London
EC4R 1BE
Director Name | Dr John Barnett Hardman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 October 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 November 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Charalambos Sophoclides |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 17 February 2010(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 November 2018) |
Role | Managing Director |
Country of Residence | Cyprus |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | David Billings |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 November 2018) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | William Kleh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Attorney/Business Consultant |
Correspondence Address | 66 Chelsea Park Gardens London SW3 6AE |
Director Name | Dr Gail Elizabeth Thomas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Consultant General |
Correspondence Address | 143 Brook Road Falmouth Maine 04105 United States |
Director Name | Mrs Rebecca Carmichael Tinsley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Mary's Street Stamford Lincs PE9 2DF |
Director Name | Mr Henry Cole Tinsley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 St Mary's Street Stamford Lincs PE9 2DF |
Secretary Name | Mr Henry Cole Tinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 St Mary's Street Stamford Lincs PE9 2DF |
Director Name | Miss Hadeel Ibrahim |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 June 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Mary's Street Stamford Lincs PE9 2DF |
Director Name | Ms Susan Elizabeth Gibson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Mary's Street Stamford Lincs PE9 2DF |
Website | www.cartercenter.org/about/carter_centre_uk/ |
---|---|
Telephone | 01780 767594 |
Telephone region | Stamford |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1 |
Net Worth | £1,945 |
Cash | £3,024 |
Current Liabilities | £1,079 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
31 July 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
17 July 2017 | Registered office address changed from 14 st Mary's Street Stamford Lincs PE9 2DF to 10 Queen Street Place London EC4R 1BE on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from 14 st Mary's Street Stamford Lincs PE9 2DF to 10 Queen Street Place London EC4R 1BE on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Termination of appointment of Henry Cole Tinsley as a secretary on 28 October 2016 (1 page) |
13 July 2017 | Termination of appointment of Henry Cole Tinsley as a director on 28 October 2016 (1 page) |
13 July 2017 | Termination of appointment of Henry Cole Tinsley as a director on 28 October 2016 (1 page) |
13 July 2017 | Termination of appointment of Susan Elizabeth Gibson as a director on 28 October 2016 (1 page) |
13 July 2017 | Termination of appointment of Susan Elizabeth Gibson as a director on 28 October 2016 (1 page) |
13 July 2017 | Termination of appointment of Henry Cole Tinsley as a secretary on 28 October 2016 (1 page) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (10 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (10 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (5 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (5 pages) |
26 March 2015 | Full accounts made up to 31 August 2014 (9 pages) |
26 March 2015 | Full accounts made up to 31 August 2014 (9 pages) |
17 July 2014 | Annual return made up to 12 July 2014 no member list (5 pages) |
17 July 2014 | Annual return made up to 12 July 2014 no member list (5 pages) |
17 July 2014 | Termination of appointment of Hadeel Ibrahim as a director on 13 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Hadeel Ibrahim as a director on 13 June 2014 (1 page) |
22 April 2014 | Full accounts made up to 31 August 2013 (10 pages) |
22 April 2014 | Full accounts made up to 31 August 2013 (10 pages) |
18 July 2013 | Director's details changed for Dame Marjorie Morris Scardino on 1 April 2013 (2 pages) |
18 July 2013 | Annual return made up to 12 July 2013 no member list (5 pages) |
18 July 2013 | Annual return made up to 12 July 2013 no member list (5 pages) |
18 July 2013 | Director's details changed for Dame Marjorie Morris Scardino on 1 April 2013 (2 pages) |
8 May 2013 | Full accounts made up to 31 August 2012 (10 pages) |
8 May 2013 | Full accounts made up to 31 August 2012 (10 pages) |
14 August 2012 | Appointment of David Billings as a director (2 pages) |
14 August 2012 | Annual return made up to 12 July 2012 no member list (5 pages) |
14 August 2012 | Appointment of David Billings as a director (2 pages) |
