Strand
London
WC2R 1LA
Director Name | Mr Robert Nigel Hughes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Mr Geoffrey James Rhodri Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 April 2019) |
Role | Group Hrd |
Country of Residence | England |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Secretary Name | Ms Catherine Angharad Brown |
---|---|
Status | Closed |
Appointed | 19 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Mr Peter Ayrton Cheese |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 April 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 151 The Broadway 151 The Broadway London SW19 1JQ |
Director Name | Ms Ishika Nita Clarke |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ipa 42 Colebrooke Row London N1 8AF |
Director Name | Mr David Torquil Macleod |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Ipa 42 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Rebecca Jo Normand |
---|---|
Status | Resigned |
Appointed | 02 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Mr Douglas McIldowie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Mr Stephen James Lehane |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Mrs Louise Jane Beardmore |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2018) |
Role | Head Of Hr And Change |
Country of Residence | England |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Mr Eric Gwyn Collins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Mr Stephen Gordon Dando |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Ms Tanith Claire Dodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Director Name | Mr Francis Jack Goss |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2018) |
Role | Head Of Ee |
Country of Residence | United Kingdom |
Correspondence Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
Website | www.engageforsuccess.org/ |
---|
Registered Address | Ipa Somerset House West Wing 2nd Floor Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £107,894 |
Cash | £190,268 |
Current Liabilities | £190,268 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 November 2017 | Notification of David Torquil Macleod as a person with significant control on 4 August 2017 (2 pages) |
---|---|
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Ishika Nita Clarke as a person with significant control on 6 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
25 November 2016 | Appointment of Mr Peter Ayrton Cheese as a director on 25 November 2016 (2 pages) |
20 September 2016 | Termination of appointment of Rebecca Jo Normand as a secretary on 19 September 2016 (1 page) |
20 September 2016 | Appointment of Ms Catherine Angharad Brown as a secretary on 19 September 2016 (2 pages) |
6 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
12 May 2016 | Termination of appointment of Stephen James Lehane as a director on 12 May 2016 (1 page) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
11 August 2015 | Annual return made up to 23 July 2015 no member list (6 pages) |
11 August 2015 | Termination of appointment of Douglas Mcildowie as a director on 10 June 2015 (1 page) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
28 July 2014 | Annual return made up to 23 July 2014 no member list (7 pages) |
14 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
29 October 2013 | Memorandum and Articles of Association (24 pages) |
29 October 2013 | Statement of company's objects (2 pages) |
29 October 2013 | Resolutions
|
17 October 2013 | Appointment of Mr Russell Lawrence Grossman as a director (2 pages) |
17 October 2013 | Appointment of Mr Russell Lawrence Grossman as a director (2 pages) |
16 October 2013 | Appointment of Mr Geoffrey James Rhudri Lloyd as a director (2 pages) |
16 October 2013 | Appointment of Mrs Louise Jane Beardmore as a director (2 pages) |
16 October 2013 | Appointment of Mr Douglas Mcildowie as a director (2 pages) |
16 October 2013 | Appointment of Mr Stephen James Lehane as a director (2 pages) |
16 October 2013 | Appointment of Mr Eric Gwyn Collins as a director (2 pages) |
16 October 2013 | Appointment of Mr Stephen Gordon Dando as a director (2 pages) |
16 October 2013 | Appointment of Mr Robert Nigel Hughes as a director (2 pages) |
16 October 2013 | Termination of appointment of David Macleod as a director (1 page) |
16 October 2013 | Appointment of Mr Francis Goss as a director (2 pages) |
16 October 2013 | Termination of appointment of Ishika Clarke as a director (1 page) |
16 October 2013 | Appointment of Ms Tanith Claire Dodge as a director (2 pages) |
16 October 2013 | Appointment of Mrs Rebecca Jo Normand as a secretary (1 page) |
19 August 2013 | Annual return made up to 23 July 2013 (14 pages) |
15 February 2013 | Registered office address changed from Ipa 42 Colebrooke Row London N1 8AF on 15 February 2013 (2 pages) |
8 August 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 August 2012 (2 pages) |
23 July 2012 | Incorporation (43 pages) |