This company is commonly known as United Kingdom National Commission For Unesco. The company was founded 17 years ago and was given the registration number 05966672. The firm's registered office is in 3 WHITEHALL COURT. You can find them at Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, London. This company's SIC code is 85310 - General secondary education.
Name | : | UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO |
---|---|---|
Company Number | : | 05966672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, London, SW1A 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Broadway, London, United Kingdom, SW1H 0BL | Corporate Secretary | 28 September 2009 | Active |
Florentine House, 53 Hillhead Street, Glasgow, Scotland, G12 8QF | Director | 12 December 2018 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 13 December 2017 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 20 March 2021 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 15 January 2015 | Active |
17 Courtside, Dartmouth Road, London, United Kingdom, SE26 4RE | Director | 12 December 2018 | Active |
215, Euston Road, London, England, NW1 2BE | Director | 14 December 2022 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 20 March 2021 | Active |
44 High Street, Downton, Salisbury, SP5 3PJ | Secretary | 13 October 2006 | Active |
12 The Fairway, Bar Hill, Cambridge, CB23 8SR | Director | 13 October 2006 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 21 July 2011 | Active |
11, Millbrook Road, Dinas Powys, CF64 4BZ | Director | 11 December 2009 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 15 January 2015 | Active |
8a, Victoria Road, Brighton, BN1 3FS | Director | 25 June 2008 | Active |
44 High Street, Downton, Salisbury, SP5 3PJ | Director | 13 October 2006 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 21 July 2011 | Active |
19 Belgrade Road, Hampton, TW12 2AZ | Director | 12 December 2006 | Active |
10, Spring Gardens, London, United Kingdom, SW1A 2BN | Director | 01 October 2009 | Active |
57, Morley Road, Twickenham, TW1 2HG | Director | 28 September 2009 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 19 December 2013 | Active |
37 Warner Road, London, N8 7HB | Director | 12 December 2006 | Active |
58, Troughton Road, London, SE7 7QQ | Director | 28 September 2009 | Active |
14 Carthew Road, Hammersmith, London, W6 0DX | Director | 13 October 2006 | Active |
Fern Bank, 173 Avenue Road, Leicester, LE2 3EB | Director | 30 October 2008 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 19 December 2013 | Active |
30 Chatsworth Way, London, SE27 9HN | Director | 12 December 2006 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 02 June 2014 | Active |
Department Of International Politics, Aberystwyth University, Waunfawr, United Kingdom, SY23 3PS | Director | 02 November 2010 | Active |
118, Harrow Road, Wollaton Park, Nottingham, NG8 1FN | Director | 12 December 2006 | Active |
9 Muirfield Station, Gullane, EH31 2HY | Director | 05 September 2007 | Active |
Pant Farmhouse, Pant Lane Marford, Wrexham, LL12 8SE | Director | 12 December 2006 | Active |
80, Marshalls Drive, Romford, RM1 4JT | Director | 23 May 2007 | Active |
49, Lawrie Park Avenue, London, SE26 6HA | Director | 28 September 2009 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 21 July 2011 | Active |
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL | Director | 21 July 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Address | Change sail address company with old address new address. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type small. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Accounts | Accounts with accounts type small. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Resolution | Resolution. | Download |
2019-01-30 | Change of constitution | Statement of companys objects. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.