Room 226
Bronx
Ny 10458
United States
Director Name | Ms Muhsine Lerzan Aksoy Keiningham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2023(23 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Dean, Gabelli School Of Business |
Country of Residence | United States |
Correspondence Address | Fordham University London Centre 2 Eyre Street Hill London EC1R 5ET |
Director Name | Anthony Hertl |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Vice President Finance & Admin |
Correspondence Address | 10 Woodlake Drive Croton-On-Hudson Westchester/New York 10520 |
Director Name | Melissa Martin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Director Of Study Abroad |
Correspondence Address | 32 Bryant Trail Carmel Putnam/New York 10512 |
Director Name | Roberta Matthews |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Vice President For Acedemic |
Correspondence Address | 378 Degraw Street Brooklyn Brooklyn/New York 11231 |
Director Name | Paul Pelan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Dir, Marymount College Centre |
Correspondence Address | 18 Dollis Park Finchley London N3 1HN |
Secretary Name | Paul Pelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Dir, Marymount College Centre |
Correspondence Address | 18 Dollis Park Finchley London N3 1HN |
Director Name | Frank Simio |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2001(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2004) |
Role | Vp & Cfo |
Correspondence Address | 60 Legion Place Hillsdale Nj 07642 United States |
Secretary Name | Scott Shattuck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2003) |
Role | Professor |
Correspondence Address | 29 Dorset Square Flat 2 London NW1 6QJ |
Director Name | Daniel Ralph Iannuzzi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Princes Drive Oxshott Surrey KT22 0UL |
Director Name | Nina Tassi |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Associate Vice President |
Correspondence Address | 2500 Johnson Avenue 17j Riverdale Ny 10463 United States |
Director Name | Gerard Reedy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 July 2012) |
Role | University Professor Of English |
Country of Residence | United States |
Correspondence Address | 210 Spellman Hall Fordham University 441 East Fordham Road Bronx Ny 10458 United States |
Director Name | William James Loschert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Cadogan Square London SW1X 0HX |
Director Name | Mr Robert Burke Robinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nelson Terrace London N1 8DG |
Director Name | Dr Susan Hecker Ray |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Coordinator Of International Affairs |
Country of Residence | United States |
Correspondence Address | 275 Central Park West New York 10024 |
Secretary Name | Carol Moore |
---|---|
Nationality | Irish American |
Status | Resigned |
Appointed | 22 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | 9 Hartswood Road London W12 9NQ |
Director Name | Ms Patricia Ann Myers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2012) |
Role | Registrar - Rada |
Country of Residence | England |
Correspondence Address | Royal Academy Of Dramatic Art 62-64 Gower Street London WC1E 6ED |
Director Name | Lowry Marshall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2012) |
Role | College Professor And Freelance Theatre Artist |
Country of Residence | United States |
Correspondence Address | Department Of Theatre Arts And Performance Studies Box 189 Brown University Providence Rhode Island Ri 02912 |
Director Name | Mr James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2014) |
Role | Healthcare Finance |
Country of Residence | United States |
Correspondence Address | Cannon Capital Llc 271 Regent Street London W1B 2ES |
Director Name | Mr Claude Serfilippi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 28 Bramham Gardens London SW5 0HE |
Director Name | Donna Rapaccioli |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 March 2023) |
Role | Dean, Professor |
Country of Residence | United States |
Correspondence Address | Fordham University Gabelli School Of Business 441 East Fordham Road, Faber Hall, Room 351 Bronx New York Ny 10458 |
Director Name | Juanita Foley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Usa/Irish |
Status | Resigned |
Appointed | 01 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2018) |
Role | HR Director |
Country of Residence | United States |
Correspondence Address | 311 Washington Street Apt 9b Jersey City New Jersey Nj 07302 |
Director Name | Mr Michael Francis Marecki |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Richard Nash |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Square Newcastle West County Limerick Ireland |
