THE ACADEMY FOR CHIEF EXECUTIVES LIMITED - HEDGE END
Company Profile | Company Filings |
Overview
THE ACADEMY FOR CHIEF EXECUTIVES LIMITED is a Private Limited Company from HEDGE END and has the status: Active - Proposal to Strike off.
THE ACADEMY FOR CHIEF EXECUTIVES LIMITED was incorporated 19 years ago on 01/02/2005 and has the registered number: 05349424. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2022.
THE ACADEMY FOR CHIEF EXECUTIVES LIMITED was incorporated 19 years ago on 01/02/2005 and has the registered number: 05349424. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2022.
THE ACADEMY FOR CHIEF EXECUTIVES LIMITED - HEDGE END
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2021 | 30/12/2022 |
Registered Office
VANBRUGH HOUSE
HEDGE END
HAMPSHIRE
SO30 2AF
This Company Originates in : United Kingdom
Previous trading names include:
WISDOMFORUMS LIMITED (until 19/10/2007)
WISDOMFORUMS LIMITED (until 19/10/2007)
EW ELECTRICAL LIMITED (until 23/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW NIELSEN | Nov 1977 | American | Director | 2018-03-29 | CURRENT |
MR SIMON MARK LESTER | Jul 1964 | British | Director | 2009-08-14 UNTIL 2010-02-05 | RESIGNED |
MR LEON LEVY | Jun 1939 | British | Secretary | 2006-08-01 UNTIL 2010-12-31 | RESIGNED |
MR ANDREW BERNARD MORRIS | Secretary | 2010-12-31 UNTIL 2016-02-02 | RESIGNED | ||
MR BRIAN EMANUEL CHERNETT | Oct 1936 | British | Secretary | 2005-02-01 UNTIL 2006-08-01 | RESIGNED |
MR SIMON LESTER | Apr 1954 | British | Director | 2010-12-31 UNTIL 2012-07-31 | RESIGNED |
MR GLENN DAVID WATKINS | Mar 1967 | British | Director | 2016-02-19 UNTIL 2017-01-19 | RESIGNED |
MR VINCENT WILLIAM TICKEL | Sep 1963 | British | Director | 2010-12-31 UNTIL 2016-02-17 | RESIGNED |
MR ALAN BENJAMIN SANDERS | Oct 1942 | British | Director | 2009-08-14 UNTIL 2011-03-28 | RESIGNED |
MR JONATHAN RALPH | Oct 1962 | British | Director | 2016-02-19 UNTIL 2017-01-20 | RESIGNED |
MR IAN PRICE | Jun 1962 | British | Director | 2015-02-01 UNTIL 2018-03-29 | RESIGNED |
MR IAN DAVID PRICE | Jun 1962 | British | Director | 2016-02-02 UNTIL 2016-02-03 | RESIGNED |
MR ANDREW BERNARD MORRIS | Oct 1952 | British | Director | 2010-12-31 UNTIL 2016-02-02 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-02-01 UNTIL 2005-02-01 | RESIGNED | ||
MR PETER ANTHONY HILLS | Nov 1954 | British | Director | 2012-11-01 UNTIL 2016-02-17 | RESIGNED |
MR NICOLAS DAVID BENJAMIN KING | Jun 1966 | British | Director | 2018-03-29 UNTIL 2021-08-12 | RESIGNED |
MR PHILIP MAURICE JESSON | Jan 1953 | British | Director | 2009-08-14 UNTIL 2012-07-01 | RESIGNED |
ALAN MARTIN DEAN | Mar 1949 | British | Director | 2009-08-14 UNTIL 2014-08-01 | RESIGNED |
ALAN MARTIN DEAN | Mar 1949 | British | Director | 2016-02-10 UNTIL 2018-03-29 | RESIGNED |
SUSAN VERNETTA CHESHIRE | May 1951 | British | Director | 2017-04-13 UNTIL 2018-03-29 | RESIGNED |
MR BRIAN EMANUEL CHERNETT | Oct 1936 | British | Director | 2005-02-01 UNTIL 2010-12-31 | RESIGNED |
MICHAEL STUART BURNAGE | Jul 1952 | British | Director | 2005-02-01 UNTIL 2010-12-31 | RESIGNED |
MR ROBERT LEE BERNBERG | May 1960 | British | Director | 2014-02-24 UNTIL 2015-03-27 | RESIGNED |
MR FRANK ROBERT DEREK BASTOW | Dec 1961 | English | Director | 2016-02-19 UNTIL 2018-03-29 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-02-01 UNTIL 2005-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Frank Robert Derek Bastow | 2016-04-06 - 2016-04-06 | 12/1961 | Epsom | Ownership of shares 75 to 100 percent |
Mr Ian David Price | 2016-04-06 - 2016-04-06 | 6/1962 | Epsom | Ownership of shares 25 to 50 percent |
The Academy Of Chief Executives (Holdings) Limited | 2016-04-06 | Epsom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Academy for Chief Executives Limited | 2022-06-07 | 31-03-2021 | £2,202 Cash |
The Academy for Chief Executives Limited | 2021-04-02 | 31-03-2020 | £2,495 Cash |
The Academy for Chief Executives Limited | 2019-10-24 | 31-12-2018 | £5,245 Cash |
The Academy for Chief Executives Limited | 2018-10-02 | 31-12-2017 | £94,760 Cash |