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 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 |
SIC Code | Industry |
---|---|
94920 | Activities of political organizations |
94990 | Activities of other membership organizations n.e.c. |
Address |
38 CHANCERY LANE CURSITOR STREET |
Post Town | LONDON |
Post Code | WC2A 1EN |
Country | ENGLAND |
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 |
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 |
Post Town | LONDON |
Post Code | WC2A 1EN |
SIC Code | 94920 - Activities of political organizations |
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.