This company is commonly known as University Of Essex Knowledge Gateway Limited. The company was founded 22 years ago and was given the registration number 04392361. The firm's registered office is in COLCHESTER. You can find them at University Of Essex, Wivenhoe Park, Colchester, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED |
---|---|---|
Company Number | : | 04392361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Secretary | 17 December 2019 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 24 September 2020 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 12 July 2012 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 26 October 2020 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 26 October 2020 | Active |
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN | Director | 03 March 2014 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 01 August 2023 | Active |
Finance Section, Wivenhoe Park, Colchester, England, CO4 3SQ | Secretary | 01 August 2013 | Active |
2 Sunnyside Cottages, Harwich, CO12 5BT | Secretary | 01 June 2004 | Active |
12 Coopers Crescent, West Bergholt, Colchester, CO6 3SJ | Secretary | 08 July 2002 | Active |
19 Felton Way, Ely, CB6 1EB | Secretary | 12 March 2002 | Active |
University Of Essex, Wivenhoe Park, Colchester, Uk, CO4 3SQ | Secretary | 23 May 2011 | Active |
12 Coopers Crescent, West Bergholt, Colchester, CO6 3SJ | Director | 08 July 2002 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 16 March 2018 | Active |
University Of Essex, Wivenhoe Park, Colchester, United Kingdom, CO4 3SQ | Director | 30 May 2013 | Active |
Univeristy Of Essex, Wivenhoe Park, Colchester, United Kingdom, CO4 3SQ | Director | 23 May 2011 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 15 January 2016 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 07 October 2020 | Active |
Woodvale, Heath Road Woolpit, Bury St Edmunds, IP30 9RU | Director | 08 July 2002 | Active |
University Of Essex, Wivenhoe Park, Colchester, United Kingdom, CO4 3SQ | Director | 19 February 2013 | Active |
8 Garthwood Close, West Bergholt, Colchester, CO6 3EA | Director | 08 May 2002 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 10 January 2012 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 13 August 2012 | Active |
66 The Avenue, Wivenhoe, Colchester, CO7 9AL | Director | 08 July 2002 | Active |
Gatehouse 2 New Road, Manningtree, CO11 2AE | Director | 08 July 2002 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Director | 12 March 2002 | Active |
University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ | Director | 06 February 2017 | Active |
2 The Lindens, Colchester, CO3 3WD | Director | 08 July 2002 | Active |
University Of Essex, Wivenhoe Park, Colchester, Uk, CO4 3SQ | Director | 23 May 2011 | Active |
University Of Essex | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Wivenhoe Park, Colchester, CO4 3SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type small. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Capital | Capital allotment shares. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Officers | Appoint person secretary company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.