Company NameThe British Association For Central And Eastern Europe
Company StatusDissolved
Company Number00921333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1967(56 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Neve Cooper
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 02 June 2009)
RoleRetired Executive
Correspondence Address13 The Hall
Foxes Dale
London
SE3 9BE
Director NameLord Giles Radice
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 02 June 2009)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
3 Gelston
Grantham
NG32 2AE
Director NameBaroness Rawlings
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(26 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 02 June 2009)
RolePeer
Correspondence Address86 Eaton Square
London
SW1W 9AG
Director NameMr Christopher Beauman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(27 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 02 June 2009)
RoleSenior Advisor
Correspondence Address35 Christchurch Hill
London
NW3 1LA
Director NameMr Nik Keith Gowing
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(28 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 02 June 2009)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address51 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameRt Hon David Maurice Curry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(31 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 02 June 2009)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressNewland End
Arkesden
Saffron Walden
Essex
CB11 4HF
Director NameMrs Anne Mary Lonsdale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(31 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 02 June 2009)
RoleUniversity Administration
Country of ResidenceUnited Kingdom
Correspondence Address16 Madingley Road
Cambridge
CB3 0EE
Director NameMr Peter John Preston
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(31 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 02 June 2009)
RoleJournalist
Correspondence Address48 Champion Hill
London
SE5 8BS
Director NameZdenka Krizman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(33 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 02 June 2009)
RoleMedia Management Head Of Bbc W
Correspondence Address14 Westside Court
107 Elgin Avenue
London
W9 2NP
Director NameHeather Grabbe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(33 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2009)
RoleResearch Director
Correspondence Address172 Kingston Road
Oxford
OX2 6EG
Director NameMr Paul Stuart Keetch
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(33 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2009)
RoleM P
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Road
Hereford
Herefordshire
HR1 1RR
Wales
Director NameGeorge Kolankiewicz
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(33 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2009)
RoleUniversity Professor
Correspondence Address2 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameRt Hon Ms Gisela Gschaider Stuart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(33 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 02 June 2009)
RoleMember Of Pariment
Country of ResidenceUnited Kingdom
Correspondence Address68 The Drive
Powick
Worcestershire
WR2 4SA
Director NameDr John Michael Howell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(35 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Green Lane
Warborough
Oxfordshire
OX10 7DY
Secretary NameNicholas Robert Jarrold
NationalityBritish
StatusClosed
Appointed13 January 2004(36 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address9 Park Drive
London
SW14 8RB
Director NameMr Anthony Alan Murphy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(36 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 02 June 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressTylers Wood Lodge
240 Amersham Road
Hazlemere
Buckinghamshire
HP15 7QN
Director NameStephen Roger Curtis Jones
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 1992)
RoleCivil Servant
Correspondence AddressMarne Southdown Road
Woldingham
Caterham
Surrey
CR3 7DP
Director NameKester William Norton George
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1994)
RoleCivil Servant
Correspondence AddressHarpsden Wood Lodge
Henley-On-Thames
Oxon
RG9 4AS
Director NameFrancis Nigel Forman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1992)
RoleLecturer
Correspondence Address133 Ebury Street
London
SW1W 9QU
Director NameJohn Nicholas Elam
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1994)
RoleMember Of HM Diplomatic Service
Correspondence AddressForeign And Commonwealth Office Whitehall
London
SW1A 2AF
Director NameProf George Frederick Cushing
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1993)
RoleRetired University Lecturer
Correspondence Address5 Chesil House
Chislehurst
Kent
BR7 6QF
Director NamePeter Wilfred Henry Brown
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Road
London
NW6 6PX
Director NameProf Michael Arthur Branch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address33 St Donatts Road
London
SE14 6NU
Secretary NameMr Alan Brooke Turner
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoultons Moor Lane
Dormansland
Lingfield
Surrey
RH7 6NX
Director NameCarol Elizabeth Hodkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleCivil Servant
Correspondence AddressThe Old Granary
Mill Lane
Godalming
Surrey
GU7 1EY
Director NameHon Henry Channon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 1997)
RoleMember Of Parliament
Correspondence Address96 Cheyne Walk
London
SW10 0DQ
Director NameRichard Harding Alford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 1996)
RoleBritish Council
Country of ResidenceUnited Kingdom
Correspondence Address36 Lancaster Avenue
London
SE27 9DZ
Director NameDonald Michael Ellison Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1996)
RoleMember Of Parliament
Correspondence Address26 Ambra Vale
Cliftonwood
Bristol
BS8 4RW
Director NameRoger Bridgland Bone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(27 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1995)
RoleH M Diplomatic Service
Correspondence Address20 Heatherbank
Chislehurst
Kent
BR7 5RE
Director NameDr Judith Rosemary Batt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(27 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 October 2004)
RoleUnivresity Lecturer
Correspondence Address66 Moorcroft Road
Birmingham
West Midlands
B13 8LU
Secretary NameSir John Birch
NationalityBritish
StatusResigned
Appointed01 July 1995(27 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameNigel David Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(29 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2001)
RoleMember Of Parliament
Correspondence Address30 Merestones Drive
Cheltenham
Gloucestershire
GL50 2SS
Wales
Director NameJohn Robert De Fonblanque
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1999)
RoleDiplomat
Correspondence Address43 Bushwood Road
Kew
Surrey
TW9 3BY
Director NameRosemary Hilhorst
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2003)
RoleDirector Central Of East Europ
Correspondence AddressThe Granary
Axmouth
Seaton
Devon
EX12 4BL
Director NameBaroness Blackstone Of Stoke Newington In Greater London (Corporation)
Date of BirthSeptember 1942 (Born 81 years ago)
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 1996)
Correspondence Address11 Grazebrook Road
London
N16 0HU

