Edgar Road, Tatsfield
Westerham
Kent
TN16 2LL
Director Name | David Strong |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 October 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cottage Hill Farm Lane Codmore Hill Pulborough West Sussex RH20 1BJ |
Director Name | Zoe Guenigault |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 October 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19a Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Dr David Alun Watkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2003) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 52 Honister Heights Purley Surrey CR8 1EU |
Director Name | Dr Brian Leonard Case |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 July 2004) |
Role | College Vice Principal |
Correspondence Address | 100 Lewis Road Gravesend Kent DA13 9JN |
Director Name | Ian Christopher Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2004) |
Role | Principal |
Correspondence Address | 35 Tupwood Lane Caterham Surrey CR3 6DB |
Director Name | Christopher Piers Hughes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 May 2002) |
Role | Chief Executive |
Correspondence Address | 2 Fairbriar Court Hereford Close Epsom Surrey KT18 5DZ |
Director Name | Denis Shepherd |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 June 2002) |
Role | L Resources Co Ordinator |
Correspondence Address | 83 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HG |
Director Name | Mr Andrew Mark Burgess |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 11 April 2006) |
Role | Trainning Manager |
Country of Residence | England |
Correspondence Address | 38 Idmiston Square Worcester Park Surrey KT4 7SY |
Director Name | Susan Jean Williams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2006) |
Role | Assistant Principal |
Correspondence Address | 1a Sutherland Avenue Petts Wood Kent BR5 1QX |
Director Name | Dr Philip Pothen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2004) |
Role | Communications Manager |
Correspondence Address | 62 Highgate Hill London N19 5NQ |
Director Name | Colin Henderson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2006) |
Role | V P Resources |
Correspondence Address | 25 Anchor Close Shoreham By Sea West Sussex BN43 5BY |
Director Name | Graham Try |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 May 2004) |
Role | Deputy Chief Executive |
Correspondence Address | 93 Sweetcroft Lane Uxbridge Middlesex UB10 9LG |
Director Name | Mark Baxter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2006) |
Role | Contract Manager Education |
Correspondence Address | 31 Limes Road Beckenham Kent BR3 6NS |
Director Name | Ms Rosemary Diana Sloman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2006) |
Role | College Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Harvest Lane Thames Ditton Surrey KT7 0NG |
Director Name | Andrew John Severs |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 18 July 2006) |
Role | Finance Manager |
Correspondence Address | 33 Bispham Road Park Royal London NW10 7HB |
Director Name | Karine Barsam |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 October 2006) |
Role | Development Manager |
Correspondence Address | 188 Regents Park Road London N3 3HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jackal Advisory Ltd Portland House 19th Floor Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved following liquidation (1 page) |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2012 | Liquidators statement of receipts and payments to 17 July 2012 (9 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (9 pages) |
30 July 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (9 pages) |
30 July 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 November 2011 | Registered office address changed from 8 Sherman Road Bromley BR1 3JH United Kingdom on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 8 Sherman Road Bromley BR1 3JH United Kingdom on 28 November 2011 (2 pages) |
17 November 2011 | Appointment of a voluntary liquidator (1 page) |
17 November 2011 | Appointment of a voluntary liquidator (1 page) |
17 November 2011 | Statement of affairs with form 4.19 (7 pages) |
17 November 2011 | Statement of affairs with form 4.19 (7 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
1 September 2010 | Annual return made up to 18 July 2010 no member list (4 pages) |
1 September 2010 | Annual return made up to 18 July 2010 no member list (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
2 September 2009 | Annual return made up to 18/07/09 (2 pages) |
2 September 2009 | Annual return made up to 18/07/09 (2 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from broadway house 3 high street bromley BR1 1LF (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from broadway house 3 high street bromley BR1 1LF (1 page) |
23 July 2008 | Annual return made up to 18/07/08 (2 pages) |
23 July 2008 | Annual return made up to 18/07/08 (2 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Annual return made up to 18/07/07 (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Annual return made up to 18/07/07 (2 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 1 & 2 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 1 & 2 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
18 July 2006 | Annual return made up to 18/07/06 (2 pages) |
18 July 2006 | Annual return made up to 18/07/06 (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
25 July 2005 | Annual return made up to 18/07/05 (2 pages) |
25 July 2005 | Annual return made up to 18/07/05 (2 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: unit 17 westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: unit 17 westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
3 August 2004 | Annual return made up to 18/07/04
|
3 August 2004 | Annual return made up to 18/07/04 (6 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
21 August 2003 | Annual return made up to 18/07/03 (5 pages) |
21 August 2003 | Annual return made up to 18/07/03
|
17 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
17 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Memorandum and Articles of Association (42 pages) |
26 February 2003 | Memorandum and Articles of Association (42 pages) |
26 February 2003 | Resolutions
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Annual return made up to 18/07/02
|
19 August 2002 | Annual return made up to 18/07/02 (6 pages) |
19 August 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
18 July 2001 | Incorporation (45 pages) |
18 July 2001 | Incorporation (45 pages) |