London
EC4A 3DE
Director Name | Dr Mezna Qato |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Junior Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | King's College King's College Cambridge |
Director Name | Dr Mazen Masri |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Secretary Name | Mr Omar Shweiki |
---|---|
Status | Current |
Appointed | 22 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Ms Sandra Lesley Patricia Hamrouni |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Mr Ahmed Najar |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 17 Drovers Way London N7 9FN |
Director Name | Dr Helen Frances Murray |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 97 Lowther Road Brighton BN1 6LH |
Director Name | Michel Abdel Mash |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Queens Council |
Correspondence Address | 8 Warner Yard Warner Street London EC1 5ER |
Director Name | Prof Gwyn Rowley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | University Professor |
Correspondence Address | Clettwr 45 Slayleigh Avenue Fulwood Sheffield South Yorkshire S10 3RA |
Director Name | Prof Hilary Ann Rose |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Emerita Professor |
Correspondence Address | 4 Lloyd Square London WC1X 9BA |
Director Name | Rev Dr Duncan Macpherson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Retired Academic |
Correspondence Address | 52 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ |
Director Name | Catherine Lydia Mary Macpherson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Head Of Fundraising Charity |
Correspondence Address | 29 Cedars Road Hampton Wick Surrey KT1 4BG |
Director Name | Mr Christopher John Francis Doyle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Director Of Ngo |
Country of Residence | England |
Correspondence Address | 47 Elliott Road London W4 1PF |
Director Name | Mr Paul Bennett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Ucu National Official |
Country of Residence | England |
Correspondence Address | 128 Weston Park London N8 9PN |
Director Name | Jamil Yousif Bullata |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Close Wimbledon London SW19 5NH |
Director Name | John Roland Green |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Holloway Drive Pershore Worcestershire WR10 1JL |
Director Name | John Grigg |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Aylmer Road London W12 0LG |
Director Name | Haifa Hammami |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Architect |
Correspondence Address | 299a Westbourne Grove London W11 2QA |
Director Name | Lucy Sorcha Hayter |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Charity Project Manager |
Correspondence Address | 76a Derwent Road London N13 4PX |
Secretary Name | Daniel John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 42-44 Fraser House London SE15 3BE |
Director Name | Mr Kamel Isaac Muhammed Hawwash |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2011) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | B31 |
Director Name | Helen Frances Murray |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2011) |
Role | Charity Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17c St Johns Grove London N19 5RW |
Director Name | Cllr John Connelly |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 2009) |
Role | Local Councillor |
Correspondence Address | 100 Vicarage Farm Road Hounslow Middlesex TW5 0AE |
Secretary Name | Mrs Jocelyn Elizabeth Hurndall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Dr Makram Khoury-Machool |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Scotsdowne Road Trumpington Cambridge Cambridgeshire CB2 9HU |
Director Name | Mr John Francis Ferguson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2017) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Prof Adah Kay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 November 2014) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Mr Neil Nadim Moge |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Dr Marwan Darweish |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 September 2020) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Ms Belinda Jane Coote |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 December 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Secretary Name | Mr John Francis Ferguson |
---|---|
Status | Resigned |
Appointed | 01 March 2013(7 years after company formation) |
Appointment Duration | 5 years (resigned 22 March 2018) |
Role | Company Director |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Dr Alaa Owaineh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 25 September 2023) |
Role | Researcher/Consultant |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Dr Donna Hebrides Baillie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Mr Mazen Zahi Arafat Nomura |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2022) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Dr Juliette Dawn Harkin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2020) |
Role | Associate Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Scotts Road Scotts Road London E10 6LN |
Registered Address | 1 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £86,214 |
Net Worth | £200,404 |
Cash | £183,730 |
Current Liabilities | £2,100 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
4 December 2023 | Appointment of Dr Helen Frances Murray as a director on 1 December 2023 (2 pages) |
---|---|
28 September 2023 | Termination of appointment of Alaa Owaineh as a director on 25 September 2023 (1 page) |
17 August 2023 | Termination of appointment of Donna Hebrides Baillie as a director on 15 August 2023 (1 page) |
