EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD

Address:
38 Chancery Lane, Cursitor Street, London, WC2A 1EN, England

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD is a business entity registered at Companies House, UK, with entity identifier is 00551817. The registration start date is July 8, 1955. The current status is Active.

Company Overview

Company Number 00551817
Company Name EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD
Registered Address 38 Chancery Lane
Cursitor Street
London
WC2A 1EN
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1955-07-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94920 Activities of political organizations
94990 Activities of other membership organizations n.e.c.

Office Location

Address 38 CHANCERY LANE
CURSITOR STREET
Post Town LONDON
Post Code WC2A 1EN
Country ENGLAND

Companies with the same location

Entity Name Office Address
AGRADAR LTD 38 Chancery Lane, London, WC2A 1EN, England
GRAVITY DATA LTD 38 Chancery Lane, London, WC2A 1EN, England
RIBWEB SERVICES LTD 38 Chancery Lane, Cursitor Street, London, WC2A 1EN, England
LONDON CRICKETERS CLUB LTD 38 Chancery Lane, London, WC2A 1EN, England
RSM FOODS LTD 38 Chancery Lane, London, WC2A 1EN, England
WIPPD LTD 38 Chancery Lane, London, WC2A 1EN, England
JTC ADVANTAGE UK LIMITED 38 Chancery Lane, The Cursitor, London, WC2A 1EN, England
JTC NOMINEE 1 LIMITED 38 Chancery Lane, The Cursitor, London, WC2A 1EN, England
JTC NOMINEE 2 LIMITED 38 Chancery Lane, The Cursitor, London, WC2A 1EN, England
JTC NOMINEE 3 LIMITED 38 Chancery Lane, The Cursitor, London, WC2A 1EN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BEST, Keith Lander Secretary (Active) 15 St Stephen's Terrace, St. Stephens Terrace, London, England, SW8 1DJ /
31 October 2015
/
DONNELLY, Brendan Patrick Director (Active) Box P0032, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England, SW19 3NW August 1950 /
3 April 2009
British /
England
Director Research
DORELL, Stephen James, Rt Hon Director (Active) Dorson Group, 10 Rose & Crown Yard, London, England, SW1Y 6RE March 1952 /
30 October 2017
British /
England
Company Director
ALEXANDER, Daniel Secretary (Resigned) 67a Elspeth Road, London, SW11 1DP /
20 September 1999
/
LAMING, Richard Secretary (Resigned) 203 Southbank House, Black Prince Road, London, SE1 7SJ /
5 June 2010
/
LUFF, Peter John Roussel Secretary (Resigned) Paradise Farm, Paradise Road, Henley On Thames, Oxfordshire, RG9 1LW /
/
MORELAND, Robert John Secretary (Resigned) Southbank House, 203, Black Prince Road, London, United Kingdom, SE1 7SJ /
5 December 2003
/
PHILLIPS, Geoffrey Thomas Secretary (Resigned) Box P0032, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England, SW19 3NW /
24 October 2011
/
POWELL-TUCK, Justin David Secretary (Resigned) 5a Bush Road, Surrey Quays, London, SE8 5AP /
31 January 2000
/
WOODARD, Stephen Secretary (Resigned) 50 Foxleys, Watford, Hertfordshire, WD1 5DE /
1 July 1993
/
BALL, Wesley James Checkwick Director (Resigned) 36a Penwortham Road, London, Greater London, SW16 6RE October 1978 /
11 September 2004
British /
Political Campaigner
BARRY, Michael James Director (Resigned) The Pightle, Scotland Corner Bucklebury, Reading, Berkshire, RG7 6QD May 1944 /
15 November 2003
British /
United Kingdom
Company Chairman
BINNS, Joseph Christopher Director (Resigned) 5 Hartley Place, Edgbaston, Birmingham, West Midlands, B15 3HS May 1931 /
12 March 1994
British /
Insurance Broker
