This company is commonly known as The Political Studies Association Of The United Kingdom. The company was founded 25 years ago and was given the registration number 03628986. The firm's registered office is in LONDON. You can find them at The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE POLITICAL STUDIES ASSOCIATION OF THE UNITED KINGDOM |
---|---|---|
Company Number | : | 03628986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Secretary | 29 July 2019 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 24 September 2022 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 16 June 2023 | Active |
The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD | Director | 13 September 2022 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 11 August 2021 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 20 October 2023 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 11 August 2021 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 11 August 2021 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 11 August 2021 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 11 August 2021 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 16 June 2023 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 10 June 2022 | Active |
Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD | Director | 20 October 2023 | Active |
95 Cartington Terrace, Newcastle Upon Tyne, NE6 5SH | Secretary | 07 February 2000 | Active |
113a, Jermyn Street, London, SW1Y 6HJ | Secretary | 14 May 2010 | Active |
113a, Jermyn Street, London, SW1Y 6HJ | Secretary | 09 January 2017 | Active |
3 Hermon Street, Nottingham, NG7 1LP | Secretary | 09 September 1998 | Active |
34, Lanchester Road, Lanchester, Durham, DH7 0QS | Secretary | 23 February 2009 | Active |
The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD | Secretary | 26 June 2017 | Active |
4 Kents Bank Road, Buxton, SK17 9HJ | Director | 07 July 2007 | Active |
113a, Jermyn Street, London, SW1Y 6HJ | Director | 24 June 2016 | Active |
School Of Law And Politics,Cardiff University, Museum Avenue, Cardiff University, Cardiff, Wales, CF10 3AX | Director | 11 June 2018 | Active |
33 Picktillum Avenue, Aberdeen, AB25 3AY | Director | 15 July 2000 | Active |
20 Knighton Park Road, Leicester, LE2 1ZA | Director | 09 September 1998 | Active |
113a, Jermyn Street, London, SW1Y 6HJ | Director | 26 June 2015 | Active |
33 Ladysmith Road, Penylan, Cardiff, CF2 5DT | Director | 09 September 1998 | Active |
17 Albion Close, Lincoln, LN1 1ED | Director | 10 July 2004 | Active |
4 Hunters Road, Gosforth, Newcastle Upon Tyne, NE3 1SD | Director | 01 July 2006 | Active |
8a Gloucester Place, Edinburgh, EH3 6EF | Director | 09 September 1998 | Active |
40 Kingston Road, Oxford, OX2 6RH | Director | 09 September 1998 | Active |
53 Middleton Place, Loughborough, LE11 2BY | Director | 09 September 1998 | Active |
113a, Jermyn Street, London, SW1Y 6HJ | Director | 24 June 2016 | Active |
113a, Jermyn Street, London, England, SW1Y 6HJ | Director | 28 June 2012 | Active |
27, Edenmore Court, Woodgrange Road, Jordanstown, BT37 0ZA | Director | 09 September 1998 | Active |
2 Glentworth Road, Redland, Bristol, BS6 7EG | Director | 26 June 1999 | Active |
Dr Rose Gann | ||
Notified on | : | 16 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD |
Nature of control | : |
|
Professor Roger Michael Awan-Scully | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD |
Nature of control | : |
|
Ms Michelle Anne Doyle Wildman | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Regent House, 1-6 Pratt Mews, London, England, NW1 0AD |
Nature of control | : |
|
Mr Philip Nicol Sooben | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD |
Nature of control | : |
|
Prof Angelia Ruth Wilson | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | American |
Country of residence | : | England |
Address | : | The Elizabeth Meehan Suite, Regent House, Pratt Mews, London, England, NW1 0AD |
Nature of control | : |
|
Prof Matthew Vincent Flinders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 113a, Jermyn Street, London, SW1Y 6HJ |
Nature of control | : |
|
Ms Helena Djurkovic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 113a, Jermyn Street, London, SW1Y 6HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.