Director Name | Rev Michael Mark Holman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 June 2018) |
Role | Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | 8 Osterley Park Road Southall Middlesex UB2 4BL |
Director Name | Mr Andrea Mennillo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 74 Boulevard D'Italie Monaco 98000 |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 20 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Director Name | Regina Mary Wyles |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2018) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 22 Egerton Terrace London SW3 2BT |
Director Name | Richard Patrick Salmi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2020) |
Role | Priest/University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kensington Square London W8 5HQ |
Director Name | Samantha Beattie |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2018) |
Role | Business Manager,Private Bank Emea, Jp Morgan |
Country of Residence | United Kingdom |
Correspondence Address | Meriden Court Flat 17 Chelsea Manor Street London SW3 3TT |
Director Name | Mr Mark Stewart Simmons |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2022) |
Role | Interim Head Of Centre For Fordham University Lond |
Country of Residence | United Kingdom |
Correspondence Address | Fordham University London Centre 2 Eyre Street Hill London EC1R 5ET |
Director Name | Ms Vanessa Beever |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2023) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | Fordham University London Centre 2 Eyre Street Hill London EC1R 5ET |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 April 2012) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | atlanticforwading.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Termination of appointment of Vanessa Beever as a director on 9 May 2023 (1 page) |
5 April 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
30 March 2023 | Appointment of Ms Muhsine Lerzan Aksoy Keiningham as a director on 29 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Donna Rapaccioli as a director on 29 March 2023 (1 page) |
24 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
20 April 2022 | Termination of appointment of Mark Stewart Simmons as a director on 17 March 2022 (1 page) |
20 April 2022 | Appointment of Ms Vanessa Beever as a director on 17 March 2022 (2 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
30 July 2020 | Appointment of Mr Mark Stewart Simmons as a director on 28 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Richard Patrick Salmi as a director on 28 July 2020 (1 page) |
11 February 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
21 August 2018 | Termination of appointment of William James Loschert as a director on 18 June 2018 (1 page) |
21 August 2018 | Termination of appointment of Andrea Mennillo as a director on 18 June 2018 (1 page) |
21 August 2018 | Termination of appointment of Samantha Beattie as a director on 18 June 2018 (1 page) |
21 August 2018 | Termination of appointment of Juanita Foley as a director on 18 June 2018 (1 page) |
21 August 2018 | Termination of appointment of Michael Francis Marecki as a director on 18 June 2018 (1 page) |
21 August 2018 | Termination of appointment of Regina Mary Wyles as a director on 18 June 2018 (1 page) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 August 2018 | Termination of appointment of Michael Mark Holman as a director on 18 June 2018 (1 page) |
21 August 2018 | Termination of appointment of Gregory Paul Minson as a director on 18 June 2018 (1 page) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
12 February 2016 | Appointment of Richard Patrick Salmi as a director on 16 April 2015 (2 pages) |
12 February 2016 | Appointment of Richard Patrick Salmi as a director on 16 April 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
5 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
4 February 2016 | Appointment of Samantha Beattie as a director on 21 January 2016 (2 pages) |
4 February 2016 | Appointment of Samantha Beattie as a director on 21 January 2016 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 no member list (11 pages) |
20 August 2015 | Annual return made up to 20 August 2015 no member list (11 pages) |
11 August 2015 | Appointment of Regina Wyles as a director on 16 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Daniel Ralph Iannuzzi as a director on 17 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Daniel Ralph Iannuzzi as a director on 17 April 2015 (1 page) |
11 August 2015 | Appointment of Regina Wyles as a director on 16 April 2015 (2 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
