London
EC4R 1BE
Director Name | Ms Zoe Susanna Amar |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 10 May 2016) |
Role | Founder And Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Denise Ray Palmer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | College Lecturer |
Correspondence Address | 2 Bridge End Cottages Warwick On Eden Carlisle Cumbria CA4 8NS |
Director Name | Mrs Rosemary Ann Parker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Nursery Nurse |
Correspondence Address | 54 Belmont Road Hemel Hempstead Hertfordshire HP3 9NY |
Director Name | Mr John Bryan Jones |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 135 Heol Isaf Radyr Cardiff South Glamorgan CF4 8DX Wales |
Director Name | Miss Yvonne Norma Kilburn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 1994) |
Role | Retired |
Correspondence Address | 3 The Bowls Vicarage Lane Chigwell Essex IG7 6NB |
Director Name | Mr Maurice Owen Hawker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Retired |
Correspondence Address | 2 Daen Ingas Danbury Chelmsford Essex CM3 4DB |
Director Name | Mrs Mary Joyce Griffiths |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Nursery Nurse |
Correspondence Address | 34 Marion Way Hall Green Birmingham West Midlands B28 0BL |
Director Name | Mrs Susan Elizabeth Griffin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Training Officer |
Correspondence Address | 8 Wessington Park Calne Wiltshire SN11 0AT |
Director Name | Mrs Patrick Mary Gailey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Assistant Director Training |
Correspondence Address | C/O Nippa Boucher Crescent Belfast BT12 6HU Northern Ireland |
Director Name | Valerie Farebrother |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Director In Further Education |
Correspondence Address | Ambleside Riverhall Hill Frant Tunbridge Wells Kent TN3 9EP |
Director Name | Mrs Susan Dorothy Everitt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 March 1993) |
Role | Consultant |
Correspondence Address | C/O The Community Centro The Village Basingbourne Royston Herts SG8 5NJ |
Director Name | Dolores Patricia Dench |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Asst Chief Executive |
Correspondence Address | Galsmead The Street Ash Cum Ridley Sevenoaks Kent TN15 7HB |
Director Name | Louise Eileen Davis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 1997) |
Role | College Principal |
Correspondence Address | Og House Ogbourne St George Marlborough Wiltshire SN8 1TF |
Director Name | Mr Christopher Dallimore |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Local Government Officer |
Correspondence Address | 12 Conyers Avenue Birkdale Southport Merseyside PR8 4SZ |
Director Name | Audrey Mary Curtis |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Cottage Halls Lane Waltham St Lawrence Berkshire RG10 0JD |
Director Name | Mrs Joan Lesley Britton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 39 Limerston Street London SW10 0BQ |
Director Name | Ms Jennifer Mary Bristow |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Nursery Nurse |
Correspondence Address | 27 Winchester Street Coventry West Midlands CV1 5NT |
Director Name | Mrs Lorna Mary Boreland-Kelly |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Social Worker |
Correspondence Address | 33 Canterbury Grove West Norwood London SE27 0NX |
Director Name | Mrs Catherine Elizabeth Armstrong |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | National Training/Development Officer |
Correspondence Address | Dunovin 2 South View Avenue Bawsworth Macclesfield Cheshire SK11 9RZ |
Director Name | Margaret Anderton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Senior Lecturer In Caring Studies |
Correspondence Address | 9 Beacon Hill Road Newark Nottinghamshire NG24 1NT |
Director Name | Susanne Constance Allan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1994) |
Role | Training Officer |
Correspondence Address | 43 Fir Court Drive Churchstoke Powys SY15 6AZ Wales |
Secretary Name | Mr Robert Edward Chantry-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Vicarage Road Pitstone Leighton Buzzard Bedfordshire LU7 9EY |
Director Name | Mr Paul Edward Marwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 1994) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 5 Goldsworth Orchard Woking Surrey GU21 1QG |
Director Name | Hywel Pritchard Jones |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 145 Albany Road Roath Cardiff South Glamorgan CF2 3NT Wales |
Secretary Name | Dr Richard Christopher Dorrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 September 2013) |
Role | Chief Executive |
Correspondence Address | The Old School Yard Leighton Road Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Gillian Haynes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Malvern House 1a Liverpool Grove London SE17 2JJ |
Director Name | David William Gibson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1999) |
Role | Fe College Principal & Chief E |
Correspondence Address | 21 Heaven Tree Close London Greater London N1 2PW |
Director Name | Dolores Patricia Dench |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2001) |
Role | Director Of Funciton In A Char |
Correspondence Address | Lyncroft 10 Hickmans Lane Haywards Heath West Sussex RH16 2BL |
Director Name | Eric James Hardy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2007) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre Elm Green Lane Danbury Essex CM3 4DW |
Director Name | Ms Erica Gold De'Ath |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9 Atherstone Court Two Mile Ash Milton Keynes Buckinghamshire MK8 8AE |
Director Name | Mrs Margaret Jane Bender |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2003) |
Role | Training And Quality Assurance |
Correspondence Address | 56 Holywell Road Studham Dunstable Bedfordshire LU6 2PD |
Director Name | Mrs Victoria Anne Lant |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 September 2013) |
Role | Local Programme Advisor |
Country of Residence | England |
Correspondence Address | 2 Southacre Close Cambridge Cambridgeshire CB2 2TT |
Director Name | Ms Marilyn Elizabeth Hawkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Dale Noyce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20.4k at £1 | Cache 93.15% Ordinary |
---|---|
1.5k at £1 | Pre School Learning Alliance 6.85% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Dale Noyce as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Andrew Ralph Whelan as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Zoe Susanna Amar as a director on 19 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 December 2013 | Termination of appointment of Richard Dorrance as a secretary (1 page) |
4 December 2013 | Appointment of Mrs Marilyn Elizabeth Hawkins as a director (2 pages) |
4 December 2013 | Appointment of Mrs Dale Noyce as a director (2 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Termination of appointment of Victoria Lant as a director (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
2 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 8 chequer street st albans hertfordshire AL1 3XZ (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 May 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members
|
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 December 2000 | Return made up to 29/11/00; full list of members
|
18 February 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
24 January 1999 | Return made up to 29/11/98; full list of members (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 29/11/97; full list of members
|
15 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
22 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
2 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Resolutions
|
13 November 1995 | Director resigned (2 pages) |
20 July 1993 | Resolutions
|
24 June 1993 | Ad 16/12/92--------- £ si 21828@1=21828 £ ic 73/21901 (2 pages) |
17 May 1993 | £ nc 100/30000 16/12/92 (1 page) |
29 November 1991 | Incorporation (36 pages) |