This company is commonly known as Society For Anglo-chinese Understanding Limited. The company was founded 58 years ago and was given the registration number 00876179. The firm's registered office is in TWICKENHAM. You can find them at 15a Napoleon Road, St. Margarets, Twickenham, Middlesex. This company's SIC code is 85520 - Cultural education.
Name | : | SOCIETY FOR ANGLO-CHINESE UNDERSTANDING LIMITED |
---|---|---|
Company Number | : | 00876179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15a Napoleon Road, St. Margarets, Twickenham, Middlesex, TW1 3EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Collyhurst Avenue, Walkden Worsley, Manchester, M28 3DJ | Director | 09 June 2001 | Active |
4, St. Peters Road, Petersfield, England, GU32 3HX | Director | 18 July 2015 | Active |
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW | Director | 18 October 2021 | Active |
4, Talbot Avenue, Bournemouth, United Kingdom, BH3 7HU | Director | 15 July 2017 | Active |
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW | Director | 18 October 2021 | Active |
Flat 40, St Mary's Court, 59 Belle Vue Road, Bournemouth, England, BH6 3DF | Director | 29 April 2023 | Active |
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW | Director | 18 October 2021 | Active |
15a Napoleon Road, St Margarets, Twickenham, TW1 3EW | Director | 20 June 2009 | Active |
Flat 6, Lantana Court, 3 Ashridge Close, London, England, N3 3AR | Director | 10 June 2021 | Active |
27, Portland Close, Bedford, England, MK41 9NE | Director | 16 July 2016 | Active |
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW | Director | 18 October 2021 | Active |
19 Queenswood Road, Birmingham, B13 9AU | Secretary | - | Active |
5 Nunroyd Grove, Moortown, Leeds, LS17 6PW | Secretary | 20 July 1993 | Active |
1 Shipton Close, Tilehurst, Reading, RG31 6PE | Secretary | 14 July 2008 | Active |
1a, Powis Grove, Brighton, BN1 3HF | Director | 15 May 2010 | Active |
Flat 2 Acorn House, 314-320 Gray's Inn Road, London, WC1X 8DP | Director | 28 June 2008 | Active |
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW | Director | 18 October 2021 | Active |
27 Guildford Street, Brighton, BN1 3LS | Director | 12 June 1993 | Active |
19 Queenswood Road, Birmingham, B13 9AU | Director | - | Active |
5 Graham Lodge, London, NW4 3DG | Director | - | Active |
5, Broadfield Avenue, Blackpool, FY4 3RA | Director | 28 June 2008 | Active |
6 Bromley Avenue, Lowton, Warrington, WA3 2QY | Director | - | Active |
Flat 6, 520 Chiswick High Road, London, England, W4 5RG | Director | 15 July 2017 | Active |
161 Farrington Road, Ettingshall Park, Wolverhampton, WV4 6QL | Director | 12 June 1993 | Active |
133, Nicolas Road, Chorlton, Manchester, England, M21 9LS | Director | 15 July 2011 | Active |
19 Deramore Street, Manchester, M14 4DT | Director | - | Active |
3 Rushfield Road, Ware, SG12 7JH | Director | 28 June 1997 | Active |
76 Copt Heath Drive, Knowle, Solihull, B93 9PB | Director | - | Active |
53 Cambridge Road, Macclesfield, SK11 8JW | Director | - | Active |
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW | Director | 18 October 2021 | Active |
Flat 6, 520 Chiswick High Road, London, England, W4 5RG | Director | 08 August 2017 | Active |
66 Blackbutts Lane, Walney Island, Barrow In Furness, LA14 3JZ | Director | 28 June 1997 | Active |
33a, Hall Street, Soham, Ely, England, CB7 5BN | Director | 28 April 2012 | Active |
81a Gloucester Avenue, London, NW1 8LB | Director | 12 June 1993 | Active |
81 Manor Park Road, Glossop, SK13 9SH | Director | - | Active |
Ms Zoe Kim Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 15a, Napoleon Road, Twickenham, TW1 3EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Resolution | Resolution. | Download |
2023-11-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-04 | Officers | Change person director company with change date. | Download |
2023-09-24 | Officers | Termination director company with name termination date. | Download |
2023-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-24 | Officers | Appoint person director company with name date. | Download |
2023-06-24 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.