London
N1 6AH
Director Name | Mr Julian Rush |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 November 2015) |
Role | Journalist & Consultant |
Country of Residence | England |
Correspondence Address | Can-Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Dr Jon Wonham |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Can-Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Ms Kate Gilmore |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British/Australian |
Status | Closed |
Appointed | 01 April 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 November 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Can-Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Sir Ian McColl Kennedy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 July 1992) |
Role | Professor Of Law |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dartmouth Park Road London NW5 1SY |
Director Name | John Lindsay Jopling |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 November 2002) |
Role | Barrister |
Correspondence Address | 7 Chamberlain Street London NW1 8XB |
Director Name | Mr Philip James Allott |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 November 2002) |
Role | Fellow Of Trinity College Cambridge |
Correspondence Address | Trinity College Trinity Street Cambridge CB2 1TQ |
Director Name | Ms Maximiliane Alexander |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 November 2002) |
Role | Solicitor (Retired) |
Correspondence Address | 30 Southdean Gardens London SW19 6NU |
Secretary Name | Ms Frances Anne Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 2 Woodberry Grove London W4 1SN |
Director Name | Mr Robert Robin Eaglesfield Griffith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 15 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ryecroft Street London SW6 3TP |
Director Name | Ms Madeleine Katharine Colvin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 July 1992(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 April 2005) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Torriano Cottages Torriano Avenue London NW5 2TA |
Secretary Name | Nadia Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 43a Murray Road London W5 4XR |
Director Name | Mr Anthony Richard Dicks |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1996) |
Role | Professor Of Law |
Correspondence Address | 21 Montagu Square London W1H 1RE |
Director Name | Prof Andrew James Harding |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 1999) |
Role | Lecturer/Head Of Law Dept |
Correspondence Address | The Old Bacon School Cottage 11 Pages Walk London SE1 4HQ |
Secretary Name | Clare Francis Duckney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 116 Widdenham Road London N7 9SQ |
Director Name | Thomas Joseph Handler |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 23 Cholmeley Park London N6 5EL |
Director Name | Mr Alan Dominique Jenkins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Arthur Road London SW19 7DT |
Secretary Name | Megan Jane Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 25 Hastings Stony Stratford Buckinghamshire MK11 1EW |
Director Name | Mr Timothy Richard Hornsby |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2011) |
Role | Regulator |
Country of Residence | England |
Correspondence Address | The Willows Dulwich Common London SE21 7EW |
Secretary Name | Sara Ramshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | William Goodenough House Room 219, Mecklenburgh Square London WC1N 2AN |
Secretary Name | Charlotte Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2005) |
Role | Administrator |
Correspondence Address | 3a Peterborough Villas Bagleys Lane London SW6 2AT |
Director Name | Margaret Catley Carlson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2009) |
Role | Director Non Profit Boards |
Correspondence Address | 456 Moberly Road Vancouver Bc Canada |
Director Name | Lael Irene Bethlehem |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2007) |
Role | Local Government |
Correspondence Address | 116 Second Avenue, Bez Valley 2094 Johannesburg Foreign |
Director Name | Prof Idris Suleiman Kikula |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 15 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2006) |
Role | Academic Professor |
Correspondence Address | PO Box 35176 Dsm Dar-98-5 Alaam Tanzania Foreign |
Director Name | Ana Hardoy |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 15 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2006) |
Role | Architect |
Correspondence Address | Fernandez Spiro 322 Acassuso Pcia.Buenos Aires 1641 Argentina |
Director Name | Arif Hasan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2006) |
Role | Architect & Planning Consultan |
Correspondence Address | 37-D Mohammad Ali Society Karachi 75350 Foreign |
Director Name | Sir Partha Sarathi Dasgupta |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2006) |
Role | Frank Ramsey Professor Of Econ |
Correspondence Address | 1 Dean Drive Holbrook Road Cambridge Cambridgeshire CB1 7SW |
Secretary Name | Franca Torrano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2008) |
Role | Finance Director |
Correspondence Address | 138 Acre Lane London SW2 5RJ |
Director Name | Dr Julio Antonio Berdegue |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 08 February 2007(17 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2011) |
