Company NameNational Peace Council
Company StatusDissolved
Company Number03142030
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Rosemary Bechler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(same day as company formation)
RoleJournalist / Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Gardens
London
N6 5QS
Director NameRev Canon David John Fabian Partridge
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 July 2001)
RoleMinister Of Religion
Correspondence Address20 Church Path
Emsworth
Hampshire
PO10 7DP
Director NameJoseph Korner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 July 2001)
RoleSenior Communications Officer
Correspondence Address34 Probert Road
London
SW2 1BW
Director NameLorna Richardson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1997(1 year, 5 months after company formation)
Appointment Duration4 years (closed 10 July 2001)
RoleStudent
Correspondence Address149 Pullman Court
Streatham Hill
London
SW2 4SY
Director NamePatrick James Allen
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1998(2 years, 6 months after company formation)
Appointment Duration3 years (closed 10 July 2001)
RoleRetired
Correspondence Address117 Hindrey Road
Clapton
London
E5 8HQ
Director NameBronwen Elizabeth Thomas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 10 July 2001)
RoleStudent
Correspondence Address33 Osborne Street
Wolverton
Milton Keynes
Buckinghamshire
MK12 5HH
Director NameMs Anna Rehin
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 10 July 2001)
RoleRetired
Correspondence Address30 Prince Edwards Road
Lewes
East Sussex
BN7 1BE
Director NameMr Angus Keith Willson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 10 July 2001)
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address9 Red Tree Orchard
Ashford
Kent
TN23 5PZ
Director NamePeter Higgins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 10 July 2001)
RoleAdministrator
Correspondence Address3 Avon Court
Avondale Road
Luton
Bedfordshire
LU1 1DT
Director NameAlice Clarissa Kadel
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 10 July 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount Pleasant Villas
London
N4 4HD
Director NameDaniel James Thompson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 10 July 2001)
RoleAdvertisement Manager
Correspondence Address95 Marlborough Road
London
N22 8NL
Director NameSusan Haines Davis
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 10 July 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address88 Antill Road
London
E3 5BP
Secretary NameJoseph Korner
NationalityBritish
StatusClosed
Appointed07 December 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2001)
RoleCommunication Manager
Correspondence Address34 Probert Road
London
SW2 1BW
Director NamePaul Townsend Seed
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleLecturer / Medical Statistics
Correspondence Address192c Regents Park Road
London
NW1 8XP
Director NameJane Powell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleFreelance Events Organiser
Correspondence Address18 A Kemplay Road
London
NW3 1SY
Director NameSheila Margaret Oakes
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleRetired
Correspondence Address10 Upper Park Road
London
NW3 2UP
Secretary NameSandra Myers Adirondack
NationalityBritish/American
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address39 Gabriel House
Odessa Street
London
SE16 1HQ
Director NameCharles Howard Clark
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 April 1996)
RolePeace Worker
Correspondence Address30 Bisson Road
London
E15 2RD
Director NameLuisa Squatriti
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1998)
RoleAdministrator
Correspondence Address7 Grove House Stamford Grove West
London
N16 6LL
Director NameMr Philip Hocknell Rimmer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 April 1996)
RoleCampaigns Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmgreen Close
Stratford
London
E15 4BS
Director NameThomas John De Mouilfied Lawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 1997)
RolePress Officer
Correspondence Address100 Highgate Road
Kentish Town
London
NW5 1PB
Director NameWilliam Hawthorne
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 April 1996)
RoleRetired
Correspondence Address10 Harvard House
Manor Fields
London
SW15 3NB
Director NameDavid Durham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1998)
RolePeace Activist
Correspondence Address14 Frome Road
London
N22 6BP
Director NameFrancis Patrick Mark James
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1997)
RoleExecutive Interviewer
Correspondence Address25 Abbots Avenue West
St Albans
Hertfordshire
AL1 2LA
Director NameTimothy David Montgomery
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1998)
RoleAdministrator
Correspondence Address7 Grove House Stamford Grove West
London
N16 6LL
Director NameYvonne Fox-Howard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1997)
RoleTrainer Conflict Resolution
Correspondence Address9 Whyteville House
Studley Road Forest Gate
London
E7 9NX
Director NameMathew Charles Pelling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1997)
RoleSocial Worker
Correspondence Address7 St Michaels Close
Stevenage
Hertfordshire
SG1 5TB
Director NameSandra Myers Adirondack
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish/American
StatusResigned
Appointed14 January 1997(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1999)
RoleManagement Consultant
Correspondence Address39 Gabriel House
Odessa Street
London
SE16 1HQ
Director NameDharmachari Guhyapati
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1998)
RolePress Communications
Correspondence Address72a Farleigh Road
London
N16 7TQ
Director NameKatherine Elizabeth Stoner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1999)
RolePeace Volunteer
Correspondence Address276 Trinity Road
London
SW18 3RG
Director NameCrawford Marshall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1998(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 May 1999)
RoleResearcher
Correspondence Address131 Dukes Avenue
Muswell Hill
London
Middlesex
N10 2QD
Director NameEmily Hanna Miles
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1999)
RoleResearcher
Correspondence Address12 Evelyn Street
Beeston
Nottingham
Nottinghamshire
NG9 2EU
Secretary NameEmily Hanna Miles
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address12 Evelyn Street
Beeston
Nottingham
Nottinghamshire
NG9 2EU
Director NameJanet Elizabeth Bloomfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 1999)
RoleConsultant
Correspondence Address25 Farmadine
Saffron Walden
Essex
CB11 3HR

Location

Registered Address162 Holloway Road
London
N7 8DD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (2 pages)
29 November 2000Annual return made up to 31/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2000Location of register of members (1 page)
24 November 2000Full accounts made up to 31 December 1999 (6 pages)
18 January 2000Registered office changed on 18/01/00 from: 88 islington high street london N1 8EG (1 page)
18 January 2000New secretary appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Auditor's resignation (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
30 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
16 November 1999Form 391 (1 page)
15 November 1999Auditor's resignation (1 page)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
27 July 1999Director's particulars changed (1 page)
5 July 1999New director appointed (2 pages)
22 June 1999Location of register of members (1 page)
18 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
29 October 1998Annual return made up to 31/10/98 (8 pages)
25 August 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 December 1997 (10 pages)
3 December 1997Auditor's resignation (1 page)
5 November 1997Annual return made up to 31/10/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 1997Director's particulars changed (1 page)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
17 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
3 June 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
27 January 1997New director appointed (2 pages)
21 January 1997Location of register of members (1 page)
3 January 1997Annual return made up to 21/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 1996Director's particulars changed (1 page)
1 July 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
31 January 1996Accounting reference date notified as 31/12 (1 page)
21 December 1995Incorporation (72 pages)