Southwark
London
SE1 4YR
Director Name | Lord Robin Teverson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(20 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | Thornparks House, Tucoyse Tregony Truro Cornwall TR2 5SJ |
Secretary Name | Ms Claudia Michaela Jaksch |
---|---|
Status | Current |
Appointed | 13 March 2017(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR |
Director Name | Mrs Claudia Michaela Jaksch |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 August 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR |
Director Name | Mr Jonathan Shaw |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Strategic Director, Kent Fe |
Country of Residence | England |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR |
Director Name | Glyn Frank Maddocks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albany Road Abergavenny Gwent NP7 7BD Wales |
Director Name | Nigel Martin Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Member Of Parliament |
Correspondence Address | 1a Carlisle Place Westminster London Sw1n |
Secretary Name | Alexander Nathan Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Weavers Way Camden London NW1 0XE |
Secretary Name | Ms Samantha Claire Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Dukes Avenue London N10 2PX |
Director Name | Prof Peter George Goodall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1999) |
Role | Director Of Eeig |
Correspondence Address | 20 Westbourne Road Penarth South Glamorgan CF64 3HE Wales |
Director Name | Mr William George Francis Brooks |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2001) |
Role | Chartered Certified Accountant |
Correspondence Address | 56 Mountnessing Road Billericay Essex CM12 9EX |
Secretary Name | Andrew Bonser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 28e Courthill Road Lewisham London SE13 6HB |
Director Name | Bernard Norman Spencer Dunkley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2007) |
Role | Consultant |
Correspondence Address | Glenesk Over Butterow Redborough Common Gloucestershire GL5 8BP Wales |
Secretary Name | Catherine Elizabeth Victoria McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 78a Culverden Road Balham London SW12 9LS |
Director Name | Mr Peter Terry Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(9 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House North Kilworth Leicestershire LE17 6HG |
Secretary Name | Joanna Rosemary Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 21 Oxford Road Teddington Middlesex TW11 0QA |
Director Name | Mr Neil Duncan Eaton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 February 2018) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 14 Knights Court Linen Street Warwick Warwickshire CV34 4DJ |
Director Name | Jacqueline Hendeson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2008) |
Role | Consultant |
Correspondence Address | The Old Manse 4 High Market Ashington Northumberland NE63 8PD |
Director Name | Mr John Colin Leslie Cox |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Montpelier Square London SW7 1JR |
Director Name | Mr Phillip Charles Kirby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Cottage Winchester Road Wherwell Andover SP11 7HW |
Director Name | Mrs Jacqueline Henderson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Manse 4 High Market Ashington NE63 8PD |
Secretary Name | Mr Phillip Charles Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Cottage Winchester Road Wherwell Andover SP11 7HW |
Secretary Name | Nicola Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Highfield Road Norwood Middlesex HA6 1EU |
Secretary Name | Ms Wilma Jackson |
---|---|
Status | Resigned |
Appointed | 20 July 2011(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2015) |
Role | Company Director |
Correspondence Address | Can Mezzanine 32-36 Loman Street Southwark London SE1 0EH |
Director Name | Mr Clive Antony Grinyer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2014) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Can Mezzanine 32-36 Loman Street Southwark London SE1 0EH |
Director Name | Ms Clare Morley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Can Mezzanine 32-36 Loman Street Southwark London SE1 0EH |
Director Name | Ms Jocelyn Bailey |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat B, 163 Kennington Park Road London SE11 4JJ |
Director Name | Ms Clare Minchington |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2018) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 9 Kingsley Road London NW6 7RH |
Secretary Name | Ms Lucinda Thirsk |
---|---|
Status | Resigned |
Appointed | 16 March 2015(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2016) |
Role | Company Director |
Correspondence Address | 36 Coldstream Gardens London SW18 1LJ |
Secretary Name | Miss Claudia Jaksch |
---|---|
Status | Resigned |
Appointed | 04 May 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Can Mezzanine 32-36 Loman Street Southwark London SE1 0EH |
Secretary Name | Mrs Kamlesh Kaur Singh |
---|---|
Status | Resigned |