11 March 2015 | Appointment of Mr Andrea Mennillo as a director on 20 March 2014 (2 pages) |
11 March 2015 | Termination of appointment of Richard Nash as a director on 12 November 2014 (1 page) |
11 March 2015 | Termination of appointment of Claude Serfilippi as a director on 12 November 2014 (1 page) |
11 March 2015 | Appointment of Mr Andrea Mennillo as a director on 20 March 2014 (2 pages) |
11 March 2015 | Appointment of Gregory Paul Minson as a director on 20 March 2014 (2 pages) |
11 March 2015 | Termination of appointment of Richard Nash as a director on 12 November 2014 (1 page) |
11 March 2015 | Termination of appointment of Claude Serfilippi as a director on 12 November 2014 (1 page) |
11 March 2015 | Appointment of Gregory Paul Minson as a director on 20 March 2014 (2 pages) |
20 October 2014 | Annual return made up to 20 August 2014 no member list (11 pages) |
20 October 2014 | Termination of appointment of James Paul Flaherty as a director on 11 April 2014 (1 page) |
20 October 2014 | Termination of appointment of James Paul Flaherty as a director on 11 April 2014 (1 page) |
20 October 2014 | Annual return made up to 20 August 2014 no member list (11 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 August 2013 | Annual return made up to 20 August 2013 no member list (12 pages) |
20 August 2013 | Annual return made up to 20 August 2013 no member list (12 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
22 March 2013 | Appointment of Mr Richard Nash as a director (2 pages) |
22 March 2013 | Appointment of Mr Richard Nash as a director (2 pages) |
17 December 2012 | Appointment of Ellen Fahey-Smith as a director (2 pages) |
17 December 2012 | Appointment of Ellen Fahey-Smith as a director (2 pages) |
25 October 2012 | Appointment of Rev Michael Mark Holman as a director (2 pages) |
25 October 2012 | Appointment of Rev Michael Mark Holman as a director (2 pages) |
4 October 2012 | Annual return made up to 20 August 2012 no member list (9 pages) |
4 October 2012 | Annual return made up to 20 August 2012 no member list (9 pages) |
24 August 2012 | Registered office address changed from Barlow Lyde & Gilbert Beaufort House 15 St Botolph Street London EC3A 7NJ on 24 August 2012 (1 page) |
24 August 2012 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Blg (Professional Services) Limited as a secretary (1 page) |
24 August 2012 | Registered office address changed from Barlow Lyde & Gilbert Beaufort House 15 St Botolph Street London EC3A 7NJ on 24 August 2012 (1 page) |
24 August 2012 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Blg (Professional Services) Limited as a secretary (1 page) |
1 August 2012 | Termination of appointment of Gerard Reedy as a director (1 page) |
1 August 2012 | Termination of appointment of Gerard Reedy as a director (1 page) |
17 May 2012 | Termination of appointment of Patricia Myers as a director (1 page) |
17 May 2012 | Termination of appointment of Patricia Myers as a director (1 page) |
24 April 2012 | Termination of appointment of Lowry Marshall as a director (1 page) |
24 April 2012 | Termination of appointment of Lowry Marshall as a director (1 page) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
20 March 2012 | Appointment of Juanita Foley as a director (2 pages) |
20 March 2012 | Appointment of Juanita Foley as a director (2 pages) |
6 February 2012 | Appointment of Mr Michael Francis Marecki as a director (2 pages) |
6 February 2012 | Appointment of Mr Claude Serfilippi as a director (2 pages) |
6 February 2012 | Appointment of Mr James Paul Flaherty as a director (2 pages) |
6 February 2012 | Appointment of Donna Rapaccioli as a director (2 pages) |
6 February 2012 | Appointment of Mr Michael Francis Marecki as a director (2 pages) |
6 February 2012 | Appointment of Mr James Paul Flaherty as a director (2 pages) |
6 February 2012 | Appointment of Donna Rapaccioli as a director (2 pages) |
6 February 2012 | Appointment of Mr Claude Serfilippi as a director (2 pages) |
21 November 2011 | Annual return made up to 21 August 2011 no member list (7 pages) |
21 November 2011 | Appointment of Patricia Ann Myers as a director (2 pages) |
21 November 2011 | Appointment of Patricia Ann Myers as a director (2 pages) |
21 November 2011 | Appointment of Lowry Marshall as a director (2 pages) |
21 November 2011 | Annual return made up to 21 August 2011 no member list (7 pages) |
21 November 2011 | Appointment of Lowry Marshall as a director (2 pages) |
9 November 2011 | Annual return made up to 20 August 2011 no member list (5 pages) |
9 November 2011 | Annual return made up to 20 August 2011 no member list (5 pages) |
