Colindale
London
NW9 6DD
Director Name | Mr Barry Stanley George |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 May 2008) |
Role | Assistant Director Learning Li |
Country of Residence | England |
Correspondence Address | 62 Jardine Way Dunstable Bedfordshire LU5 4AX |
Director Name | Adrian John Olsen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 May 2008) |
Role | Retired |
Correspondence Address | 4 Cedars Road Beckenham Kent BR3 4JF |
Director Name | Mrs Susan Mary Brown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 May 2008) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 85 Crescent Road Brentwood Essex CM14 5JG |
Secretary Name | Gertrude Frances Hendrix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 May 2008) |
Role | Secretary |
Correspondence Address | Martin House Farm Hill Top Lane Whittle Le Woods Chorley Lancashire PR6 7QR |
Director Name | Mr John Edward Hicks |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 May 2008) |
Role | Consultant |
Correspondence Address | 22 Downing Road Tilehurst Reading RG31 5BB |
Director Name | Richard John Ward |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 May 2008) |
Role | Head Of Libraries And Informat |
Correspondence Address | 4 Lambourne Close Thruxton Andover Hampshire SP11 8LS |
Director Name | David Haddon Whitaker |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 May 2008) |
Role | Retired |
Correspondence Address | 4 Ufton Grove London N1 4HG |
Director Name | Stephanie Kenna |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 May 2008) |
Role | Manager Regional And Library P |
Country of Residence | Buckhamshire |
Correspondence Address | 101 Hundred Acres Lane Amersham Buckinghamshire HP7 9BP |
Director Name | Peter Frederick Cox |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Librarian |
Correspondence Address | 94 Downlands Stevenage Hertfordshire SG2 7BJ |
Director Name | Roy James Collis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Director Name | Brian John Coffin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Lecturer |
Correspondence Address | 37 High Beeches Frimley Camberley Surrey GU16 5UG |
Director Name | David William Bromley |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Librarian |
Correspondence Address | 29 St Andrews Road Bedford Bedfordshire MK40 2LL |
Director Name | Geoffrey Hare |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Librarian |
Correspondence Address | 15 Colvin Close Lexden Colchester Essex CO3 4BS |
Director Name | Alan John Hill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Librarian |
Correspondence Address | 1 Brixham Gardens Ilford Essex IG3 9BA |
Secretary Name | Gertrude Frances Hendrix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Martin House Farm Hill Top Lane Whittle Le Woods Chorley Lancashire PR6 7QR |
Director Name | James Gordon Brewer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Librarian Institute Of Education |
Correspondence Address | 68 The Grove Bedford Bedfordshire MK40 3JN |
Director Name | Prof Peter John Grant |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 December 1992) |
Role | University Propessor |
Correspondence Address | 49 Manor Road South Esher Surrey KT10 0QA |
Director Name | Prof Norman William Gowar |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 1995) |
Role | University Professor |
Correspondence Address | Settrington Bakeham Lane Englefield Green Egham Surrey TW20 9TU |
Director Name | Frederick James Friend |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Librarian University College London |
Correspondence Address | The Chimes Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6JS |
Director Name | Prof John Michael Charap |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1996) |
Role | Univesity Propessor |
Correspondence Address | 67 South Hill Park London NW3 2SS |
Director Name | Hazel Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | University Teacher University Of London |
Correspondence Address | 22 Clovelly Road London W5 5HE |
Director Name | Susan Gove |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1998) |
Role | Librarian |
Correspondence Address | 48 Saint Johns Road Orpington Kent BR5 1HX |
Director Name | John Roderick Davidson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2001) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lansdowne Carlton Drive London SW15 2BY |
Director Name | Yinnon Ezra |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 March 1997) |
Role | Local Government |
Correspondence Address | Cliff House Cliff Hill Boughton Monchelsea Maidstone Kent ME17 4NQ |
Director Name | Sarah Elizabeth Gerrard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1999) |
Role | Librarian |
Correspondence Address | 6 Cavendish Court Blackwater Camberley Surrey GU17 9JD |
Director Name | Dr John Hartley Bowman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2001) |
Role | Lecturer |
Correspondence Address | 17 Park Road London W7 1EN |
Director Name | Peter Frederick Cox |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1998) |
Role | Librarian |
Correspondence Address | 94 Downlands Stevenage Hertfordshire SG2 7BJ |
Director Name | Prof Frederick William Bullock |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2003) |
Role | Emeritus Professor Of Physics |
Correspondence Address | 37 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Director Name | Paul Stewart Hockney |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2001) |
Role | Librarian |
Correspondence Address | 84 Dorien Road Raynes Park London SW20 8EJ |
Director Name | Dr Paul Ayris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2001) |
Role | Chief Librarian |
Correspondence Address | 20 Cavendish Road Cambridge Cambridgeshire CB1 3AF |
Director Name | Malcolm Paul Burch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 2001) |
Role | Librarian |
Correspondence Address | 70 Greenacres Woolton Hill Newbury Berkshire RG20 9TA |
Secretary Name | Peter Jeffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2001) |
Role | Librarian |
Correspondence Address | 15 Delphian Court 188-192 Leigham Court Road London SW16 2RD |
Director Name | Sir Michael Holroyd |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2003) |
Role | Biographer |
Country of Residence | United Kingdom |
Correspondence Address | 85 St Marks Road London W10 6JS |
Registered Address | C/O Merchant & Co 4th Floor 84 Uxbridge Road West Ealing London W13 8RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,481 |
Net Worth | £304,319 |
Cash | £363,623 |
Current Liabilities | £59,304 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2007 | Application for striking-off (2 pages) |
6 December 2007 | Annual return made up to 12/11/07 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 November 2006 | Annual return made up to 12/11/06
|
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 November 2005 | Annual return made up to 12/11/05
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Annual return made up to 12/11/04
|
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 December 2003 | Annual return made up to 12/11/03 (7 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (2 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 January 2003 | Annual return made up to 12/11/02
|
6 January 2003 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (4 pages) |
19 February 2002 | Resolutions
|
10 December 2001 | Annual return made up to 12/11/01
|
18 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: fourth floor gun court 70 wapping lane london E1W 2RS (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
11 September 2001 | Memorandum and Articles of Association (15 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
18 January 2001 | Annual return made up to 12/11/00
|
14 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
17 January 2000 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Annual return made up to 12/11/99
|
6 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Annual return made up to 12/11/98 (8 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
23 October 1998 | Resolutions
|
10 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Annual return made up to 12/11/97 (8 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
19 August 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 12/11/96; amending return (8 pages) |
27 January 1997 | Annual return made up to 12/11/96 (6 pages) |
26 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
4 December 1996 | Resolutions
|
12 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 February 1996 | Director resigned (2 pages) |
5 December 1995 | Annual return made up to 12/11/95
|
8 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
19 February 1986 | Incorporation (32 pages) |