Appointed | 23 June 2016(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | Policy Connect 32-36 Loman Street Loman Street Southwark London SE1 0EH |
Director Name | Prof Kenneth Francis Gill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2022) |
Role | Ceo, Ncuk |
Country of Residence | England |
Correspondence Address | 6 Chorlton Villas 105 Hardy Lane Manchester M21 8DN |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2022) |
Role | Chief Corporate Officer, Veolia |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham SN13 8JX |
Director Name | Sir David Melville Cbe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2022) |
Role | Chair |
Country of Residence | England |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR |
Director Name | Mrs Claudia Michaela Jaksch |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 September 2021(25 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 10 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR |
Director Name | Ms Natascha Engel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 July 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR |
Website | www.policyconnect.org.uk// |
---|---|
Telephone | 07 762858078 |
Telephone region | Mobile |
Registered Address | Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£57,634 |
Cash | £138,062 |
Current Liabilities | £459,712 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
1 July 2020 | Delivered on: 3 July 2020 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
---|
19 December 2023 | Termination of appointment of Robin Teverson as a director on 12 December 2023 (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
28 June 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
12 June 2023 | Director's details changed for Mr Barry John Sheerman on 12 June 2023 (2 pages) |
24 October 2022 | Termination of appointment of Robert Charles Hunt as a director on 24 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
7 October 2022 | Appointment of Mrs Claudia Michaela Jaksch as a director on 5 August 2022 (2 pages) |
12 September 2022 | Notification of Claudia Michaela Jaksch as a person with significant control on 25 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Natascha Engel as a director on 22 July 2022 (1 page) |
24 August 2022 | Cessation of Natascha Engel as a person with significant control on 22 July 2022 (1 page) |
9 August 2022 | Termination of appointment of Lynn Patricia Tomkins as a director on 5 August 2022 (1 page) |
9 August 2022 | Termination of appointment of Fiona Gillian Morris as a director on 5 August 2022 (1 page) |
8 August 2022 | Appointment of Mr Jonathan Shaw as a director on 5 August 2022 (2 pages) |
14 July 2022 | Termination of appointment of David Melville Cbe as a director on 29 June 2022 (1 page) |
4 April 2022 | Accounts for a small company made up to 30 June 2021 (7 pages) |
25 March 2022 | Termination of appointment of Kenneth Francis Gill as a director on 7 March 2022 (1 page) |
11 January 2022 | Appointment of Ms Natascha Engel as a director on 10 January 2022 (2 pages) |
11 January 2022 | Cessation of Claudia Michaela Jaksch as a person with significant control on 10 January 2022 (1 page) |
11 January 2022 | Notification of Natascha Engel as a person with significant control on 10 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Claudia Michaela Jaksch as a director on 10 January 2022 (1 page) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
9 September 2021 | Appointment of Ms Claudia Michaela Jaksch as a director on 8 September 2021 (2 pages) |
9 September 2021 | Notification of Claudia Michaela Jaksch as a person with significant control on 8 September 2021 (2 pages) |
9 September 2021 | Cessation of Jonathan Shaw as a person with significant control on 8 September 2021 (1 page) |
9 September 2021 | Termination of appointment of Jonathan Shaw as a director on 8 September 2021 (1 page) |
24 February 2021 | Termination of appointment of Christopher Thomas Pickard as a director on 24 February 2021 (1 page) |
12 February 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
8 December 2020 | Appointment of Sir David Melville Cbe as a director on 15 February 2018 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
3 July 2020 | Registration of charge 031178360001, created on 1 July 2020 (29 pages) |
4 May 2020 | Appointment of Ms Fiona Gillian Morris as a director on 27 April 2020 (2 pages) |
11 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
12 November 2019 | Termination of appointment of Christopher Mark Francis White as a director on 11 November 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
13 February 2019 | Registered office address changed from Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YA England to Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR on 13 February 2019 (1 page) |
31 January 2019 | Termination of appointment of Jocelyn Bailey as a director on 30 January 2019 (1 page) |
28 January 2019 | Registered office address changed from Can Mezzanine 32-36 Loman Street Southwark London SE1 0EH to Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YA on 28 January 2019 (1 page) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
