London
WC1E 7HU
Director Name | Dr Jessica Pearsall Gardner |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(20 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Director Of Library Services &University Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Arts & Social Sciences Library University Of Brist Tyndall Avenue Bristol BS8 1TJ |
Director Name | Mr Muhammad Masud Khokhar |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | University Librarian And Keeper Of The Brotherton |
Country of Residence | England |
Correspondence Address | Brotherton Library University Of Leeds Leeds LS2 9JT |
Director Name | Mrs Jillian Louise Taylor-Roe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | University Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Philip Robinson Library Newcastle University Newcastle Upon Tyne NE2 4HQ |
Director Name | Ms Diane Margaret Cutress |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Library Director |
Country of Residence | England |
Correspondence Address | Main Library University Of Birmingham Edgbaston Birmingham B15 2TT |
Director Name | Mrs Elizabeth Jane Waller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Director Of Library And Collections |
Country of Residence | England |
Correspondence Address | Durham University Bill Bryson Library Stockton Road Durham DH1 3LY |
Director Name | Mr Jeremy Charles Upton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Director Of Library & University Collections |
Country of Residence | Scotland |
Correspondence Address | Main University Library University Of Edinburgh George Square Edinburgh EH8 9LJ Scotland |
Director Name | Mrs Christine Anne Banks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Director Of Library Services |
Country of Residence | England |
Correspondence Address | Central Library Imperial College London London SW7 2AZ |
Director Name | Ms Tracey Sandra Stanley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(28 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Library Services |
Country of Residence | Wales |
Correspondence Address | Arts And Social Studies Library Cardiff University Cardiff CF24 0DE Wales |
Director Name | Ms Catherine Louise Price |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(28 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | University Librarian |
Country of Residence | England |
Correspondence Address | Library Services, Queen Mary University Of London Mile End Road London E1 4NS |
Director Name | Ms Anna-Marie O'Neill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(28 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Library Services |
Country of Residence | England |
Correspondence Address | Hartley Library University Of Southampton University Road Southampton SO17 1BJ |
Director Name | Ms Jane Louise Harvell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(28 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Library Services |
Country of Residence | England |
Correspondence Address | The Library University Of Sussex Falmer Brighton BN1 9QL |
Director Name | Ms Kirsty Lingstadt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(30 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Library Director |
Country of Residence | Scotland |
Correspondence Address | Morrell Library University Of York Heslington York YO10 5DD |
Director Name | Mr Edmund James Thomas Fay |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(30 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Library Director |
Country of Residence | United Kingdom |
Correspondence Address | Library Services University Of Bristol Augustine's Courtyard Bristol BS1 5DS |
Director Name | Dr Catherine Teresa Eagleton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(31 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Director Of Libraries And Museums |
Country of Residence | Scotland |
Correspondence Address | University Of St Andrews Library North Street St Andrews KY16 9TR Scotland |
Director Name | Reginald Philip Carr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 34a High Street Tutbury Burton-On-Trent Staffordshire DE13 9LS |
Secretary Name | Reginald Philip Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a High Street Tutbury Burton-On-Trent Staffordshire DE13 9LS |
Director Name | Magda Czigany |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 1997) |
Role | Librarian |
Correspondence Address | 15 Temple Fortune Lane London NW11 7UB |
Director Name | Lynne Janey Brindley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1999) |
Role | Chief Librarian |
Correspondence Address | University Of Leeds Woodhouse Lane Leeds West Yorkshire LS2 9JT |
Secretary Name | Clare Frances Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Flat 3 48 Yester Road Chislehurst Kent BR7 5HR |
Director Name | Elizabeth Anne Bell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1997) |
Role | Librarian |
Correspondence Address | 217 Weddington Road Nuneaton Warwickshire CV10 0HE |
