CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES

Address:
24 Greencoat Place, London, SW1P 1BE

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address 24 GREENCOAT PLACE
Post Town LONDON
Post Code SW1P 1BE

Companies with the same location

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1P 1BE
SIC Code 94910 - Activities of religious organizations

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches