ENGINEERING PROFESSORS' COUNCIL

Address:
Brooks Green House Trout Lane, Brooks Green, Horsham, West Sussex, RH13 0JN

ENGINEERING PROFESSORS' COUNCIL is a business entity registered at Companies House, UK, with entity identifier is 06791295. The registration start date is January 14, 2009. The current status is Active.

Company Overview

Company Number 06791295
Company Name ENGINEERING PROFESSORS' COUNCIL
Registered Address Brooks Green House Trout Lane
Brooks Green
Horsham
West Sussex
RH13 0JN
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 2009-01-14
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-02-11
Returns Last Update 2016-01-14
Confirmation Statement Due Date 2021-02-25
Confirmation Statement Last Update 2020-01-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address BROOKS GREEN HOUSE TROUT LANE
BROOKS GREEN
Post Town HORSHAM
County WEST SUSSEX
Post Code RH13 0JN

Companies with the same post code

Entity Name Office Address
J&DH ENTERPRISES LIMITED St. Johns Farm Trout Lane, Brooks Green, Horsham, West Sussex, RH13 0JN, United Kingdom
ALLIANCE PRESERVATION (NORTH KENT) LIMITED Brooks Green House, Brooks Green, Horsham, West Sussex, RH13 0JN
DTP AEROTECH LTD Bramble Cottage Trout Lane, Brooks Green, Horsham, West Sussex, RH13 0JN, United Kingdom

Companies with the same post town

Entity Name Office Address
CHOR CONSTRUCTION LIMITED Hazelhurst Horsham Road, Southwater, Horsham, West Sussex, RH13 9AT, England
SUSSEX SPORT HORSES LIMITED Cranfield Church Path Station Road, Cowfold, Horsham, RH13 8DA, England
SOUTH EAST ARENAS LTD 1 Benlands Cottages Northlands Road, Warnham, Horsham, RH12 3SQ, England
B.I.T. HOUSEKEEPING SERVICES LTD 81 St. Leonards Road, Horsham, RH13 6EH, England
HOLMBUSH FLOWERS LTD 1 Rose Farm Cottages Crawley Road, Faygate, Horsham, RH12 4SE, England
KP EQUESTRIAN LLP West Cottage Worthing Road, Dial Post, Horsham, West Sussex, RH138NS, England
THE SUSSEX VILLAGE HOMECARE SERVICE LIMITED 15 Finians Field, Barns Green, Horsham, RH13 0JX, England
FMCI0W LIMITED 28 Finians Field, Barns Green, Horsham, RH13 0PW, England
HB DESIGN STUDIO LTD 2 Tributary Lane, Faygate, Horsham, RH12 0BQ, England
BLACK EAGLE FITNESS LTD 45 Wordsworth Place, Horsham, RH12 5PS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARRISON, David Keith, Professor Secretary (Active) Hillview, Larch Avenue, Lenzie, East Dunbartonshire, G66 4HT /
14 January 2009
/
HARRISON, David Keith, Professor Director (Active) Hillview, Larch Avenue, Lenzie, G66 4HT March 1954 /
14 January 2009
British /
Scotland
Professor
HAYWOOD, Stephanie Karen, Professor Director (Active) Cohen Building, University Of Hull, Hull, England, HU6 7RX November 1956 /
8 April 2014
British /
England
University Professor
SPURGEON, Sarah Katherine, Professor Director (Active) Brooks Green House, Trout Lane, Brooks Green, Horsham, West Sussex, RH13 0JN December 1963 /
6 April 2016
British /
England
University Professor
YIP, Yau Jim, Professor Director (Active) University Of Salford, Room 731, Maxwell Building, The Crescent, Salford, Uk, England, M5 4WT September 1958 /
12 September 2011
British /
England
University Professor
ALLEN, Raymond William Kenneth, Dr Director (Resigned) Cherry Tree Cottage, Boars Hill, Oxford, Oxfordshire, OX1 5DD February 1948 /
14 January 2009
British /
University Professor
ATKINSON, Helen, Professor Director (Resigned) Department Of Engineering, University Of Leicester, University Road, Leicester, United Kingdom, LE1 7RH April 1960 /
13 April 2010
British /
United Kingdom
Professor
CLARKE, Barry Goldsmith, Professor Director (Resigned) 2 The Limes, Queens Road, Harrogate, Yorkshire, United Kingdom, HG2 0QD July 1950 /
14 January 2009
British /
England
Academic
HODGSON, Simon Nicholas, Professor Director (Resigned) 9 Northfield Drive, Stokesley, North Yorkshire, United Kingdom March 1963 /
1 May 2012
British /
United Kingdom
University Professor
WHYTE, Ian Leslie Director (Resigned) 53 Ridgeway Road, Timperley, Altrincham, Cheshire, WA15 7HL February 1943 /
14 January 2009
British /
United Kingdom
Senior Lecturer

Competitor

Search similar business entities

Post Town HORSHAM
Post Code RH13 0JN
Category engineering
SIC Code 94120 - Activities of professional membership organizations
Category + Posttown engineering + HORSHAM

Improve Information

Please provide details on ENGINEERING PROFESSORS' COUNCIL 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