16 February 2018 | Appointment of Mr Robert Charles Hunt as a director on 15 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr Kenneth Francis Gill as a director on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Ms Jocelyn Bailey on 8 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Peter Terry Jones as a director on 5 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Neil Duncan Eaton as a director on 5 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Christopher Thomas Pickard as a director on 15 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Phillip Charles Kirby as a director on 5 February 2018 (1 page) |
15 February 2018 | Director's details changed for Ms Lynn Patricia Tomkins on 5 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Clare Minchington as a director on 5 February 2018 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
20 October 2017 | Termination of appointment of Jacqueline Henderson as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Jacqueline Henderson as a director on 20 October 2017 (1 page) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
13 March 2017 | Termination of appointment of Kamlesh Kaur Singh as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Kamlesh Kaur Singh as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Ms Claudia Michaela Jaksch as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Ms Claudia Michaela Jaksch as a secretary on 13 March 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
23 June 2016 | Termination of appointment of Claudia Jaksch as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mrs Kamlesh Kaur Singh as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Kamlesh Kaur Singh as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Claudia Jaksch as a secretary on 23 June 2016 (1 page) |
5 May 2016 | Appointment of Lord Robin Teverson as a director on 27 April 2016 (2 pages) |
5 May 2016 | Appointment of Lord Robin Teverson as a director on 27 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Jonathan Shaw as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Miss Claudia Jaksch as a secretary on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Jonathan Shaw as a director on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Clare Morley as a director on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Miss Claudia Jaksch as a secretary on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Lucinda Thirsk as a secretary on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Clare Morley as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Lucinda Thirsk as a secretary on 4 May 2016 (1 page) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 February 2016 | Statement of company's objects (2 pages) |
12 February 2016 | Statement of company's objects (2 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
4 January 2016 | Director's details changed for Ms Jocelyn Bailey on 17 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Ms Jocelyn Bailey on 17 December 2015 (2 pages) |
11 November 2015 | Annual return made up to 21 October 2015 no member list (12 pages) |
11 November 2015 | Annual return made up to 21 October 2015 no member list (12 pages) |
28 September 2015 | Termination of appointment of Leslie James Pyle as a director on 9 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Leslie James Pyle as a director on 9 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Leslie James Pyle as a director on 9 September 2015 (1 page) |
24 March 2015 | Termination of appointment of Wilma Jackson as a secretary on 16 March 2015 (1 page) |
24 March 2015 | Appointment of Ms Lucinda Thirsk as a secretary on 16 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Wilma Jackson as a secretary on 16 March 2015 (1 page) |
24 March 2015 | Appointment of Ms Lucinda Thirsk as a secretary on 16 March 2015 (2 pages) |
16 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
19 February 2015 | Termination of appointment of Lynva Jane Russell as a director on 4 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Lynva Jane Russell as a director on 4 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Lynva Jane Russell as a director on 4 February 2015 (1 page) |
28 November 2014 | Appointment of Ms Clare Minchington as a director on 5 November 2014 (2 pages) |
28 November 2014 | Appointment of Ms Clare Minchington as a director on 5 November 2014 (2 pages) |
28 November 2014 | Appointment of Ms Clare Minchington as a director on 5 November 2014 (2 pages) |
29 October 2014 | Annual return made up to 21 October 2014 no member list (12 pages) |
29 October 2014 | Annual return made up to 21 October 2014 no member list (12 pages) |
29 September 2014 | Termination of appointment of Laura Jane Sandys as a director on 5 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Laura Jane Sandys as a director on 5 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Laura Jane Sandys as a director on 5 August 2014 (1 page) |
12 August 2014 | Appointment of Ms Lynn Patricia Tomkins as a director on 16 July 2014 (2 pages) |
12 August 2014 | Appointment of Ms Lynn Patricia Tomkins as a director on 16 July 2014 (2 pages) |
