London
WC1V 6AZ
Director Name | Prof Mary Stewart Stuart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 13 August 2019) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Napier House 24 High Holborn London WC1V 6AZ |
Director Name | Prof Geoffrey Mark Layer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 13 August 2019) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Napier House 24 High Holborn London WC1V 6AZ |
Director Name | Prof Jane Norman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 August 2019) |
Role | Vice Principal, Equality And Diversity |
Country of Residence | Scotland |
Correspondence Address | Napier House 24 High Holborn London WC1V 6AZ |
Director Name | Ms Chantal Davies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 13 August 2019) |
Role | Senior Lecturer And Director |
Country of Residence | Wales |
Correspondence Address | Napier House 24 High Holborn London WC1V 6AZ |
Director Name | Mr Stuart John Croft |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 August 2019) |
Role | Vice Chancellor And President |
Country of Residence | England |
Correspondence Address | Napier House 24 High Holborn London WC1V 6AZ |
Director Name | Dr Anthony Peter Charles Bruce |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Director Of Policy Development |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield 23 Upper Park Loughton Essex IG10 4EY |
Director Name | Prof Janet Valerie Finch |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | University Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | The Clock House Keele Newcastle Staffordshire ST5 5BE |
Secretary Name | Dr Anthony Peter Charles Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Director Of Policy Development |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield 23 Upper Park Loughton Essex IG10 4EY |
Director Name | Patricia Ambrose |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 April 2006) |
Role | Executive Secretary Scop |
Correspondence Address | 37 Seaforth Crescent London N5 2BY |
Director Name | Dr Mary Felicity Cooke |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2012) |
Role | Consultant Equality Practitioner |
Country of Residence | England |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Prof John Stuart Brooks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2011) |
Role | Vice-Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fielden Court 245 Barlow Moor Road,Chorlton Manchester M21 7AY |
Director Name | Prof Grace Alderson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2009) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | White Rock Barn Dean House Lane Nr Stainland Halifax West Yorkshire HX4 9LG |
Director Name | Mr Roger Malcolm Kline |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2008) |
Role | Trades Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 90 Cat Hill East Barnet Hertfordshire EN4 8HX |
Director Name | Satya Kartara |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2008) |
Role | Equality Diversity Consultant |
Correspondence Address | The White House Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Prof Neil William Garrod |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2008) |
Role | University Deputy Vice Chancel |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marchwood Crescent London W5 2DZ |
Director Name | Dame Janet Patricia Beer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 July 2017) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Prof Paul Olomolaiye |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 2014) |
Role | Executive Dean |
Country of Residence | England |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Prof Chris Hendrik Brink |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British, South Afric |
Status | Resigned |
Appointed | 01 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2013) |
Role | Vice-Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Prof Tariq Salim Durrani |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2012) |
Role | Research Professor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Ms Christina Campbell McAnea |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2011) |
Role | National Secretary |
Country of Residence | England |
Correspondence Address | 17 Conyers Road London SW16 6LR |
Director Name | Prof Mark Christopher Cleary |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2014) |
Role | Vice-Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Mr Michael Andrew Macneil |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 2016) |
Role | National Head Of Higher Education |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Finn McGoldrick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2014) |
Role | Lgbt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Mr Owen Patrick Johnson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2018) |
Role | Head Of Equality And Diversity |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Margaret Ayers |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2017) |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Prof Neva Elizabeth Haites |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 July 2015) |
Role | Vice Principal For Development |
Country of Residence | Scotland |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Ms Stacey Devine |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2014(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 2014) |
Role | Women's Officer |
Country of Residence | Scotland |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Dr Debbie Irene Jane McVitty |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 July 2015) |
Role | Head Of Policy |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Prof Cara Carmichael Aitchison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2018) |
Role | Vice Chancellor And Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Mr David Gordon Malcolm |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2017) |
Role | Assistant Director, Nus |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Prof Hilary Margaret Lappin-Scott |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2018) |
Role | Senior Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Ms Victoria Amanda Lowry |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2017) |
Role | Head Of Policy |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Prof Anthony William Forster |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2018) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Ms Alison Coralie Cross |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Director Of Hr |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Website | www.ecu.ac.uk/ |
---|---|
Telephone | 020 74381010 |
Telephone region | London |
Registered Address | Napier House 24 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,624,443 |
Net Worth | £816,085 |
Cash | £583,996 |
Current Liabilities | £131,754 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 March 2011 | Delivered on: 1 April 2011 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £43,263 under the terms of a rent security deposit deed see image for full details. Outstanding |
---|---|
10 February 2006 | Delivered on: 15 February 2006 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: £43,263.00 due or to become due from the company to. Particulars: £43,263.00. Outstanding |
14 November 2017 | Appointment of Ms Alison Coralie Cross as a director on 1 November 2017 (2 pages) |
---|---|
14 November 2017 | Termination of appointment of Margaret Ayers as a director on 1 November 2017 (1 page) |
31 July 2017 | Full accounts made up to 31 March 2017 (33 pages) |
18 July 2017 | Termination of appointment of David Gordon Malcolm as a director on 27 April 2017 (1 page) |
18 July 2017 | Appointment of Prof Anthony William Forster as a director on 6 July 2017 (2 pages) |
10 July 2017 | Appointment of Ms Victoria Amanda Lowry as a director on 27 April 2017 (2 pages) |
10 July 2017 | Termination of appointment of Janet Patricia Beer as a director on 6 July 2017 (1 page) |
8 February 2017 | Appointment of Ms Donna Michelle Rowe-Merriman as a director on 7 July 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Appointment of Prof Stuart John Croft as a director on 20 October 2016 (2 pages) |
7 February 2017 | Appointment of Prof Hilary Margaret Lappin-Scott as a director on 20 October 2016 (2 pages) |
1 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
13 July 2016 | Registered office address changed from 7th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to Westminster Tower 3 Albert Embankment London SE1 7SP on 13 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Rosemary Stamp as a director on 7 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Michael Andrew Macneil as a director on 7 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Colin Bryan Riordan as a director on 7 July 2016 (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 no member list (8 pages) |
13 October 2015 | Appointment of Ms Chantal Davies as a director on 16 July 2015 (2 pages) |
13 October 2015 | Appointment of Mr David Gordon Malcolm as a director on 16 July 2015 (2 pages) |
12 October 2015 | Termination of appointment of Debbie Irene Jane Mcvitty as a director on 16 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Barbara Marion Stephens Obe as a director on 16 July 2015 (1 page) |
12 October 2015 | Appointment of Prof Nigel Anthony Seaton as a director on 16 July 2015 (2 pages) |
12 October 2015 | Appointment of Prof Cara Carmichael Aitchison as a director on 16 July 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Ryan as a director on 16 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Neva Elizabeth Haites as a director on 16 July 2015 (1 page) |
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Resolutions
|
9 September 2015 | Full accounts made up to 31 March 2015 (29 pages) |
16 February 2015 | Director's details changed for Professor Janet Patricia Beer on 1 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 27 January 2015 no member list (8 pages) |
16 February 2015 | Director's details changed for Professor Janet Patricia Beer on 1 February 2015 (2 pages) |
5 November 2014 | Termination of appointment of Vonnie Sandlan as a director on 8 October 2014 (1 page) |
5 November 2014 | Appointment of Dr Debbie Irene Jane Mcvitty as a director on 8 October 2014 (2 pages) |
5 November 2014 | Appointment of Prof Jane Norman as a director on 8 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Vonnie Sandlan as a director on 8 October 2014 (1 page) |
5 November 2014 | Appointment of Dr Debbie Irene Jane Mcvitty as a director on 8 October 2014 (2 pages) |
5 November 2014 | Appointment of Prof Jane Norman as a director on 8 October 2014 (2 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
3 September 2014 | Appointment of Ms Vonnie Sandlan as a director on 17 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stacey Devine as a director on 17 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Mark Christopher Cleary as a director on 17 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Paul Olomolaiye as a director on 17 July 2014 (1 page) |
2 September 2014 | Appointment of Prof Geoff Mark Layer as a director on 17 July 2014 (2 pages) |
24 February 2014 | Annual return made up to 27 January 2014 no member list (8 pages) |
24 February 2014 | Appointment of Ms Stacey Devine as a director (2 pages) |
24 February 2014 | Termination of appointment of Finn Mcgoldrick as a director (1 page) |
3 February 2014 | Director's details changed for Professor Colin Bryan Riordan on 8 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Prof Mary Stewart on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Prof Mary Stewart on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Professor Colin Bryan Riordan on 8 January 2014 (2 pages) |
3 February 2014 | Termination of appointment of Finn Mcgoldrick as a director (1 page) |
16 August 2013 | Appointment of Prof Mary Stewart as a director (2 pages) |
16 August 2013 | Termination of appointment of Chris Brink as a director (1 page) |
5 August 2013 | Full accounts made up to 31 March 2013 (28 pages) |
24 April 2013 | Appointment of Mr John Ryan as a director (2 pages) |
19 February 2013 | Annual return made up to 27 January 2013 no member list (8 pages) |
18 December 2012 | Resolutions
|
6 November 2012 | Termination of appointment of Jennifer Share as a director (1 page) |
21 August 2012 | Appointment of Professor Neva Elizabeth Haites as a director (2 pages) |
30 July 2012 | Appointment of Finn Mcgoldrick as a director (2 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (30 pages) |
18 July 2012 | Appointment of Margaret Ayers as a director (2 pages) |
9 July 2012 | Termination of appointment of David Williams as a director (1 page) |
9 July 2012 | Appointment of Mr Owen Patrick Johnson as a director (2 pages) |
9 July 2012 | Termination of appointment of Tariq Durrani as a director (1 page) |
9 July 2012 | Termination of appointment of Mary Cooke as a director (1 page) |
14 February 2012 | Annual return made up to 27 January 2012 no member list (8 pages) |
