London
EC4M 7DE
Director Name | Prof David John Muller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Role | Principal F E College |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Church Lane Witnesham Ipswich Suffolk IP6 9EW |
Director Name | Prof Edward Geoffrey Scott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Role | Head Of Strategic Development |
Correspondence Address | Ip7 |
Director Name | Prof Thomas Boulton Ward |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 23 Overbury Road Norwich Norfolk NR6 5LB |
Director Name | Mr Richard Lister |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 August 2012) |
Role | University Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront Building Neptune Quay Ipswich Suffolk IP4 1QJ |
Director Name | Michael Sean Watkins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 August 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Feltham Middlesex TW14 8HA |
Director Name | Dr Anthony Vickers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Csee University Of Essex Wivenhoe Park Colchester Essex CO4 3SQ |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Andrew Corin Downton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | University Professor/Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | Hill Farm Clacton Road Frating Colchester Essex CO7 7DG |
Director Name | Dr Peter Trevor Funnell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Director + Executive Dean |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashmere Grove Ipswich Suffolk IP4 2RE |
Registered Address | 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,705 |
Cash | £102,666 |
Current Liabilities | £102,961 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (4 pages) |
13 April 2012 | Application to strike the company off the register (4 pages) |
7 March 2012 | Annual return made up to 26 February 2012 no member list (9 pages) |
7 March 2012 | Annual return made up to 26 February 2012 no member list (9 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 26 February 2011 no member list (9 pages) |
25 March 2011 | Annual return made up to 26 February 2011 no member list (9 pages) |
11 March 2011 | Termination of appointment of Andrew Downton as a director (3 pages) |
11 March 2011 | Termination of appointment of Andrew Downton as a director (3 pages) |
11 March 2011 | Appointment of Dr Anthony Vickers as a director (3 pages) |
11 March 2011 | Appointment of Michael Sean Watkins as a director (3 pages) |
11 March 2011 | Appointment of Michael Sean Watkins as a director (3 pages) |
11 March 2011 | Appointment of Dr Anthony Vickers as a director (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Director's details changed for Mr Richard Lister on 6 May 2010 (3 pages) |
18 May 2010 | Director's details changed for Mr Richard Lister on 6 May 2010 (3 pages) |
18 May 2010 | Appointment of Mr Richard Lister as a director (3 pages) |
18 May 2010 | Appointment of Mr Richard Lister as a director (3 pages) |
18 May 2010 | Director's details changed for Mr Richard Lister on 6 May 2010 (3 pages) |
15 April 2010 | Termination of appointment of Peter Funnell as a director (1 page) |
15 April 2010 | Termination of appointment of Peter Funnell as a director (1 page) |
17 March 2010 | Annual return made up to 26 February 2010 (18 pages) |
17 March 2010 | Annual return made up to 26 February 2010 (18 pages) |
9 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Incorporation (44 pages) |
26 February 2009 | Incorporation (44 pages) |