EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY

Address:
The Old Board Room, Collett Road, Ware, Hertfordshire, SG12 7LR

EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY is a business entity registered at Companies House, UK, with entity identifier is 06441370. The registration start date is November 29, 2007. The current status is Active.

Company Overview

Company Number 06441370
Company Name EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY
Registered Address The Old Board Room
Collett Road
Ware
Hertfordshire
SG12 7LR
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-11-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-27
Returns Last Update 2015-11-29
Confirmation Statement Due Date 2021-01-10
Confirmation Statement Last Update 2019-11-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.

Office Location

Address THE OLD BOARD ROOM
COLLETT ROAD
Post Town WARE
County HERTFORDSHIRE
Post Code SG12 7LR

Companies with the same location

Entity Name Office Address
ANDREW BOAKES ARCHITECT LTD The Old Board Room, Collett Road, Ware, SG12 7LR, United Kingdom

Companies with the same post code

Entity Name Office Address
NKM GROUP SOLUTIONS LIMITED Flat 11, The Octagon, Collett Road, Ware, SG12 7LR, England
P.R. HEDGES ELECTRICAL LTD Flat 4 Greenways, Collett Road, Ware, Hertfordshire, SG12 7LR, England
BELLE AND BEAST EMPORIUM LIMITED 12 The Octagon, Collett Road, Ware, SG12 7LR, United Kingdom
APA LIVE EVENTS LTD Dsco The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR, England
A.J.S. GARAGE DOORS LIMITED The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR
PROFESSIONAL SECURITY SOLUTIONS LIMITED The Old Boardroom Collett Road, Ware, Hertfs, SG12 7LR
GREENWAYS (WARE) RESIDENTS COMPANY LTD 5 Greenways, Collett Road, Ware, Hertfordshire, SG12 7LR
THE MILNER GROUP LIMITED The Old Boardroom, Collett Road, Ware, Herts, SG12 7LR, United Kingdom
LEADING ENVIRONMENTAL SOLUTIONS LTD The Old Boardroom, Collett Road, Ware, Herts, SG12 7LR, United Kingdom
FORESENSE ADVISORY LTD The Old Boardroom, Collett Road, Ware, SG12 7LR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOWLEY, David Secretary (Active) 42 Chase Court Gardens, Enfield, Middlesex, England, EN2 8DJ /
23 March 2016
/
FIELD, Jennifer Director (Active) 37 Thorpe Lane, Almondbury, Huddersfield, England, HD5 8TA July 1969 /
20 December 2013
British /
England
Civil Servant
HATFIELD, Jane Elizabeth Director (Active) The Old Board Room, Collett Road, Ware, Hertfordshire, SG12 7LR January 1968 /
17 March 2016
British /
England
Ceo
IRISH, William, Professor Director (Active) The Old Board Room, Collett Road, Ware, Hertfordshire, SG12 7LR July 1963 /
20 August 2016
British /
England
Company Director
MITCHELL, Patrick Michael Director (Active) Floor 16, Portland House, Bressenden Place, London, England, SW1E 5RS February 1964 /
12 September 2013
British /
England
General Manager
PAPE, Sarah Amanda, Dr Director (Active) Flat 2, Rothley Hall, Morpeth, Northumberland, United Kingdom, NE61 4JX January 1960 /
9 July 2015
British /
Great Britain
Hospital Doctor
CARTER, Michael Leslie Charles Secretary (Resigned) 146 Ware Road, Hertford, Hertfordshire, SG13 7HR /
29 November 2007
/
COWLES, Lyn Secretary (Resigned) 4 Pond Garth, York, England, YO1 7NB /
13 May 2010
/
BADON, Kathryn Julie Director (Resigned) The Old Board Room, Collett Road, Ware, Hertfordshire, United Kingdom, SG12 7LX October 1958 /
7 May 2010
British /
England
Civil Servant
BYRNE, Gerald John, Professor Director (Resigned) The Old Board Room, Collett Road, Ware, Hertfordshire, SG12 7LR March 1965 /
17 March 2016
British /
England
Clinician
COWLES, Christopher John Director (Resigned) 8 Christ Church Terrace, Doncaster, South Yorkshire, DN1 2HU June 1956 /
14 February 2008
British /
United Kingdom
Civil Servant
FOWLER, Richard Charles, Dr Director (Resigned) 22 Quarry Dene, Leeds, West Yorkshire, England, LS16 8PA September 1949 /
18 March 2010
British /
Great Britain
Doctor - Consultant Radiologist
GARVEY, Conall John Director (Resigned) 8 Reservoir Road North, Birkenhead, Merseyside, CH42 8LU August 1955 /
29 November 2007
Irish /
United Kingdom
Consultant Radiologist
LINDSELL, David Roger Mackinnon, Dr Director (Resigned) 291 Woodstock Road, Oxford, Oxfordshire, OX2 7NY May 1950 /
29 November 2007
British /
United Kingdom
Consultant Radiologist
MOORE, Julia, Dr Director (Resigned) 5 Links Hey Road, Caldy, Wirral, Merseyside, CH48 1NA February 1956 /
29 November 2007
British /
United Kingdom
Medical Doctor
MOORE, Nigel Keith Director (Resigned) The Rowans 2, Manor Crescent, Standlake, Witney, Oxfordshire, England, OX29 7RX March 1962 /
12 September 2013
British /
England
Marketing Director
O'SULLIVAN, Julia Charlotte Director (Resigned) 108 Chandlers Way, Hertford, England, SG14 2EF December 1956 /
12 September 2013
British /
England
Director Of Education
RASHID, Abdul Director (Resigned) The Old Board Room, Collett Road, Ware, Hertfordshire, United Kingdom, SG12 7LX March 1966 /
10 March 2011
British /
England
Finance Officer
SPENCE, Gordon Fraser Director (Resigned) 80 Hollingthorpe Avenue, Hall Green, Wakefield, West Yorkshire, WF4 3NP April 1968 /
29 November 2007
British /
Civil Servant
STOREY, Kevin Edward Director (Resigned) Churchill House, 35, Red Lion Square, London, England, WC1R 4SG May 1955 /
18 March 2010
British /
England
Chief Executive Officer

Competitor

Search similar business entities

Post Town WARE
Post Code SG12 7LR
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY 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