This company is commonly known as The Academy For Chief Executives (holdings) Limited. The company was founded 13 years ago and was given the registration number 07391273. The firm's registered office is in HEDGE END. You can find them at Vanbrugh House, Grange Drive, Hedge End, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 07391273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2010 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vanbrugh House, Grange Drive, Hedge End, Hampshire, SO30 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vanbrugh House, Grange Drive, Hedge End, SO30 2AF | Director | 29 March 2018 | Active |
2a, The Quadrant, Epsom, England, KT17 4RH | Director | 19 February 2016 | Active |
Business Design Centre, Upper Street, London, England, N1 0QH | Director | 01 October 2010 | Active |
2a, The Quadrant, Epsom, England, KT17 4RH | Director | 13 April 2017 | Active |
2a, The Quadrant, Epsom, England, KT17 4RH | Director | 10 February 2016 | Active |
18, Newman Street, London, United Kingdom, W1T 1PE | Director | 01 October 2010 | Active |
Devonshire House, 1 Devonshire Street, London, England, W1W 5DR | Director | 01 November 2012 | Active |
Business Design Centre, Upper Street, London, England, N1 0QH | Director | 01 October 2010 | Active |
18, Newman Street, London, United Kingdom, W1T 1PE | Director | 01 October 2010 | Active |
Vanbrugh House, Grange Drive, Hedge End, SO30 2AF | Director | 29 March 2018 | Active |
18, Newman Street, London, United Kingdom, W1T 1PE | Director | 01 October 2010 | Active |
5, Ruskin Close, London, England, NW11 7AU | Director | 29 September 2010 | Active |
2a, The Quadrant, Epsom, United Kingdom, KT17 4RH | Director | 02 February 2016 | Active |
2a, The Quadrant, Epsom, England, KT17 4RH | Director | 19 February 2016 | Active |
Devonshire House, 1 Devonshire Street, London, England, W1W 5DR | Director | 01 October 2010 | Active |
2a, The Quadrant, Epsom, England, KT17 4RH | Director | 19 February 2016 | Active |
84, New Street, Altrincham, England, WA14 2QP | Corporate Director | 29 September 2010 | Active |
30, City Road, London, England, EC1Y 2AB | Corporate Director | 29 September 2010 | Active |
Vistage International (Uk) Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vanburgh House, Grange Drive, Southampton, England, SO30 2AF |
Nature of control | : |
|
Mr Frank Robert Derek Bastow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2a, The Quadrant, Epsom, England, KT17 4RH |
Nature of control | : |
|
Mr Ian Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a, The Quadrant, Epsom, England, KT17 4RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Resolution | Resolution. | Download |
2024-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-21 | Gazette | Gazette filings brought up to date. | Download |
2023-08-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-15 | Gazette | Gazette notice compulsory. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-30 | Accounts | Change account reference date company previous extended. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Gazette | Gazette filings brought up to date. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.