Mitcham
CR4 3SH
Director Name | Sir Ciaran Devane |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive, British Council |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Mr Patrick Tom Stevens |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(9 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Ms Nicola Jane Kidston |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Programme |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Mr Jonathan Jeffrey Hopkins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director (Public Relations |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mrs Lisa McGinnes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Compliance And Risk Manager |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Ms Mila Lukic |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 October 2023(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mrs Gabrielle Sarah Jahanshahi-Edlin |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Miss Annabel Clare Gillard |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Dame Mary Elizabeth Marsh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rufus Street London N1 6PE |
Director Name | Sir Edward John Watson Gieve |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director And Voluntary |
Country of Residence | United Kingdom |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Prof Michael George Hay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rufus Street London N1 6PE |
Director Name | Mrs Anna Catherine Southall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Mr David Terence Digby Harrel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Jennie Elizabeth Patricia Lankester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Sir Clive Adam Cowdery |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Naznin Rahemtulla Coker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Mr Clifford James Prior |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2015) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Susan Michelle Clark |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Dr Arabella Elizabeth Duffield |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Mr Charles Anthony Good |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Mr Dominic John Houlder |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 December 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Ms Christina Jean Alexandrou |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 October 2023) |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row Savile Row London W1S 2ET |
Director Name | Mr John Paul Kampfner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2018) |
Role | Director, Creative Industries Federation |
Country of Residence | England |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Ms Caroline Ann Ellis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Mr Mark Fisher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 October 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Julie Mellor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 York Way London N1 9AG |
Director Name | Ms Neeha Khurana |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2021) |
Role | Svp, Bank Of America Merrill Lynch |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Ms Alison Collins |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 November 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Mr John O'Brien |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2023) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Director Name | Mrs Deborah Rose Smart |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2023) |
Role | Director Of Grants |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Bell Yard London WC2A 2JR |
Website | cloresocialleadership.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78123770 |
Telephone region | London |
Registered Address | 7 Bell Yard Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,242,389 |
Net Worth | £1,210,403 |
Cash | £1,328,209 |
Current Liabilities | £120,842 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
15 February 2021 | Appointment of Ms. Nicola Jane Kidston as a director on 4 February 2021 (2 pages) |
---|---|
15 February 2021 | Termination of appointment of David Terence Digby Harrel as a director on 4 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Arabella Elizabeth Duffield as a director on 4 February 2021 (1 page) |
15 February 2021 | Appointment of Ms. Alison Collins as a director on 4 February 2021 (2 pages) |
15 February 2021 | Appointment of Ms. Deborah Rose Smart as a director on 4 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Anna Catherine Southall as a director on 4 February 2021 (1 page) |
9 December 2020 | Registered office address changed from Can Mezzanine, 49-51 East Road London N1 6AH England to 7 Bell Yard Bell Yard London WC2A 2JR on 9 December 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
14 May 2020 | Resolutions
|
14 May 2020 | Memorandum and Articles of Association (12 pages) |
27 April 2020 | Resolutions
|
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
2 May 2019 | Appointment of Ms. Neeha Khurana as a director on 25 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr. Patrick Tom Stevens as a director on 25 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from C/O Clore Social Leadership Programme 90 York Way London N1 9AG to Can Mezzanine, 49-51 East Road London N1 6AH on 19 February 2019 (1 page) |
7 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
13 June 2018 | Termination of appointment of Julie Mellor as a director on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Sir Ciaran Devane as a director on 23 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of John Paul Kampfner as a director on 23 May 2018 (1 page) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Caroline Ann Ellis as a director on 9 September 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 May 2017 | Appointment of Ms Vyla Lejeune Rollins as a director on 3 May 2017 (2 pages) |
18 May 2017 | Appointment of Ms Vyla Lejeune Rollins as a director on 3 May 2017 (2 pages) |
17 May 2017 | Appointment of Julie Mellor as a director on 3 May 2017 (2 pages) |
17 May 2017 | Appointment of Julie Mellor as a director on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Jennie Elizabeth Patricia Lankester as a director on 1 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Jennie Elizabeth Patricia Lankester as a director on 1 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
4 January 2017 | Auditor's resignation (1 page) |
4 January 2017 | Auditor's resignation (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 May 2016 | Annual return made up to 13 April 2016 no member list (7 pages) |
19 May 2016 | Annual return made up to 13 April 2016 no member list (7 pages) |
