Woking
Surrey
GU21 4BP
Director Name | Mr John Stewart Fraser |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 1996(23 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Retired |
Correspondence Address | The Lodge Forest Place Waldron Heathfield East Sussex TN21 0TG |
Director Name | Mr John Stobie Gow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1996(23 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Longcroft Avenue Harpenden Hertfordshire AL5 2RD |
Director Name | Mr Stewart Frank Gilbert Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1997(24 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Manager Telecomms Plc |
Country of Residence | United Kingdom |
Correspondence Address | 160 Rushmere Road Ipswich Suffolk IP4 3LE |
Director Name | Dr Martin Patrick Desvaux |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1997(24 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 123 Lower Road Bookham Leatherhead Surrey KT23 4AW |
Director Name | Dr Brian William Kington |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1997(24 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Educational Consultants |
Correspondence Address | 11 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1ER |
Director Name | Prof David Phillips |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1997(24 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | University Professor |
Correspondence Address | 96 Queens Road Richmond-Upon-Thames Surrey TW10 6LD |
Secretary Name | Mr John Stobie Gow |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1999(27 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Longcroft Avenue Harpenden Hertfordshire AL5 2RD |
Director Name | Colin Peter Briant |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 12 months (resigned 13 October 1993) |
Role | Schools Industry Liaison Officer |
Correspondence Address | 15 Church Balk Dunnington York YO19 5PR |
Director Name | Mrs Christine Bowering |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 1996) |
Role | Headmistress |
Correspondence Address | The Vicarage 2 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ |
Director Name | Mr Barry Hesford Blakeley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1995) |
Role | University Lecturer |
Correspondence Address | 61 Park Avenue North London N8 7RS |
Director Name | Prof Leslie Crombie |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 12 months (resigned 13 October 1993) |
Role | University Lecturer |
Correspondence Address | Dept Of Chemistry University Of Nottingham Nottingham Notts NG7 2RD |
Director Name | Dr Eric Billingsley Bates |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1994) |
Role | Consultant |
Correspondence Address | Hulme Tree Lodge Cleardown The Hockering Woking Surrey GU22 7HH |
Director Name | Mr Thomas David Culpin |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 1996) |
Role | Trade Association Director |
Correspondence Address | 10 Summerhouse Road Godalming Surrey GU7 1PY |
Director Name | John Alfred Barnes |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 12 months (resigned 13 October 1993) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 Seapoint 8 Martello Park Canford Cliffs Poole Dorset BH13 7BA |
Director Name | Brian Christopher Ansell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 12 months (resigned 13 October 1993) |
Role | Director Surrey Satro |
Country of Residence | United Kingdom |
Correspondence Address | 3 Charlton Norfolk Square Bognor Regis West Sussex PO21 2LD |
Director Name | Susan Allenby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1995) |
Role | Satro Director |
Correspondence Address | 5 Turner Close Stevenage Hertfordshire SG1 4AF |
Secretary Name | Mr David Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(20 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 2 Fern Court Beckenham Kent BR3 2XS |
Secretary Name | Dr Kenneth Allan Glen Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Trematon Place Teddington Middlesex TW11 9RH |
Director Name | Mr Robert Francis Eade |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furnace Lodge Furnace Farm Road Felbridge East Grinstead West Sussex RH19 2PU |
Director Name | Dr Nicholas Anthony Dermot Carey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 October 1997) |
Role | Diector General |
Country of Residence | United Kingdom |
Correspondence Address | Gorse House Brook House Lane Lower Whitley Cheshire WA4 4ER |
Director Name | Lesley Scott Dent Glasser |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 1996) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | The Grange Bucksburn Aberdeen Ab2 9 |
Director Name | Prof Roger John Blin-Stoyle |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1995) |
Role | Retired |
Correspondence Address | 14 Hill Road Lewes East Sussex BN7 1DB |
Secretary Name | Ann Cecilia Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1999) |
Role | Chief Executive And Secretary |
Correspondence Address | Magpies 2 Tanser Cottages Walctoe Road South Kilworth Leicestershire LE17 6EF |
Director Name | Mr Christopher James Jason Beart |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 1997) |
Role | Retired |
Correspondence Address | 11 Apthorpe Street Fulbourn Cambridge Cambridgeshire CB1 5EY |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 1997) |
Role | Charity Director |
Correspondence Address | 48 Chesil Street Winchester Hampshire SO23 0HX |
Director Name | George William Davies |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1997) |
Role | Personell Manager |
Correspondence Address | 23 Hillcrest Road Loughton Essex IG10 4QH |
Director Name | Mr Walter Eric Duckworth |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 1999) |
Role | Retired |
Correspondence Address | Orinda Church Lane Stoke Poges Slough Berkshire SL2 4PB |
Director Name | Mr Andrew Malcolm Breckon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House 5 George Street Helpringham Sleaford Lincolnshire NG34 0RS |
Director Name | Roger Day |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 1999) |
Role | Educationalist |
Correspondence Address | 49 The Crest Whitehaven Cumbria CA28 6TJ |
Director Name | Miss Gwenlian Margaret Evans |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1999) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 19 Foxes Dale London SE3 9BD |
Director Name | Dr David John Giachardi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1999) |
Role | Director, Courtaulds Plc |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cheverells Green Markyate St Albans Hertfordshire AL3 8RN |
Director Name | Alan John George |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1999) |
Role | Education Liaison Manager |
Correspondence Address | 2a Church Road Hertford Hertfordshire SG14 3DP |
Director Name | Mr David Cleaton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 1999) |
Role | Education Adviser |
Correspondence Address | 12 Hindover Road Seaford East Sussex BN25 3NT |
Secretary Name | Thomas David Culpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(26 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 11 Scotlands Close Haslemere Surrey GU27 3AE |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £193,868 |
Cash | £480 |
Current Liabilities | £354,836 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 July 2002 | Dissolved (1 page) |
---|---|
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Statement of affairs (6 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 giltspur street london EC1A 9DD (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
8 December 1999 | Annual return made up to 17/10/99
|
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 September 1999 | New secretary appointed (2 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Memorandum and Articles of Association (20 pages) |
21 July 1999 | Secretary resigned (1 page) |
13 November 1998 | Annual return made up to 17/10/98 (12 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
23 January 1998 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
23 December 1997 | Company name changed standing conference on schools' science and technology (the)\certificate issued on 24/12/97 (2 pages) |
24 November 1997 | Annual return made up to 17/10/97
|
20 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
1 September 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 November 1996 | Annual return made up to 17/10/96
|
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (26 pages) |
11 December 1995 | New director appointed (2 pages) |
23 November 1995 | Annual return made up to 17/10/95
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 76 portland place london W1N 4AA (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Memorandum and Articles of Association (38 pages) |