ENTERPRISE REVOLUTION CIC is a business entity registered at Companies House, UK, with entity identifier is 07252043. The registration start date is May 12, 2010. The current status is Active.
Company Number | 07252043 |
Company Name | ENTERPRISE REVOLUTION CIC |
Registered Address |
4 Eggleston Court Eggleston Court Riverside Park Industrial Estate Middlesbrough TS2 1RU England |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2010-05-12 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2017-06-09 |
Returns Last Update | 2016-05-12 |
Confirmation Statement Due Date | 2021-05-26 |
Confirmation Statement Last Update | 2020-05-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
4 EGGLESTON COURT EGGLESTON COURT RIVERSIDE PARK INDUSTRIAL ESTATE |
Post Town | MIDDLESBROUGH |
Post Code | TS2 1RU |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
FLOURISH UNLIMITED CIC | C/o Ems, 4 Eggleston Court, Middlesbrough, TS2 1RU, England |
PNP42 LIMITED | 8 Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom |
COLLINS STIRLING & ASSOCIATES LTD | 4 Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1RU, England |
AXXESS HEALTHCARE LTD | Unit 8, Eggleston Court, Middlesbrough, TS2 1RU, England |
ACT EXCEL LIMITED | Vaughan House, Eggleston Court, Middlesbrough, TS2 1RU, England |
A. HILL & SONS LIMITED | 7 Eggleston Court, Middlesbrough, TS2 1RU, England |
MEDIASOLVED LIMITED | 7 Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom |
KEY COMPETENCE LTD | 7 Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1RU, United Kingdom |
ELLINGTON TIMEPIECE LIMITED | 7 Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, England |
KELLROD LIMITED | 7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CLARKE, Andrea Louise | Secretary (Active) | Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY | / 12 May 2010 |
/ |
|
RUTHERFORD, Catherine Jane | Director (Active) | Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY | June 1966 / 1 July 2013 |
British / England |
Book Keeper |
TEASDALE, Philip Keith | Director (Active) | Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY | July 1973 / 12 May 2010 |
British / United Kingdom |
Company Director |
FLETCHER, Martin Bernard | Director (Resigned) | 70/74, Business Centre, Brunswick Street, Stockton-On-Tees, England, TS18 1DW | March 1955 / 12 May 2010 |
British / England |
Company Director |
Post Town | MIDDLESBROUGH |
Post Code | TS2 1RU |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on ENTERPRISE REVOLUTION CIC 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.