This company is commonly known as Professional Speaking Association. The company was founded 24 years ago and was given the registration number 03823126. The firm's registered office is in EASTBOURNE. You can find them at 2 Upperton Gardens, , Eastbourne, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | PROFESSIONAL SPEAKING ASSOCIATION |
---|---|---|
Company Number | : | 03823126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Upperton Gardens, Eastbourne, England, BN21 2AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Secretary | 01 October 2009 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 28 May 2021 | Active |
Appletree, Coombe Road, Compton, Newbury, England, RG20 6RQ | Director | 09 December 2019 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 05 July 2023 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 26 November 2021 | Active |
81, Newton Road, Knowle, Solihull, England, B93 9HN | Director | 09 December 2019 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 01 June 2022 | Active |
33, Oakfield Drive, Cofton Hackett, Birmingham, England, B45 8AN | Director | 08 June 2020 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 04 April 2022 | Active |
12, Russell Close, Uttoxeter, United Kingdom, ST14 8HZ | Secretary | 31 March 2008 | Active |
1 Virginia Place, Cobham, KT11 1AE | Secretary | 01 July 2002 | Active |
Cliff Farm, Plaistow Green, Matlock, DE4 5GX | Secretary | 01 February 2006 | Active |
24 Fairlawn Grove, Chiswick, London, W4 5EH | Secretary | 10 August 1999 | Active |
The Lawns Stockgrove Park House, Stockgrove Park, Heath & Reach, LU7 0BB | Director | 24 November 2000 | Active |
8, Paddocks Road, Guildford, United Kingdom, GU47 7LL | Director | 05 October 2012 | Active |
Obc The Accountants, 2 Upperton Gardens, Eastbourne, United Kingdom, BN21 2AH | Director | 05 October 2012 | Active |
213 Wold Road, Hull, HU5 5PH | Director | 09 December 2005 | Active |
2 Ragnall Terrace, Wotton Under Edge, GL12 7HU | Director | 08 June 2001 | Active |
Mole End, 35 Signal Road, Grantham, NG31 9BL | Director | 28 October 2001 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 07 June 2016 | Active |
141, Grange Road, London, England, SE25 6TQ | Director | 08 June 2020 | Active |
16 Upper Cosmeston Road, Penarth, CF64 5UB | Director | 02 November 2007 | Active |
15 Abingdon Road, London, W8 6AH | Director | 26 October 2002 | Active |
26 Elgin Crescent, London, W11 2JR | Director | 02 November 2007 | Active |
39 Matthews Chase, Binfield, Bracknell, RG42 4UR | Director | 07 November 2008 | Active |
25 Chaseside Avenue, Twyford, Reading, RG10 9BT | Director | 26 October 2002 | Active |
Koutaki, 1a Meadowbank, Watford, WD1 4NP | Director | 26 October 2002 | Active |
22 Phoebes Orchard, Stoke Hammond, Milton Keynes, MK17 9LW | Director | 03 September 1999 | Active |
Hillview House, Townsend Road, Streatley, Reading, United Kingdom, RG8 9LH | Director | 05 October 2012 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 02 August 2021 | Active |
Obc The Accountants 2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 01 October 2010 | Active |
51, King Alfreds Way, Leeds, England, LS6 4PX | Director | 01 April 2016 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 05 October 2012 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 01 December 2019 | Active |
Devant Limited, 1st Floor, Stratfield House, Riseley Business Park, Basingstoke Road, Riseley, Reading, England, RG7 1NW | Director | 31 October 2015 | Active |
Mr William M Buist | ||
Notified on | : | 22 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Upperton Gardens, Eastbourne, England, BN21 2AH |
Nature of control | : |
|
Ms Joanne Lockwood | ||
Notified on | : | 22 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Upperton Gardens, Eastbourne, England, BN21 2AH |
Nature of control | : |
|
Ms Rebecca Clare Jones | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Upperton Gardens, Eastbourne, England, BN21 2AH |
Nature of control | : |
|
Mr Shaz Nawaz | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU |
Nature of control | : |
|
Mr Tim Luscombe | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4a, Carmel Terrace, Wallingford, England, OX10 8BX |
Nature of control | : |
|
Mr Derek Arden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Obc The Accountants, 2 Upperton Gardens, Eastbourne, BN21 2AH |
Nature of control | : |
|
Mr Michael James Davidson Ogilvie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Upperton Gardens, Eastbourne, England, BN21 2AH |
Nature of control | : |
|
Mr Graham Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Obc The Accountants, 2 Upperton Gardens, Eastbourne, BN21 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.