Epping
Essex
CM16 4HN
Director Name | Dr Patricia Molly Scopes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 January 1998) |
Role | University Vice Principal |
Correspondence Address | 5 Grey Close London NW11 6QG |
Secretary Name | Ms Elizabeth Jean Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 January 1998) |
Role | University Accountant |
Correspondence Address | 57 Ember Farm Way East Molesey Surrey KT8 0BH |
Director Name | Prof John Michael Charap |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 May 1992) |
Role | University Professor |
Correspondence Address | 67 South Hill Park London NW3 2SS |
Director Name | Prof George Franklin Coulouris |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Torriano Cottages London NW5 2TA |
Director Name | Mr John Michael Howard Gluckstein |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 February 1992) |
Role | Director Of Industrial Liason |
Country of Residence | United Kingdom |
Correspondence Address | Harrington Lodge Sudbrook Lane Petersham Surrey TW10 7AT |
Secretary Name | Gerrard Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 52 Mill Way Bushey Hertfordshire WD23 2AG |
Registered Address | Queen Mary & Westfield College Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1997 | Return made up to 22/05/97; full list of members (6 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
24 July 1996 | Return made up to 22/05/96; no change of members (6 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
25 May 1995 | Return made up to 22/05/95; no change of members
|