London
WC1H 0PD
Director Name | Mr John Edmond Anderson Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 July 1996) |
Role | University Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Garden Preston Bissett Buckingham MK18 4LU |
Secretary Name | Mr John Edmond Anderson Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1996(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 09 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Garden Preston Bissett Buckingham MK18 4LU |
Director Name | Keith Eric Howlett |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 January 1992) |
Role | Retired |
Correspondence Address | 45 St Michaels Road Broxbourne Hertfordshire EN10 7JN |
Director Name | Prof Denis Lawton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1994) |
Role | University Professor |
Correspondence Address | Laun House Laundry Lane Nazeing Essex EN9 2DY |
Director Name | Mr Max Morris |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1994) |
Role | Retired Headmaster |
Correspondence Address | 44 Coolhurst Road London N8 8EU |
Director Name | The Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1994) |
Role | Company Chairman |
Correspondence Address | 3 Essex Court Temple London EC4Y 9AL |
Director Name | Dr Walter Roy |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1994) |
Role | Retired Headmaster |
Correspondence Address | Magnolia House Chester Place Norwich Norfolk NR2 3DG |
Director Name | Prof Stewart Ross Sutherland |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1994) |
Role | University Vice-Chan |
Correspondence Address | 48 Gordon Square London WC1H 0PD |
Secretary Name | Mr Alexander Maurice Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | 16 Complins Holybourne Alton Hampshire GU34 4EJ |
Director Name | Mr Anthony Smith |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 1994) |
Role | Chief Executive Of Examining Body |
Correspondence Address | 3 Queens Wood Road Woking Surrey GU21 1XJ |
Secretary Name | Dr Adrian John Woodthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 117 Wymondley Road Hitchin Hertfordshire SG4 9QG |
Registered Address | Senate House Malet Street London WC1E 7HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 February 1996 | Application for striking-off (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: stewart house 32 russell square london WC1B 5DW (1 page) |
21 December 1995 | Annual return made up to 07/12/95 (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
28 April 1988 | Incorporation (24 pages) |