This company is commonly known as The Education And Training Trust Of The Chartered Insurance Institute. The company was founded 31 years ago and was given the registration number 02812416. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE |
---|---|---|
Company Number | : | 02812416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lombard Street, London, England, EC3V 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 03 April 2020 | Active |
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Secretary | 17 September 2020 | Active |
21, Lombard Street, London, England, EC3V 9AH | Secretary | 01 January 2020 | Active |
20 Aldermanbury, London, EC2V 7HY | Secretary | 25 January 2017 | Active |
21, Lombard Street, London, England, EC3V 9AH | Secretary | 25 January 2017 | Active |
3 Queens Road, Benfleet, SS7 1JN | Secretary | 18 July 2002 | Active |
23 Rye Street, Bishops Stortford, CM23 2HA | Secretary | 21 September 2001 | Active |
135 Downhall Park Way, Rayleigh, SS6 9TP | Secretary | 27 September 2004 | Active |
Moonrakers, Pit Farm Road, Guildford, GU1 2JL | Secretary | 21 July 1997 | Active |
Keston Cottage Downs Lane, Leatherhead, KT22 8JJ | Secretary | 26 April 1993 | Active |
21, Lombard Street, London, England, EC3V 9AH | Secretary | 04 July 2019 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 14 September 2016 | Active |
Little Manor, Risby, Bury St Edmunds, IP28 6RF | Director | 19 September 2003 | Active |
20, Aldermanbury, London, Uk, EC2V 7HY | Director | 24 September 2012 | Active |
14 Ramsay Garden, Edinburgh, Scotland, EH1 2NA | Director | 30 April 1993 | Active |
18 River Walk, Braddan Hills, Braddan, IM4 4TJ | Director | 31 May 1994 | Active |
The Oasts Biddenden Road, Smarden, TN27 9JE | Director | 08 October 1999 | Active |
27 Glenesk Road, London, SE9 1AG | Director | 09 October 1998 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 07 November 2016 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 13 November 2017 | Active |
20 Percy Road, London, W12 9QA | Director | 19 September 2003 | Active |
Cherith House, Little Easton, Great Dunmow, CM6 2ES | Director | 26 April 1993 | Active |
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 03 April 2020 | Active |
Chartered Insurance Institue, 20 Aldermanbury, London, Uk, EC2V 7HY | Director | 26 November 2014 | Active |
20, Aldermanbury, London, Uk, EC2V 7HY | Director | 18 July 2012 | Active |
Oldwick House 3 Oldwick Meadows, Lavant, Chichester, PO18 0BE | Director | 26 September 1997 | Active |
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 03 April 2020 | Active |
2, St Johns Meadows, Thirsk Road, Easingwold, YO61 3HJ | Director | 01 October 2004 | Active |
20 Aldermanbury, London, EC2V 7HY | Director | 28 October 2009 | Active |
Rushlye Lodge, Bells Yew Green, Tunbridge Wells, TN3 9AP | Director | 26 April 1993 | Active |
Selscot The Street, Smarden, Ashford, TN27 8QA | Director | 26 April 1993 | Active |
3 Summerswood Close, Kenley Lane, Kenley, CR8 5EY | Director | 09 July 2003 | Active |
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Director | 27 September 2000 | Active |
Beachcroft Wansbroughs, 100 Fetter Lane, London, EC4A 1BN | Director | 08 January 2007 | Active |
20 Aldermanbury, London, EC2V 7HY | Director | 21 July 2010 | Active |
Mr Jonathan Michael Wardlaw Clark | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Lombard Street, London, England, EC3V 9AH |
Nature of control | : |
|
Ms Inga Kristine Beale | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Lombard Street, London, England, EC3V 9AH |
Nature of control | : |
|
Chartered Insurance Institute | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42-48, High Road, London, England, E18 2JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Accounts | Change account reference date company current extended. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Incorporation | Memorandum articles. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Appoint person secretary company with name date. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.