This company is commonly known as Southern Universities Management Services. The company was founded 31 years ago and was given the registration number 02732244. The firm's registered office is in READING. You can find them at Reading Enterprise Centre The University Of Reading, Whiteknights, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SOUTHERN UNIVERSITIES MANAGEMENT SERVICES |
---|---|---|
Company Number | : | 02732244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Enterprise Centre The University Of Reading, Whiteknights, Reading, England, RG6 6BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU | Secretary | 28 November 2019 | Active |
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU | Director | 24 November 2023 | Active |
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU | Director | 20 November 2020 | Active |
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU | Director | 01 April 2021 | Active |
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU | Director | 30 January 2020 | Active |
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU | Director | 17 March 2023 | Active |
University Of Bath, 4 West (3.24), Claverton Down Campus, Bath, United Kingdom, BA2 7AY | Director | 30 January 2020 | Active |
282 Calmore Road, Calmore, Southampton, SO40 2RF | Secretary | 03 March 2006 | Active |
Science & Technology Centre, University Of Reading, Earley Gate Whiteknights Road, Reading, RG6 6BZ | Secretary | 15 April 2013 | Active |
2 Rasset Mead, Crookham Village, Fleet, GU52 6DG | Secretary | 11 June 2007 | Active |
26 Vicarage Road, Henley On Thames, RG9 1HJ | Secretary | 04 October 1994 | Active |
3 Inglewood Close, Sonning Common, Reading, RG4 9SY | Secretary | 17 July 1992 | Active |
Science & Technology Centre, University Of Reading, Earley Gate Whiteknights Road, Reading, RG6 6BZ | Secretary | 09 November 2009 | Active |
Reading Enterprise Centre, The University Of Reading, Whiteknights, Reading, England, RG6 6BU | Secretary | 05 January 2015 | Active |
20 Cherry Bounds Road, Cambridge, CB3 0JT | Director | 02 April 2004 | Active |
Finance, The University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 01 November 2007 | Active |
3 Courtside Mews, Redland, Bristol, BS6 6PS | Director | 30 September 2004 | Active |
27 Culver Lane, Chudleigh, Devon, TQ13 0PQ | Director | 02 November 2006 | Active |
27 Culver Lane, Chudleigh, Devon, TQ13 0PQ | Director | 02 April 2004 | Active |
Dragonwell 114 High Street, Burbage, Marlborough, SN8 3AB | Director | 17 July 1992 | Active |
54 Gayton Road, Harrow, HA1 2LS | Director | 03 February 1995 | Active |
20 Woodlands Avenue, Emsworth, PO10 7QE | Director | 01 October 1997 | Active |
Quakers Meet, Green Lane, Milton Under Wychwood, OX7 6JY | Director | 25 April 2001 | Active |
Pediment House, Maristow House, Roborough, PL6 7BZ | Director | 02 April 2004 | Active |
Mithras House, Lewes Road, Brighton, England, BN2 4AT | Director | 13 November 2015 | Active |
Corner House 37 Woolley Terrace, Bradford On Avon, BA15 1AY | Director | 28 April 2005 | Active |
Buckley Building, Headington Road, Headington, Oxford, England, OX3 0BP | Director | 01 August 2016 | Active |
7 St Hildas Wharf, 170 Wapping High Street, London, E1W 3PQ | Director | 01 October 1994 | Active |
23 Milehouse Road, Plymouth, PL3 4AD | Director | 29 September 1999 | Active |
15 Ferrymoor, Ham, Richmond, TW10 7SD | Director | 17 July 1992 | Active |
72 Malden Hill, New Malden, KT3 4DR | Director | 05 October 2005 | Active |
James Clerk Maxwell Building 57, Waterloo Bridge Road, London, SE1 8WA | Director | 16 October 2009 | Active |
151 Westcombe Hill, London, SE3 7DP | Director | 10 October 2001 | Active |
43 Severn Drive, Esher, KT10 0AJ | Director | 01 December 1994 | Active |
Ryjas, Upper Bourne Lane, Wrecclesham Farnham, GU10 4RG | Director | 01 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Change of constitution | Statement of companys objects. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Accounts | Accounts with accounts type small. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.