8 March 2016 | Appointment of Mr Mark Fisher as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Ms Caroline Ann Ellis as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Mark Fisher as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Ms Caroline Ann Ellis as a director on 1 March 2016 (2 pages) |
3 December 2015 | Termination of appointment of Clifford James Prior as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Clifford James Prior as a director on 1 December 2015 (1 page) |
29 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 June 2015 | Termination of appointment of Naznin Rahemtulla Coker as a director on 16 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Naznin Rahemtulla Coker as a director on 16 June 2015 (1 page) |
7 May 2015 | Annual return made up to 13 April 2015 no member list (7 pages) |
7 May 2015 | Annual return made up to 13 April 2015 no member list (7 pages) |
22 December 2014 | Appointment of Mr John Paul Kampfner as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr John Paul Kampfner as a director on 9 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Edward John Watson Gieve as a director on 9 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Edward John Watson Gieve as a director on 9 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Edward John Watson Gieve as a director on 9 December 2014 (1 page) |
12 August 2014 | Termination of appointment of Susan Michelle Clark as a director on 30 June 2014 (1 page) |
12 August 2014 | Termination of appointment of Susan Michelle Clark as a director on 30 June 2014 (1 page) |
1 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 May 2014 | Annual return made up to 13 April 2014 no member list (7 pages) |
6 May 2014 | Annual return made up to 13 April 2014 no member list (7 pages) |
12 November 2013 | Appointment of Ms Christina Jean Alexandrou as a director (2 pages) |
12 November 2013 | Appointment of Ms Christina Jean Alexandrou as a director (2 pages) |
6 August 2013 | Termination of appointment of Clive Cowdery as a director (2 pages) |
6 August 2013 | Termination of appointment of Clive Cowdery as a director (2 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 April 2013 | Annual return made up to 13 April 2013 no member list (7 pages) |
19 April 2013 | Annual return made up to 13 April 2013 no member list (7 pages) |
28 January 2013 | Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England on 28 January 2013 (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 May 2012 | Termination of appointment of Michael Hay as a director (1 page) |
16 May 2012 | Director's details changed for Mr Clive Adam Cowdery on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Ms Anna Catherine Southall on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Susan Michelle Clark on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Naznin Rahemtulla Coker on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Susan Michelle Clark on 3 October 2011 (2 pages) |
16 May 2012 | Termination of appointment of Michael Hay as a director (1 page) |
16 May 2012 | Director's details changed for Mr Clive Adam Cowdery on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for David Terence Digby on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Naznin Rahemtulla Coker on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Susan Michelle Clark on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Ms Anna Catherine Southall on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Jennie Elizabeth Patricia Lankester on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for David Terence Digby on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for David Terence Digby on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Jennie Elizabeth Patricia Lankester on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Mr Clifford James Prior on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Naznin Rahemtulla Coker on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Jennie Elizabeth Patricia Lankester on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Ms Anna Catherine Southall on 3 October 2011 (2 pages) |
16 May 2012 | Annual return made up to 13 April 2012 no member list (7 pages) |
16 May 2012 | Director's details changed for Mr Clifford James Prior on 3 October 2011 (2 pages) |
16 May 2012 | Annual return made up to 13 April 2012 no member list (7 pages) |
16 May 2012 | Director's details changed for Mr Clifford James Prior on 3 October 2011 (2 pages) |
16 May 2012 | Director's details changed for Mr Clive Adam Cowdery on 3 October 2011 (2 pages) |
18 April 2012 | Appointment of Professor Dominic John Houlder as a director (3 pages) |
18 April 2012 | Appointment of Charles Anthony Good as a director (3 pages) |
18 April 2012 | Appointment of Professor Dominic John Houlder as a director (3 pages) |
18 April 2012 | Appointment of Charles Anthony Good as a director (3 pages) |
13 October 2011 | Registered office address changed from 3 Rufus Street London N1 6PE on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 3 Rufus Street London N1 6PE on 13 October 2011 (1 page) |
1 September 2011 | Appointment of Dr Arabella Duffield as a director (3 pages) |
1 September 2011 | Appointment of Dr Arabella Duffield as a director (3 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 May 2011 | Annual return made up to 13 April 2011 no member list (10 pages) |
10 May 2011 | Annual return made up to 13 April 2011 no member list (10 pages) |
6 May 2011 | Appointment of Susan Michelle Clark as a director (3 pages) |
6 May 2011 | Appointment of Susan Michelle Clark as a director (3 pages) |
20 August 2010 | Appointment of Jennie Elizabeth Patricia Lankester as a director (3 pages) |
20 August 2010 | Appointment of Clifford James Prior as a director (3 pages) |
20 August 2010 | Appointment of Ms Anna Catherine Southall as a director (3 pages) |
20 August 2010 | Appointment of David Terence Digby as a director (3 pages) |
20 August 2010 | Appointment of Clifford James Prior as a director (3 pages) |
20 August 2010 | Appointment of Naznin Rahemtulla Coker as a director (3 pages) |
20 August 2010 | Appointment of Jennie Elizabeth Patricia Lankester as a director (3 pages) |
20 August 2010 | Appointment of Mr Clive Adam Cowdery as a director (3 pages) |
20 August 2010 | Termination of appointment of Mary Marsh as a director (2 pages) |
20 August 2010 | Appointment of Professor Michael George Hay as a director (3 pages) |
20 August 2010 | Appointment of Mr Clive Adam Cowdery as a director (3 pages) |
20 August 2010 | Termination of appointment of Mary Marsh as a director (2 pages) |
20 August 2010 | Appointment of Naznin Rahemtulla Coker as a director (3 pages) |
20 August 2010 | Appointment of David Terence Digby as a director (3 pages) |
20 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
20 August 2010 | Appointment of Professor Michael George Hay as a director (3 pages) |
20 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
20 August 2010 | Appointment of Ms Anna Catherine Southall as a director (3 pages) |
13 April 2010 | Incorporation (32 pages) |
13 April 2010 | Incorporation (32 pages) |