21 June 2023 | Appointment of Mr Ahmed Najar as a director on 13 June 2023 (2 pages) |
31 May 2023 | Full accounts made up to 31 August 2022 (27 pages) |
28 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
31 May 2022 | Full accounts made up to 31 August 2021 (27 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
31 January 2022 | Termination of appointment of Mazen Zahi Arafat Nomura as a director on 28 January 2022 (1 page) |
17 July 2021 | Total exemption full accounts made up to 31 August 2020 (24 pages) |
1 May 2021 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
23 September 2020 | Termination of appointment of Marwan Darweish as a director on 22 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Juliette Dawn Harkin as a director on 22 September 2020 (1 page) |
14 July 2020 | Appointment of Ms Sandra Lesley Patricia Hamrouni as a director on 30 June 2020 (2 pages) |
8 April 2020 | Director's details changed for Dr Mazen Masri on 8 April 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Belinda Jane Coote as a director on 18 December 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (24 pages) |
22 September 2018 | Termination of appointment of Anne Kristine Mackintosh Stoneham as a director on 22 March 2018 (1 page) |
4 April 2018 | Appointment of Dr Mezna Qato as a director on 22 March 2018 (2 pages) |
29 March 2018 | Appointment of Dr Mazen Masri as a director on 22 March 2018 (2 pages) |
29 March 2018 | Appointment of Dr Juliette Dawn Harkin as a director on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of John Francis Ferguson as a secretary on 22 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Omar Shweiki as a secretary on 22 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of John Francis Ferguson as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of John Francis Ferguson as a director on 31 December 2017 (1 page) |
16 December 2017 | Director's details changed for Mrs Anne Kristine Mackintosh Stoneham on 13 December 2017 (2 pages) |
16 December 2017 | Director's details changed for Mrs Anne Kristine Mackintosh Stoneham on 13 December 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Appointment of Mr Mazen Zahi Arafat Nomura as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Mazen Zahi Arafat Nomura as a director on 13 July 2017 (2 pages) |
10 July 2017 | Appointment of Dr Donna Hebrides Baillie as a director on 29 June 2017 (2 pages) |
10 July 2017 | Appointment of Dr Aimee Caroline Shalan as a director on 29 June 2017 (2 pages) |
10 July 2017 | Appointment of Dr Aimee Caroline Shalan as a director on 29 June 2017 (2 pages) |
10 July 2017 | Appointment of Dr Donna Hebrides Baillie as a director on 29 June 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr Marwan Darweish on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr Marwan Darweish on 20 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
3 March 2016 | Annual return made up to 17 February 2016 no member list (5 pages) |
3 March 2016 | Annual return made up to 17 February 2016 no member list (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 February 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
17 February 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
18 November 2014 | Termination of appointment of Adah Kay as a director on 12 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Adah Kay as a director on 12 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Alaa Owaineh as a director on 25 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Alaa Owaineh as a director on 25 September 2014 (2 pages) |
22 October 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
22 October 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
21 October 2014 | Statement of company's objects (2 pages) |
21 October 2014 | Statement of company's objects (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
24 April 2014 | Termination of appointment of Brian Sykes as a director (1 page) |
24 April 2014 | Termination of appointment of Brian Sykes as a director (1 page) |
21 March 2014 | Termination of appointment of Aimee Shalan as a director (1 page) |
21 March 2014 | Termination of appointment of Aimee Shalan as a director (1 page) |
21 March 2014 | Termination of appointment of Aimee Shalan as a director (1 page) |
21 March 2014 | Termination of appointment of Aimee Shalan as a director (1 page) |
28 February 2014 | Annual return made up to 17 February 2014 no member list (7 pages) |
28 February 2014 | Annual return made up to 17 February 2014 no member list (7 pages) |
17 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Termination of appointment of Neil Moge as a director (1 page) |
11 June 2013 | Termination of appointment of Neil Moge as a director (1 page) |
11 March 2013 | Annual return made up to 17 February 2013 no member list (7 pages) |
11 March 2013 | Annual return made up to 17 February 2013 no member list (7 pages) |
10 March 2013 | Termination of appointment of Jocelyn Hurndall as a secretary (1 page) |
10 March 2013 | Termination of appointment of Jocelyn Hurndall as a secretary (1 page) |
10 March 2013 | Appointment of Mr John Francis Ferguson as a secretary (1 page) |
10 March 2013 | Appointment of Mr John Francis Ferguson as a secretary (1 page) |
12 February 2013 | Termination of appointment of Jamil Bullata as a director (1 page) |
12 February 2013 | Termination of appointment of Jamil Bullata as a director (1 page) |
12 February 2013 | Termination of appointment of Jamil Bullata as a director (1 page) |
12 February 2013 | Termination of appointment of Jamil Bullata as a director (1 page) |
15 October 2012 | Memorandum and Articles of Association (29 pages) |
