EMBRACE THE MIDDLE EAST TRADING LIMITED
Overview
Company Name | EMBRACE THE MIDDLE EAST TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00901022 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMBRACE THE MIDDLE EAST TRADING LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EMBRACE THE MIDDLE EAST TRADING LIMITED located?
Registered Office Address | Old Library Building Queen Victoria Road HP11 1BG High Wycombe England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMBRACE THE MIDDLE EAST TRADING LIMITED?
Company Name | From | Until |
---|---|---|
BIBLE LANDS TRADING LIMITED | Nov 19, 1990 | Nov 19, 1990 |
B.L.S. TRADING COMPANY LIMITED | Mar 16, 1967 | Mar 16, 1967 |
What are the latest accounts for EMBRACE THE MIDDLE EAST TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EMBRACE THE MIDDLE EAST TRADING LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for EMBRACE THE MIDDLE EAST TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew David Green as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hugh Rowland Bradley as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Phoebe Ghadere Rison as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Timothy Peter Nicholas Livesey as a secretary on Jan 07, 2025 | 1 pages | TM02 | ||
Appointment of Mr James Eyre as a secretary on Jan 07, 2025 | 2 pages | AP03 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Registered office address changed from 24 London Road West Amersham Buckinghamshire HP7 0EZ to Old Library Building Queen Victoria Road High Wycombe HP11 1BG on Jan 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Mr Samuel Mackwell as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Termination of appointment of Katherine May Hodkinson as a director on Mar 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Livett as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Eyre as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Faramade Adeola Rees as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Appointment of Mrs Katherine May Hodkinson as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of William John Clyde Mitchell as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Faramade Adeola Rees as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Brendan Buckley as a director on Apr 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of EMBRACE THE MIDDLE EAST TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EYRE, James | Secretary | Castle Park Road Wendover HP22 6AF Aylesbury 30 England | 330936970001 | |||||||
LIVETT, Ian | Director | Queen Victoria Road HP11 1BG High Wycombe Old Library Building England | England | British | Head Of Fundraising | 304869640001 | ||||
MACKWELL, Samuel | Director | Queen Victoria Road HP11 1BG High Wycombe Old Library Building England | England | British | Head Of Shared Services | 276363020001 | ||||
EMMERSON, Peter Ralph | Secretary | Stornoway 64 Tyzack Road HP13 7PT High Wycombe Buckinghamshire | British | 31502950001 | ||||||
EYRE, Jamie | Secretary | London Road West HP7 0EZ Amersham 24 Buckinghamshire | 226041610001 | |||||||
JONG, Andrew Peter | Secretary | 4 Amersham Road HP13 6PL High Wycombe Buckinghamshire | British | Chief Executive | 39097540002 | |||||
LAMPARD, Maureen | Secretary | 4 Castle Place HP13 6RX High Wycombe Buckinghamshire | British | 35661820001 | ||||||
LIVESEY, Timothy Peter Nicholas | Secretary | Queen Victoria Road HP11 1BG High Wycombe Old Library Building England | 235151090001 | |||||||
MOODEY, Jeremy Michael | Secretary | London Road West HP7 0EZ Amersham 24 Buckinghamshire United Kingdom | 147209310001 | |||||||
PLANT, Nicholas, Rev | Secretary | 6a Green Lane SL1 8DR Burnham Berkshire | British | 84128820001 | ||||||
SMITH, Victoria Jane | Secretary | Peterhof Bilton Hall Drive HG1 4DW Harrogate North Yorkshire | British | Accountant | 102195890001 | |||||
