Horncastle
Lincolnshire
LN9 6RX
Secretary Name | Mr Robert John Tedder Ismay |
---|---|
Status | Current |
Appointed | 24 March 2015(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Robert John Tedder Ismay |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(22 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Miss Lise Maria Bertelsen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(24 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Andrew James Seaton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Madeleine Frances Sturrock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Trade Promotion |
Country of Residence | United Kingdom |
Correspondence Address | 27 Walton Street St Albans Herts AL1 4DQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr John Charles Beyer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Trade Promotion |
Country of Residence | England |
Correspondence Address | 44 South Hill Park London NW3 2SJ |
Secretary Name | Madeleine Frances Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Trade Promotion |
Country of Residence | United Kingdom |
Correspondence Address | 27 Walton Street St Albans Herts AL1 4DQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr John Charles Beyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Trade Promotion |
Country of Residence | England |
Correspondence Address | 44 South Hill Park London NW3 2SJ |
Director Name | Peter Nightingale |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 62 & 63 Sevenhampton Sevenhampton Cheltenham Gloucestershire GL54 5SL Wales |
Secretary Name | Peter Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 62 & 63 Sevenhampton Sevenhampton Cheltenham Gloucestershire GL54 5SL Wales |
Secretary Name | Ms Claire Urry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Thomas Gibson Drive Horncastle Lincolnshire LN9 6RX |
Director Name | Mr Stephen Christopher Phillips |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Erlesmere Gardens London W13 9TY |
Secretary Name | Cheryl Wye-Meng Low |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 March 2015) |
Role | Executive Director |
Correspondence Address | 3rd Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Matthew James Rous |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Website | connectchina.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 483170 |
Telephone region | Huddersfield |
Registered Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 April 2024 (5 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
3 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
30 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
10 May 2022 | Notification of Andrew James Seaton as a person with significant control on 1 June 2021 (2 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
11 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
12 July 2021 | Termination of appointment of Matthew James Rous as a director on 30 June 2021 (1 page) |
25 June 2021 | Appointment of Mr Andrew James Seaton as a director on 1 June 2021 (2 pages) |
25 June 2021 | Cessation of Matthew James Rous as a person with significant control on 25 June 2021 (1 page) |
26 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
16 June 2020 | Registered office address changed from C/O China-Britain Business Council 3rd Floor, Portland House Bressenden Place London SW1E 5BH to Kings Buildings 16 Smith Square London SW1P 3HQ on 16 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
8 May 2019 | Notification of Matthew James Rous as a person with significant control on 8 May 2019 (2 pages) |
8 May 2019 | Notification of Lise Maria Bertelsen as a person with significant control on 8 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Ms Lise Maria Bertelsen as a director on 8 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Matthew James Rous as a director on 8 May 2019 (2 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
9 May 2018 | Cessation of Stephen Christopher Phillips as a person with significant control on 11 May 2017 (1 page) |
9 May 2018 | Notification of Robert John Tedder Ismay as a person with significant control on 11 May 2017 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
17 May 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Stephen Christopher Phillips as a director on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Robert John Tedder Ismay as a director on 11 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Termination of appointment of Stephen Christopher Phillips as a director on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Robert John Tedder Ismay as a director on 11 May 2017 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
10 March 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
6 May 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
6 May 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
16 March 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Cheryl Wye-Meng Low as a secretary on 24 March 2015 (1 page) |
14 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
14 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
14 May 2015 | Appointment of Mr Robert John Tedder Ismay as a secretary on 24 March 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert John Tedder Ismay as a secretary on 24 March 2015 (2 pages) |
14 May 2015 | Termination of appointment of Cheryl Wye-Meng Low as a secretary on 24 March 2015 (1 page) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
24 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
24 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
2 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
2 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
25 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
25 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 June 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
9 June 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 October 2010 | Registered office address changed from Second Floor 1 Warwick Row London SW1E 5ER on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Second Floor 1 Warwick Row London SW1E 5ER on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Second Floor 1 Warwick Row London SW1E 5ER on 1 October 2010 (1 page) |
7 June 2010 | Director's details changed for Stephen Christopher Phillips on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Claire Urry on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Stephen Christopher Phillips on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Cheryl Wye-Meng Low on 2 January 2010 (1 page) |
7 June 2010 | Secretary's details changed for Cheryl Wye-Meng Low on 2 January 2010 (1 page) |
7 June 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Claire Urry on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Claire Urry on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Cheryl Wye-Meng Low on 2 January 2010 (1 page) |
7 June 2010 | Director's details changed for Stephen Christopher Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 June 2009 | Annual return made up to 27/04/09 (2 pages) |
12 June 2009 | Annual return made up to 27/04/09 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 July 2008 | Annual return made up to 27/04/08 (2 pages) |
1 July 2008 | Appointment terminated secretary peter nightingale (1 page) |
1 July 2008 | Annual return made up to 27/04/08 (2 pages) |
1 July 2008 | Appointment terminated secretary peter nightingale (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
24 October 2007 | Annual return made up to 27/04/07
|
24 October 2007 | Registered office changed on 24/10/07 from: 1 warwick row london SW1E 5ER (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 warwick row london SW1E 5ER (1 page) |
24 October 2007 | Annual return made up to 27/04/07
|
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 May 2006 | Annual return made up to 27/04/06 (4 pages) |
5 May 2006 | Annual return made up to 27/04/06 (4 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 4TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 4TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
4 May 2005 | Annual return made up to 27/04/05 (4 pages) |
4 May 2005 | Annual return made up to 27/04/05 (4 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
27 July 2004 | Return made up to 27/04/04; amending return (4 pages) |
27 July 2004 | Return made up to 27/04/04; amending return (4 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Annual return made up to 27/04/04
|
8 July 2004 | Annual return made up to 27/04/04
|
8 July 2004 | New secretary appointed;new director appointed (1 page) |
8 July 2004 | New secretary appointed;new director appointed (1 page) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 May 2003 | Annual return made up to 27/04/03 (4 pages) |
3 May 2003 | Annual return made up to 27/04/03 (4 pages) |
30 April 2002 | Annual return made up to 27/04/02 (4 pages) |
30 April 2002 | Annual return made up to 27/04/02 (4 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 35 vine street london EC3N 2PX (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 35 vine street london EC3N 2PX (1 page) |
21 May 2001 | Annual return made up to 27/04/01
|
21 May 2001 | Annual return made up to 27/04/01
|
28 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
28 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 June 2000 | Annual return made up to 27/04/00 (4 pages) |
1 June 2000 | Annual return made up to 27/04/00 (4 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 41 vine street london EC3N 2AA (1 page) |
14 May 1999 | Annual return made up to 27/04/99 (4 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 41 vine street london EC3N 2AA (1 page) |
14 May 1999 | Annual return made up to 27/04/99 (4 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
19 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Annual return made up to 27/04/98 (4 pages) |
15 May 1998 | Annual return made up to 27/04/98 (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
13 May 1997 | Annual return made up to 27/04/97 (4 pages) |
13 May 1997 | Annual return made up to 27/04/97 (4 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Annual return made up to 27/04/96 (4 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
26 February 1997 | Annual return made up to 27/04/96 (4 pages) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 16 st john street london EC1M 4AY (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 16 st john street london EC1M 4AY (1 page) |
24 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 April 1995 | Incorporation (20 pages) |
27 April 1995 | Incorporation (20 pages) |