15 October 2012 | Memorandum and Articles of Association (29 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 July 2012 | Termination of appointment of Makram Khoury-Machool as a director (1 page) |
2 July 2012 | Termination of appointment of Makram Khoury-Machool as a director (1 page) |
13 March 2012 | Appointment of Miss Belinda Coote as a director (2 pages) |
13 March 2012 | Annual return made up to 17 February 2012 no member list (9 pages) |
13 March 2012 | Annual return made up to 17 February 2012 no member list (9 pages) |
13 March 2012 | Appointment of Miss Belinda Coote as a director (2 pages) |
13 March 2012 | Termination of appointment of Christopher Doyle as a director (1 page) |
13 March 2012 | Termination of appointment of Christopher Doyle as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 August 2011 | Termination of appointment of Helen Murray as a director (1 page) |
9 August 2011 | Termination of appointment of Paul Bennett as a director (1 page) |
9 August 2011 | Termination of appointment of Kamel Hawwash as a director (1 page) |
9 August 2011 | Termination of appointment of Paul Bennett as a director (1 page) |
9 August 2011 | Secretary's details changed for Jocelyn Hurndall on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Helen Murray as a director (1 page) |
9 August 2011 | Termination of appointment of Kamel Hawwash as a director (1 page) |
9 August 2011 | Secretary's details changed for Jocelyn Hurndall on 9 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Jocelyn Hurndall on 9 August 2011 (1 page) |
3 March 2011 | Annual return made up to 17 February 2011 no member list (15 pages) |
3 March 2011 | Termination of appointment of John Grigg as a director (1 page) |
3 March 2011 | Appointment of Dr Marwan Darweish as a director (2 pages) |
3 March 2011 | Termination of appointment of John Grigg as a director (1 page) |
3 March 2011 | Annual return made up to 17 February 2011 no member list (15 pages) |
3 March 2011 | Appointment of Dr Marwan Darweish as a director (2 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
21 April 2010 | Director's details changed for Mr Brian Sykes on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Aimee Caroline Shalan on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Bennett on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Kamel Isaac Muhammed Hawwash on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Helen Frances Murray on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for John Grigg on 17 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 February 2010 no member list (9 pages) |
21 April 2010 | Director's details changed for Dr Aimee Caroline Shalan on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for John Grigg on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Makram Khoury-Machool on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Kamel Isaac Muhammed Hawwash on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Brian Sykes on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Anne Kristine Mackintosh Stoneham on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Helen Frances Murray on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Anne Kristine Mackintosh Stoneham on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Makram Khoury-Machool on 17 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Bennett on 17 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 February 2010 no member list (9 pages) |
20 April 2010 | Termination of appointment of Gillian Watt as a director (1 page) |
20 April 2010 | Termination of appointment of Gillian Watt as a director (1 page) |
6 April 2010 | Appointment of Professor Adah Kay as a director (2 pages) |
6 April 2010 | Appointment of Mr John Francis Ferguson as a director (2 pages) |
6 April 2010 | Appointment of Mr Neil Nadim Moge as a director (2 pages) |
6 April 2010 | Appointment of Mr Neil Nadim Moge as a director (2 pages) |
6 April 2010 | Appointment of Professor Adah Kay as a director (2 pages) |
6 April 2010 | Appointment of Mr John Francis Ferguson as a director (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 April 2009 | Annual return made up to 17/02/09 (5 pages) |
7 April 2009 | Annual return made up to 17/02/09 (5 pages) |
7 April 2009 | Director appointed dr makram khoury-machool (1 page) |
7 April 2009 | Director appointed dr makram khoury-machool (1 page) |
7 April 2009 | Appointment terminated director john tippler (1 page) |
7 April 2009 | Appointment terminated director john tippler (1 page) |
7 April 2009 | Director's change of particulars / anne stoneham / 07/04/2009 (2 pages) |
7 April 2009 | Appointment terminated director john connelly (1 page) |
7 April 2009 | Director's change of particulars / anne stoneham / 07/04/2009 (2 pages) |
7 April 2009 | Appointment terminated director john connelly (1 page) |
12 November 2008 | Director appointed anne kristine mackintosh stoneham (2 pages) |
12 November 2008 | Director appointed anne kristine mackintosh stoneham (2 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 July 2008 | Secretary appointed jocelyn elizabeth hurndall (1 page) |
4 July 2008 | Secretary appointed jocelyn elizabeth hurndall (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Annual return made up to 17/02/08 (3 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Annual return made up to 17/02/08 (3 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
19 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Annual return made up to 17/02/07
|
24 March 2007 | Annual return made up to 17/02/07
|
24 March 2007 | New director appointed (2 pages) |
17 February 2006 | Incorporation (43 pages) |
17 February 2006 | Incorporation (43 pages) |