Chipping Norton
Oxfordshire
OX7 3AZ
Director Name | Teresa Mary Tennant |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Innerleithen Peeblesshire EH44 6PX Scotland |
Director Name | Mrs Melba Margaret Foggo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(4 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage 139 Tortoiseshell Way Braintree Essex CM7 1ZL |
Director Name | Miss Michelle Cfas |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 December 2017) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Michael Graham Mathieson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 December 2017) |
Role | Company Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Stephen Blair Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Avenue Walton On Thames Surrey KT12 5LQ |
Director Name | Dr Richard Michael Tipper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Economist/Environmental Consul |
Correspondence Address | 46 Marchmont Road Edinburgh EH9 1HX Scotland |
Director Name | Mr Jonathan James O'Grady Cameron |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Barrister/Company Director |
Country of Residence | England |
Correspondence Address | 21 Finlay Street London SW6 6HE |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Julian Knight |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 January 2008) |
Role | Chairman |
Correspondence Address | 4 Groom Place Belgravia London SW1X 7BA |
Director Name | Dr Tariq Iqbal Ali |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2010) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Steeple Court Coventry Road London E1 5QZ |
Director Name | Mr Alexander William Macgillivray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2013) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pickwick Road London SE21 7JW |
Director Name | Mr Gareth Roger Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 May 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Beetle House Wisborough Green Billingshurst West Sussex RH14 0AL |
Director Name | Mr William James Lord |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2012) |
Role | Media And Music Executive |
Country of Residence | England |
Correspondence Address | Appletree House Appletree Daventry Northamptonshire NW11 6UG |
Website | globalcoolfoundation.org/ |
---|---|
Telephone | 01279 864566 |
Telephone region | Bishops Stortford |
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 | 2014 |
---|---|
Net Worth | £58,825 |
Cash | £64,923 |
Current Liabilities | £7,278 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (4 pages) |
13 September 2017 | Application to strike the company off the register (4 pages) |
14 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Termination of appointment of Gareth Roger Hughes as a director on 9 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Gareth Roger Hughes as a director on 9 May 2017 (1 page) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (20 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (20 pages) |
29 June 2016 | Annual return made up to 19 June 2016 no member list (8 pages) |
29 June 2016 | Annual return made up to 19 June 2016 no member list (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2015 | Annual return made up to 19 June 2015 no member list (8 pages) |
1 July 2015 | Annual return made up to 19 June 2015 no member list (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 March 2015 | Director's details changed for Mr Michael Mathieson on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Michael Mathieson on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Miss Michelle Cfas on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Miss Michelle Cfas on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Michael Mathieson on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Miss Michelle Cfas on 1 March 2015 (2 pages) |
25 July 2014 | Annual return made up to 19 June 2014 no member list (8 pages) |
25 July 2014 | Annual return made up to 19 June 2014 no member list (8 pages) |
22 July 2014 | Termination of appointment of Alexander William Macgillivray as a director on 30 May 2013 (1 page) |
22 July 2014 | Termination of appointment of Alexander William Macgillivray as a director on 30 May 2013 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 July 2013 | Annual return made up to 19 June 2013 no member list (9 pages) |
23 July 2013 | Annual return made up to 19 June 2013 no member list (9 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (22 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (22 pages) |
5 October 2012 | Appointment of Mr Michael Mathieson as a director (2 pages) |
5 October 2012 | Appointment of Miss Michelle Cfas as a director (2 pages) |
5 October 2012 | Appointment of Mr Michael Mathieson as a director (2 pages) |
5 October 2012 | Appointment of Miss Michelle Cfas as a director (2 pages) |
8 August 2012 | Annual return made up to 19 June 2012 no member list (7 pages) |
8 August 2012 | Annual return made up to 19 June 2012 no member list (7 pages) |
6 August 2012 | Termination of appointment of Stephen Lloyd as a director (1 page) |
6 August 2012 | Termination of appointment of Stephen Lloyd as a director (1 page) |
