This company is commonly known as Slough Aspire Community Interest Company. The company was founded 10 years ago and was given the registration number 08680406. The firm's registered office is in SLOUGH. You can find them at Slough Aspire Centre, 350 Edinburgh Avenue, Slough, Berkshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | SLOUGH ASPIRE COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 08680406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2013 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Slough Aspire Centre, 350 Edinburgh Avenue, Slough, Berkshire, SL1 4TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
392, Edinburgh Avenue, Slough, England, SL1 4UF | Director | 08 October 2018 | Active |
Learning To Work C/O Gsk, No 11, Stoke Poges Lane, Slough, England, SL1 3NW | Director | 01 April 2015 | Active |
46, Frances Road, Windsor, England, SL4 3AH | Director | 07 December 2017 | Active |
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 07 December 2017 | Active |
East Berkshire College, Station Road, Langley, Slough, England, SL3 8BY | Director | 06 September 2013 | Active |
Station Road, Langley, Slough, England, SL3 8BY | Secretary | 06 September 2013 | Active |
3d, Dundee Road, Slough, SL1 4JU | Director | 08 July 2014 | Active |
Learning To Work C/O Glaxosmithkline, Stokes Poges Lane, Slough, England, 11 | Director | 06 September 2013 | Active |
208, Bath Road, Slough, Uk, SL1 3WE | Director | 11 December 2013 | Active |
Phoenix One, 59-63 Farnham Road, Slough, United Kingdom, SL1 3TN | Director | 13 February 2015 | Active |
Slough Borough Council, St Martin's Place, 51 Bath Road, Slough, England, SL1 3UF | Director | 06 September 2013 | Active |
Mars Chocolate Uk, Dundee Road, Slough, England, SL1 4JX | Director | 06 September 2013 | Active |
Phoenix One, 59-63 Farnham Road, Slough, United Kingdom, SL1 3TN | Director | 28 April 2014 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Corporate Director | 06 September 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-04 | Insolvency | Liquidation disclaimer notice. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Gazette | Gazette filings brought up to date. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.