Director Name | Mr Roger Harry Davis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 March 1997) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 30 Wynford Rise West Park Leeds Yorkshire LS16 6HX |
Director Name | Dr Paul Ayris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2005) |
Role | Librarian |
Correspondence Address | 79 Saint Philips Road Cambridge Cambridgeshire CB1 3DA |
Secretary Name | Christine Anne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 2 Boclair Crescent Bishopbriggs Glasgow Lanarkshire G64 2NJ Scotland |
Secretary Name | Dr Marie-Pierre Detraz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2004) |
Role | Company Director |
Correspondence Address | 29 Holly Grove Penn Filed Wolverhampton WV3 7DX |
Secretary Name | Dr Thomas Watson Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2006) |
Role | University Librarian |
Correspondence Address | Cly Beg The Leazes Shaws Lane Hexham Northumberland NE46 3BN |
Secretary Name | Peter Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2007) |
Role | Executive Director |
Correspondence Address | 109 Gretna Road Coventry West Midlands CV3 6DT |
Director Name | Mr Mark Liam Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 March 2011) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 4 Links Road Winchester Hampshire SO22 5HP |
Director Name | Margaret Coutts |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2010) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broomfield Adel Leeds West Yorkshire LS16 6AE |
Director Name | Mrs Sheila Elizabeth Cannell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2012) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 12 Merchiston Gardens Edinburgh Midlothian EH10 5DD Scotland |
Secretary Name | Anne Poulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 2009) |
Role | Executive Director |
Correspondence Address | 6 Coleman Street Brighton East Sussex BN2 9SQ |
Director Name | Ms Christine Anne Banks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2016) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | Senate House Library Senate House Malet Street London WC1E 7HU |
Director Name | Dr Stella Vera Frances Butler |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2015) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Library Senate House Malet Street London WC1E 7HU |
Director Name | Ms Caroline Brazier |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2018) |
Role | Director Of Scholarship And Collections |
Country of Residence | England |
Correspondence Address | British Library 96 Euston Road London NW1 2DB |
Director Name | Mr Simon David John Chaplin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2019) |
Role | Head Of The Wellcome Library |
Country of Residence | England |
Correspondence Address | Wellcome Library 183 Euston Road London NW1 2BE |
Director Name | Ms Diane Bruxvoort |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2017(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2018) |
Role | University Librarian And Director |
Country of Residence | Scotland |
Correspondence Address | Sir Duncan Rice Library Bedford Road Aberdeen AB24 3AA Scotland |
Director Name | Dr Nicholas David Barratt |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 19 August 2019) |
Role | Library Director |
Country of Residence | England |
Correspondence Address | Senate House Library Malet Street London WC1E 7HU |
Director Name | Dr Stella Vera Frances Butler |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2020) |
Role | Library Director |
Country of Residence | England |
Correspondence Address | Brotherton Library University Of Leeds Woodhouse Lane Leeds LS2 9JT |
Website | www.rluk.ac.uk/ |
---|---|
Telephone | 0121 4158876 |
Telephone region | Birmingham |
Registered Address | Room 257, Senate House Malet Street London WC1E 7HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £416,081 |
Net Worth | £647,552 |
Cash | £99,602 |
Current Liabilities | £9,809 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
11 January 2021 | Termination of appointment of Stella Vera Frances Butler as a director on 31 December 2020 (1 page) |
---|---|
30 December 2020 | Accounts for a small company made up to 31 July 2020 (33 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Jeremy Charles Upton as a director on 16 March 2020 (2 pages) |
18 March 2020 | Appointment of Mrs Elizabeth Jane Waller as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of John Scally as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Caroline Jane Taylor as a director on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Mrs Christine Anne Banks as a director on 16 March 2020 (2 pages) |
2 March 2020 | Accounts for a small company made up to 31 July 2019 (32 pages) |
20 August 2019 | Termination of appointment of Nicholas David Barratt as a director on 19 August 2019 (1 page) |
