Company NameFurther Education Unit
Company StatusDissolved
Company Number01689702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 January 1983(41 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Allan Sefton Ainsworth
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Correspondence AddressLingmell West Lees Road
Bamford
Sheffield
South Yorkshire
S30 2BT
Director NameMartin Francis Cross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChief Executive
Correspondence AddressThe Gate House
39 Main Street Wolston
Coventry
West Midlands
CV8 3HH
Director NameKenneth Franklin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleGovernment Service
Correspondence AddressOak Cottage 25 Storrs Road
Chesterfield
Derbyshire
S40 3QA
Director NameGeorge Michael Rowarth
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCollege Principal
Correspondence AddressIngleside Belmont Gardens
Haydon Bridge
Hexham
Northumberland
NE47 6HG
Director NameBernard David Short
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChief Inspector (Des)
Correspondence Address40 The Avenue
Andover
Hampshire
SP10 3EP
Secretary NameMr Geoffrey Philip Stanton
NationalityBritish
StatusCurrent
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address18 Deanhill Road
London
SW14 7DF
Director NameDame Ann Geraldine Limb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(9 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Willow Lane
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1FG
Director NameDr Terry Melia
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(10 years after company formation)
Appointment Duration31 years, 3 months
RoleChief Inspector Further Educ
Correspondence Address24 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameLynda Purser
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(10 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hillfield Road
Oundle
Peterborough
Cambridgeshire
PE8 4QR
Director NameMr David Michael Forrester
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1994(11 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address340 Liverpool Road
Islington
London
N7 8PZ
Director NameJennifer Ann Wisker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration2 months (resigned 16 September 1991)
RoleChief Education Officer
Correspondence AddressLaburnham Cottage
Butchers Hill Fivehead
Taunton
TA3 6PD
Director NameMr Anthony Francis Warren
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleCollege Vice-Principal
Country of ResidenceEngland
Correspondence Address8 Herrick Road
Loughborough
Leicestershire
LE11 2BT
Director NameCarol Sherriff
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleTrade Union Official
Correspondence Address40 Warham Road
London
N4 1AT
Director NameMr Leslie James Rees
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleRetired Lecturer
Correspondence Address3 Caemawr Gardens
Porth
Mid Glamorgan
CF39 9DB
Wales
Director NameMr Donald Gerald Libby
Date of BirthJuly 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1991)
RoleCivil Servant
Correspondence Address26 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Director NameGerard Anthony Brinsdon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleDoctor Of Education
Correspondence Address2 Whitehall Road
Pedmore
Stourbridge
West Midlands
DY8 2JT
Director NameMr John Baker
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleCbi Representative
Correspondence Address34 Dublin Crescent
Henleaze
Bristol
Avon
BS9 4NA
Director NameMr Evan Roger Morgan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleCivil Servant
Correspondence Address27 Barrow Avenue
Carshalton Beeches
Carshalton
Surrey
SM5 4NY
Director NameCharles Keith Rowland
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(9 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 31 December 1991)
RolePrincipal
Correspondence Address15 Stamford Road
Geddington
Kettering
Northamptonshire
NN14 1BB
Director NameMrs Jennifer Ruth Scribbins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1995)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address43 Werter Road
London
SW15 2LL
Director NameNigel Thomas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 November 1993)
RoleTraining & Development Executi
Correspondence Address59 Eleanor Close
Pencoed
Bridgend
Mid Glamorgan
CF35 6RD
Wales
Director NameJeffrey Reginald Cocks
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1994)
RoleCollege Princple
Country of ResidenceWales
Correspondence Address49 Danygraig
Pantmawr
Cardiff
CF4 7HL
Wales

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 1996Dissolved (1 page)
6 August 1996Return of final meeting in a members' voluntary winding up (4 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Registered office changed on 25/04/95 from: citadel place tinworth street london SE11 5EH (1 page)
20 April 1995Declaration of solvency (4 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)