This company is commonly known as Sustainability And Environmental Education. The company was founded 15 years ago and was given the registration number 06838644. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | SUSTAINABILITY AND ENVIRONMENTAL EDUCATION |
---|---|---|
Company Number | : | 06838644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 18 Rocks Lane, Barnes, London, United Kingdom, SW13 0DB | Secretary | 01 July 2018 | Active |
8 Rodden Road, Frome, England, BA11 2AH | Director | 16 November 2019 | Active |
Smith House, George Street, Nailsworth, Stroud, England, GL6 0AG | Director | 24 October 2020 | Active |
Tranquility, Houndscroft, Rodborough Common, Stroud, England, GL5 5DF | Director | 13 November 2017 | Active |
Flat 2, 18 Rocks Lane, Barnes, London, United Kingdom, SW13 0DB | Director | 13 November 2017 | Active |
Smith House, George Street, Nailsworth, Stroud, England, GL6 0AG | Director | 24 October 2020 | Active |
4 Vicarage Gardens, Nailsworth, England, GL6 0QS | Director | 16 November 2019 | Active |
Tranquillity, Houndscroft, Rodborough, Stroud, England, GL5 5DF | Director | 16 November 2019 | Active |
Achards, Bath Road, Stroud, England, GL5 5NA | Director | 16 November 2019 | Active |
17 The Brambles, Crowthorne, England, RG45 6EF | Director | 16 November 2019 | Active |
18 Wenham Drive, Westcliff, England, SS0 9BN | Director | 24 April 2019 | Active |
Tranquillity, Houndscroft, Rodborough, Stroud, England, GL5 5DF | Secretary | 06 March 2009 | Active |
2, Crowther Court, Shortmead Street, Biggleswade, SG18 0AR | Director | 12 March 2009 | Active |
Upper Unit 5, Bay 4, 11 Mowll Street, London, England, SW9 6BG | Director | 15 October 2013 | Active |
9-13, Kean Street, London, United Kingdom, WC2B 4AY | Director | 06 March 2009 | Active |
Tranquillity, Houndscroft, Rodborough, Stroud, England, GL5 5DF | Director | 13 March 2010 | Active |
Upper Unit 5, Bay 4, The Co-Op Centre, 11 Mowll Street, London, United Kingdom, SW9 6BG | Director | 15 February 2012 | Active |
46 Treaty Street, London, England, N1 0TB | Director | 01 January 2016 | Active |
9-13, Kean Street, London, United Kingdom, WC2B 4AY | Director | 18 March 2009 | Active |
7 Hawthorn Drive, Evington, Leicester, England, LE5 6DL | Director | 01 July 2015 | Active |
Tranquillity, Houndscroft, Rodborough, Stroud, England, GL5 5DF | Director | 15 October 2013 | Active |
The Co-Op Centre 11, Mowll Street, London, United Kingdom, SW9 6BG | Director | 04 February 2011 | Active |
29, Calle Cristo Del Mar, 03730 Javea Port, Spain, | Director | 18 November 2011 | Active |
9-13, Kean Street, London, WC2B 4AY | Director | 26 November 2010 | Active |
59, Knowle Wood Road, Dorridge, Solihull, B93 8JP | Director | 18 November 2011 | Active |
Upper Unit 5, Bay 4, The Co-Op Centre, 11 Mowll Street, London, United Kingdom, SW9 6BG | Director | 15 December 2011 | Active |
The Co-Op Centre 11, Mowll Street, London, United Kingdom, SW9 6BG | Director | 18 March 2009 | Active |
Headmaster's House, Pennthorpe, Rudgwick, England, RH12 3HJ | Director | 01 July 2015 | Active |
The Co-Op Centre 11, Mowll Street, London, United Kingdom, SW9 6BG | Director | 01 October 2009 | Active |
Upper Unit 5, Bay4, 11 Mowll Street, London, England, SW9 6BG | Director | 15 October 2013 | Active |
Upper Unit 5, Bay 4, 11 Mowll Street, London, England, SW9 6BG | Director | 15 October 2013 | Active |
2 Gardners Cottages, Brockwood, Alresford, England, SO24 0LQ | Director | 01 July 2015 | Active |
The Co-Op Centre 11, Mowll Street, London, United Kingdom, SW9 6BG | Director | 18 November 2011 | Active |
Flat 2, 18 Rocks Lane, Barnes, London, United Kingdom, SW13 0DB | Director | 13 November 2017 | Active |
9-13, Kean Street, London, WC2B 4AY | Director | 12 March 2009 | Active |
Cathy D'Abreu | ||
Notified on | : | 24 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smith House, George Street, Stroud, England, GL6 0AG |