14 August 2012 | Annual return made up to 12 July 2012 no member list (5 pages) |
29 May 2012 | Full accounts made up to 31 August 2011 (10 pages) |
29 May 2012 | Full accounts made up to 31 August 2011 (10 pages) |
29 July 2011 | Annual return made up to 12 July 2011 no member list (5 pages) |
29 July 2011 | Annual return made up to 12 July 2011 no member list (5 pages) |
28 July 2011 | Director's details changed for Mr Henry Cole Tinsley on 13 July 2010 (2 pages) |
28 July 2011 | Secretary's details changed for Mr Henry Cole Tinsley on 13 July 2010 (1 page) |
28 July 2011 | Director's details changed for Mr Henry Cole Tinsley on 13 July 2010 (2 pages) |
28 July 2011 | Secretary's details changed for Mr Henry Cole Tinsley on 13 July 2010 (1 page) |
14 June 2011 | Termination of appointment of Rebecca Tinsley as a director (1 page) |
14 June 2011 | Termination of appointment of Rebecca Tinsley as a director (1 page) |
23 May 2011 | Full accounts made up to 31 August 2010 (10 pages) |
23 May 2011 | Full accounts made up to 31 August 2010 (10 pages) |
3 May 2011 | Appointment of Mrs Susan Elizabeth Gibson as a director (2 pages) |
3 May 2011 | Appointment of Mrs Susan Elizabeth Gibson as a director (2 pages) |
28 July 2010 | Director's details changed for Dr John Barnett Hardman on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dame Marjorie Morris Scardino on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dr John Barnett Hardman on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dame Marjorie Morris Scardino on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Rebecca Tinsley on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Rebecca Tinsley on 12 July 2010 (2 pages) |
28 July 2010 | Appointment of Mr Charalambos Sophoclides as a director (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 no member list (5 pages) |
28 July 2010 | Director's details changed for Mr Henry Cole Tinsley on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 no member list (5 pages) |
28 July 2010 | Appointment of Mr Charalambos Sophoclides as a director (2 pages) |
28 July 2010 | Director's details changed for Mr Henry Cole Tinsley on 12 July 2010 (2 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
20 May 2010 | Termination of appointment of William Kleh as a director (1 page) |
20 May 2010 | Appointment of Miss Hadeel Ibrahim as a director (2 pages) |
20 May 2010 | Appointment of Miss Hadeel Ibrahim as a director (2 pages) |
20 May 2010 | Appointment of Dr John Barnett Hardman as a director (1 page) |
20 May 2010 | Termination of appointment of William Kleh as a director (1 page) |
20 May 2010 | Appointment of Dr John Barnett Hardman as a director (1 page) |
3 August 2009 | Annual return made up to 12/07/09 (3 pages) |
3 August 2009 | Annual return made up to 12/07/09 (3 pages) |
19 May 2009 | Full accounts made up to 31 August 2008 (11 pages) |
19 May 2009 | Full accounts made up to 31 August 2008 (11 pages) |
23 September 2008 | Annual return made up to 12/07/08 (5 pages) |
23 September 2008 | Annual return made up to 12/07/08 (5 pages) |
13 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
13 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
9 June 2008 | Appointment terminated director gail thomas (1 page) |
9 June 2008 | Appointment terminated director gail thomas (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Annual return made up to 12/07/07 (2 pages) |
30 July 2007 | Annual return made up to 12/07/07 (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Full accounts made up to 31 August 2006 (11 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (11 pages) |
26 July 2006 | Annual return made up to 12/07/06
|
26 July 2006 | Annual return made up to 12/07/06
|
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 49 king street west deeping peterborough PE6 9HP (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 49 king street west deeping peterborough PE6 9HP (1 page) |
22 July 2005 | Annual return made up to 12/07/05 (5 pages) |
22 July 2005 | Annual return made up to 12/07/05 (5 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
25 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
4 August 2004 | Annual return made up to 12/07/04 (5 pages) |
4 August 2004 | Annual return made up to 12/07/04 (5 pages) |
21 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
21 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: bates, wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: bates, wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
24 July 2003 | Incorporation (30 pages) |
24 July 2003 | Incorporation (30 pages) |