London
EC2V 7JE
Secretary Name | Ms Lynne Spiers |
---|---|
Status | Current |
Appointed | 21 May 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Gresham Street Gresham Street London EC2V 7JE |
Director Name | Mr Stephen Mark Turner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | C/O St Marks House St. Marks Court Thornaby Stockton-On-Tees TS17 6QW |
Director Name | Mr Andrew Dunbobbin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | Wales |
Correspondence Address | Office Of The Police And Crime Commissioner Headqu Glan Y Don Colwyn Bay LL29 8AW Wales |
Director Name | Mr Jeffrey Hambley Cuthbert |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | Wales |
Correspondence Address | Office Of The Police And Crime Commissioner Gwent Cwmbran Gwent NP44 2XJ Wales |
Director Name | Ms Bethan Page-Jones |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Home Office 2 Marsham Street London SW1P 4DF |
Director Name | Mr Simon Andrew Bourne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Soapworks Exchange Quay Colgate Lane Salford M5 3EB |
Director Name | Mr Andrew James Snowden |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | County Hall Pitt Street Preston Lancashire PR1 8XJ |
Director Name | Mr Darryl Andrew Preston |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | Cambridgeshire Constabulary Hq Hinchingbrooke Park Brampton Road Huntingdon Cambridgeshire PE29 6NP |
Director Name | Mr Gavin John Stephens |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | National Police Chiefs' Council 50 Broadway London SW1H 0BL |
Director Name | Mrs Angela Wendy McLaren |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall Yard East Guildhall Buildings London EC2V 5AE |
Director Name | Mr Hugh Ind |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | British Transport Police Authority 25 Camden Road London NW1 9LN |
Director Name | Mr Robert John Carden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Cumbria Constabulary Hq Carleton Hall 1-2 Carleton Avenue Penrith London CA10 2AU |
Director Name | Mr Simon Peter Parr |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Clive House 70 Petty France Westminster London SW1H 9EX |
Director Name | Malcolm Arthur Cornberg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(4 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Old Queen Street London SW1H 9HP |
Director Name | Ailsa Elizabeth Beaton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(4 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | New Scotland Yard 8-10 Broadway London SW1N 0BG |
Director Name | Nicholas James Gargan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(4 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Npia 1st Floor Fry Bldg 2 Marsham St London SW1P 4DF |
Director Name | Lord Stephen John Greenhalgh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 36451 182 182 Bishopsgate London EC2M 4WN |
Director Name | Mr Simon D'Olier Duckworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground 5-8 The Sanctuary London SW1P 3JS |
Director Name | Urmila Banerjee |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground 5-8 The Sanctuary London SW1P 3JS |
Director Name | Nicholas Kenneth Alston |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2016) |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | 3 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Michael Barton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2016) |
Role | Chief Constable |
Country of Residence | England |
Correspondence Address | 17 Dunelm Court South Street Durham DH1 4QX |
Director Name | Mr Stephen Tony Deakin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 24 November 2015) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Riccat Lane Stevenage Hertfordshire SG1 3XY |
Director Name | Lieutenant General (Retd) Andrew Collingwood Figgures |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Forum 5th Floor North 74 - 80 Camden Street London NW1 0EG |
Director Name | Mrs Katy Elizabeth Bourne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 July 2022) |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | Office Of The Sussex Police & Crime Commissioner S Brooks Close Lewes East Sussex BN7 2FZ |
Director Name | Mr Ian Christopher Dyson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 February 2022) |
Role | Police Commissioner |
Country of Residence | England |
Correspondence Address | 33 Queen Street London EC4R 1AP |
Director Name | Mr David Paul France |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Home Office 2 Marsham Street London SW1P 4DF |
Director Name | Ms Susannah Mary Hancock |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2022) |
Role | Chief Executive Apcc |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 The Sanctuary London SW1P 3JS |
Secretary Name | Mr Michael John Russell |
---|---|
Status | Resigned |
Appointed | 25 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 May 2019) |
Role | Company Director |
Correspondence Address | PO Box 36451 182 Bishopsgate London EC2M 4WN |
Director Name | Mr Hardyal Singh Dhindsa |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2021) |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | Butterley Hall Coach Road Ripley Derbyshire DE5 3RS |
