This company is commonly known as The Economics,business And Enterprise Association. The company was founded 37 years ago and was given the registration number 02125681. The firm's registered office is in PRESTEIGNE. You can find them at Office 10, Broadaxe Business Park, Presteigne, Powys. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE ECONOMICS,BUSINESS AND ENTERPRISE ASSOCIATION |
---|---|---|
Company Number | : | 02125681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1987 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 10, Broadaxe Business Park, Presteigne, Powys, Wales, LD8 2UH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91 Heath Road, Coxheath, Maidstone, England, ME17 4EH | Director | 29 July 2017 | Active |
7, Rosebery Avenue, Eastbourne, England, BN22 9QA | Director | 01 July 2021 | Active |
91 Heath Road, Coxheath, Maidstone, England, ME17 4EH | Director | 06 May 2021 | Active |
6, Bryanstone Mews, Colchester, England, CO3 9XZ | Director | 27 October 2021 | Active |
Office 10, Broadaxe Business Park, Presteigne, Wales, LD8 2UH | Director | 06 May 2021 | Active |
91 Heath Road, Coxheath, Maidstone, England, ME17 4EH | Director | 18 November 2014 | Active |
86a Roewood Lane, Macclesfield, SK10 2PQ | Secretary | 04 April 2004 | Active |
98 Cornhill Road, Aberdeen, AB25 2EH | Secretary | 22 April 1992 | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG | Director | 27 April 2013 | Active |
77 Millfield Road, Chorley, PR7 1RF | Director | - | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG | Director | 27 April 2013 | Active |
4, Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LG | Director | 13 June 2003 | Active |
Poole House, Durham School, Durham, DH1 4SZ | Director | 10 March 2001 | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG | Director | 27 April 2013 | Active |
26 Craigmount Place, Edinburgh, EH12 8DE | Director | - | Active |
Harboro, Park Lane Hallow, Worcester, WR2 6PQ | Director | 01 April 1997 | Active |
27 Clyffard Crescent, Newport, NP9 4GF | Director | 14 April 1993 | Active |
91 Heath Road, Coxheath, Maidstone, England, ME17 4EH | Director | 18 February 2015 | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG | Director | 16 November 2013 | Active |
12 Prince Of Wales Terrace, Scarborough, YO11 2AL | Director | - | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG | Director | 03 March 2015 | Active |
6 Langdale Avenue, Headingley, Leeds, LS6 3HA | Director | 26 June 1992 | Active |
21 Kilmailing Road, Glasgow, G44 5UH | Director | 19 April 1995 | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG | Director | 17 May 2011 | Active |
The Sycamores, Peploe Lane, New Holland, DN19 7PS | Director | - | Active |
92 Blagdon Road, New Malden, KT4 3AE | Director | 07 April 1999 | Active |
13 Whitehill Avenue, Stepps, G33 6BL | Director | 01 April 1997 | Active |
3 Mafeking Road, Chatham, ME5 9HG | Director | - | Active |
47 Granby Gardens, Reading, RG1 5RT | Director | - | Active |
4 St Georges Avenue, Havant, PO9 2RX | Director | - | Active |
6 Keyford, Frome, BA11 1JF | Director | 19 April 1995 | Active |
58 Barkers Lane, Sale, M33 6SD | Director | - | Active |
4 Balmoral Close, Stone, ST15 0ES | Director | 11 April 1996 | Active |
Beards Farm Cottage, Buckfastleigh West, TQ11 0HT | Director | - | Active |
5 West Chevin Road, Otley, LS21 3LA | Director | 25 May 2002 | Active |
Mr Colin Leith | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Heath Road, Maidstone, England, ME17 4EH |
Nature of control | : |
|
Paul Widdowson | ||
Notified on | : | 29 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Heath Road, Coxheath, Maidstone, England, ME17 4EH |
Nature of control | : |
|
Mr Mark Wilson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Heath Road, Coxheath, Maidstone, England, ME17 4EH |
Nature of control | : |
|
Sarah Robinson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Heath Road, Coxheath, Maidstone, England, ME17 4EH |
Nature of control | : |
|
Miss Helen Diana Beardmore | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG |
Nature of control | : |
|
Mrs Deborah Louise Dean | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG |
Nature of control | : |
|
Mr Guy Durden | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG |
Nature of control | : |
|
Sonia Strnad | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG |
Nature of control | : |
|
Mr Duncan Cullimore | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Heath Road, Coxheath, Maidstone, England, ME17 4EH |
Nature of control | : |
|
Mrs Elizabeth Nancy Wall | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Heath Road, Coxheath, Maidstone, England, ME17 4EH |
Nature of control | : |
|
Jo Bentham | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Heath Road, Coxheath, Maidstone, England, ME17 4EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.