6 August 2012 | Termination of appointment of William Lord as a director (1 page) |
6 August 2012 | Termination of appointment of William Lord as a director (1 page) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (23 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (23 pages) |
1 July 2011 | Annual return made up to 19 June 2011 no member list (9 pages) |
1 July 2011 | Annual return made up to 19 June 2011 no member list (9 pages) |
18 March 2011 | Full accounts made up to 30 September 2010 (25 pages) |
18 March 2011 | Full accounts made up to 30 September 2010 (25 pages) |
26 October 2010 | Termination of appointment of Tariq Ali as a director (1 page) |
26 October 2010 | Termination of appointment of Tariq Ali as a director (1 page) |
20 July 2010 | Appointment of Mrs Melba Margaret Foggo as a director (2 pages) |
20 July 2010 | Appointment of Mrs Melba Margaret Foggo as a director (2 pages) |
8 July 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Dr Tariq Ali on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Dr Tariq Ali on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Dr Tariq Ali on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Gareth Roger Hughes on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Gareth Roger Hughes on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Alexander Macgillivray on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Gareth Roger Hughes on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
8 July 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Mr Alexander Macgillivray on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Alexander Macgillivray on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
23 April 2010 | Termination of appointment of Jonathon Cameron as a director (1 page) |
23 April 2010 | Termination of appointment of Jonathon Cameron as a director (1 page) |
26 February 2010 | Full accounts made up to 30 September 2009 (25 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (25 pages) |
4 February 2010 | Director's details changed for Mr William James Ford on 25 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Lord Richard Denyer on 17 September 2008 (2 pages) |
4 February 2010 | Director's details changed for Lord Richard Denyer on 17 September 2008 (2 pages) |
4 February 2010 | Director's details changed for Mr William James Ford on 25 November 2009 (2 pages) |
3 February 2010 | Appointment of Mr William James Ford as a director (2 pages) |
3 February 2010 | Appointment of Mr William James Ford as a director (2 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from bates wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from bates wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page) |
23 June 2009 | Annual return made up to 19/06/09 (4 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Annual return made up to 19/06/09 (4 pages) |
22 June 2009 | Appointment terminated director richard tipper (1 page) |
22 June 2009 | Appointment terminated director richard tipper (1 page) |
29 May 2009 | Resolutions
|
29 May 2009 | Memorandum and Articles of Association (21 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Memorandum and Articles of Association (21 pages) |
19 February 2009 | Memorandum and Articles of Association (21 pages) |
19 February 2009 | Memorandum and Articles of Association (21 pages) |
12 February 2009 | Director appointed gareth roger hughes (2 pages) |
12 February 2009 | Director appointed gareth roger hughes (2 pages) |
7 February 2009 | Director appointed teresa mary tennant (2 pages) |
7 February 2009 | Director appointed lord richard denyer (2 pages) |
7 February 2009 | Director appointed teresa mary tennant (2 pages) |
7 February 2009 | Director appointed lord richard denyer (2 pages) |
20 November 2008 | Director appointed alexander macgillivray (1 page) |
20 November 2008 | Director appointed alexander macgillivray (1 page) |
27 June 2008 | Annual return made up to 19/06/08 (3 pages) |
27 June 2008 | Annual return made up to 19/06/08 (3 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
11 April 2008 | Appointment terminated director stephen howard (1 page) |
11 April 2008 | Appointment terminated director stephen howard (1 page) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
27 September 2007 | Annual return made up to 19/06/07 (6 pages) |
27 September 2007 | Annual return made up to 19/06/07 (6 pages) |
3 September 2007 | Memorandum and Articles of Association (21 pages) |
3 September 2007 | Memorandum and Articles of Association (21 pages) |
16 August 2007 | Company name changed global cool foundation uk\certificate issued on 16/08/07 (3 pages) |
16 August 2007 | Company name changed global cool foundation uk\certificate issued on 16/08/07 (3 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
11 November 2006 | Memorandum and Articles of Association (21 pages) |
11 November 2006 | Memorandum and Articles of Association (21 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
26 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
26 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
19 June 2006 | Incorporation (28 pages) |
19 June 2006 | Incorporation (28 pages) |