Director Name | Mr Martin James Hewitt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2023) |
Role | Assistant Commissioner |
Country of Residence | England |
Correspondence Address | 10 Victoria Street London SW1H 0NN |
Director Name | Mrs Joanna Maeve Davinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 July 2020) |
Role | Chief Digital, Data And Technology Officer |
Country of Residence | England |
Correspondence Address | Peel Building 2 Marsham Street London SW1P 4DF |
Director Name | Mr Michael Anthon Hill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Bernard Weatherill House 8 Mint Walk Croydon CR0 1EA |
Director Name | Mr Matthew David Barber |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 25 July 2022) |
Role | Police And Crime Commissioner |
Country of Residence | England |
Correspondence Address | The Farmhouse Thames Valley Opcc, Headquarters Sou Oxford Road Kidlington OX5 2NX |
Director Name | Mrs Joanna Farrell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2023) |
Role | Police Officer (Chief Constable) |
Country of Residence | England |
Correspondence Address | Police Headquarters Aykley Heads Durham DH1 5TT |
Registered Address | 20 Gresham Street Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
18 February 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
---|---|
18 February 2021 | Resolutions
|
5 February 2021 | Resolutions
|
5 February 2021 | Change of name notice (2 pages) |
5 February 2021 | Change of name with request to seek comments from relevant body (2 pages) |
12 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
12 August 2020 | Resolutions
|
12 August 2020 | Memorandum and Articles of Association (30 pages) |
27 July 2020 | Termination of appointment of Joanna Maeve Davinson as a director on 9 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from PO Box Pobox36451 182 Bishopsgate London EC2M 4WN England to 33 Queen Street London EC4R 1AP on 3 March 2020 (1 page) |
25 February 2020 | Appointment of Mr Michael Anthon Hill as a director on 24 February 2020 (2 pages) |
25 February 2020 | Appointment of Mrs Joanna Maeve Davinson as a director on 24 February 2020 (2 pages) |
8 October 2019 | Appointment of Mr Stephen John White as a director on 7 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Adam Ronald Hogg as a director on 1 October 2019 (1 page) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
20 August 2019 | Termination of appointment of David Paul France as a director on 13 August 2019 (1 page) |
30 July 2019 | Appointment of Mr Anthony Hamer Stansfeld as a director on 23 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Ms Lynne Spiers as a secretary on 21 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Michael John Russell as a secretary on 2 May 2019 (1 page) |
11 April 2019 | Appointment of Mr Martin James Hewitt as a director on 11 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Sara Thornton as a director on 11 April 2019 (1 page) |
28 February 2019 | Appointment of Mr Hardyal Singh Dhindsa as a director on 26 February 2019 (2 pages) |
28 December 2018 | Memorandum and Articles of Association (27 pages) |
28 December 2018 | Resolutions
|
16 October 2018 | Appointment of Mr Wayne Parkes as a director on 16 October 2018 (2 pages) |
2 October 2018 | Appointment of Mr Michael John Russell as a secretary on 25 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Neil Lowin-Roberts as a director on 23 September 2018 (1 page) |
9 August 2018 | Resolutions
|
9 August 2018 | Memorandum and Articles of Association (27 pages) |
17 July 2018 | Appointment of Ms Susannah Hancock as a director on 6 July 2018 (2 pages) |
17 July 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
12 July 2018 | Termination of appointment of Martin John Surl as a director on 11 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Rebecca Dionysia Jane Lawrence as a director on 28 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Sarah Fay Wilkinson as a director on 28 June 2018 (1 page) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Neil Lowin-Roberts as a director on 7 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Ian Kevin Bell on 5 March 2018 (2 pages) |
4 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
4 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
28 July 2017 | Memorandum and Articles of Association (27 pages) |
28 July 2017 | Memorandum and Articles of Association (27 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Registered office address changed from , PO Box Pobox36451, 182 182 Bishopsgate, London, EC2M 4WN, England to PO Box Pobox36451 182 Bishopsgate London EC2M 4WN on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from PO Box Pobox36451 182 182 Bishopsgate London EC2M 4WN England to PO Box Pobox36451 182 Bishopsgate London EC2M 4WN on 21 June 2017 (1 page) |
16 June 2017 | Appointment of Mr David Paul France as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr David Paul France as a director on 15 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Alan Todd as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Alan Todd as a director on 2 June 2017 (2 pages) |
17 May 2017 | Appointment of Mr Dafydd Llywelyn as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Dafydd Llywelyn as a director on 16 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Adam Ronald Hogg as a director on 2 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Adam Ronald Hogg as a director on 2 May 2017 (2 pages) |