31 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Simon David John Chaplin as a director on 31 July 2019 (1 page) |
4 April 2019 | Appointment of Ms Diane Margaret Cutress as a director on 21 March 2019 (2 pages) |
2 April 2019 | Appointment of Dr Nicholas David Barratt as a director on 21 March 2019 (2 pages) |
2 April 2019 | Appointment of Dr Stella Vera Frances Butler as a director on 21 March 2019 (2 pages) |
2 April 2019 | Appointment of Ms Caroline Jane Taylor as a director on 21 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Philip Sykes as a director on 21 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Nicola Wright as a director on 21 March 2019 (1 page) |
6 March 2019 | Accounts for a small company made up to 31 July 2018 (28 pages) |
3 September 2018 | Appointment of Mrs Jillian Louise Taylor-Roe as a director on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Janet Wilkinson as a director on 31 August 2018 (1 page) |
29 August 2018 | Director's details changed for Mr Muhammad Masud Khokhar on 28 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Muhammad Masud Khokhar as a director on 28 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Caroline Brazier as a director on 27 June 2018 (1 page) |
19 March 2018 | Termination of appointment of Richard Ovenden as a director on 14 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Diane Bruxvoort as a director on 14 March 2018 (1 page) |
13 March 2018 | Full accounts made up to 31 July 2017 (31 pages) |
24 August 2017 | Amended full accounts made up to 31 July 2015 (31 pages) |
24 August 2017 | Amended full accounts made up to 31 July 2014 (30 pages) |
24 August 2017 | Amended full accounts made up to 31 July 2014 (30 pages) |
24 August 2017 | Amended full accounts made up to 31 July 2015 (31 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Jon Purcell as a director on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Jon Purcell as a director on 3 July 2017 (1 page) |
9 June 2017 | Registered office address changed from Senate House Library Senate House Malet Street London WC1E 7HU to Room 257, Senate House Malet Street London WC1E 7HU on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Senate House Library Senate House Malet Street London WC1E 7HU to Room 257, Senate House Malet Street London WC1E 7HU on 9 June 2017 (1 page) |
24 March 2017 | Appointment of Dr John Scally as a director on 8 March 2017 (2 pages) |
24 March 2017 | Full accounts made up to 31 July 2016 (30 pages) |
24 March 2017 | Appointment of Dr John Scally as a director on 8 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Diane Bruxvoort as a director on 8 March 2017 (2 pages) |
24 March 2017 | Full accounts made up to 31 July 2016 (30 pages) |
24 March 2017 | Appointment of Ms Diane Bruxvoort as a director on 8 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Maccoll as a director on 8 March 2017 (1 page) |
13 March 2017 | Termination of appointment of John Maccoll as a director on 8 March 2017 (1 page) |
2 November 2016 | Termination of appointment of John David Robinson as a director on 30 September 2016 (1 page) |
2 November 2016 | Termination of appointment of Wayne Connolly as a director on 19 August 2016 (1 page) |
2 November 2016 | Termination of appointment of Wayne Connolly as a director on 19 August 2016 (1 page) |
2 November 2016 | Termination of appointment of John David Robinson as a director on 30 September 2016 (1 page) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (29 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (29 pages) |
4 April 2016 | Appointment of Mr Robin Green as a director on 9 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Christine Anne Banks as a director on 9 March 2016 (1 page) |
4 April 2016 | Appointment of Ms Nicola Wright as a director on 9 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Anne Elizabeth Jarvis as a director on 9 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Christine Anne Banks as a director on 9 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Robin Green as a director on 9 March 2016 (2 pages) |
4 April 2016 | Appointment of Ms Nicola Wright as a director on 9 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Christine Anne Banks as a director on 9 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Anne Elizabeth Jarvis as a director on 9 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Christine Anne Banks as a director on 9 March 2016 (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
14 July 2015 | Annual return made up to 10 July 2015 no member list (13 pages) |
14 July 2015 | Annual return made up to 10 July 2015 no member list (13 pages) |
15 April 2015 | Full accounts made up to 31 July 2014 (28 pages) |
15 April 2015 | Full accounts made up to 31 July 2014 (28 pages) |
26 March 2015 | Appointment of Mr Richard Ovenden as a director on 20 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Richard Ovenden as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Stella Vera Frances Butler as a director on 20 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Stella Vera Frances Butler as a director on 20 March 2015 (1 page) |