BISHOP, John Terence Director (Resigned) Wardens Flat Commonwealth Hall, Cartwright Gardens, London, WC1H 9EB March 1942 /
British /
University Administrator
BONGERS DE RATH, Paul Nicholas Director (Resigned) Old Lawn Place, Cosmore, Dorchester, Dorset, DT2 7TW October 1943 /
18 June 2005
British /
Retired
BRADLEY, Christopher James Director (Resigned) 24 Barringer Square, London, SW17 8EE July 1977 /
11 September 2004
British /
Political Researcher
BRAY, Richard Anthony Director (Resigned) 74 Bromfelde Road, London, SW4 6PR February 1977 /
20 July 1998
British /
Manager
BROADY, Maurice Director (Resigned) 58 Hendrefoilan Road, Sketty, Swansea, West Glamorgan, SA2 9LU March 1926 /
British /
Professor (Rtd)
BRYANT, Christopher John Director (Resigned) 238 Lauderdale Mansions, London, W9 1NQ January 1962 /
15 November 2003
British /
Mp
BULLION, Alan James, Dr Director (Resigned) 7 Oak House, Oak Road, Tunbridge Wells, Kent, TN2 3AN July 1956 /
10 March 2007
British /
United Kingdom
Editor
CATTERMOLE, James Director (Resigned) 15 Ranmoor Road, Gedling, Nottingham, Nottinghamshire, NG4 3FW December 1910 /
British /
Retired
CLARK, David Kenneth Director (Resigned) 11 Ilminster Gardens, London, SW11 1PJ August 1966 /
3 June 2000
British /
Political Consultant
CLARKE, Jonathan Andrew Director (Resigned) Flat F Loveridge House, 8 Hawke Road, London, SE19 1AH May 1974 /
17 June 2000
British /
England
Accountant
CLASON, Joanna Mckinlay Director (Resigned) Flat 1 9 Tregothnan Road, London, SW9 9JU December 1974 /
16 June 2001
British /
Research Assistant
CLEGG, Nicholas William Peter Director (Resigned) 85 Nethergreen Road, Sheffield, South Yorkshire, S11 7EH January 1967 /
15 November 2003
British /
M E P
CLEMENTS, Karen Samantha Director (Resigned) Box 0032, The Long Lodge, 265 - 269 Kingston Road, London, England, SW19 3NW September 1968 /
24 January 2014
British /
England
Deputy Managing Director, Low Associates
COPPINGER, Robert John Director (Resigned) 42 Chamberlain Place, London, E17 6AY February 1971 /
11 September 2004
British /
Journalist
CORBETT, Graeme Director (Resigned) 47a Mossvale Street, Paisley, Renfrewshire, PA3 2LU April 1977 /
22 July 2001
British /
Unemployed
CORBETT, Richard Graham Director (Resigned) Box 0032, The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, England, SW19 3NW January 1955 /
22 November 2014
British /
England
Member Of The European Parliament
DALY, Margaret Elizabeth Director (Resigned) The Old School House, Aisholt, Spaxton, Somerset, TA5 1AR January 1938 /
18 June 2005
British /
Retired
DALY, Margaret Elizabeth Director (Resigned) The Old School House, Aisholt, Spaxton, Somerset, TA5 1AR January 1938 /
3 June 2000
British /
European Public Affairs Consul
DAVID, Wayne Director (Resigned) 18 Golwg Y Coed, Caerphilly, Mid Glamorgan, CF83 2UA July 1957 /
25 May 2002
British /
Wales
M P
DAVIS, Laura Mary Elizabeth Director (Resigned) 27 Argyle Street, Oxford, Oxfordshire, OX4 1ST November 1974 /
24 November 1996
British /
Teacher
DECKERS DOWBER, Max Director (Resigned) 8 Burrow Walk, Rosendale Road, London, England, SE21 8LY November 1981 /
24 October 2011
British /
England
Teacher
DONNELLY, Alan John Director (Resigned) 1 Saint Georges Avenue, South Shields, Tyne & Wear, NE34 6EU July 1957 /
3 June 2000
British /
United Kingdom
Managing Director

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2A 1EN
SIC Code 94920 - Activities of political organizations

Improve Information

Please provide details on EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches