Company NameAssociation For Schools' Science, Engineering And Technology
Company StatusDissolved
Company Number01077463
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 1972(51 years, 6 months ago)
Previous NameStanding Conference On Schools' Science And Technology (The)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDr Alun Denry Wynn Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1992(20 years after company formation)
Appointment Duration31 years, 6 months
RoleChief Executive The Institute Of Physics
Country of ResidenceUnited Kingdom
Correspondence Address4 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameMr John Stewart Fraser
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 1996(23 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleRetired
Correspondence AddressThe Lodge Forest Place
Waldron
Heathfield
East Sussex
TN21 0TG
Director NameMr John Stobie Gow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(23 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameMr Stewart Frank Gilbert Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(24 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleManager Telecomms Plc
Country of ResidenceUnited Kingdom
Correspondence Address160 Rushmere Road
Ipswich
Suffolk
IP4 3LE
Director NameDr Martin Patrick Desvaux
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(24 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address123 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AW
Director NameDr Brian William Kington
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(24 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleEducational Consultants
Correspondence Address11 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1ER
Director NameProf David Phillips
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(24 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleUniversity Professor
Correspondence Address96 Queens Road
Richmond-Upon-Thames
Surrey
TW10 6LD
Secretary NameMr John Stobie Gow
NationalityBritish
StatusCurrent
Appointed08 December 1999(27 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameColin Peter Briant
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration12 months (resigned 13 October 1993)
RoleSchools Industry Liaison Officer
Correspondence Address15 Church Balk
Dunnington
York
YO19 5PR
Director NameMrs Christine Bowering
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 1996)
RoleHeadmistress
Correspondence AddressThe Vicarage 2 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameMr Barry Hesford Blakeley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1995)
RoleUniversity Lecturer
Correspondence Address61 Park Avenue North
London
N8 7RS
Director NameProf Leslie Crombie
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration12 months (resigned 13 October 1993)
RoleUniversity Lecturer
Correspondence AddressDept Of Chemistry
University Of Nottingham
Nottingham
Notts
NG7 2RD
Director NameDr Eric Billingsley Bates
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1994)
RoleConsultant
Correspondence AddressHulme Tree Lodge Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Thomas David Culpin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 1996)
RoleTrade Association Director
Correspondence Address10 Summerhouse Road
Godalming
Surrey
GU7 1PY
Director NameJohn Alfred Barnes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration12 months (resigned 13 October 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 Seapoint
8 Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA
Director NameBrian Christopher Ansell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration12 months (resigned 13 October 1993)
RoleDirector Surrey Satro
Country of ResidenceUnited Kingdom
Correspondence Address3 Charlton
Norfolk Square
Bognor Regis
West Sussex
PO21 2LD
Director NameSusan Allenby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1995)
RoleSatro Director
Correspondence Address5 Turner Close
Stevenage
Hertfordshire
SG1 4AF
Secretary NameMr David Bloomfield
NationalityBritish
StatusResigned
Appointed17 October 1992(20 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 July 1993)
RoleCompany Director
Correspondence Address2 Fern Court
Beckenham
Kent
BR3 2XS
Secretary NameDr Kenneth Allan Glen Miller
NationalityBritish
StatusResigned
Appointed12 July 1993(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Trematon Place
Teddington
Middlesex
TW11 9RH
Director NameMr Robert Francis Eade
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(20 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurnace Lodge Furnace Farm Road
Felbridge
East Grinstead
West Sussex
RH19 2PU
Director NameDr Nicholas Anthony Dermot Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(20 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 October 1997)
RoleDiector General
Country of ResidenceUnited Kingdom
Correspondence AddressGorse House Brook House Lane
Lower Whitley
Cheshire
WA4 4ER
Director NameLesley Scott Dent Glasser
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(20 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 1996)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Grange
Bucksburn
Aberdeen
Ab2 9
Director NameProf Roger John Blin-Stoyle
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(20 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1995)
RoleRetired
Correspondence Address14 Hill Road
Lewes
East Sussex
BN7 1DB
Secretary NameAnn Cecilia Parkin
NationalityBritish
StatusResigned
Appointed01 February 1994(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1999)
RoleChief Executive And Secretary
Correspondence AddressMagpies 2 Tanser Cottages
Walctoe Road
South Kilworth
Leicestershire
LE17 6EF
Director NameMr Christopher James Jason Beart
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 October 1997)
RoleRetired
Correspondence Address11 Apthorpe Street
Fulbourn
Cambridge
Cambridgeshire
CB1 5EY
Director NameMr Paul Barnes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 October 1997)
RoleCharity Director
Correspondence Address48 Chesil Street
Winchester
Hampshire
SO23 0HX
Director NameGeorge William Davies
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1997)
RolePersonell Manager
Correspondence Address23 Hillcrest Road
Loughton
Essex
IG10 4QH
Director NameMr Walter Eric Duckworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 1999)
RoleRetired
Correspondence AddressOrinda Church Lane
Stoke Poges
Slough
Berkshire
SL2 4PB
Director NameMr Andrew Malcolm Breckon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House 5 George Street
Helpringham
Sleaford
Lincolnshire
NG34 0RS
Director NameRoger Day
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1999)
RoleEducationalist
Correspondence Address49 The Crest
Whitehaven
Cumbria
CA28 6TJ
Director NameMiss Gwenlian Margaret Evans
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1999)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address19 Foxes Dale
London
SE3 9BD
Director NameDr David John Giachardi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 1999)
RoleDirector, Courtaulds Plc
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8RN
Director NameAlan John George
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1999)
RoleEducation Liaison Manager
Correspondence Address2a Church Road
Hertford
Hertfordshire
SG14 3DP
Director NameMr David Cleaton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(24 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 1999)
RoleEducation Adviser
Correspondence Address12 Hindover Road
Seaford
East Sussex
BN25 3NT
Secretary NameThomas David Culpin
NationalityBritish
StatusResigned
Appointed01 July 1999(26 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address11 Scotlands Close
Haslemere
Surrey
GU27 3AE

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£193,868
Cash£480
Current Liabilities£354,836

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2002Dissolved (1 page)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Notice of Constitution of Liquidation Committee (2 pages)
3 April 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2000Statement of affairs (6 pages)
6 March 2000Registered office changed on 06/03/00 from: 1 giltspur street london EC1A 9DD (1 page)
1 February 2000New secretary appointed (2 pages)
8 December 1999Annual return made up to 17/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Full accounts made up to 31 March 1999 (16 pages)
7 September 1999New secretary appointed (2 pages)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Memorandum and Articles of Association (20 pages)
21 July 1999Secretary resigned (1 page)
13 November 1998Annual return made up to 17/10/98 (12 pages)
13 November 1998Full accounts made up to 31 March 1998 (16 pages)
23 January 1998New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
23 December 1997Company name changed standing conference on schools' science and technology (the)\certificate issued on 24/12/97 (2 pages)
24 November 1997Annual return made up to 17/10/97
  • 363(288) ‐ Director resigned
(14 pages)
20 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
13 November 1997Full accounts made up to 31 March 1997 (16 pages)
1 September 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
12 December 1996Full accounts made up to 31 March 1996 (17 pages)
18 November 1996Annual return made up to 17/10/96
  • 363(288) ‐ Director resigned
(14 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
11 December 1995Full accounts made up to 31 March 1995 (26 pages)
11 December 1995New director appointed (2 pages)
23 November 1995Annual return made up to 17/10/95
  • 363(288) ‐ Director resigned
(16 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 76 portland place london W1N 4AA (1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 March 1995Memorandum and Articles of Association (38 pages)