21 July 2014 | Annual return made up to 10 July 2014 no member list (13 pages) |
21 July 2014 | Annual return made up to 10 July 2014 no member list (13 pages) |
1 April 2014 | Appointment of Dr Simon Chaplin as a director (2 pages) |
1 April 2014 | Appointment of Dr Simon Chaplin as a director (2 pages) |
31 March 2014 | Appointment of Mr Jon Purcell as a director (2 pages) |
31 March 2014 | Appointment of Mr Jon Purcell as a director (2 pages) |
28 January 2014 | Full accounts made up to 31 July 2013 (30 pages) |
28 January 2014 | Full accounts made up to 31 July 2013 (30 pages) |
31 October 2013 | Director's details changed for Dr Jessica Pearsall Hall on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Dr Jessica Pearsall Hall on 31 October 2013 (2 pages) |
15 October 2013 | Termination of appointment of Sarah Thomas as a director (1 page) |
15 October 2013 | Termination of appointment of Sarah Thomas as a director (1 page) |
15 October 2013 | Termination of appointment of Christopher Pressler as a director (1 page) |
15 October 2013 | Termination of appointment of Christopher Pressler as a director (1 page) |
17 July 2013 | Annual return made up to 10 July 2013 no member list (13 pages) |
17 July 2013 | Annual return made up to 10 July 2013 no member list (13 pages) |
10 June 2013 | Registered office address changed from Maughan Library Information Services Cntr Kings College London Chancery Lane London WC2A 1LR Uk on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Maughan Library Information Services Cntr Kings College London Chancery Lane London WC2A 1LR Uk on 10 June 2013 (1 page) |
25 April 2013 | Appointment of Mrs Caroline Brazier as a director (2 pages) |
25 April 2013 | Appointment of Mrs Caroline Brazier as a director (2 pages) |
19 April 2013 | Appointment of Mr John Maccoll as a director (2 pages) |
19 April 2013 | Appointment of Mr John Maccoll as a director (2 pages) |
18 April 2013 | Appointment of Mr Christopher Carson Pressler as a director (2 pages) |
18 April 2013 | Appointment of Dr Jessica Pearsall Hall as a director (2 pages) |
18 April 2013 | Appointment of Mr Christopher Carson Pressler as a director (2 pages) |
18 April 2013 | Appointment of Dr Jessica Pearsall Hall as a director (2 pages) |
17 April 2013 | Appointment of Mr John David Robinson as a director (2 pages) |
17 April 2013 | Appointment of Mr Philip Sykes as a director (2 pages) |
17 April 2013 | Appointment of Mr Philip Sykes as a director (2 pages) |
17 April 2013 | Appointment of Ms Janet Wilkinson as a director (2 pages) |
17 April 2013 | Appointment of Ms Janet Wilkinson as a director (2 pages) |
17 April 2013 | Appointment of Mr John David Robinson as a director (2 pages) |
16 April 2013 | Termination of appointment of Andrew Green as a director (1 page) |
16 April 2013 | Termination of appointment of Janet Peters as a director (1 page) |
16 April 2013 | Termination of appointment of Andrew Green as a director (1 page) |
16 April 2013 | Termination of appointment of Janet Peters as a director (1 page) |
21 March 2013 | Memorandum and Articles of Association (19 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Memorandum and Articles of Association (19 pages) |
11 March 2013 | Full accounts made up to 31 July 2012 (28 pages) |
11 March 2013 | Full accounts made up to 31 July 2012 (28 pages) |
25 January 2013 | Termination of appointment of Deborah Shorley as a director (1 page) |
25 January 2013 | Termination of appointment of Deborah Shorley as a director (1 page) |
23 July 2012 | Annual return made up to 10 July 2012 no member list (8 pages) |
23 July 2012 | Annual return made up to 10 July 2012 no member list (8 pages) |
11 June 2012 | Termination of appointment of Philip Sykes as a director (1 page) |
11 June 2012 | Termination of appointment of Philip Sykes as a director (1 page) |
3 May 2012 | Termination of appointment of Sheila Cannell as a director (1 page) |
3 May 2012 | Termination of appointment of Janet Wilkinson as a director (1 page) |
3 May 2012 | Termination of appointment of Sheila Cannell as a director (1 page) |
3 May 2012 | Appointment of Dr Stella Vera Frances Butler as a director (2 pages) |
3 May 2012 | Appointment of Dr Stella Vera Frances Butler as a director (2 pages) |
3 May 2012 | Termination of appointment of Janet Wilkinson as a director (1 page) |
17 January 2012 | Full accounts made up to 31 July 2011 (27 pages) |
17 January 2012 | Full accounts made up to 31 July 2011 (27 pages) |
26 August 2011 | Auditor's resignation (1 page) |
26 August 2011 | Auditor's resignation (1 page) |
27 July 2011 | Appointment of Dr Sarah Thomas as a director (2 pages) |
27 July 2011 | Annual return made up to 10 July 2011 no member list (9 pages) |
27 July 2011 | Appointment of Dr Sarah Thomas as a director (2 pages) |
