This company is commonly known as The Egyptian Cultural Heritage Organisation. The company was founded 25 years ago and was given the registration number 03669629. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 14 Vincent Road, , Kingston Upon Thames, Surrey. This company's SIC code is 58110 - Book publishing.
Name | : | THE EGYPTIAN CULTURAL HERITAGE ORGANISATION |
---|---|---|
Company Number | : | 03669629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Vincent Road, Kingston Upon Thames, Surrey, England, KT1 3HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Vincent Road, Kingston Upon Thames, England, KT1 3HJ | Secretary | 20 September 2019 | Active |
85, Villa Bologna, St Anton Street, Attard, Malta, ATD 1282 | Director | 10 January 2010 | Active |
30, Shagret El Dor, Zamelk, Zamelk, Egypt, | Director | 28 November 1998 | Active |
14 Vincent Road, Kingston Upon Thames, KT1 3HJ | Director | 28 November 1998 | Active |
14, Vincent Road, Kingston Upon Thames, England, KT1 3HJ | Director | 20 September 2019 | Active |
Sheepcote Farm, Aston Upthorpe, Didcot, England, OX11 9DS | Director | 28 November 1998 | Active |
2f4, 4 Sciennes House Place, Edinburgh, United Kingdom, EH9 1NW | Secretary | 01 December 2001 | Active |
77 Moyser Road, London, SW16 6SG | Secretary | 27 August 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 18 November 1998 | Active |
St. Elizabeth Straat 29/7, 2060 Antwerpen, Belgium, FOREIGN | Director | 28 November 1998 | Active |
St. Elizabeth Straat 29/7, 2060 Antwerpen, Belgium, FOREIGN | Director | 28 November 1998 | Active |
2, North Street, Fletchertown, Wigton, England, CA7 1BP | Director | 15 July 2013 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 18 November 1998 | Active |
3 Eden Mansions, Gondar Gardens, West Hampstead, NW6 1HE | Director | 28 November 1998 | Active |
10 Rocliffe Street, London, N1 8DT | Director | 28 November 1998 | Active |
2 Cameford Court, New Park Road, London, SW2 4LH | Director | 28 November 1998 | Active |
12953 Cedar Road, Cleveland, Usa, FOREIGN | Director | 27 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-22 | Officers | Appoint person director company with name date. | Download |
2019-09-22 | Officers | Termination director company with name termination date. | Download |
2019-09-22 | Officers | Termination director company with name termination date. | Download |
2019-09-22 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.