Company NameThe Bloomsbury Centre For European Study Programmes
Company StatusDissolved
Company Number02564692
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 1990(33 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMiss Marigold Anne Pakenham-Walsh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(12 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence AddressHill House
Ansford
Castle Cary
Somerset
BA7 7JL
Director NamePatricia Ann Salmon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(12 months after company formation)
Appointment Duration32 years, 4 months
RoleUniversity Administrator
Correspondence Address7 Ivor Place
London
NW1 6BY
Director NameTerence Michael Quirke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(1 year, 3 months after company formation)
Appointment Duration32 years
RoleUniversity Administrator
Correspondence Address35 Scotton Street
Wye
Ashford
Kent
TN25 5BU
Director NameRobert Martin Webster
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(1 year, 3 months after company formation)
Appointment Duration32 years
RoleBarrister
Correspondence Address25e Lady Somerset Road
London
NW5 1TX
Secretary NameMiss Marigold Anne Pakenham-Walsh
NationalityBritish
StatusCurrent
Appointed01 December 1992(1 year, 12 months after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Correspondence AddressHill House
Ansford
Castle Cary
Somerset
BA7 7JL
Director NameRichard Anthony Feldman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(12 months after company formation)
Appointment Duration7 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1M 7LB
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1991(12 months after company formation)
Appointment Duration12 months (resigned 30 November 1992)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered Address3 Gower Street
London.
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Completion of winding up (1 page)
23 October 1996Order of court to wind up (1 page)
30 November 1995Annual return made up to 02/12/95 (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)