28 April 2017 | Termination of appointment of Andrew Collingwood Figgures as a director on 26 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Stephen Graham Mold as a director on 26 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Andrew Collingwood Figgures as a director on 26 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Stephen Graham Mold as a director on 26 April 2017 (2 pages) |
15 March 2017 | Termination of appointment of Alun Edward Michael as a director on 27 February 2017 (1 page) |
15 March 2017 | Appointment of Mr Simon Patrick Tipping as a director on 27 February 2017 (2 pages) |
15 March 2017 | Termination of appointment of Alun Edward Michael as a director on 27 February 2017 (1 page) |
15 March 2017 | Appointment of Mr Simon Patrick Tipping as a director on 27 February 2017 (2 pages) |
16 February 2017 | Memorandum and Articles of Association (27 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Memorandum and Articles of Association (27 pages) |
16 February 2017 | Resolutions
|
6 October 2016 | Termination of appointment of Nicholas Kenneth Alston as a director on 5 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Rebecca Dionysia Jane Lawrence as a director on 5 October 2016 (2 pages) |
6 October 2016 | Appointment of Ms Rebecca Dionysia Jane Lawrence as a director on 5 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Nicholas Kenneth Alston as a director on 5 October 2016 (1 page) |
14 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
11 August 2016 | Memorandum and Articles of Association (27 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Memorandum and Articles of Association (27 pages) |
11 August 2016 | Resolutions
|
29 July 2016 | Appointment of Mrs Katy Elizabeth Bourne as a director on 20 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mrs Sarah Fay Wilkinson on 20 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Katy Elizabeth Bourne as a director on 20 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mrs Sarah Fay Wilkinson on 20 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Ian Christopher Dyson as a director on 20 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Andrew Collingwood Figgures as a director on 20 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Andrew Collingwood Figgures as a director on 20 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Michael Barton as a director on 20 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Alan Todd as a director on 20 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Michael Barton as a director on 20 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Alan Todd as a director on 20 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Ian Christopher Dyson as a director on 20 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (8 pages) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (8 pages) |
24 June 2016 | Termination of appointment of Stephen John Greenhalgh as a director on 5 May 2016 (1 page) |
24 June 2016 | Termination of appointment of Stephen John Greenhalgh as a director on 5 May 2016 (1 page) |
3 June 2016 | Registered office address changed from The Association of Police and Crime Commissioners Lower Ground 5-8 the Sanctuary London SW1P 3JS to PO Box Pobox36451 182 182 Bishopsgate London EC2M 4WN on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from , the Association of Police and Crime Commissioners, Lower Ground 5-8 the Sanctuary, London, SW1P 3JS to PO Box Pobox36451 182 Bishopsgate London EC2M 4WN on 3 June 2016 (1 page) |
7 March 2016 | Appointment of Ms Sara Thornton as a director on 13 January 2016 (2 pages) |
7 March 2016 | Appointment of Ms Sara Thornton as a director on 13 January 2016 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Appointment of Mr Ian Kevin Bell as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Ian Kevin Bell as a director on 15 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Alan Todd as a director on 4 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Stephen Tony Deakin as a director on 24 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Stephen Tony Deakin as a director on 24 November 2015 (1 page) |
3 December 2015 | Appointment of Mr Alan Todd as a director on 4 November 2015 (2 pages) |
12 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
12 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
10 July 2015 | Annual return made up to 20 June 2015 no member list (8 pages) |
10 July 2015 | Annual return made up to 20 June 2015 no member list (8 pages) |
23 June 2015 | Termination of appointment of Urmila Banerjee as a director on 10 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Urmila Banerjee as a director on 10 June 2015 (1 page) |
28 May 2015 | Appointment of Mr Alun Michael as a director (2 pages) |
28 May 2015 | Appointment of Mrs Sarah Fay Wilkinson as a director on 14 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Sarah Fay Wilkinson as a director on 14 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Alun Michael as a director (2 pages) |
27 April 2015 | Appointment of Mr Alun Edward Michael as a director on 25 March 2015 (2 pages) |
