St. Albans
Hertfordshire
AL3 4JX
Director Name | Michael Andrew Briggs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tomlyns Close Hutton Brentwood Essex CM13 1PU |
Director Name | Dr Eileen Loucaides |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Vice Principal |
Correspondence Address | 3 Cedar Lawn Avenue Barnet Hertfordshire EN5 2LW |
Director Name | Dr Anne Thompson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Director Of Academic Planning |
Country of Residence | United Kingdom |
Correspondence Address | 20 Landrock Road London N8 9HL |
Secretary Name | Alison Mary Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 November 2007) |
Role | Administrator |
Correspondence Address | 62 New Road Chelmsford Essex CM2 7QT |
Director Name | Mrs Janet Edith Handley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 November 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Denise Elizabeth Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 November 2007) |
Role | Deputy Principal |
Correspondence Address | 837 Hertford Road Enfield Middlesex EN3 6UH |
Director Name | Prof Suzanne Elizabeth Robertson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 November 2007) |
Role | Academic Manager |
Correspondence Address | 46 Greenslade Road Barking London IG11 9XE |
Director Name | Peter Jabez Glasgow |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(5 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 November 2007) |
Role | Vp College Of Fe |
Country of Residence | United Kingdom |
Correspondence Address | 154 Cavendish Road Balham London SW12 0DB |
Director Name | David Varley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | College Manager |
Correspondence Address | 51 Broughton Avenue Aylesbury Buckinghamshire HP20 1NN |
Director Name | Anthony Turner |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 33 Walfield Avenue London N20 9PS |
Director Name | Peter Robert Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Deputy Principal Fe College |
Correspondence Address | 32 Ermine Road London SE13 7JS |
Director Name | Mr Peter Graham Harrison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Deputy Principal Of A Further |
Country of Residence | England |
Correspondence Address | Ashdene Wareside Ware Hertfordshire SG12 7QW |
Director Name | Dr Barbara Field |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Principal |
Correspondence Address | 167 Canterbury Road Harrow Middlesex HA1 4PA |
Director Name | Mrs Heather Anne Barrett-Mold |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Vice Principal |
Country of Residence | England |
Correspondence Address | Robertswood Cottage Kings Ash Great Missenden Buckinghamshire HP16 9NP |
Secretary Name | Mr Alan Albert Sydney Hollands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Hyde Fordingbridge Hampshire SP6 2QW |
Director Name | Ms Elaine Sheila Runswick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 October 2002) |
Role | Assistant Principal |
Country of Residence | England |
Correspondence Address | 19 Bittacy Park Avenue London NW7 2HA |
Director Name | Kate Anderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2003) |
Role | Director Hetp |
Correspondence Address | 1 Hales Meadow Harpenden Hertfordshire AL5 4JB |
Director Name | Anthony Richard Burton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2003) |
Role | Manager |
Correspondence Address | 12 Hopton Road Stevenage Hertfordshire SG1 2LD |
Director Name | Ceridwen Rosalyn Nicholas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2003) |
Role | Deputy Principal Fc |
Correspondence Address | 19 Fitzwarren Gardens London W19 3TR |
Director Name | Dr Arthur Trounce Thompson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2004) |
Role | Administrator |
Correspondence Address | 22 Shirley Avenue Croydon Surrey CR0 8SG |
Registered Address | 14 Ladysmith Road Enfield Middlesex EN1 3AA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £630,833 |
Cash | £568,933 |
Current Liabilities | £69,693 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (2 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
16 February 2006 | Annual return made up to 24/01/06 (7 pages) |
6 May 2005 | New director appointed (2 pages) |
26 April 2005 | Full accounts made up to 31 July 2004 (19 pages) |
24 February 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Annual return made up to 24/01/05 (7 pages) |
13 December 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
11 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
27 February 2004 | Annual return made up to 24/01/04
|
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
17 April 2003 | Full accounts made up to 31 July 2002 (18 pages) |
14 February 2003 | Annual return made up to 24/01/03 (7 pages) |
10 December 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
26 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
31 January 2002 | Annual return made up to 24/01/02
|
31 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Annual return made up to 24/01/01
|
29 November 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
8 November 2000 | Memorandum and Articles of Association (19 pages) |
8 November 2000 | Resolutions
|
4 September 2000 | Registered office changed on 04/09/00 from: 707 forest road london E17 4JB (1 page) |
25 August 2000 | Company name changed open college network (london reg ional and hertfordshire)\certificate issued on 29/08/00 (2 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Incorporation (48 pages) |