Role | Researcher |
Country of Residence | Chile |
Correspondence Address | Arturo Ureta 1546 Santiago Vitacura 763-0331 Foreign |
Director Name | Dr Laila Iskandar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Egyptian American |
Status | Resigned |
Appointed | 13 December 2007(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2011) |
Role | Development Consultant |
Country of Residence | Egypt |
Correspondence Address | 17 El Mara'Shly Street 7th Floor Apt 16 Zamalak, 1211 Cairo Egypt |
Director Name | Teresa Fogelberg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2007(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2011) |
Role | Development Specialist |
Country of Residence | Netherlands |
Correspondence Address | 51 Lorentzkade 2313 Gd Leiden Netherlands Antilles |
Secretary Name | Mr Neil Robert Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(18 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 September 2009) |
Role | Finance Director |
Correspondence Address | 107 Woodhead Drive Cambridge CB4 1FG |
Secretary Name | Ms Franca Torrano |
---|---|
Status | Resigned |
Appointed | 14 September 2009(19 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2010) |
Role | Company Director |
Correspondence Address | 138 Acre Lane London SW2 5RJ |
Director Name | Mr Francis Xavier Kirwan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2011) |
Role | Lecturer |
Country of Residence | Uk-Scotland |
Correspondence Address | Humbie Dean Humbie Dean Humbie East Lothian EH36 5PW Scotland |
Secretary Name | Mr Chris Wilde |
---|---|
Status | Resigned |
Appointed | 15 February 2010(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 3 Endsleigh Street London WC1H 0DD |
Website | www.field.org.uk/ |
---|---|
Telephone | 020 70960277 |
Telephone region | London |
Registered Address | Can-Mezzanine 49 - 51 East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,681 |
Net Worth | £31,981 |
Cash | £27,508 |
Current Liabilities | £4,563 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Registered office address changed from Third Floor Cityside House 40 Adler Street London E1 1EE to Can-Mezzanine 49 - 51 East Road London N1 6AH on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Third Floor Cityside House 40 Adler Street London E1 1EE to Can-Mezzanine 49 - 51 East Road London N1 6AH on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Third Floor Cityside House 40 Adler Street London E1 1EE to Can-Mezzanine 49 - 51 East Road London N1 6AH on 9 March 2015 (1 page) |
27 January 2015 | Annual return made up to 26 January 2015 no member list (3 pages) |
27 January 2015 | Annual return made up to 26 January 2015 no member list (3 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
21 February 2014 | Annual return made up to 26 January 2014 no member list (3 pages) |
21 February 2014 | Annual return made up to 26 January 2014 no member list (3 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
12 March 2013 | Annual return made up to 26 January 2013 no member list (3 pages) |
12 March 2013 | Annual return made up to 26 January 2013 no member list (3 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
12 December 2012 | Registered office address changed from the Merchant Centre 1 New Street Square London EC4A 3BF United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from the Merchant Centre 1 New Street Square London EC4A 3BF United Kingdom on 12 December 2012 (1 page) |
19 September 2012 | Registered office address changed from Suite D 1St Floor the Merchant Centre 1 New Street Square London EC4A 3BF United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Suite D 1St Floor the Merchant Centre 1 New Street Square London EC4A 3BF United Kingdom on 19 September 2012 (1 page) |
15 February 2012 | Registered office address changed from Suite D 1St Floor Merchant House 1 New Street Square London EC4A 3BF United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
15 February 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
15 February 2012 | Registered office address changed from Suite D 1St Floor Merchant House 1 New Street Square London EC4A 3BF United Kingdom on 15 February 2012 (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 July 2011 | Registered office address changed from 3 Endsleigh Street London WC1H 0DD on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 3 Endsleigh Street London WC1H 0DD on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 3 Endsleigh Street London WC1H 0DD on 8 July 2011 (1 page) |
14 April 2011 | Appointment of Ms Kate Gilmore as a director (2 pages) |
14 April 2011 | Appointment of Ms Kate Gilmore as a director (2 pages) |
13 April 2011 | Termination of appointment of Ian Rushby as a director (1 page) |
13 April 2011 | Termination of appointment of Teresa Fogelberg as a director (1 page) |
13 April 2011 | Termination of appointment of Francisco Sagasti as a director (1 page) |
13 April 2011 | Termination of appointment of Maureen O'neil as a director (1 page) |
13 April 2011 | Termination of appointment of Ian Rushby as a director (1 page) |
13 April 2011 | Termination of appointment of Chris Wilde as a secretary (1 page) |
13 April 2011 | Termination of appointment of Henrik Marcussen as a director (1 page) |
13 April 2011 | Termination of appointment of Maureen O'neil as a director (1 page) |