12 September 2011 | Termination of appointment of Susan Ray as a director (1 page) |
12 September 2011 | Termination of appointment of Susan Ray as a director (1 page) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
14 October 2010 | Director's details changed for Gerard Reedy on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for William James Loschert on 1 October 2009 (2 pages) |
14 October 2010 | Termination of appointment of Susan Ray as a director (1 page) |
14 October 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for William James Loschert on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Gerard Reedy on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 20 August 2010 no member list (6 pages) |
14 October 2010 | Termination of appointment of Susan Ray as a director (1 page) |
14 October 2010 | Director's details changed for Gerard Reedy on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Dr Susan Ray on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Dr Susan Ray on 1 October 2009 (2 pages) |
14 October 2010 | Termination of appointment of Robert Robinson as a director (1 page) |
14 October 2010 | Termination of appointment of Robert Robinson as a director (1 page) |
14 October 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page) |
14 October 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page) |
14 October 2010 | Annual return made up to 20 August 2010 no member list (6 pages) |
14 October 2010 | Director's details changed for Dr Susan Ray on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for William James Loschert on 1 October 2009 (2 pages) |
8 October 2010 | Appointment of Dr Susan Hecker Ray as a director (1 page) |
8 October 2010 | Appointment of Dr Susan Hecker Ray as a director (1 page) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 September 2009 | Director's change of particulars / gerard reedy / 20/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / gerard reedy / 20/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / susan ray / 20/08/2009 (1 page) |
8 September 2009 | Annual return made up to 20/08/09 (3 pages) |
8 September 2009 | Annual return made up to 20/08/09 (3 pages) |
8 September 2009 | Director's change of particulars / susan ray / 20/08/2009 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 January 2009 | Appointment terminated secretary carol moore (1 page) |
28 January 2009 | Annual return made up to 20/08/08 (3 pages) |
28 January 2009 | Annual return made up to 20/08/08 (3 pages) |
28 January 2009 | Appointment terminated secretary carol moore (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
7 November 2007 | Company name changed marymount study abroad LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Company name changed marymount study abroad LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | New secretary appointed (1 page) |
17 September 2007 | Annual return made up to 20/08/07 (2 pages) |
17 September 2007 | Annual return made up to 20/08/07 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
25 October 2006 | Annual return made up to 20/08/06 (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Annual return made up to 20/08/06 (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 September 2005 | Annual return made up to 20/08/05 (4 pages) |
19 September 2005 | Annual return made up to 20/08/05 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 September 2004 | Annual return made up to 20/08/04
|
29 September 2004 | Annual return made up to 20/08/04
|
30 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | Annual return made up to 20/08/03
|
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Annual return made up to 20/08/03
|
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: bryan cave 33 cannon street london EC4M 5TE (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: bryan cave 33 cannon street london EC4M 5TE (1 page) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 October 2002 | Annual return made up to 20/08/02 (4 pages) |
10 October 2002 | Annual return made up to 20/08/02 (4 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 November 2001 | Annual return made up to 20/08/01 (4 pages) |
16 November 2001 | Annual return made up to 20/08/01 (4 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 33 cannon street london EC4M 5TE (1 page) |
29 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
29 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 33 cannon street london EC4M 5TE (1 page) |
18 September 2000 | Annual return made up to 20/08/00
|
18 September 2000 | Annual return made up to 20/08/00
|
20 August 1999 | Incorporation (28 pages) |
20 August 1999 | Incorporation (28 pages) |