This company is commonly known as The Regional Studies Association. The company was founded 23 years ago and was given the registration number 04116288. The firm's registered office is in BRIGHTON. You can find them at Sussex Innovation Centre Science Park Square, Falmer, Brighton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE REGIONAL STUDIES ASSOCIATION |
---|---|---|
Company Number | : | 04116288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sussex Innovation Centre Science Park Square, Falmer, Brighton, England, BN1 9SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Secretary | 05 April 2024 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 07 October 2022 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 18 November 2015 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 18 November 2015 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 01 July 2023 | Active |
Delft University Of Technology, Julianalaan 134, 2628 Bl, Delft, Netherlands, | Director | 22 November 2022 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 18 November 2015 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 11 November 2020 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 11 November 2020 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 25 November 2019 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 15 December 2023 | Active |
25 Clinton Place, Seaford, East Sussex, BN25 1NP | Secretary | 26 November 2009 | Active |
25 Clinton Place, Seaford, East Sussex, BN25 1NP | Secretary | 26 November 2009 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Secretary | 18 November 2015 | Active |
2 Bodnant Way, Kenilworth, CV8 2PN | Secretary | 01 December 2000 | Active |
Apartment 32 The Convent, College Street, Nottingham, NG1 5AU | Secretary | 20 November 2003 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Secretary | 04 June 2017 | Active |
Hillcrest Cottage, Red Hill, Curry Rivel, Langport, TA10 0PH | Secretary | 23 November 2006 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 28 November 2000 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 21 November 2013 | Active |
Aston Business School, The Aston Triangle, Birmingham, England, B4 7ET | Director | 20 June 2018 | Active |
25 Clinton Place, Seaford, East Sussex, BN25 1NP | Director | 18 November 2004 | Active |
42 Barn Terrace, Godforth, Newcastle Upon Tyne, NE3 1UY | Director | 23 November 2005 | Active |
8 Trossachs Drive, Bath, BA2 6RP | Director | 01 December 2000 | Active |
21 Violet Bank Road, Nether Edge, S7 1RZ | Director | 22 November 2001 | Active |
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB | Director | 24 November 2011 | Active |
25 Clinton Place, Seaford, East Sussex, BN25 1NP | Director | 27 November 2008 | Active |
10a Latimer Street, North Shields, NE30 4EY | Director | 20 November 2003 | Active |
25 Clinton Place, Seaford, East Sussex, BN25 1NP | Director | 22 November 2012 | Active |
3, Meadow View, Llanfihangel Talyllyn, Brecon, LD3 7TX | Director | 27 November 2008 | Active |
14 Connaught Road, London, N4 4NS | Director | 22 November 2001 | Active |
Flat 3 2, 6 Norval Street, Glasgow, G11 7RX | Director | 18 November 2004 | Active |
281 Ringinglow Road, Sheffield, S11 7PZ | Director | 20 November 2003 | Active |
25 Clinton Place, Seaford, East Sussex, BN25 1NP | Director | 27 November 2008 | Active |
Hazelwood Hagg Crescent, Johnstone, PA5 8TB | Director | 01 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person secretary company with name date. | Download |
2024-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Resolution | Resolution. | Download |
2022-12-13 | Incorporation | Memorandum articles. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-12-02 | Incorporation | Memorandum articles. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2020-12-01 | Incorporation | Memorandum articles. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.