LONDON EBP NETWORK

Address:
10 Bridge Close, Romford, RM7 0AU

LONDON EBP NETWORK is a business entity registered at Companies House, UK, with entity identifier is 03995866. The registration start date is May 17, 2000. The current status is Active.

Company Overview

Company Number 03995866
Company Name LONDON EBP NETWORK
Registered Address 10 Bridge Close
Romford
RM7 0AU
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-05-17
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-05-07
Returns Last Update 2016-04-09
Confirmation Statement Due Date 2021-04-22
Confirmation Statement Last Update 2020-04-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.
85600 Educational support services

Office Location

Address 10 BRIDGE CLOSE
Post Town ROMFORD
Post Code RM7 0AU

Companies with the same location

Entity Name Office Address
BEP ACADEMY 10 Bridge Close, Romford, RM7 0AU
BEP APPOINTMENTS CIC 10 Bridge Close, Romford, RM7 0AU
BEP APPOINTMENTS (UK) LIMITED 10 Bridge Close, Romford, RM7 0AU
HAVERING BUSINESS EDUCATION PARTNERSHIP LIMITED 10 Bridge Close, Romford, RM7 0AU

Companies with the same post code

Entity Name Office Address
PANDA PROTEIN LTD 12 Bridge Close, Romford, RM7 0AU, England
Z M TRADING SOLUTIONS LTD 1 Bridge Close, Romford, RM7 0AU, England
CELESTIAL CHURCH OF CHRIST REHOBOTH PARISH Celestial Church of Christ Rehoboth Parish, 13, Bridge Close, Romford, Essex, RM7 0AU, United Kingdom
DELMER ENTERPRISES LIMITED 8 Bridge Close, Oldchurch Road, Romford, RM7 0AU
DIRECT BUSINESS DEVELOPMENT LTD 3a Bridge Close, Romford, RM7 0AU, England
CARTER HAYNES LIMITED Martine House, 1 Bridge Close, Romford, RM7 0AU
ROMFORD CATERING SUPPLIES LIMITED 7 Bridge Close, Romford, Essex, RM7 0AU
GRIFFIN ELEVATORS LIMITED 14 Bridge Close, Romford, Essex, RM7 0AU
RELATE NORTH EAST LONDON LTD 12a Bridge Close, Romford, RM7 0AU
DELMER PRECISION LIMITED 8 Bridge Close, Romford, Essex, RM7 0AU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SIMS, Kelly Secretary (Active) 10 Bridge Close, Romford, England, RM7 0AU /
10 April 2013
/
SANSON, Helen Louise, Director And Company Secretary Director (Active) Tower Hamlets Ebp, Tounbee Hall, 28 Commercial Street, London, England, E1 6LS June 1968 /
1 April 2013
British /
England
Director, Charity
SIMS, Kelly Director (Active) 11 Shepard Drive, Chelmer Village, Chelmsford, CM2 6QE May 1971 /
10 August 2004
British /
England
Manager Charity
TYLER, Michael Secretary (Resigned) 58 Cleaver Square, London, SE11 4EA /
17 May 2000
/
BOORER, Elaine Martina Director (Resigned) 16 Thurnby Court, Wellesley Road, Twickenham, Middlesex, TW2 5RY July 1956 /
16 January 2009
British /
England
Education Manager
BUTLER, David Ronald Director (Resigned) Pig & Whistle Cottage, Chignal Road, Chignal Smealy, Chelmsford, Essex, CM1 4SZ February 1952 /
3 November 2000
British /
England
Education Consultant
CARNE, Felicity Ann Director (Resigned) 101 Eglinton Hill, London, SE18 3NT September 1956 /
5 January 2009
British /
England
Ebp Manager
EDGECOMBE, Diana Marie Director (Resigned) 54 Dorville Road, Lee Green, London, SE12 8EB April 1962 /
1 March 2009
British /
England
Education Manager
HUNTER, Susan Jacqueline Director (Resigned) 43 Oakwood Avenue, Purley, Surrey, CR8 1AR March 1954 /
15 April 2005
British /
Education Advisor
KAY, Carol May Director (Resigned) 36 Harwood Point, 307 Rotherhithe Street, London, SE16 5HD November 1944 /
6 November 2000
British /
Local Government Officer
KENT, Sarah Anne Director (Resigned) 16 Sandbourne Road, London, SE4 2NP May 1965 /
15 April 2005
British /
Manager Ebp
MORRIS, Gillian Clare Director (Resigned) 107 Mostyn Road, London, SW19 3LW May 1959 /
17 May 2000
British /
Chief Executive
OBRIEN, Peter Director (Resigned) 2 Holtwhite Avenue, Enfield, Middlesex, EN2 0RS May 1952 /
21 November 2000
British /
England
Education Manager
PARSONS, Brenda Elizabeth Director (Resigned) 7 Burlington Close, Orpington, Kent, BR6 8PP May 1946 /
1 August 2000
British /
United Kingdom
Education Adviser
READ, Susan Director (Resigned) Flat 5, 3 Christchurch Road Crouch End, London, N8 9QL September 1949 /
11 May 2005
British /
United Kingdom
Manager Ebp
READ, Susan Director (Resigned) Flat 5, 3 Christchurch Road Crouch End, London, N8 9QL September 1949 /
5 February 2001
British /
United Kingdom
Ebp Manager
SENIOR, Lynfa Elizabeth Ann Director (Resigned) 31 Bellevue Road, Ealing, London, W13 8DF May 1946 /
29 January 2001
British /
Education Officer
SETTERFIELD, Paul Ronald Director (Resigned) 45 Copperfield, Chigwell, Essex, IG7 5NQ July 1980 /
15 April 2005
British /
Accountant
SLONECKI, Anthony John Director (Resigned) 4th, Floor Surrey House, Capital South Scarbrook Road, Croydon, England, CR0 1SQ January 1953 /
1 April 2013
British /
England
Partnership Manager
SLONECKI, Anthony John Director (Resigned) 40 Christchurch Road, Sidcup, Kent, DA15 7HQ January 1953 /
16 January 2009
British /
England
Manager
STEWART, Roy David, .R Director (Resigned) 49b St Catherines Road, Southbourne, Bournemouth, BH6 4AQ October 1936 /
1 August 2000
British /
Charity Executive
TROTTER, Kay Veronica Director (Resigned) 159 Gleneldon Road, London, SW16 2BX October 1946 /
1 August 2000
British /
Education Adviser
TYLER, Michael Director (Resigned) 58 Cleaver Square, London, SE11 4EA March 1945 /
17 May 2000
British /
England
Manager
WHEELER, Derek Arthur Director (Resigned) 7 Dryden Road, Bush Hill Park, Enfield, Middlesex, EN1 2PR March 1947 /
11 May 2005
British /
England
Manager

Competitor

Search similar business entities

Post Town ROMFORD
Post Code RM7 0AU
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on LONDON EBP NETWORK 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