27 July 2011 | Annual return made up to 10 July 2011 no member list (9 pages) |
20 May 2011 | Appointment of Wayne Connolly as a director (2 pages) |
20 May 2011 | Termination of appointment of Mark Brown as a director (1 page) |
20 May 2011 | Appointment of Wayne Connolly as a director (2 pages) |
20 May 2011 | Termination of appointment of Mark Brown as a director (1 page) |
12 January 2011 | Full accounts made up to 31 July 2010 (25 pages) |
12 January 2011 | Full accounts made up to 31 July 2010 (25 pages) |
9 November 2010 | Termination of appointment of Margaret Coutts as a director (1 page) |
9 November 2010 | Termination of appointment of Margaret Coutts as a director (1 page) |
3 August 2010 | Annual return made up to 10 July 2010 no member list (10 pages) |
3 August 2010 | Annual return made up to 10 July 2010 no member list (10 pages) |
2 August 2010 | Director's details changed for Philip Sykes on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Janet Mary Peters on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Mark Brown on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Janet Wilkinson on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Janet Mary Peters on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Janet Wilkinson on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Philip Sykes on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Mark Brown on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaret Coutts on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaret Coutts on 10 July 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 July 2009 (24 pages) |
21 May 2010 | Full accounts made up to 31 July 2009 (24 pages) |
11 May 2010 | Appointment of Mrs Anne Elizabeth Jarvis as a director (2 pages) |
11 May 2010 | Appointment of Mr Andrew Michael Walter Green as a director (2 pages) |
11 May 2010 | Appointment of Mrs Anne Elizabeth Jarvis as a director (2 pages) |
11 May 2010 | Appointment of Mr Andrew Michael Walter Green as a director (2 pages) |
11 May 2010 | Appointment of Mrs Christine Anne Banks as a director (2 pages) |
11 May 2010 | Appointment of Mrs Christine Anne Banks as a director (2 pages) |
10 May 2010 | Appointment of Dr David Prosser as a secretary (1 page) |
10 May 2010 | Termination of appointment of Martin Lewis as a director (1 page) |
10 May 2010 | Termination of appointment of Martin Lewis as a director (1 page) |
10 May 2010 | Appointment of Dr David Prosser as a secretary (1 page) |
26 November 2009 | Termination of appointment of Ronald Milne as a director (1 page) |
26 November 2009 | Termination of appointment of Ronald Milne as a director (1 page) |
28 July 2009 | Appointment terminated director frances norton (1 page) |
28 July 2009 | Appointment terminated director frances norton (1 page) |
28 July 2009 | Annual return made up to 10/07/09 (5 pages) |
28 July 2009 | Annual return made up to 10/07/09 (5 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (24 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (24 pages) |
29 May 2009 | Director appointed mrs frances norton (1 page) |
29 May 2009 | Director appointed mrs frances norton (1 page) |
27 May 2009 | Appointment terminated director david pearson (1 page) |
27 May 2009 | Appointment terminated director david pearson (1 page) |
9 April 2009 | Appointment terminated secretary anne poulson (1 page) |
9 April 2009 | Appointment terminated secretary anne poulson (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from the old gymnasium the university of birmingham edgbaston birmingham west midlands B15 2TT (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from the old gymnasium the university of birmingham edgbaston birmingham west midlands B15 2TT (1 page) |
8 August 2008 | Director appointed ms deborah shorley (1 page) |
8 August 2008 | Director appointed mr ronald milne (1 page) |
8 August 2008 | Director appointed mr ronald milne (1 page) |
8 August 2008 | Annual return made up to 10/07/08 (5 pages) |
8 August 2008 | Annual return made up to 10/07/08 (5 pages) |
8 August 2008 | Director appointed ms deborah shorley (1 page) |
7 August 2008 | Appointment terminated director katherine poulson (1 page) |
7 August 2008 | Appointment terminated director katherine poulson (1 page) |
22 April 2008 | Full accounts made up to 31 July 2007 (24 pages) |
22 April 2008 | Full accounts made up to 31 July 2007 (24 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
12 December 2007 | Memorandum and Articles of Association (19 pages) |
12 December 2007 | Memorandum and Articles of Association (19 pages) |
5 December 2007 | Company name changed curl\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed curl\certificate issued on 05/12/07 (2 pages) |
29 August 2007 | Annual return made up to 10/07/07 (3 pages) |
29 August 2007 | Annual return made up to 10/07/07 (3 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
