This company is commonly known as Shumei Eiko Limited. The company was founded 33 years ago and was given the registration number 02562565. The firm's registered office is in CANTERBURY. You can find them at Chaucer College Canterbury, University Road, Canterbury, Kent. This company's SIC code is 85421 - First-degree level higher education.
Name | : | SHUMEI EIKO LIMITED |
---|---|---|
Company Number | : | 02562565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chaucer College Canterbury, University Road, Canterbury, Kent, CT2 7LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fyning Cross, Rogate, Petersfield, England, GU31 5EF | Director | 16 April 2015 | Active |
Chaucer College Canterbury, University Road, Canterbury, CT2 7LJ | Director | 01 April 2011 | Active |
4-7-17 Chuo, Nakano-Ku, Tokyo, Japan, | Director | - | Active |
6, Laxton Way, Faversham, England, ME13 8LJ | Director | 26 May 2023 | Active |
223 Joganji Sakado, Saitama, Japan, | Director | 20 October 2005 | Active |
60, Sherwood Drive, Whitstable, England, CT5 4PH | Director | 12 April 2012 | Active |
4-7-17 Chuo, Nakano-Ku, Tokyo, Japan, | Secretary | - | Active |
43 Berkeley Court, Sittingbourne, ME10 1UP | Secretary | 01 January 2006 | Active |
Chaucer College Canterbury, University Road, Canterbury, CT2 7LJ | Secretary | 01 May 2014 | Active |
Chaucer College Canterbury, University Road, Canterbury, CT2 7LJ | Secretary | 02 May 2017 | Active |
Hilbre House, Flanders Field Mersham, Ashford, TN25 6PA | Secretary | 10 November 1994 | Active |
174 Old Dover Road, Canterbury, CT1 3EX | Director | 01 January 2006 | Active |
Canterbury Christ Church University, North Holmes Road, Canterbury, England, CT1 1QU | Director | 17 July 2020 | Active |
Rock Hill House, Rock Hill Road Egerton, Ashford, TN27 9DP | Director | - | Active |
Westwell St Michaels Drive, Otford, Sevenoaks, TN14 5SA | Director | - | Active |
61, Upper Queens Road, Ashford, England, TN24 8HL | Director | 01 April 2014 | Active |
4, Grazebrook Road, London, England, N16 0HZ | Director | 19 October 2017 | Active |
4-7-17 Chuo, Nakano-Ku, Japan, 164 | Director | - | Active |
Chaucer College Canterbury, University Road, Canterbury, CT2 7LJ | Director | 31 October 2019 | Active |
Tree Shadows, St. Thomas Hill, Canterbury, United Kingdom, CT2 8EH | Director | 19 October 2017 | Active |
Pitts Farm, Weald, Sevenoaks, TN14 6NL | Director | - | Active |
16 St Dunstans Terrace, Canterbury, CT2 8AX | Director | 18 July 2002 | Active |
4, Queensborough Studios, London, England, W2 3SQ | Director | 16 April 2015 | Active |
142 Island Road, Sturry, Canterbury, CT2 0EQ | Director | 20 February 1993 | Active |
4, Orchard Close, St.Stephens, Canterbury, United Kingdom, CT2 7AL | Director | 01 November 2010 | Active |
Hilbre House, Flanders Field Mersham, Ashford, TN25 6PA | Director | 01 October 2001 | Active |
8, Normanby Close, Bewsey, Warrington, England, WA5 0GJ | Director | 19 October 2017 | Active |
40 Bridge Down, Bridge, Canterbury, CT4 5AZ | Director | 16 April 1999 | Active |
106 Rough Common Road, Canterbury, CT2 9BU | Director | 23 October 2008 | Active |
Matoba 1-20-32, Kawagoe, Japan, | Director | 10 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type group. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type group. | Download |
2021-03-16 | Accounts | Accounts with accounts type group. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type group. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type group. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.