Nature of control | : |
|
Elizabeth Goodman | ||
Notified on | : | 24 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smith House, George Street, Stroud, England, GL6 0AG |
Nature of control | : |
|
Ms Elisabeth Ann Boyle | ||
Notified on | : | 16 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Rodden Road, Frome, England, BA11 2AH |
Nature of control | : |
|
Ms Ana Romero | ||
Notified on | : | 16 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 The Brambles, Crowthorne, England, RG45 6EF |
Nature of control | : |
|
Ms Jane Helen Millichip | ||
Notified on | : | 16 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Achards, Bath Road, Stroud, England, GL5 5NA |
Nature of control | : |
|
Mr James Hollway | ||
Notified on | : | 16 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Vicarage Gardens, Nailsworth, England, GL6 0QS |
Nature of control | : |
|
Mr Doug William Hulyer | ||
Notified on | : | 16 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tranquillity, Houndscroft, Stroud, England, GL5 5DF |
Nature of control | : |
|
Ms Kathryn Marie Wheeler Branch | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Wenham Drive, Westcliff, England, SS0 9BN |
Nature of control | : |
|
Mr Harry Earle-Mundil | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Treaty Street, London, England, N1 0TB |
Nature of control | : |
|
Ms Deborah Mccahon | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Castle Close, Bottesford, Nottingham, United Kingdom, NG13 0EH |
Nature of control | : |
|
Ms Serina Ng | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Cromwell Avenue, London, United Kingdom, N6 5HL |
Nature of control | : |
|
Ms Polly Martin | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 18 Rocks Lane, London, United Kingdom, SW13 0DB |
Nature of control | : |
|
Mr George Rosenfeld | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Chepstow Place, London, United Kingdom, W2 4TA |
Nature of control | : |
|
Ms Morgan Finlayson | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 18 Rocks Lane, London, United Kingdom, SW13 0DB |
Nature of control | : |
|
Ms Margaret Fleming | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Hawthorn Drive, Evington, Leicester, England, LE5 6DL |
Nature of control | : |
|
Mr Stanley Michael Linton Terry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tranquillity, Houndscroft, Stroud, England, GL5 5DF |
Nature of control | : |
|
Mr Tony Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 174a Victoria Road, Haringey, London, United Kingdom, N22 7XQ |
Nature of control | : |
|
Ms Cherish Watton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tranquillity, Houndscroft, Stroud, England, GL5 5DF |
Nature of control | : |
|
Ms Lynne Fornieles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tranquillity, Houndscroft, Stroud, England, GL5 5DF |
Nature of control | : |
|
Mr David Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Unit 5 Bay 4, 11 Mowell Street, London, England, SW9 6BG |
Nature of control | : |
|
Mr David Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tranquillity, Houndscroft, Stroud, England, GL5 5DF |
Nature of control | : |
|
Mr Neil Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Headmaster's House, Pennthorpe, Rudgwick, England, RH12 3HJ |
Nature of control | : |
|
Mr Loic Lopez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 2 Gardners Cottages, Brockwood, Alresford, England, SO24 0LQ |
Nature of control | : |
|
Ms Alexandra Celia Stubbings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tranquillity, Houndscroft, Stroud, England, GL5 5DF |
Nature of control | : |
|
Ms Ann Louise Finlayson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tranquillity, Houndscroft, Stroud, England, GL5 5DF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.