This company is commonly known as The Lincolnshire And Rutland Education Business Partnership. The company was founded 23 years ago and was given the registration number 04190289. The firm's registered office is in LINCOLN. You can find them at C/o Wright Vigar Limited, 15 Newland, Lincoln, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE LINCOLNSHIRE AND RUTLAND EDUCATION BUSINESS PARTNERSHIP |
---|---|---|
Company Number | : | 04190289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wright Vigar Limited, 15 Newland, Lincoln, England, LN1 1XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Secretary | 01 April 2019 | Active |
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 01 January 2019 | Active |
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 08 August 2019 | Active |
Bs1, The Terrace, Grantham Street, Lincoln, England, LN2 1BD | Director | 02 April 2020 | Active |
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 08 August 2019 | Active |
244a, Dunchurch Road, Rugby, England, CV22 6HS | Director | 24 April 2006 | Active |
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 08 August 2019 | Active |
23, Empingham Road, Stamford, PE9 2RJ | Secretary | 29 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 2001 | Active |
28, Sunningdale Grove, Heighington, Lincoln, England, LN4 1SP | Director | 14 November 2017 | Active |
Vale View, Stretton Road, Clay Cross, S45 9AQ | Director | 29 March 2001 | Active |
6, Millstone Lane, Syston, Leicester, United Kingdom, LE7 2EW | Director | 29 March 2001 | Active |
19 Orton Close, Rearsby, LE7 4XZ | Director | 14 June 2004 | Active |
The Willows Fen Gate, Moulton Chapel, Spalding, PE12 0XL | Director | 28 November 2007 | Active |
14 Lincoln Road, Welton, LN2 3JA | Director | 05 December 2005 | Active |
23, Empingham Road, Stamford, England, PE9 2RJ | Director | 25 June 2014 | Active |
23, Empingham Road, Stamford, PE9 2RJ | Director | 19 June 2002 | Active |
Springwell House Springwell Lane, Kirkby On Bain, Woodhall Spa, LN10 6YR | Director | 12 September 2001 | Active |
Fossdyke House, Gainsborough Road, Saxilby, Lincoln, England, LN1 2JH | Director | 20 June 2012 | Active |
13, Carlyon Road, Playing Place, Truro, United Kingdom, TR3 6EU | Director | 28 November 2007 | Active |
11, Sylvan Avenue, Woodhall Spa, England, LN10 6SL | Director | 29 March 2001 | Active |
Gable House, 46 Thorold Way, Harmston, Lincoln, LN5 9GJ | Director | 18 August 2001 | Active |
Mallows Cottage, Mallows Lane, Sibsey, PE22 0TS | Director | 29 March 2001 | Active |
Welton House, Limekiln Way, Greetwell Road, LN2 4WH | Director | 08 August 2019 | Active |
Houghton House, Main Street, Lincoln, LN4 3RZ | Director | 12 September 2001 | Active |
39, Casterton Road, Stamford, England, PE9 2UA | Director | 11 April 2012 | Active |
29 Larch Avenue, Nettleham, Lincoln, LN2 2GB | Director | 12 September 2001 | Active |
The Stables, Main Street, Marston Trussell, Market Harborough, England, LE16 9TY | Director | 14 June 2004 | Active |
9, Mulberry Walk, Heckington, Sleaford, England, NG34 9GW | Director | 14 November 2017 | Active |
9, Mulberry Walk, Heckington, Sleaford, England, NG34 9GW | Director | 14 November 2017 | Active |
28, Priory Road, Manton, Oakham, United Kingdom, LE15 8ST | Director | 28 November 2007 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.