Hythe
Kent
CT21 5QZ
Director Name | Andrew Royle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 26 August 2003) |
Role | Accountant |
Correspondence Address | 4 St. Marys Court Chestnut Grove New Malden Surrey KT3 3JJ |
Secretary Name | Verity Cliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | Flat 3 4 Gloucester Square London E2 8RS |
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Secretary Name | Dominic Jon Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sleaford Street Cambridge Cambridgeshire CB1 2PW |
Director Name | Terence Michael Quirke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2000) |
Role | University Administrator |
Correspondence Address | 35 Scotton Street Wye Ashford Kent TN25 5BU |
Secretary Name | Glynne Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Prof Timothy John Hayes Clark |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2001) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 8 Lawrence Court Mill Hill London NW7 3QP |
Secretary Name | Nia Dow Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Southfield Gardens Twickenham Middlesex TW1 4SZ |
Director Name | Prof Jeffrey King Waage |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Dual Uk Us |
Status | Resigned |
Appointed | 01 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2003) |
Role | Head Of Dept Of Agricultural S |
Correspondence Address | 40 Clarence Road Windsor Berkshire SL4 5AU |
Registered Address | C/O Finance Division 4th Floor Sheffield Building Imperial College Of Science Technology & Medicine London SW7 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2003 | Application for striking-off (1 page) |
17 February 2003 | Director resigned (1 page) |
7 January 2003 | Full accounts made up to 31 July 2002 (13 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
21 March 2002 | New director appointed (2 pages) |
1 June 2001 | Annual return made up to 28/05/01
|
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
9 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: francis house 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
7 June 2000 | Annual return made up to 28/05/00
|
14 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
16 June 1999 | Annual return made up to 28/05/99 (4 pages) |
26 November 1998 | Full accounts made up to 31 May 1997 (13 pages) |
18 November 1998 | Company name changed kempe library foundation LIMITED\certificate issued on 19/11/98 (3 pages) |
7 July 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
17 June 1997 | Annual return made up to 28/05/97 (4 pages) |
2 July 1996 | Memorandum and Articles of Association (11 pages) |
2 July 1996 | Resolutions
|
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
28 May 1996 | Incorporation (21 pages) |