CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED
ST PAULS

Hellopages » Bristol » Bristol, City of » BS2 8QU

Company number 02797013
Status Active
Incorporation Date 8 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UJIMA HOUSE, 97-107 WILDER STREET, ST PAULS, BRISTOL, BS2 8QU
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 no member list. The most likely internet sites of CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED are www.centreforemploymentandenterprisedevelopment.co.uk, and www.centre-for-employment-and-enterprise-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Centre For Employment and Enterprise Development Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02797013. Centre For Employment and Enterprise Development Limited has been working since 08 March 1993. The present status of the company is Active. The registered address of Centre For Employment and Enterprise Development Limited is Ujima House 97 107 Wilder Street St Pauls Bristol Bs2 8qu. The company`s financial liabilities are £5.15k. It is £-22.08k against last year. The cash in hand is £0.62k. It is £0.24k against last year. And the total assets are £5.66k, which is £-4.79k against last year. OMER, Mohamed is a Secretary of the company. MUNDEN, Simon James is a Director of the company. OMER, Mohammed is a Director of the company. Secretary FUBARA, Solomon, Dr has been resigned. Secretary OWINO, Robert has been resigned. Secretary SEFIA, Raymond John has been resigned. Secretary STORER, Tyrone Prince has been resigned. Secretary WEBBER, Jon Frederick has been resigned. Director BELLO, Aliu Adebisi has been resigned. Director BROWN, Erthenza Patricia, Pastor has been resigned. Director CORNISH, Barry has been resigned. Director DE CORDOVA, Dennis Keith has been resigned. Director EKUNDAYO, Remilekun Tawoshe has been resigned. Director GOMWALK, Joseph Tokgakka has been resigned. Director GOODRIDGE, Leotta Erica has been resigned. Director IBRAHIM, Nimo Ali has been resigned. Director JOHN DRAVIE, David has been resigned. Director JOHNSON, Abioseh Saeley, Dr has been resigned. Director KENNEDY CLIFF, Eze has been resigned. Director KHAHIN, Muse has been resigned. Director KING, Hollis Julio has been resigned. Director KUDEHINBU, Folagbade Adeoye has been resigned. Director MALIK, Mohammed Ali has been resigned. Director MCDONALD, Leslie has been resigned. Director MUKHTAR, Ahmed has been resigned. Director QUAYNOR, Eddie has been resigned. Director RENSHAW, Sarah has been resigned. Director SEFIA, Raymond John has been resigned. Director SHARIF, Amir Afzel has been resigned. Director SMITH, Mandy Jayne has been resigned. Director SPENCER, Linnette has been resigned. Director STEWART, Martin Edward has been resigned. Director STORER, Tyrone Prince has been resigned. Director TAKOLIA, Museji Ahmed has been resigned. Director TOKOSI, Olubodunrin has been resigned. Director WILLIAMS, Louise Vaughan has been resigned. The company operates in "Human resources provision and management of human resources functions".


centre for employment and enterprise development Key Finiance

LIABILITIES £5.15k
-82%
CASH £0.62k
+62%
TOTAL ASSETS £5.66k
-46%
All Financial Figures

Current Directors

Secretary
OMER, Mohamed
Appointed Date: 11 July 2014

Director
MUNDEN, Simon James
Appointed Date: 14 November 2014
78 years old

Director
OMER, Mohammed
Appointed Date: 04 April 2014
42 years old

Resigned Directors

Secretary
FUBARA, Solomon, Dr
Resigned: 29 March 2010
Appointed Date: 01 October 2002

Secretary
OWINO, Robert
Resigned: 10 May 2010
Appointed Date: 05 January 2010

Secretary
SEFIA, Raymond John
Resigned: 12 December 2002
Appointed Date: 01 April 1996

Secretary
STORER, Tyrone Prince
Resigned: 10 March 1993
Appointed Date: 08 March 1993

Secretary
WEBBER, Jon Frederick
Resigned: 01 April 1996
Appointed Date: 10 March 1993

Director
BELLO, Aliu Adebisi
Resigned: 09 July 2014
Appointed Date: 04 April 2014
79 years old