13 April 2011 | Termination of appointment of Sheela Patel as a director (1 page) |
13 April 2011 | Termination of appointment of Chris Wilde as a secretary (1 page) |
13 April 2011 | Termination of appointment of Henrik Marcussen as a director (1 page) |
13 April 2011 | Termination of appointment of Francisco Sagasti as a director (1 page) |
13 April 2011 | Termination of appointment of Teresa Fogelberg as a director (1 page) |
13 April 2011 | Termination of appointment of Sheela Patel as a director (1 page) |
12 April 2011 | Appointment of Dr Owen Greene as a director (2 pages) |
12 April 2011 | Appointment of Mr Julian Rush as a director (2 pages) |
12 April 2011 | Appointment of Dr Jon Wonham as a director (2 pages) |
12 April 2011 | Appointment of Mr Julian Rush as a director (2 pages) |
12 April 2011 | Appointment of Dr Jon Wonham as a director (2 pages) |
12 April 2011 | Appointment of Dr Owen Greene as a director (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
4 April 2011 | Termination of appointment of Phatisani Ndebele as a director (1 page) |
4 April 2011 | Termination of appointment of Lailai Li as a director (1 page) |
4 April 2011 | Termination of appointment of Phatisani Ndebele as a director (1 page) |
4 April 2011 | Termination of appointment of Laila Iskandar as a director (1 page) |
4 April 2011 | Termination of appointment of Timothy Hornsby as a director (1 page) |
4 April 2011 | Termination of appointment of Julio Berdegue as a director (1 page) |
4 April 2011 | Termination of appointment of Francis Kirwan as a director (1 page) |
4 April 2011 | Termination of appointment of Julio Berdegue as a director (1 page) |
4 April 2011 | Termination of appointment of Alan Jenkins as a director (1 page) |
4 April 2011 | Termination of appointment of Francis Kirwan as a director (1 page) |
4 April 2011 | Termination of appointment of Alan Jenkins as a director (1 page) |
4 April 2011 | Termination of appointment of Timothy Hornsby as a director (1 page) |
4 April 2011 | Termination of appointment of Lailai Li as a director (1 page) |
4 April 2011 | Termination of appointment of Laila Iskandar as a director (1 page) |
4 April 2011 | Termination of appointment of Anna Maembe as a director (1 page) |
4 April 2011 | Termination of appointment of Anna Maembe as a director (1 page) |
30 March 2011 | Termination of appointment of Franca Torrano as a secretary (1 page) |
30 March 2011 | Termination of appointment of Franca Torrano as a secretary (1 page) |
30 March 2011 | Annual return made up to 26 January 2011 no member list (15 pages) |
30 March 2011 | Annual return made up to 26 January 2011 no member list (15 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 December 2010 | Appointment of Mr Chris Wilde as a secretary (1 page) |
20 December 2010 | Appointment of Mr Chris Wilde as a secretary (1 page) |
25 November 2010 | Appointment of Mr Ian Leslie Rushby as a director (2 pages) |
25 November 2010 | Appointment of Mr Ian Leslie Rushby as a director (2 pages) |
29 June 2010 | Director's details changed for Lai Lai Li on 18 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Carol Madison Graham as a director (1 page) |
29 June 2010 | Director's details changed for Lai Lai Li on 18 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Carol Madison Graham as a director (1 page) |
15 March 2010 | Annual return made up to 26 January 2010 no member list (9 pages) |
15 March 2010 | Annual return made up to 26 January 2010 no member list (9 pages) |
9 March 2010 | Director's details changed for Dr Laila Iskandar on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Teresa Fogelberg on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Anna Maembe on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Phatisani Pancho Ndebele on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Laila Iskandar on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Professor Henrik Secher Marcussen on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Lai Lai Li on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Carol Madison Graham on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Teresa Fogelberg on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Julio Antonio Berdegue on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Sheela Patel on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Anna Maembe on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Phatisani Pancho Ndebele on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Carol Madison Graham on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ms Maureen O'neil on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Professor Henrik Secher Marcussen on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ms Maureen O'neil on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Lai Lai Li on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Sheela Patel on 26 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Julio Antonio Berdegue on 26 January 2010 (2 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 December 2009 | Appointment of Mr Frank Kirwan as a director (2 pages) |
12 December 2009 | Appointment of Mr Francisco Sagasti as a director (2 pages) |
12 December 2009 | Appointment of Mr Francisco Sagasti as a director (2 pages) |
12 December 2009 | Appointment of Mr Frank Kirwan as a director (2 pages) |
