This company is commonly known as Rand Europe Community Interest Company. The company was founded 31 years ago and was given the registration number 02728021. The firm's registered office is in CAMBS. You can find them at Westbrook Centre, Cambridge, Cambs, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | RAND EUROPE COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 02728021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westbrook Centre, Cambridge, Cambs, CB4 1YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Secretary | 26 April 2019 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 05 September 2016 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 08 November 2016 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 04 December 2023 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 20 June 2014 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 03 January 2017 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 26 June 2020 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 08 June 2009 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 26 April 2019 | Active |
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8BF | Director | 18 December 2015 | Active |
14 Monkhams Avenue, Woodford Green, IG8 0EY | Secretary | 15 December 1994 | Active |
St Andrews House, St Andrews Road, Cambridge, CB4 1DL | Secretary | 15 June 2009 | Active |
St Andrews House, St Andrews Road, Cambridge, CB4 1DL | Secretary | 24 October 2002 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Secretary | 31 May 2014 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Secretary | 19 October 2009 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Secretary | 17 July 2017 | Active |
31 Kelsey Crescent, Cherry Hinton, Cambridge, CB1 4XT | Secretary | 19 January 1993 | Active |
31 Kelsey Crescent, Cherry Hinton, Cambridge, CB1 4XT | Secretary | 31 July 1992 | Active |
19 Blythe Way, Highfields, Caldecote, CB3 7NR | Secretary | 31 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 1992 | Active |
1776 Main Street, Santa Monica, United States, 9040721 | Director | 09 May 2006 | Active |
Dr J P Heijelaan 2, 3818gt Amersfoort, Netherlands, | Director | 06 June 2003 | Active |
Mit Room 1 - 181, 77 Massachussets Avenue, Cambridge, Usa, MA 02139 | Director | 15 December 1994 | Active |
14 Monkhams Avenue, Woodford Green, IG8 0EY | Director | 15 December 1994 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Director | 30 March 2007 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Director | 30 April 2014 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Director | 15 January 2007 | Active |
Weipoortseweg 69, 2381 Ng Zoeterwoude, Holland, | Director | 19 January 1993 | Active |
Masters Lodge, Christ's College, Cambridge, United Kingdom, CB2 3BU | Director | 20 September 2010 | Active |
Laan Van Eik En Duinen 138, 2564 Gw Den Haag, The Netherlands, 2564 GW | Director | 15 December 1994 | Active |
Eastbrook House, Shaftesbury Road, Cambridge, England, CB2 8DR | Director | 23 June 2022 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Director | 19 October 2009 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Director | 17 July 2017 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Director | 01 November 2011 | Active |
Westbrook Centre, Cambridge, Cambs, CB4 1YG | Director | 20 December 2012 | Active |
Rand Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1776, Main Street, Santa Monica, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-10-15 | Capital | Capital allotment shares. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Termination secretary company with name termination date. | Download |
2019-04-26 | Officers | Appoint person secretary company with name date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Accounts | Accounts with accounts type full. | Download |
2018-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.