12 August 2014 | Appointment of Ms Jocelyn Bailey as a director on 16 July 2014 (2 pages) |
12 August 2014 | Appointment of Ms Jocelyn Bailey as a director on 16 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mrs Clare Morley on 20 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mrs Clare Morley on 20 July 2014 (2 pages) |
8 April 2014 | Appointment of Mrs Clare Morley as a director (2 pages) |
8 April 2014 | Termination of appointment of Clive Grinyer as a director (1 page) |
8 April 2014 | Termination of appointment of Clive Grinyer as a director (1 page) |
8 April 2014 | Appointment of Mrs Clare Morley as a director (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
5 November 2013 | Annual return made up to 21 October 2013 no member list (11 pages) |
5 November 2013 | Annual return made up to 21 October 2013 no member list (11 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
20 November 2012 | Appointment of Mr Christopher Mark Francis White as a director (2 pages) |
20 November 2012 | Appointment of Mr Christopher Mark Francis White as a director (2 pages) |
19 November 2012 | Appointment of Mr Clive Antony Grinyer as a director (2 pages) |
19 November 2012 | Appointment of Mr Clive Antony Grinyer as a director (2 pages) |
13 November 2012 | Termination of appointment of Clare Morley as a director (1 page) |
13 November 2012 | Annual return made up to 21 October 2012 no member list (10 pages) |
13 November 2012 | Annual return made up to 21 October 2012 no member list (10 pages) |
13 November 2012 | Termination of appointment of John Cox as a director (1 page) |
13 November 2012 | Termination of appointment of Clare Morley as a director (1 page) |
13 November 2012 | Termination of appointment of John Cox as a director (1 page) |
30 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
8 November 2011 | Annual return made up to 21 October 2011 no member list (11 pages) |
8 November 2011 | Annual return made up to 21 October 2011 no member list (11 pages) |
9 August 2011 | Appointment of Ms Laura Sandys as a director (2 pages) |
9 August 2011 | Appointment of Ms Laura Sandys as a director (2 pages) |
20 July 2011 | Appointment of Ms Wilma Jackson as a secretary (1 page) |
20 July 2011 | Appointment of Ms Wilma Jackson as a secretary (1 page) |
20 July 2011 | Termination of appointment of Nicola Williams as a secretary (1 page) |
20 July 2011 | Termination of appointment of Nicola Williams as a secretary (1 page) |
19 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
8 November 2010 | Annual return made up to 21 October 2010 no member list (11 pages) |
8 November 2010 | Annual return made up to 21 October 2010 no member list (11 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
27 October 2009 | Annual return made up to 21 October 2009 no member list (7 pages) |
27 October 2009 | Director's details changed for Leslie James Pyle on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Neil Duncan Eaton on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Leslie James Pyle on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Clare Morley on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Terry Jones on 21 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 21 October 2009 no member list (7 pages) |
27 October 2009 | Director's details changed for Mr Phillip Charles Kirby on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Lynva Jane Russell on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Neil Duncan Eaton on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Phillip Charles Kirby on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Barry John Sheerman on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jacqueline Henderson on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Terry Jones on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Clare Morley on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Barry John Sheerman on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Lynva Jane Russell on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jacqueline Henderson on 21 October 2009 (2 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 November 2008 | Annual return made up to 21/10/08 (5 pages) |
18 November 2008 | Annual return made up to 21/10/08 (5 pages) |
17 November 2008 | Director appointed mr neil duncan eaton (2 pages) |
17 November 2008 | Director appointed mr neil duncan eaton (2 pages) |
30 October 2008 | Full accounts made up to 30 June 2007 (12 pages) |
30 October 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 October 2008 | Director appointed mr phillip charles kirby (1 page) |
29 October 2008 | Appointment terminated director jacqueline hendeson (1 page) |
29 October 2008 | Director appointed mr phillip charles kirby (1 page) |
29 October 2008 | Appointment terminated director jacqueline hendeson (1 page) |
29 October 2008 | Appointment terminated secretary phillip kirby (1 page) |
29 October 2008 | Appointment terminated secretary phillip kirby (1 page) |
23 October 2008 | Secretary appointed nicola jane williams (2 pages) |
23 October 2008 | Secretary appointed nicola jane williams (2 pages) |
