This company is commonly known as The Eastern Africa Association. The company was founded 32 years ago and was given the registration number 02666005. The firm's registered office is in HARLOW. You can find them at Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE EASTERN AFRICA ASSOCIATION |
---|---|---|
Company Number | : | 02666005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex, CM20 2NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ | Secretary | 19 August 2020 | Active |
House Of Lords, Parliament Square, London, England, SW1A 0AA | Director | 01 May 2018 | Active |
38, Gunter Grove, London, SW10 0UJ | Director | 23 September 2003 | Active |
86-90, Paul Street, London, England, EC2 4NE | Director | 16 November 2020 | Active |
51 Colebrooke Row, London, N1 8AF | Director | 27 March 2001 | Active |
Cherry Tree Cottage, Waterside Drive, Chichester, PO19 8RN | Director | 08 April 2009 | Active |
63, Vespan Road, London, England, W12 9QG | Director | 01 March 2021 | Active |
9, Highway Lane, Keele, Newcastle, England, ST5 5AN | Director | 19 December 2020 | Active |
27 Cadogan Square, Cadogan Square, London, England, SW1X 0HU | Director | 13 December 2014 | Active |
Stephenson Harwood Llp, Finsbury Circus, London, England, EC2M 7SH | Director | 14 February 2019 | Active |
23 Kensington Place, London, W8 7PT | Secretary | 26 November 1991 | Active |
12 Penshurst, Harlow, CM17 0BP | Secretary | 01 September 1999 | Active |
Hilden,King Street, Odiham, Hook, RG29 1NJ | Secretary | 31 July 1998 | Active |
Bramley Lodge, Coolham Road, Coneyhurst, Billingshurst, RH14 9DH | Director | 22 September 1994 | Active |
Salmons Farm Salmons Lane, Coggeshall, Colchester, CO6 1RY | Director | 22 September 1994 | Active |
84b College Road, Bromley, BR1 3PE | Director | 05 January 1995 | Active |
15 Geralds Grove, Banstead, SM7 1NE | Director | 23 September 2003 | Active |
The Elms, Aspenden, Buntingford, SG9 9PG | Director | 26 November 1991 | Active |
53 Queens Road, Windsor, SL4 3BQ | Director | 09 January 1997 | Active |
47 Kingston Lane, Teddington, TW11 9HN | Director | 15 September 1998 | Active |
15 Lisgar Terrace, London, W14 8SJ | Director | 11 December 2001 | Active |
The Old Chapel, Hempton, Banbury, OX15 0QS | Director | 18 November 1998 | Active |
Dalhanna, Cockerhurst Road, Shoreham, Sevenoaks, TN14 7UA | Director | 01 July 1996 | Active |
Summerfield Cottage, Dummer, Basingstoke, RG25 2AX | Director | 15 May 1995 | Active |
Flat 7, 77 Clapham Common South Side, London, SW4 9DG | Director | 06 October 2006 | Active |
Wedgwood Blacksmith Lane, Chilworth, Guildford, GU4 8NF | Director | 18 November 1997 | Active |
Wedgwood Blacksmith Lane, Chilworth, Guildford, GU4 8NF | Director | 15 May 1995 | Active |
Tranters 27 St Albans Road, Reigate, RH2 9LL | Director | 26 February 1992 | Active |
Swallowfield, Coxs Drove, Fulbourn, Cambridge, CB1 5HE | Director | 18 November 1998 | Active |
99, Tottenham Road, London, England, N1 4EA | Director | 03 September 2014 | Active |
Summerfield House, Mill Lane, Linton, CB1 6JY | Director | 07 January 1993 | Active |
High Hollow, Icehouse Wood, Oxted, RH8 9DW | Director | 28 June 2001 | Active |
Swyffehurst, Burwash Road Broad Oak, Heathfield, TN21 8UP | Director | 21 July 1992 | Active |
8 Park Close, Ilchester Place, London, W14 8ND | Director | 18 May 2000 | Active |
4 Mitchmere, Stoughton, Chichester, PO18 9JW | Director | 28 June 2001 | Active |
Mr John Charles Small | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | Harlow Enterprise Hub, Kao Hockham Building, Harlow, CM20 2NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Officers | Appoint person secretary company with name date. | Download |
2020-08-19 | Officers | Termination secretary company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.