UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED

Address:
University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ

UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04392361. The registration start date is March 12, 2002. The current status is Active.

Company Overview

Company Number 04392361
Company Name UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED
Registered Address University of Essex
Wivenhoe Park
Colchester
Essex
CO4 3SQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-03-12
Account Category SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-28
Returns Last Update 2015-07-31
Confirmation Statement Due Date 2021-08-14
Confirmation Statement Last Update 2020-07-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address UNIVERSITY OF ESSEX
WIVENHOE PARK
Post Town COLCHESTER
County ESSEX
Post Code CO4 3SQ

Companies with the same location

Entity Name Office Address
CENTRE ON HUMAN RIGHTS AND DRUG POLICY LTD University of Essex, Wivenhoe Park, Colchester, CO4 3SQ
UNIVERSITY OF ESSEX INTERNATIONAL COLLEGE LIMITED University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ
EASTERN HE COST SHARING LIMITED University of Essex, Wivenhoe Park, Colchester, CO4 3SQ
EAST 15 ACTING SCHOOL LIMITED University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ
MAIN DESIGNER LIMITED University of Essex, Wivenhoe Park, Colchester, CO4 3SQ

Companies with the same post code

Entity Name Office Address
GAMOA LTD Room M, Floor 2.3, Walton2 University of Essex, Boundary Rd, Wivenhoe Park, Colchester, CO4 3SQ, England
COMMUNITY UMBRELLA FOR SUSTAINABLE PRACTICE LTD Studio X University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, England
ESSEX REBELS JUNIOR BASKETBALL CLUB Essex Sport University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, United Kingdom
SEEDS FOR KIDS LIMITED Studio X Seeds for Kids, University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, England
SU HOMES LIMITED C/o University of Essex Students Union, Wivenhoe Park, Colchester, CO4 3SQ, United Kingdom
CYMBLOOD LIMITED Research and Enterprise Office University of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, United Kingdom
EDGE HOTEL SCHOOL LIMITED John Tabor Building, Wivenhoe Park, Colchester, CO4 3SQ
ESSEX STUDENT LETS LIMITED University of Essex Students' Union, Wivenhoe Park, Colchester, Essex, CO4 3SQ, England
UNIVERSAL ACCOMMODATION GROUP LIMITED Finance Section, C/- University of Essex, Wivenhoe Park, Colchester, CO4 3SQ
UNIVERSITY OF ESSEX CAMPUS SERVICES LIMITED Wivenhoe Park, Colchester, Essex, CO4 3SQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALBANO, Marco Secretary (Active) Finance Section, Wivenhoe Park, Colchester, England, CO4 3SQ /
1 August 2013
/
FORSTER, Anthony William, Professor Director (Active) University Of Essex, Wivenhoe Park, Colchester, Essex, United Kingdom, CO4 3SQ May 1964 /
30 May 2013
British /
United Kingdom
Vice-Chancellor
GORE, William Hornby Director (Active) Univeristy Of Essex, Wivenhoe Park, Colchester, Essex, Uk, CO4 3SQ March 1944 /
23 May 2011
British /
England
Director
HAMILTON, Jane Elizabeth Director (Active) University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ November 1955 /
15 January 2016
British /
United Kingdom
Non Executive Director
KEEBLE, Andrew Director (Active) University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ May 1962 /
12 July 2012
British /
Great Britain
Director Of Finance
MORRIS, Owen Bryn Director (Active) University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ May 1961 /
10 January 2012
British /
United Kingdom
Registrar
PLAIN, Vanessa Ruth Director (Active) University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ December 1972 /
6 February 2017
British /
England
Universty Employee
TOLHURST, Philip John Director (Active) Tolhurst Fisher Llp, Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN February 1950 /
3 March 2014
British /
England
Solicitor
ANDERSON, Shereen Secretary (Resigned) 2 Sunnyside Cottages, Harwich, Essex, CO12 5BT /
1 June 2004
/
CONNOLLY, Andrew Secretary (Resigned) 12 Coopers Crescent, West Bergholt, Colchester, Essex, CO6 3SJ /
8 July 2002
/
LIM, Zickie Secretary (Resigned) 19 Felton Way, Ely, Cambridgeshire, CB6 1EB /
12 March 2002
/
WOODALL, John Francis Secretary (Resigned) University Of Essex, Wivenhoe Park, Colchester, Essex, Uk, CO4 3SQ /
23 May 2011
/
CONNOLLY, Andrew Director (Resigned) 12 Coopers Crescent, West Bergholt, Colchester, Essex, CO6 3SJ December 1962 /
8 July 2002
British /
United Kingdom
Accountant
HUSTON, William John Director (Resigned) Woodvale, Heath Road Woolpit, Bury St Edmunds, Suffolk, IP30 9RU June 1951 /
8 July 2002
British /
Business Manager
JONES, Miah Gwynfor, Dr Director (Resigned) University Of Essex, Wivenhoe Park, Colchester, Essex, United Kingdom, CO4 3SQ December 1948 /
19 February 2013
British /
Wales
Company Director
MASSARA, Robert Edwin, Professor Director (Resigned) 8 Garthwood Close, West Bergholt, Colchester, Essex, CO6 3EA January 1947 /
8 May 2002
British /
United Kingdom
University Lecturer
NEALE, Simon Director (Resigned) University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ August 1966 /
13 August 2012
British /
England
Director
NIGHTINGALE, Andrew Robert Director (Resigned) 66 The Avenue, Wivenhoe, Colchester, Essex, CO7 9AL May 1951 /
8 July 2002
British /
United Kingdom
Chartered Building Surveyor
PERKINS, Harvey John, Dr Director (Resigned) Gatehouse 2 New Road, Manningtree, Essex, CO11 2AE October 1943 /
8 July 2002
British /
England
Consultant
PICKTHORN, Thomas David Alexander Director (Resigned) 2 The Cenacle, Cambridge, Cambridgeshire, CB3 9JS July 1967 /
12 March 2002
British /
United Kingdom
Solicitor
RICH, Anthony Hampden, Dr Director (Resigned) 2 The Lindens, Colchester, Essex, CO3 3WD October 1954 /
8 July 2002
British /
United Kingdom
Registrar And Secretary
RIORDAN, Colin Bryan, Professor Director (Resigned) University Of Essex, Wivenhoe Park, Colchester, Essex, Uk, CO4 3SQ July 1959 /
23 May 2011
British /
United Kingdom
Vice Chancellor

Competitor

Search similar business entities

Post Town COLCHESTER
Post Code CO4 3SQ
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED 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