2 October 2008 | Secretary appointed phillip charles kirby (2 pages) |
2 October 2008 | Secretary appointed phillip charles kirby (2 pages) |
18 September 2008 | Annual return made up to 21/10/07 (5 pages) |
18 September 2008 | Annual return made up to 21/10/07 (5 pages) |
17 September 2008 | Director appointed john colin leslie cox logged form (1 page) |
17 September 2008 | Director appointed john colin leslie cox logged form (1 page) |
15 September 2008 | Director appointed jacqueline hendeson (1 page) |
15 September 2008 | Director appointed jacqueline hendeson (1 page) |
10 September 2008 | Appointment terminated secretary joanna shaw (1 page) |
10 September 2008 | Appointment terminated secretary joanna shaw (1 page) |
5 September 2008 | Director appointed clare morley (2 pages) |
5 September 2008 | Director appointed clare morley (2 pages) |
1 September 2008 | Director appointed john colin leslie cox (2 pages) |
1 September 2008 | Director appointed john colin leslie cox (2 pages) |
1 September 2008 | Director appointed jacqueline henderson (2 pages) |
1 September 2008 | Director appointed jacqueline henderson (2 pages) |
9 July 2008 | Appointment terminated director bernard dunkley (1 page) |
9 July 2008 | Appointment terminated director bernard dunkley (1 page) |
1 July 2008 | Appointment terminated director jonathan sands (1 page) |
1 July 2008 | Appointment terminated director jonathan sands (1 page) |
1 July 2008 | Appointment terminated director richard sills (1 page) |
1 July 2008 | Appointment terminated director richard sills (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from ground floor irwin house 118 southwark street london SE1 0SN (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from ground floor irwin house 118 southwark street london SE1 0SN (1 page) |
11 March 2008 | Auditor's resignation (1 page) |
11 March 2008 | Auditor's resignation (1 page) |
27 December 2007 | Company name changed networking for industry LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed networking for industry LIMITED\certificate issued on 27/12/07 (2 pages) |
30 July 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 July 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 November 2006 | Annual return made up to 21/10/06 (2 pages) |
22 November 2006 | Annual return made up to 21/10/06 (2 pages) |
2 October 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 October 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
13 January 2006 | Annual return made up to 21/10/05
|
13 January 2006 | Annual return made up to 21/10/05
|
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
25 February 2005 | Memorandum and Articles of Association (6 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
25 February 2005 | Memorandum and Articles of Association (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Annual return made up to 21/10/04 (7 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Annual return made up to 21/10/04 (7 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
25 June 2004 | Annual return made up to 21/10/03
|
25 June 2004 | Annual return made up to 21/10/03
|
16 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 7TH floor 1 great cumberland place london W1H 7AL (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 7TH floor 1 great cumberland place london W1H 7AL (1 page) |
1 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 October 2002 | Annual return made up to 21/10/02
|
24 October 2002 | Annual return made up to 21/10/02
|
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 November 2001 | Annual return made up to 21/10/01 (5 pages) |
15 November 2001 | Annual return made up to 21/10/01 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Annual return made up to 21/10/00 (5 pages) |
7 November 2000 | Annual return made up to 21/10/00 (5 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 October 1999 | Annual return made up to 21/10/99
|
27 October 1999 | Annual return made up to 21/10/99
|
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 October 1998 | Annual return made up to 21/10/98 (6 pages) |
27 October 1998 | Annual return made up to 21/10/98 (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: heron house 322 high holborn london WC1V 7PW (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: heron house 322 high holborn london WC1V 7PW (1 page) |
2 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 October 1997 | Annual return made up to 21/10/97
|
28 October 1997 | Annual return made up to 21/10/97
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 152 grosvenor road london SW1V 3JL (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 152 grosvenor road london SW1V 3JL (1 page) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 November 1996 | Annual return made up to 25/10/96 (6 pages) |
6 November 1996 | Annual return made up to 25/10/96 (6 pages) |
10 October 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
10 October 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD (1 page) |
25 October 1995 | Incorporation (38 pages) |
25 October 1995 | Incorporation (38 pages) |