Goring-By-Sea
Worthing
West Sussex
BN12 4TA
Director Name | Mr Peter Charles Staff |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Ms Jacqueline Mary Droogan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 July 2017) |
Role | Hospital Manager |
Country of Residence | England |
Correspondence Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Nicholas John Grief |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | University Professor/Barrister |
Correspondence Address | 7 Drew Close Poole Dorset BH12 5ES |
Director Name | Sandi Toksvig |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Writer |
Correspondence Address | Michaelmas Barn Woodhill Court Woodhill Send Surrey GU23 7JR |
Secretary Name | Mr Jonathan Andrew Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Lenthay Road Sherborne Dorset DT9 6AQ |
Director Name | Claire Marianne Miskin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 October 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balfour Road London N5 2HB |
Director Name | Prof Richard Conder |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2006) |
Role | Chief Executive |
Country of Residence | Guernsey |
Correspondence Address | Iceni Fosse Andre St Peter Port Guernsey Channel Islands GY1 2DX |
Director Name | Anne Allerston |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2014) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 82 Moriconim Quay Lake Avenue Poole Dorset BH15 4QP |
Director Name | Rev David Alan Hart |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2009) |
Role | Clerk In Holy Orders |
Correspondence Address | 6 Lime Kiln Way Woodbury Down Salisbury Wiltshire SP2 8RN |
Secretary Name | Anne Allerston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2014) |
Role | Senior Academic |
Country of Residence | United Kingdom |
Correspondence Address | 82 Moriconim Quay Lake Avenue Poole Dorset BH15 4QP |
Director Name | Prof Gillian Lesley Slater |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2011) |
Role | Retired Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Leven Avenue Bournemouth Dorset BH14 9LH |
Director Name | Mr Robin Guthrie Griffith-Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2012) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | The Master's House Temple London EC4Y 7BB |
Director Name | Mr William Alan McClue |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(10 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Website | inforce.org.uk |
---|---|
Telephone | 01561 320885 |
Telephone region | Laurencekirk |
Registered Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,993 |
Net Worth | £26,476 |
Cash | £19,670 |
Current Liabilities | £1,741 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (4 pages) |
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
8 March 2016 | Annual return made up to 11 February 2016 no member list (4 pages) |
14 May 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
17 February 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
17 February 2015 | Termination of appointment of Anne Allerston as a secretary on 30 March 2014 (1 page) |
17 February 2015 | Termination of appointment of Anne Allerston as a director on 31 March 2014 (1 page) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (5 pages) |
14 February 2014 | Appointment of Ms Jacqueline Mary Droogan as a director (2 pages) |
4 February 2014 | Termination of appointment of William Mcclue as a director (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
6 March 2013 | Termination of appointment of Robin Griffith-Jones as a director (1 page) |
6 March 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
5 March 2013 | Appointment of Mr William Alan Mcclue as a director (2 pages) |
2 March 2013 | Termination of appointment of Robin Griffith-Jones as a director (1 page) |
24 July 2012 | Appointment of Mr Peter Charles Staff as a director (2 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
8 March 2012 | Registered office address changed from Dmas, Cranfield University Shrivenham Swindon Wiltshire SN6 8LA on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Dmas, Cranfield University Shrivenham Swindon Wiltshire SN6 8LA on 8 March 2012 (2 pages) |
18 February 2012 | Termination of appointment of Gillian Slater as a director (1 page) |
18 February 2012 | Termination of appointment of Claire Miskin as a director (1 page) |
18 February 2012 | Annual return made up to 11 February 2012 no member list (5 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
3 March 2011 | Annual return made up to 11 February 2011 no member list (7 pages) |
2 March 2011 | Director's details changed for Mr Wayne Hoban on 1 September 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Wayne Hoban on 1 September 2010 (2 pages) |
2 March 2011 | Appointment of Rev Robin Guthrie Griffith-Jones as a director (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
22 February 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
20 February 2010 | Director's details changed for Anne Allerston on 20 February 2010 (2 pages) |
20 February 2010 | Termination of appointment of David Hart as a director (1 page) |
20 February 2010 | Director's details changed for Claire Marianne Miskin on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Mr Wayne Hoban on 20 February 2010 (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (18 pages) |
20 February 2009 | Annual return made up to 11/02/09 (3 pages) |
11 April 2008 | Total exemption full accounts made up to 31 July 2007 (17 pages) |
26 March 2008 | Annual return made up to 11/02/08 (3 pages) |
19 March 2008 | Director and secretary's change of particulars / anne allerston / 28/09/2007 (1 page) |
18 March 2008 | Appointment terminated director sandi toksvig (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: melbury house, 1-3 oxford road, bournemouth, dorset BH8 8ES (1 page) |
8 February 2008 | New director appointed (1 page) |
25 May 2007 | Full accounts made up to 31 July 2006 (17 pages) |
23 March 2007 | Annual return made up to 11/02/07 (2 pages) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Memorandum and Articles of Association (34 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (19 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: studland house, 12 christchurch road, bournemouth, BH1 3NA (1 page) |
7 March 2006 | Annual return made up to 11/02/06 (6 pages) |
20 October 2005 | New director appointed (2 pages) |
5 October 2005 | Resolutions
|
12 May 2005 | Partial exemption accounts made up to 31 July 2004 (13 pages) |
7 April 2005 | Annual return made up to 11/02/05 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: school of conservation sciences, poole house, talbot campus, poole, dorset BH12 5BB (1 page) |
19 February 2004 | Annual return made up to 11/02/04
|
21 January 2004 | Resolutions
|
5 December 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
9 August 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Memorandum and Articles of Association (27 pages) |
6 March 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
25 February 2003 | Annual return made up to 11/02/03 (4 pages) |
23 May 2002 | New director appointed (2 pages) |
11 February 2002 | Incorporation (31 pages) |