Company NameGlobal Remuneration Organisation (UK)
Company StatusDissolved
Company Number03281168
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJohn Seymour Maxwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAustralian
StatusClosed
Appointed20 November 1996(same day as company formation)
RoleDirector General
Correspondence Address8989 Gainey Center Drive
Apartment 150
Scottsdale
Arizona
85258
Secretary NameWallace J Nichols
NationalityAmerican
StatusClosed
Appointed26 March 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 13 June 2000)
RoleExecutive Director
Correspondence Address16825 Hawk Drive "A"
Fountain Hills
Arizona
85268
Director NameCharles Cheeley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 1999(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 13 June 2000)
RoleVice President
Correspondence Address5 Cedar Lane
Mendham
New Jersey
07945
United States
Director NamePatricia Coyle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 1999(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 13 June 2000)
RoleManager
Correspondence Address416 Spruce Street
Philadelphia
Pennsylvania
19106
United States
Director NamePhilip Henry Wills
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RolePersonnel Director
Correspondence AddressHolly House Christmas Lane
Farnham Common
Slough
SL2 3JF
Director NameTimothy Michael Dobree Wilson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RolePersonnel Executive
Correspondence AddressHam Farm Ham Lane
Bishop Sutton
Bristol
Avon
BS18 4TZ
Secretary NameMargaret Rose Wateridge
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeech House 3 Pine Crescent
Chandlers Ford
Eastleigh
Hampshire
SO53 1LN

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
7 January 2000Application for striking-off (1 page)
23 December 1999Full accounts made up to 31 December 1998 (7 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
10 December 1999Annual return made up to 20/11/99 (3 pages)
23 February 1999Full accounts made up to 31 December 1997 (7 pages)
23 February 1999Annual return made up to 20/11/98 (4 pages)
5 August 1998Registered office changed on 05/08/98 from: fryern house 125 winchester road chandlers ford winchester hampshire SO53 2DR (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
19 November 1997Annual return made up to 20/11/97
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
6 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
20 November 1996Incorporation (34 pages)