BALL, Ruth Amy | Director | 2 Sandy Leaze BA15 1LX Bradford On Avon Wiltshire | British | Director | 3804590001 | |||||
BOULTER, Hugh John | Director | 47 High Street Theale RG7 5AH Reading | England | British | Retired | 62293300001 | ||||
BRADLEY, Hugh Rowland | Director | 3 Platt Meadow GU4 7EF Guildford Surrey | United Kingdom | British | Retired | 117526080001 | ||||
BRADLEY, Hugh Rowland | Director | 3 Platt Meadow GU4 7EF Guildford Surrey | United Kingdom | British | Visual Communications Director | 117526080001 | ||||
BUCKLEY, James Brendan | Director | London Road West HP7 0EZ Amersham 24 Buckinghamshire | England | British | Finance Director | 196876720001 | ||||
BURTON, Daniel John Ashworth | Director | St Michaels College Llandaff CF5 2YJ Cardiff South Glamorgan | British | Ordinand | 62293290001 | |||||
CROWE, Anthony | Director | The Rectory 185 Charlton Church Lane London | British | Clerk In Holy Orders | 62293260001 | |||||
DENNIS, Douglas Allan, Reverend | Director | 51 Hunt Drive LE13 1PB Melton Mowbray Leicestershire | British | Retired | 39205390001 | |||||
EYRE, James | Director | London Road West HP7 0EZ Amersham 24 Buckinghamshire | England | British | Charity Programme Director | 265902560001 | ||||
GREEN, Andrew David | Director | Queen Victoria Road HP11 1BG High Wycombe Old Library Building England | United Kingdom | United Kingdom | Charity Finance Officer | 4555590001 | ||||
HODKINSON, Katherine May | Director | St. Clements Road BH1 4DZ Bournemouth The Vicarage England | England | British | Ordinand | 275001380001 | ||||
IZZETT, David Stewart Thomas, Reverend | Director | 1 Barberry Road Boxmoor HP1 1SD Hemel Hempstead Hertfordshire | British | Retired | 62293250001 | |||||
JONG, Andrew Peter | Director | 4 Amersham Road HP13 6PL High Wycombe Buckinghamshire | British | Chief Executive | 39097540002 | |||||
MILLS, Kenneth Stanley | Director | Beech Cottage 1 Aspen Close Merrow Common GU4 7BG Guildford Surrey | British | Retired Bank Manager | 39203090001 | |||||
MITCHELL, William John Clyde | Director | London Road West HP7 0EZ Amersham 24 Buckinghamshire | England | British | Trustee | 257269400001 | ||||
MOORLEY, John Richard | Director | 37 Derwent Avenue DE7 6JE Ilkeston Derbyshire | British | Publisher | 114337720001 | |||||
POOLE, Douglas Victor | Director | 8 Ransom Close SG4 9AX Hitchin Hertfordshire | British | Retired | 31502980001 | |||||
PRUDEN, Patricia Mary Frances | Director | London Road West HP7 0EZ Amersham 24 Buckinghamshire United Kingdom | United Kingdom | Uk | Charity Deputy Chief Executive | 166352130001 | ||||
REDFEARN, Francis James | Director | Oak Tree Cottage Holberroe Green B96 6SB Redditch Worcestershire | British | Retired | 78822760001 | |||||
REES, Faramade Adeola | Director | London Road West HP7 0EZ Amersham 24 Buckinghamshire | England | British | Finance Director | 282260120001 | ||||
RISON, Phoebe Ghadere | Director | Queen Victoria Road HP11 1BG High Wycombe Old Library Building England | United Kingdom | British | Charity Worker | 239955770001 | ||||
UPCOTT, Derek Jarvis, Reverend | Director | Bluff Cottage Blackthorne Lane Ballinger HP16 9LN Great Missenden Buckinghamshire | United Kingdom | British | Company Director | 3605840001 | ||||
VARNDELL, Nigel Philip, Dr | Director | London Road West HP7 0EZ Amersham 24 Buckinghamshire | England | British | Marketing Director | 200694830001 | ||||
VARNDELL, Nigel Philip, Dr | Director | London Road West HP7 0EZ Amersham 24 Buckinghamshire | England | British | Charity Executive | 200694830001 |
Who are the persons with significant control of EMBRACE THE MIDDLE EAST TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Embrace The Middle East | Nov 29, 2016 | London Road West HP7 0EZ Amersham 24 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0