | Capital | Legacy. | Download |
2021-08-26 | Insolvency | Legacy. | Download |
2021-08-26 | Resolution | Resolution. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-12-08 | Officers | Change corporate secretary company with change date. | Download |
2017-12-08 | Officers | Change corporate director company with change date. | Download |
2017-12-08 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.