18 September 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 12TH floor room 1211 muirhead tower the university of birmingham edgbaston birmingham west midlands B15 2TT (1 page) |
8 August 2006 | Annual return made up to 10/07/06 (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 10/07/06 (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 12TH floor room 1211 muirhead tower the university of birmingham edgbaston birmingham west midlands B15 2TT (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
13 April 2006 | Full accounts made up to 31 July 2005 (18 pages) |
13 April 2006 | Full accounts made up to 31 July 2005 (18 pages) |
11 July 2005 | Annual return made up to 10/07/05
|
11 July 2005 | Annual return made up to 10/07/05
|
24 May 2005 | Full accounts made up to 31 July 2004 (19 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (19 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (4 pages) |
20 May 2005 | New director appointed (4 pages) |
20 May 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
1 November 2004 | Resolutions
|
1 November 2004 | Resolutions
|
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
29 July 2004 | Annual return made up to 10/07/04 (7 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 10/07/04 (7 pages) |
29 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
8 January 2004 | Full accounts made up to 31 July 2003 (18 pages) |
8 January 2004 | Full accounts made up to 31 July 2003 (18 pages) |
26 September 2003 | Annual return made up to 10/07/03
|
26 September 2003 | Annual return made up to 10/07/03
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
17 January 2003 | Full accounts made up to 31 July 2002 (16 pages) |
17 January 2003 | Full accounts made up to 31 July 2002 (16 pages) |
23 July 2002 | Annual return made up to 10/07/02 (7 pages) |
23 July 2002 | Annual return made up to 10/07/02 (7 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: brotherton library university of leeds woodhouse lane leeds west yorkshire LS2 9JT (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: brotherton library university of leeds woodhouse lane leeds west yorkshire LS2 9JT (1 page) |
31 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
27 July 2001 | Annual return made up to 21/07/01
|
27 July 2001 | Annual return made up to 21/07/01
|
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
5 December 2000 | Full accounts made up to 31 July 2000 (15 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (15 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
19 July 2000 | Annual return made up to 21/07/00 (5 pages) |
19 July 2000 | Annual return made up to 21/07/00 (5 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
17 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
17 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
20 October 1999 | Annual return made up to 21/07/99
|
20 October 1999 | Annual return made up to 21/07/99
|
11 May 1999 | Registered office changed on 11/05/99 from: british library of political & economic science 10 portugal street london WC2A 2HD (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: british library of political & economic science 10 portugal street london WC2A 2HD (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 July 1998 (15 pages) |
26 January 1999 | Full accounts made up to 31 July 1998 (15 pages) |
27 July 1998 | Annual return made up to 21/07/98 (6 pages) |
27 July 1998 | Annual return made up to 21/07/98 (6 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director's particulars changed (1 page) |
20 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
20 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
21 August 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Secretary's particulars changed (1 page) |
8 August 1997 | Annual return made up to 21/07/97 (6 pages) |
8 August 1997 | Annual return made up to 21/07/97 (6 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
6 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Memorandum and Articles of Association (19 pages) |
2 May 1997 | Memorandum and Articles of Association (19 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: the brotherton library the university of leeds leeds west yorkshire LS2 9JT (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: the brotherton library the university of leeds leeds west yorkshire LS2 9JT (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
9 August 1996 | Annual return made up to 21/07/96
|
9 August 1996 | Annual return made up to 21/07/96
|
2 July 1996 | Full accounts made up to 31 July 1995 (11 pages) |
2 July 1996 | Full accounts made up to 31 July 1995 (11 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
14 August 1995 | Annual return made up to 21/07/95 (8 pages) |
14 August 1995 | Annual return made up to 21/07/95 (8 pages) |
30 April 1995 | Full accounts made up to 31 July 1994 (11 pages) |
30 April 1995 | Full accounts made up to 31 July 1994 (11 pages) |
21 July 1992 | Incorporation (23 pages) |
21 July 1992 | Incorporation (23 pages) |