Director
BROWN, Erthenza Patricia, Pastor
Resigned: 14 July 2014
Appointed Date: 21 January 2013
68 years old

Director
CORNISH, Barry
Resigned: 01 January 1994
Appointed Date: 10 March 1993
79 years old

Director
DE CORDOVA, Dennis Keith
Resigned: 13 February 1995
Appointed Date: 08 March 1993
73 years old

Director
EKUNDAYO, Remilekun Tawoshe
Resigned: 25 November 2010
Appointed Date: 01 May 2010
49 years old

Director
GOMWALK, Joseph Tokgakka
Resigned: 19 July 2014
Appointed Date: 15 February 2010
58 years old

Director
GOODRIDGE, Leotta Erica
Resigned: 10 November 2009
Appointed Date: 07 December 1999
86 years old

Director
IBRAHIM, Nimo Ali
Resigned: 10 October 2014
Appointed Date: 08 July 2014
49 years old

Director
JOHN DRAVIE, David
Resigned: 15 November 2010
Appointed Date: 01 May 2010
64 years old

Director
JOHNSON, Abioseh Saeley, Dr
Resigned: 30 September 2010
Appointed Date: 01 April 2010
68 years old

Director
KENNEDY CLIFF, Eze
Resigned: 30 May 2010
Appointed Date: 01 May 2010
48 years old

Director
KHAHIN, Muse
Resigned: 30 October 2014
Appointed Date: 18 July 2014
48 years old

Director
KING, Hollis Julio
Resigned: 11 November 1999
Appointed Date: 01 April 1994
81 years old

Director
KUDEHINBU, Folagbade Adeoye
Resigned: 29 March 2010
Appointed Date: 01 January 2010
52 years old

Director
MALIK, Mohammed Ali
Resigned: 17 November 2014
Appointed Date: 03 November 2014
67 years old

Director
MCDONALD, Leslie
Resigned: 29 September 1995
Appointed Date: 10 March 1993
66 years old

Director
MUKHTAR, Ahmed
Resigned: 30 October 2014
Appointed Date: 08 July 2014
50 years old

Director
QUAYNOR, Eddie
Resigned: 31 July 2007
Appointed Date: 12 December 2002
73 years old

Director
RENSHAW, Sarah
Resigned: 22 April 2014
Appointed Date: 21 January 2013
58 years old

Director
SEFIA, Raymond John
Resigned: 12 December 2002
Appointed Date: 08 March 1993
69 years old

Director
SHARIF, Amir Afzel
Resigned: 23 April 2014
Appointed Date: 21 January 2013
48 years old

Director
SMITH, Mandy Jayne
Resigned: 15 February 1995
Appointed Date: 28 September 1994
60 years old

Director
SPENCER, Linnette
Resigned: 01 December 1998
Appointed Date: 10 March 1993
74 years old

Director
STEWART, Martin Edward
Resigned: 01 January 1994
Appointed Date: 10 March 1993
60 years old

Director
STORER, Tyrone Prince
Resigned: 15 July 1994
Appointed Date: 10 March 1993
60 years old

Director
TAKOLIA, Museji Ahmed
Resigned: 01 January 1994
Appointed Date: 10 March 1993
64 years old

Director
TOKOSI, Olubodunrin
Resigned: 30 December 2013
Appointed Date: 01 May 2010
47 years old

Director
WILLIAMS, Louise Vaughan
Resigned: 15 February 1995
Appointed Date: 28 September 1994
64 years old

Persons With Significant Control

Mr Mohammed Omer
Notified on: 1 February 2017
42 years old
Nature of control: Has significant influence or control

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED Events

27 Mar 2017
Confirmation statement made on 8 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 8 March 2016 no member list
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 8 March 2015 no member list
...
... and 105 more events
16 Apr 1993
New director appointed

16 Apr 1993
New director appointed

16 Apr 1993
New director appointed

16 Apr 1993
New director appointed

08 Mar 1993
Incorporation

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED Charges

10 May 1994
Charge on building agreement
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: The City Council of Bristol
Description: 97-107 wilder street bristol.