Location

Registered Address117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£266,509
Gross Profit£194,163
Net Worth£226,185
Cash£225,213
Current Liabilities£10,251

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 February 2008Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
6 February 2008Registered office changed on 06/02/08 from: 10 westminster palace gardens artillery row london SW1P 1RL (1 page)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
13 August 2007Annual return made up to 23/07/07 (10 pages)
19 October 2006Director resigned (1 page)
16 October 2006Annual return made up to 23/07/06 (11 pages)
12 October 2006Full accounts made up to 31 March 2006 (13 pages)
18 October 2005Full accounts made up to 31 March 2005 (13 pages)
25 August 2005Annual return made up to 23/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 August 2005Director resigned (1 page)
15 November 2004New director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
31 August 2004Annual return made up to 23/07/04 (12 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
5 August 2004Full accounts made up to 31 March 2004 (13 pages)
14 July 2004New director appointed (2 pages)
26 July 2003Full accounts made up to 31 March 2003 (13 pages)
26 July 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director resigned
(12 pages)
8 July 2003New director appointed (2 pages)
31 December 2002Annual return made up to 23/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
2 October 2002New director appointed (2 pages)
24 July 2002Full accounts made up to 31 March 2002 (12 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
10 December 2001Full accounts made up to 31 March 2001 (11 pages)
14 August 2001New director appointed (2 pages)
6 August 2001Annual return made up to 23/07/01
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2000Registered office changed on 26/09/00 from: 50 hans crescent( fourth floor) london SW1X onb (1 page)
18 July 2000Full accounts made up to 31 March 2000 (9 pages)
18 July 2000Annual return made up to 23/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 31 March 1999 (9 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 23/07/99 (10 pages)
26 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
29 July 1998Full accounts made up to 31 March 1998 (9 pages)
29 July 1998Annual return made up to 23/07/98
  • 363(288) ‐ Director resigned
(10 pages)
7 May 1998New director appointed (2 pages)
30 July 1997Annual return made up to 23/07/97 (10 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 July 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 August 1996Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Annual return made up to 23/07/96
  • 363(288) ‐ Director resigned
(10 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
26 July 1995Annual return made up to 23/07/95
  • 363(288) ‐ Secretary resigned
(10 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 July 1995New secretary appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)