CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES is a business entity registered at Companies House, UK, with entity identifier is 07304790. The registration start date is July 5, 2010. The current status is Active - Proposal to Strike off.
Company Number | 07304790 |
Company Name | CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES |
Registered Address |
24 Greencoat Place London SW1P 1BE |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2010-07-05 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2018 |
Accounts Last Update | 31/12/2016 |
Returns Due Date | 02/08/2016 |
Returns Last Update | 05/07/2015 |
Confirmation Statement Due Date | 19/07/2019 |
Confirmation Statement Last Update | 05/07/2018 |
Information Source | source link |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Address |
24 GREENCOAT PLACE |
Post Town | LONDON |
Post Code | SW1P 1BE |
Entity Name | Office Address |
---|---|
CAMPAIGN FOR LEARNING | 24 Greencoat Place, Westminster, London, SW1P 1RD |
INSTITUTE OF BUSINESS ETHICS | 24 Greencoat Place, London, SW1P 1BE, United Kingdom |
RENEWAL ARTS (UK) | 24 Greencoat Place, London, SW1P 1RD, England |
POSITIVE NEWS PUBLISHING LIMITED | 24 Greencoat Place, London, SW1P 1RD, England |
MOVEMENT FOR CHANGE LIMITED | 24 Greencoat Place, London, SW1P 1RD |
BRITISH-ARAB EXCHANGES | 24 Greencoat Place, London, SW1P 1RD |
Entity Name | Office Address |
---|---|
27 HALLSWELLE ROAD LIMITED | 27a Hallswelle Road, London, NW11 0DH, United Kingdom |
2RADO & CO LTD | 225a Woodhouse Road, London, N12 9BD, England |
312 FILMS LTD | 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom |
444 SPACE LTD | 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom |
75 COMMERCIAL LTD | 75 Commercial Street, London, E1 6BD, England |
84 MONSTERS LIMITED | 7 Eaton Close, London, SW1W 8JX, United Kingdom |
A TO Z BUILDING MAINTENANCE AND SERVICES LTD | Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England |
A.T.A ACCOUNTS & MANAGEMENT LIMITED | 165 Kensington Avenue, London, E12 6NL, England |
A.T.D. CONSTRUCTION SERVICES LTD | 11 Hallam Road, London, N15 3RE, England |
A4A LOGISTIC LTD | Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HART, Pauline Jayne | Secretary (Active) | 52 The Avenue, Wivenhoe, Colchester, Essex, United Kingdom, CO7 9AH | / 1 January 2012 |
/ |
|
GAZARD, Nicholas Peter | Director (Active) | 24 Greencoat Place, London, SW1P 1BE | July 1981 / 13 April 2011 |
British / United Kingdom |
Chief Executive |
HENDERSON, David | Director (Active) | 24 Greencoat Place, London, SW1P 1BE | September 1950 / 22 September 2010 |
British / United Kingdom |
Independent Mentor And Coach |
LAWRENCE, Lascelles Marcus | Director (Active) | Flat 1, 17 St. Pauls Avenue, London, England, NW2 5SS | November 1956 / 4 June 2013 |
British / England |
Business Consultant |
REES, Christina Henking Muller | Director (Active) | Churchfield, Pudding Lane, Barley, Royston, Hertfordshire, SG8 8JX | July 1953 / 5 July 2010 |
American / United Kingdom |
Media Consultant |
NELSON, Jacqueline Anne | Secretary (Resigned) | 40 Napier Road, Tunbridge Wells, Kent, United Kingdom, TN2 5AT | / 22 September 2010 |
/ |
|
PAYNE, Jayne Louise | Secretary (Resigned) | 1 Christie Drive, Huntingdon, Cambridgeshire, United Kingdom, PE29 6JD | / 1 July 2011 |
/ |
|
RIPLEY, John Kenneth | Secretary (Resigned) | 14 Post House Lane, Great Bookham, Surrey, KT23 3EA | / 5 July 2010 |
/ |
|
HIGGINSON, Richard Andrew | Director (Resigned) | 15 Guest Road, Cambridge, Cambridgeshire, CB1 2AL | July 1953 / 5 July 2010 |
British / Uk |
Theologian |
HOLLINGHURST, Ralph | Director (Resigned) | 8 Canberra Place, Marksbury Avenue, Richmond, Surrey, TW9 4NB | March 1935 / 5 July 2010 |
British / England |
Retired |
KAY, John Stephen | Director (Resigned) | 24 Greencoat Place, London, SW1P 1BE | September 1955 / 22 September 2010 |
British / United Kingdom |
Project Director |
PAXTON, Elizabeth Glynis | Director (Resigned) | Pippins, The Orchard, Felsted, Dunmow, Essex, CM6 3DE | July 1953 / 5 July 2010 |
British / England |
Consultant |
POOLE, Catherine Eve | Director (Resigned) | 1a, Ellington Street, Islington, London, N7 8PP | February 1972 / 5 July 2010 |
British / United Kingdom |
Academic |
RIPLEY, John Kenneth | Director (Resigned) | 14 Post House Lane, Great Bookham, Surrey, KT23 3EA | April 1952 / 5 July 2010 |
British / England |
Accountant |
SHAW, Peter Alan | Director (Resigned) | Tuesley Cottage, Tuesley Lane, Godalming, Surrey, GU7 1SE | May 1949 / 5 July 2010 |
British / United Kingdom |
Executive Coach |
VALLER, Paul Charles | Director (Resigned) | 2 New Cottages, The Village, Finchampstead, Wokingham, Berkshire, RG40 4JX | June 1953 / 5 July 2010 |
British / England |
Author/Speaker |
WIGGINS, Elizabeth Anne | Director (Resigned) | 24 Greencoat Place, London, SW1P 1BE | November 1964 / 19 June 2012 |
British / United Kingdom |
Business Consultant |
Post Town | LONDON |
Post Code | SW1P 1BE |
SIC Code | 94910 - Activities of religious organizations |
Please provide details on CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES 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.