27 April 2015 | Appointment of Mr Alun Edward Michael as a director on 25 March 2015 (2 pages) |
22 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Resolutions
|
20 April 2015 | Termination of appointment of David William Riddle as a director on 25 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Stephen Tony Deakin as a director on 25 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Simon Parr as a director on 25 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Stephen Tony Deakin as a director on 25 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Martin Surl as a director on 25 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Simon D'olier Duckworth as a director on 25 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Simon Parr as a director on 25 March 2015 (1 page) |
20 April 2015 | Termination of appointment of David William Riddle as a director on 25 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Michael Barton as a director on 25 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Michael Barton as a director on 25 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Martin Surl as a director on 25 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Simon D'olier Duckworth as a director on 25 March 2015 (1 page) |
16 April 2015 | Company name changed the police ict company LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Company name changed the police ict company LIMITED\certificate issued on 16/04/15
|
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
22 September 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 10 Victoria Street London SW1H 0NN to Lower Ground 5-8 the Sanctuary London SW1P 3JS on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 10 Victoria Street London SW1H 0NN to Lower Ground 5-8 the Sanctuary London SW1P 3JS on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from , 2nd Floor 10 Victoria Street, London, SW1H 0NN to PO Box Pobox36451 182 Bishopsgate London EC2M 4WN on 8 September 2014 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 December 2013 | Termination of appointment of Helen Kilpatrick as a director (2 pages) |
16 December 2013 | Termination of appointment of Helen Kilpatrick as a director (2 pages) |
22 July 2013 | Appointment of Nicholas Kenneth Alston as a director (3 pages) |
22 July 2013 | Appointment of Nicholas Kenneth Alston as a director (3 pages) |
18 July 2013 | Director's details changed for Sion D'olier Duckworth on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Sion D'olier Duckworth on 18 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 20 June 2013 no member list (6 pages) |
12 July 2013 | Annual return made up to 20 June 2013 no member list (6 pages) |
3 July 2013 | Termination of appointment of Ailsa Beaton as a director (2 pages) |
3 July 2013 | Termination of appointment of Ailsa Beaton as a director (2 pages) |
22 May 2013 | Registered office address changed from , Ground Floor 10 Dean Farrar Street, London, SW1H 0NY on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Ground Floor 10 Dean Farrar Street London SW1H 0NY on 22 May 2013 (2 pages) |
15 April 2013 | Termination of appointment of Nicholas Gargan as a director (2 pages) |
15 April 2013 | Termination of appointment of Nicholas Gargan as a director (2 pages) |
4 April 2013 | Termination of appointment of Stephen Webb as a director (2 pages) |
4 April 2013 | Termination of appointment of Stephen Webb as a director (2 pages) |
26 March 2013 | Termination of appointment of Malcolm Cornberg as a director (2 pages) |
26 March 2013 | Termination of appointment of Malcolm Cornberg as a director (2 pages) |
19 March 2013 | Registered office address changed from 3Rd Floor 10 Dean Farrar Street London SW1H 0NY on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from , 3rd Floor, 10 Dean Farrar Street, London, SW1H 0NY on 19 March 2013 (2 pages) |
24 January 2013 | Appointment of Sion D'olier Duckworth as a director (3 pages) |
24 January 2013 | Appointment of Malcolm Arthur Cornberg as a director (3 pages) |
24 January 2013 | Appointment of Malcolm Arthur Cornberg as a director (3 pages) |
24 January 2013 | Appointment of Sion D'olier Duckworth as a director (3 pages) |
19 November 2012 | Appointment of Urmila Banerjee as a director (3 pages) |
19 November 2012 | Appointment of Urmila Banerjee as a director (3 pages) |
29 October 2012 | Appointment of Mr Stephen Francis Webb as a director (3 pages) |
29 October 2012 | Appointment of Simon Parr as a director (3 pages) |
29 October 2012 | Appointment of Stephen John Greenhalgh as a director (3 pages) |
29 October 2012 | Appointment of Stephen John Greenhalgh as a director (3 pages) |
29 October 2012 | Appointment of Simon Parr as a director (3 pages) |
29 October 2012 | Appointment of Ailsa Elizabeth Beaton as a director (3 pages) |
29 October 2012 | Appointment of Ailsa Elizabeth Beaton as a director (3 pages) |
29 October 2012 | Appointment of Nicholas James Gargan as a director (3 pages) |
29 October 2012 | Appointment of David Riddle as a director (3 pages) |
29 October 2012 | Appointment of Nicholas James Gargan as a director (3 pages) |
29 October 2012 | Appointment of David Riddle as a director (3 pages) |
29 October 2012 | Appointment of Mr Stephen Francis Webb as a director (3 pages) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|