London
EC1A 9DD
Director Name | Ms Sharon Saxton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr Philip Thomas Ellaway |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 November 2013) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr James Thomas Conybeare-Cross |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2011(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 November 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr Charles McCracken (Hardy) Jones |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Controller Of Education & Training Services |
Country of Residence | England |
Correspondence Address | 12 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | John Alfred Barnes |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Director-General City & Guilds Of London Inst |
Country of Residence | England |
Correspondence Address | 1 Seapoint 8 Martello Park Canford Cliffs Poole Dorset BH13 7BA |
Director Name | Roger Henry Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Dir Of Operations City & Guilds Of London Ins |
Correspondence Address | 117 Queens Drive Finsbury Park London N4 2BE |
Director Name | Roger Henry Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Dir Of Operations City & Guilds Of London Ins |
Correspondence Address | 117 Queens Drive Finsbury Park London N4 2BE |
Secretary Name | Edward George Joinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Serendipity Hagley Road Fleet Hampshire GU13 8LR |
Director Name | Dr Nicholas Anthony Dermot Carey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 02 April 2001) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Gorse House Brook House Lane Lower Whitley Cheshire WA4 4ER |
Director Name | Edward George Joinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1995) |
Role | Director Of Finance/Administra |
Correspondence Address | Serendipity Hagley Road Fleet Hampshire GU13 8LR |
Director Name | Elaine Treasure |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 June 1996) |
Role | Director City & Guilds |
Correspondence Address | The Willow House Bundys Way Staines Middlesex TW18 3LD |
Secretary Name | Timothy Edward Statham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 83 Avenue Road London N14 4DH |
Director Name | Charles Michael Gregory |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2004) |
Role | Director City & Guilds |
Correspondence Address | Pantyles Bull Lane Gerrards Cross Buckinghamshire SL9 8RZ |
Director Name | Mr Chris Humphries |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2007) |
Role | Director General City And Guil |
Country of Residence | England |
Correspondence Address | 35 Warwick Road Ealing London W5 5PZ |
Director Name | Mr Keith David Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2010) |
Role | Group Finance Director City & |
Country of Residence | England |
Correspondence Address | The Chase Common Lane Kings Langley Hertfordshire WD4 8BL |
Director Name | Mr Robert Christopher Coates |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Church End Weston Colville Cambridge Cambridgeshire CB1 5PE |
Director Name | Keith Brooker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hawthorn Close Harpenden Hertfordshire AL5 1HN |
Director Name | Mr John Stuart Yates |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2012) |
Role | Director Of Product Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Website | www.cityandguilds.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72942413 |
Telephone region | London |
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
31 May 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
31 May 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
18 January 2013 | Annual return made up to 16 January 2013 no member list (3 pages) |
18 January 2013 | Annual return made up to 16 January 2013 no member list (3 pages) |
23 April 2012 | Termination of appointment of John Stuart Yates as a director on 31 March 2012 (1 page) |
23 April 2012 | Termination of appointment of John Yates as a director (1 page) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
21 March 2012 | Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page) |
2 February 2012 | Annual return made up to 16 January 2012 no member list (4 pages) |
2 February 2012 | Annual return made up to 16 January 2012 no member list (4 pages) |
19 September 2011 | Director's details changed for Mrs Sharon Saxton on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mrs Sharon Saxton on 19 September 2011 (2 pages) |
9 August 2011 | Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages) |
9 August 2011 | Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages) |
4 July 2011 | Appointment of Mr John Stuart Yates as a director (2 pages) |
4 July 2011 | Appointment of Mr John Stuart Yates as a director (2 pages) |
4 July 2011 | Appointment of Mr Philip Thomas Ellaway as a director (2 pages) |
4 July 2011 | Appointment of Mr Philip Thomas Ellaway as a director (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 February 2011 | Annual return made up to 16 January 2011 no member list (3 pages) |
