Company number 03365515
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address ST JOHNS INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 100
; Secretary's details changed for Susan Margaret Johnstone on 26 October 2015. The most likely internet sites of EDUCE LIMITED are www.educe.co.uk, and www.educe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Educe Limited is a Private Limited Company.
The company registration number is 03365515. Educe Limited has been working since 06 May 1997.
The present status of the company is Active. The registered address of Educe Limited is St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire Cb4 0ws. . JOHNSTONE, Susan Margaret is a Secretary of the company. JOHNSTONE, Susan Margaret is a Director of the company. JOHNSTONE, William Derrick is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 August 1997
Appointed Date: 06 May 1997
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 August 1997
Appointed Date: 06 May 1997
EDUCE LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 May 2016
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
06 May 2016
Secretary's details changed for Susan Margaret Johnstone on 26 October 2015
06 May 2016
Director's details changed for William Derrick Johnstone on 26 October 2015
06 May 2016
Director's details changed for Susan Margaret Johnstone on 26 October 2015
...
... and 49 more events
21 Aug 1997
Registered office changed on 21/08/97 from: temple house 20 holywell row london EC2A 4JB
21 Aug 1997
Director resigned
21 Aug 1997
Secretary resigned
21 Aug 1997
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
06 May 1997
Incorporation