13 February 2012 | Director's details changed for Dr Mary Felicity Cooke on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Professor Chris Hendrik Brink on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Professor Tariq Salim Durrani on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Prof Mark Christopher Cleary on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Ms Rosemary Stamp on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Professor Colin Bryan Riordan on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Professor Janet Patricia Beer on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael Andrew Macneil on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Ms Barbara Marion Stephens Obe on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Ms Jennifer Elizabeth Share on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for David Graham Williams on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Professor Paul Olomolaiye on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mrs Juliet Anne Adams on 13 February 2012 (1 page) |
11 January 2012 | Appointment of Mr Michael Andrew Macneil as a director (2 pages) |
11 January 2012 | Appointment of Ms Rosemary Stamp as a director (2 pages) |
11 August 2011 | Resolutions
|
3 August 2011 | Full accounts made up to 31 March 2011 (29 pages) |
20 July 2011 | Appointment of Prof Mark Christopher Cleary as a director (2 pages) |
18 July 2011 | Director's details changed for Professor Tariq Salim Durrani on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Dr Mary Felicity Cooke on 18 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of John Brooks as a director (1 page) |
6 June 2011 | Termination of appointment of Christina Mcanea as a director (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2011 | Registered office address changed from 7Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 27 January 2011 no member list (13 pages) |
10 November 2010 | Resolutions
|
22 July 2010 | Full accounts made up to 31 March 2010 (29 pages) |
4 March 2010 | Resolutions
|
2 February 2010 | Director's details changed for David Graham Williams on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Tariq Salim Durrani on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Paul Olomolaiye on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Tariq Salim Durrani on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Mary Felicity Cooke on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor John Stuart Brooks on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Christina Campbell Mcanea on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Chris Hendrik Brink on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Jennifer Elizabeth Share on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Paul Olomolaiye on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor John Stuart Brooks on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Colin Bryan Riordan on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Barbara Marion Stephens Obe on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Jennifer Elizabeth Share on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Graham Williams on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Christina Campbell Mcanea on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Mary Felicity Cooke on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 27 January 2010 no member list (8 pages) |
2 February 2010 | Secretary's details changed for Mrs Juliet Anne Adams on 10 December 2009 (1 page) |
2 February 2010 | Director's details changed for Ms Barbara Marion Stephens Obe on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Colin Bryan Riordan on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Professor Chris Hendrik Brink on 1 February 2010 (2 pages) |
6 January 2010 | Appointment of Ms Jennifer Elizabeth Share as a director (2 pages) |
27 September 2009 | Appointment terminated director elaine thomas (1 page) |
27 September 2009 | Appointment terminated director grace alderson (1 page) |
14 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
23 February 2009 | Director's change of particulars / david williams / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / barbara stephens / 23/02/2009 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 7TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
23 February 2009 | Director's change of particulars / john brooks / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / mary cooke / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / barbara stephens / 01/01/2009 (1 page) |
23 February 2009 | Secretary's change of particulars / juliet adams / 23/02/2009 (2 pages) |
23 February 2009 | Annual return made up to 27/01/09 (6 pages) |
23 February 2009 | Director's change of particulars / tariq durrani / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / colin riordan / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / elaine thomas / 23/02/2009 (1 page) |
11 February 2009 | Director appointed ms christina campbell mcanea (1 page) |
16 January 2009 | Director appointed professor colin bryan riordan (1 page) |
6 November 2008 | Appointment terminated director roger kline (1 page) |
6 November 2008 | Appointment terminated director shirley pearce (1 page) |
9 September 2008 | Director appointed professor chris hendrik brink (2 pages) |
11 August 2008 | Director appointed professor tariq salim durrani (2 pages) |
11 August 2008 | Director appointed ms barbara marion stephens (1 page) |
11 August 2008 | Director appointed professor paul olaniyi olomolaiye (1 page) |
7 August 2008 | Full accounts made up to 31 March 2008 (25 pages) |
30 July 2008 | Appointment terminated director neil garrod (1 page) |
30 July 2008 | Appointment terminated director satya kartara (1 page) |
29 April 2008 | Director appointed professor janet patricia beer (2 pages) |
29 January 2008 | Annual return made up to 27/01/08 (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 7TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 September 2007 | Director resigned (1 page) |
16 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
25 June 2007 | Director resigned (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Annual return made up to 27/01/07 (3 pages) |
22 February 2007 | Director's particulars changed (1 page) |
15 November 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
21 April 2006 | Resolutions
|
6 April 2006 | Registered office changed on 06/04/06 from: woburn house 20 tavistock square london WC1H 9HQ (1 page) |
16 March 2006 | New director appointed (2 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Incorporation (19 pages) |