10 February 2011 | Annual return made up to 16 January 2011 no member list (3 pages) |
8 September 2010 | Termination of appointment of Keith Ward as a director (1 page) |
8 September 2010 | Termination of appointment of Keith Ward as a director (1 page) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
10 February 2010 | Annual return made up to 16 January 2010 no member list (3 pages) |
10 February 2010 | Director's details changed for Keith David Ward on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Keith David Ward on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 16 January 2010 no member list (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
11 May 2009 | Accounts made up to 30 September 2008 (3 pages) |
6 May 2009 | Director appointed mrs sharon saxton (1 page) |
6 May 2009 | Appointment Terminated Director keith brooker (1 page) |
6 May 2009 | Appointment terminated director keith brooker (1 page) |
6 May 2009 | Director appointed mrs sharon saxton (1 page) |
16 February 2009 | Annual return made up to 16/01/09 (2 pages) |
16 February 2009 | Annual return made up to 16/01/09 (2 pages) |
12 November 2008 | Appointment terminated director robert coates (1 page) |
12 November 2008 | Appointment Terminated Director robert coates (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
22 May 2008 | Accounts made up to 30 September 2007 (3 pages) |
11 February 2008 | Annual return made up to 16/01/08 (2 pages) |
11 February 2008 | Annual return made up to 16/01/08 (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
10 July 2007 | Accounts made up to 30 September 2006 (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Annual return made up to 16/01/07 (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Annual return made up to 16/01/07 (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 May 2006 | Accounts made up to 30 September 2005 (5 pages) |
20 March 2006 | Accounts made up to 30 September 2004 (7 pages) |
20 March 2006 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
17 February 2006 | Annual return made up to 16/01/06 (4 pages) |
17 February 2006 | Annual return made up to 16/01/06 (4 pages) |
11 February 2005 | Annual return made up to 16/01/05 (4 pages) |
11 February 2005 | Annual return made up to 16/01/05 (4 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
24 August 2004 | Accounts made up to 30 September 2003 (5 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (2 pages) |
19 August 2004 | Director resigned (2 pages) |
19 August 2004 | New director appointed (2 pages) |
10 February 2004 | Annual return made up to 16/01/04 (4 pages) |
10 February 2004 | Annual return made up to 16/01/04 (4 pages) |
9 April 2003 | Accounts made up to 30 September 2002 (4 pages) |
9 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 February 2003 | Annual return made up to 16/01/03
|
17 February 2003 | Annual return made up to 16/01/03 (4 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Annual return made up to 16/01/02
|
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
21 February 2002 | Annual return made up to 16/01/02 (3 pages) |
21 February 2002 | Accounts made up to 30 September 2001 (4 pages) |
2 March 2001 | Accounts made up to 30 September 2000 (4 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
8 February 2001 | Annual return made up to 16/01/01 (3 pages) |
8 February 2001 | Annual return made up to 16/01/01 (3 pages) |
12 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
12 April 2000 | Accounts made up to 30 September 1999 (4 pages) |
5 February 2000 | Annual return made up to 16/01/00 (3 pages) |
5 February 2000 | Annual return made up to 16/01/00 (3 pages) |
10 February 1999 | Annual return made up to 16/01/99
|
10 February 1999 | Annual return made up to 16/01/99 (4 pages) |
19 January 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
19 January 1999 | Accounts made up to 30 September 1998 (4 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
24 February 1998 | Accounts made up to 30 September 1997 (4 pages) |
19 January 1998 | Annual return made up to 16/01/98 (4 pages) |
19 January 1998 | Annual return made up to 16/01/98 (4 pages) |
24 February 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
24 February 1997 | Accounts made up to 30 September 1996 (4 pages) |
13 February 1997 | Annual return made up to 16/01/97 (4 pages) |
13 February 1997 | Annual return made up to 16/01/97 (4 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Accounts made up to 30 September 1995 (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
31 July 1996 | Resolutions
|
10 May 1996 | New director appointed (2 pages) |
4 February 1996 | Annual return made up to 16/01/96 (4 pages) |
4 February 1996 | Annual return made up to 16/01/96 (4 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: 76 portland place london W1N 4AA (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: 76 portland place london W1N 4AA (1 page) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 January 1991 | Incorporation (22 pages) |