Company NameColleges' Employers' Forum
Company StatusDissolved
Company Number02692121
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr John Thridgould Hall
NationalityBritish
StatusCurrent
Appointed27 April 1992(2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EP
Director NameMrs Gillian Anslow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCollege Principal
Correspondence AddressNorth Lodge Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QG
Director NameMr Graham John Baskerville
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCollege Principal
Correspondence AddressHeatherly Upper Common
Kington Langley
Chippenham
Wiltshire
SN15 5PL
Director NameMichael Andrew Clegg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCollege Principal
Correspondence Address88 Albany Road
Ansdell
Lytham St Annes
Lancashire
FY8 4AR
Director NameDr Colin Daniels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressAmberley Bell Lane
Thelwall
Warrington
Cheshire
WA4 2SY
Director NameMr Ronald Charles Goodwin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleSenior Manager With Ici
Correspondence Address41 West Street
Yarm
Cleveland
TS15 9BT
Director NameMargaret Jane Rees
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCollege Principal
Correspondence Address9 Guy Street
Warwick
CV34 4LN
Director NameKeith John Scribbins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleConsultant
Correspondence Address27 St Martins Road
Bristol
BS4 2NQ
Director NameDavid Simon Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(3 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCollege Principal
Correspondence Address37a Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Director NameMr James Gilbert Scrimshaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(3 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleBusiness Development & Enginee
Correspondence Address3 Butts View
Fowlmere
Royston
Herts
SG8 7SY
Director NameMr Michael Blagden
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(4 years after company formation)
Appointment Duration28 years, 1 month
RolePrincipal/Chief Executive
Country of ResidenceEngland
Correspondence AddressCopley 13 Highfield Place
Epping
Essex
CM16 4DB
Director NameHoward Thomas Henry Middleton Phelps
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(4 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressTall Trees
Chedworth
Cheltenham
Gloucestershire
GL54 4AB
Wales
Director NameJohn Anthony Skitt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RolePrincipal
Correspondence Address1 Cranfield Crescent
Cuffley
Potters Bar
Hertfordshire
EN6 4DY
Director NameFraser Mitchell
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressFircroft 516 Warwick Road
Solihull
West Midlands
B91 1AG
Director NameMrs Pamela Maryfield
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleCollege Principal
Correspondence Address10 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ
Director NameDavid Taylor Kingan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleCollege Principal
Correspondence AddressRyders House Pingle Lane
Stone
Staffordshire
ST15 8QT
Director NameMichael Andrew Clegg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleCollege Principal
Correspondence Address88 Albany Road
Ansdell
Lytham St Annes
Lancashire
FY8 4AR
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 24 February 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 24 February 1992)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 February 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 24 February 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMichael John Field
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 1992)
RoleCollege Principal
Correspondence AddressWoodlands Cottage 84 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMichael John Field
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 1992)
RoleCollege Principal
Correspondence AddressWoodlands Cottage 84 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Derek Young Coomber
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 1996)
RoleRetired Scientific Civil Servant
Correspondence Address10 Wraylands Drive
Reigate
Surrey
RH2 0LG
Director NameMr Michael Joseph McAllister
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 1995)
RoleCollege Principal
Correspondence Address12 Headroomgate Road
Lytham St Annes
Lancashire
FY8 3BD
Director NameMr Gerald Claude Plowright
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressThe Mill House
212 Wootton Road
Kings Lynn
Norfolk
PE30 3BQ
Director NameGordon Scott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleManagement Consultant
Correspondence Address23 Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4UA
Director NameAudrey Mary Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleSelf Catering Accommodation Director
Correspondence Address1 Brunswick Square
Brighton
East Sussex
BN3 1EG

Location

Registered AddressCoopers & Lybrand
Melrose House
42 Dingwell Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 December 1999Dissolved (1 page)
30 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (6 pages)
21 January 1999Liquidators statement of receipts and payments (6 pages)
12 June 1998Liquidators statement of receipts and payments (6 pages)
2 June 1997Appointment of a voluntary liquidator (1 page)
2 June 1997Declaration of solvency (3 pages)
2 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 1997Registered office changed on 25/04/97 from: 7/8 rathbone place london W1P 1DE (1 page)
24 April 1997Full accounts made up to 31 July 1996 (14 pages)
23 April 1997Annual return made up to 24/02/97 (8 pages)
9 December 1996Director resigned (1 page)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 1996Full accounts made up to 31 July 1995 (14 pages)
9 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
28 March 1996Annual return made up to 24/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Memorandum and Articles of Association (26 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Full accounts made up to 31 July 1994 (14 pages)
29 March 1995Annual return made up to 24/02/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)