This company is commonly known as The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service. The company was founded 31 years ago and was given the registration number 02751249. The firm's registered office is in SURREY. You can find them at Neville House 55 Eden Street, Kingston Upon Thames, Surrey, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE |
---|---|---|
Company Number | : | 02751249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Secretary | 07 March 2024 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 26 November 2020 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 11 May 2017 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 22 November 2018 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 26 August 2021 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 23 November 2023 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 21 November 2019 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 27 October 2010 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 08 April 2008 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 23 November 2023 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 11 May 2017 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Secretary | 01 May 1999 | Active |
28 Avenue Elmers, Surbiton, KT6 4SL | Secretary | 26 February 1999 | Active |
20 Hamsland, Horsted Keynes, RH17 7DX | Secretary | 29 September 1992 | Active |
29 Langley Avenue, Worcester Park, KT4 8PB | Director | 29 September 1992 | Active |
18 Blenheim Gardens, Kingston Upon Thames, KT2 7BW | Director | 13 July 2000 | Active |
61 Mill Street, Kingston Upon Thames, KT1 2RG | Director | 06 November 1996 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 21 July 2011 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 23 October 2014 | Active |
6 Avenue South, Surbiton, KT5 8PJ | Director | 29 September 1992 | Active |
43 Tonsley Place, Wandsworth, London, SW18 1BH | Director | 03 November 1993 | Active |
46 Drake Road, Chessington, KT9 1LW | Director | 29 September 1992 | Active |
29 Lovelace Road, Surbiton, KT6 6NS | Director | 29 September 1992 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 27 October 2010 | Active |
36a Fife Road, Kingston Upon Thames, KT1 1SU | Director | 13 July 2000 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 15 November 2001 | Active |
Neville House, 55 Eden Street, Kingston Upon Thames, United Kingdom, KT1 1EU | Director | 20 October 2011 | Active |
79 Alexandra Drive, Surbiton, KT5 9AE | Director | 31 October 2002 | Active |
59 Kings Drive, Surbiton, KT5 8NQ | Director | 29 September 1992 | Active |
75 Oakmead Road, Balham, London, SW12 9SH | Director | 06 November 1996 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 09 July 2015 | Active |
19 Avenue South, Surbiton, KT5 8PJ | Director | 29 September 1992 | Active |
2 Dunstall Way, East Molesey, KT8 1PD | Director | 16 July 1998 | Active |
9 Claremont Gardens, Surbiton, KT6 4TN | Director | 29 September 1992 | Active |
Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW | Director | 26 January 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Appoint person secretary company with name date. | Download |
2024-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Resolution | Resolution. | Download |
2022-08-04 | Incorporation | Memorandum articles. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.