11 December 2009 | Termination of appointment of John Ratzer as a director (1 page) |
11 December 2009 | Termination of appointment of John Ratzer as a director (1 page) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Termination of appointment of Neil Armstrong as a secretary (1 page) |
17 November 2009 | Appointment of Ms Franca Torrano as a secretary (1 page) |
17 November 2009 | Termination of appointment of Neil Armstrong as a secretary (1 page) |
17 November 2009 | Appointment of Ms Franca Torrano as a secretary (1 page) |
3 August 2009 | Appointment terminated director margaret catley carlson (1 page) |
3 August 2009 | Appointment terminated director margaret catley carlson (1 page) |
9 February 2009 | Annual return made up to 26/01/09 (6 pages) |
9 February 2009 | Annual return made up to 26/01/09 (6 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
14 October 2008 | Secretary appointed mr neil armstrong (1 page) |
14 October 2008 | Appointment terminated secretary franca torrano (1 page) |
14 October 2008 | Secretary appointed mr neil armstrong (1 page) |
14 October 2008 | Appointment terminated secretary franca torrano (1 page) |
31 July 2008 | Appointment terminated director youba sokona (1 page) |
31 July 2008 | Appointment terminated director mary robinson (1 page) |
31 July 2008 | Appointment terminated director youba sokona (1 page) |
31 July 2008 | Appointment terminated director emmanuel kotey (1 page) |
31 July 2008 | Appointment terminated director mary robinson (1 page) |
31 July 2008 | Appointment terminated director emmanuel kotey (1 page) |
30 July 2008 | Director appointed ms maureen o'neil (1 page) |
30 July 2008 | Director appointed ms maureen o'neil (1 page) |
3 April 2008 | Annual return made up to 26/01/08 (7 pages) |
3 April 2008 | Annual return made up to 26/01/08 (7 pages) |
1 April 2008 | Director's change of particulars / margaret catley carlson / 01/12/2007 (1 page) |
1 April 2008 | Appointment terminated director lael bethlehem (1 page) |
1 April 2008 | Director's change of particulars / margaret catley carlson / 01/12/2007 (1 page) |
1 April 2008 | Appointment terminated director lael bethlehem (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
21 February 2007 | Annual return made up to 26/01/07
|
21 February 2007 | Annual return made up to 26/01/07
|
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
28 March 2006 | Annual return made up to 26/01/06 (12 pages) |
28 March 2006 | Annual return made up to 26/01/06 (12 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
18 February 2005 | Annual return made up to 26/01/05 (5 pages) |
18 February 2005 | Annual return made up to 26/01/05 (5 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 52-53 russell square london WC1B 4HP (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 52-53 russell square london WC1B 4HP (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
17 March 2004 | Annual return made up to 26/01/04 (5 pages) |
17 March 2004 | Annual return made up to 26/01/04 (5 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | New secretary appointed (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 June 2003 | Secretary's particulars changed (2 pages) |
23 June 2003 | Secretary's particulars changed (2 pages) |
18 February 2003 | Annual return made up to 26/01/03
|
18 February 2003 | Annual return made up to 26/01/03
|
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 March 2002 | Annual return made up to 26/01/02
|
21 March 2002 | Annual return made up to 26/01/02
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 October 2001 | Secretary's particulars changed (1 page) |
2 October 2001 | Secretary's particulars changed (1 page) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 46-47 russell square london WC1B 4JP (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 46-47 russell square london WC1B 4JP (1 page) |
13 February 2001 | Annual return made up to 26/01/01
|
13 February 2001 | Annual return made up to 26/01/01
|
24 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
10 February 2000 | Annual return made up to 26/01/00
|
10 February 2000 | Annual return made up to 26/01/00
|
24 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 January 1999 | Annual return made up to 26/01/99
|
26 January 1999 | Annual return made up to 26/01/99
|
5 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 March 1998 | Annual return made up to 26/01/98
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Annual return made up to 26/01/98
|
4 March 1998 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 January 1997 | Annual return made up to 26/01/97 (6 pages) |
23 January 1997 | Annual return made up to 26/01/97 (6 pages) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
13 April 1996 | Annual return made up to 26/01/96
|
13 April 1996 | Annual return made up to 26/01/96
|
10 October 1995 | Secretary's particulars changed (2 pages) |
10 October 1995 | Secretary's particulars changed (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
27 April 1992 | Company name changed centre for international environ mental law\certificate issued on 28/04/92 (2 pages) |
27 April 1992 | Company name changed centre for international environ mental law\certificate issued on 28/04/92 (2 pages) |
26 January 1990 | Incorporation (37 pages) |
26 January 1990 | Incorporation (37 pages) |