Sale
Cheshire
M33 4AP
Director Name | Mr Robert Alan Heslett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(same day as company formation) |
Role | Consulting Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Byron Laurence Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Lecturer |
Country of Residence | Wales |
Correspondence Address | Law Building Cardiff University Cardiff CF10 3AX Wales |
Director Name | Mr Russell Hewitson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Associate Professor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr John Koo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mrs Mumtaz Jahan Hussain |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Principal Lecturer |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mrs Helen Louise Chalk |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | University Senior Lecturer |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Ms Alison Jane Hook |
---|---|
Status | Current |
Appointed | 28 December 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Little Britain Little Britain London EC1A 7DH |
Director Name | Miss Joanna Margaret Ballard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | University Of Law 15-16 Park Row Leeds LS1 5HD |
Director Name | Dr Caroline Jane Elizabeth Gibby |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Law School |
Country of Residence | England |
Correspondence Address | Reg Vardy Building St. Peters Way Sunderland SR6 0DD |
Director Name | Prof Penelope Jane Carey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Hertfordshire Law School De Havilland Campus Hatfield Hertfordshire AL10 9EU |
Director Name | Mr Jonny Hurst |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Student Recruitment |
Country of Residence | England |
Correspondence Address | 42 Warwick Road London E11 2DZ |
Director Name | Mrs Diane Hammond |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(8 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Director Of Admissions |
Country of Residence | United Kingdom |
Correspondence Address | Braboeuf Manor Portsmouth Road Guildford GU3 1HA |
Director Name | Mrs Helen Julia Hudson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Room 5106 Chaucer Building Chaucer Street Nottingham NG1 4BU |
Director Name | Andrew James Callaghan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Senior University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | School Of Law, University Of Sheffield Bartolome H Winter Street Sheffield S3 7ND |
Director Name | Vivienne Ivins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Principal Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Uclan Preston Lancashire PR1 2HE |
Director Name | Maeve Huttly |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Admissions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Chestnut Avenue Guildford Surrey GU2 4YH |
Director Name | Michael Draper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Associate Professor |
Country of Residence | United Kingdom |
Correspondence Address | Swansea University College Of Law Singleton Park Swansea SA2 8PP Wales |
Director Name | Prof Peter Charles Crisp |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Dean And Ceo |
Country of Residence | England |
Correspondence Address | Bpp Law School 68-70 Red Lion Steet London WC1R 4NY |
Director Name | Kevin Rogers |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Senior Lecturer In Law |
Country of Residence | United Kingdom |
Correspondence Address | University Of Hertfordshire School Of Law De Havilland Campus Hatfield AL10 9EU |
Director Name | Tina Hart |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Principal Lecturer In Law |
Country of Residence | United Kingdom |
Correspondence Address | The Business School University Of Huddersfield Queensgate Huddersfield HD1 3DH |
Director Name | Mr Edward Oliver Michael Luck |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Bunhill Row London EC1Y 8HQ |
Secretary Name | Clare Johns |
---|---|
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 Ground Floor River House Broadford Park Shalford GU4 8EP |
Director Name | Mrs Susan Drury |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Ground Floor River House Broadford Park Shalford GU4 8EP |
Director Name | Mr Peter Edge |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fountain Court Braboeuf Manor Portsmout Road Guildford Surrey GU3 1HA |
Director Name | Mr John Andrew Chadwick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 2021) |
Role | Dean Of Law School |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Dawn Anderson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2021(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 2021) |
Role | Vice President Operations |
Country of Residence | United Kingdom |
Correspondence Address | Thanet House 231-233 Strand London WC2R 1DA |
Director Name | Mr Ryan Murphy |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2022) |
Role | University Professor |
Country of Residence | Wales |
Correspondence Address | Richard Price Building, Singleton Campus, Swansea Swansea SA2 8PP Wales |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2018(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 December 2018) |
Correspondence Address | The St Bodolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
1 August 2020 | Termination of appointment of Andrew James Callaghan as a director on 31 July 2020 (1 page) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
11 June 2020 | Resolutions
|
11 June 2020 | Memorandum and Articles of Association (12 pages) |
14 May 2020 | Termination of appointment of Vivienne Ivins as a director on 7 May 2020 (1 page) |
25 March 2020 | Accounts for a small company made up to 31 July 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
11 July 2019 | Register(s) moved to registered inspection location 20 Little Britain C/O Hook Tangaza London EC1A 7DH (1 page) |
11 July 2019 | Register inspection address has been changed to 20 Little Britain C/O Hook Tangaza London EC1A 7DH (1 page) |
16 May 2019 | Director's details changed for Mr Robert Alan Heslett on 16 May 2019 (2 pages) |
16 May 2019 | Appointment of Miss Joanna Margaret Ballard as a director on 16 May 2019 (2 pages) |
13 February 2019 | Registered office address changed from The St Botolph Building 38 Houndsditch London EC3A 7AR England to The St Botolph Building 138 Houndsditch London EC3A 7AR on 13 February 2019 (1 page) |
24 January 2019 | Accounts for a small company made up to 31 July 2018 (6 pages) |
9 January 2019 | Registered office address changed from The St Bodolph Building 138 Houndsditch London EC3A 7AR England to The St Botolph Building 38 Houndsditch London EC3A 7AR on 9 January 2019 (1 page) |
8 January 2019 | Appointment of Ms Alison Jane Hook as a secretary on 28 December 2018 (2 pages) |
27 December 2018 | Termination of appointment of Clyde Secretaries Limited as a secretary on 27 December 2018 (1 page) |
14 September 2018 | Memorandum and Articles of Association (11 pages) |
14 September 2018 | Resolutions
|
6 September 2018 | Director's details changed for Mr Robert Alan Heslett on 6 September 2018 (2 pages) |
9 August 2018 | Appointment of Clyde Secretaries Limited as a secretary on 9 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from Suite 2 Ground Floor River House Broadford Park Shalford GU4 8EP to The St Bodolph Building 138 Houndsditch London EC3A 7AR on 9 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Clare Johns as a secretary on 9 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mrs Mumtaz Jahan Hussain as a director on 30 May 2018 (2 pages) |
13 June 2018 | Appointment of Mrs Helen Louise Chalk as a director on 30 May 2018 (2 pages) |
4 April 2018 | Accounts for a small company made up to 31 July 2017 (4 pages) |
22 January 2018 | Termination of appointment of Michael Draper as a director on 20 January 2018 (1 page) |
10 January 2018 | Director's details changed for Mr Johns Andrew Chadwick on 9 January 2018 (2 pages) |
27 November 2017 | Appointment of Mr Johns Andrew Chadwick as a director on 17 November 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Peter Charles Crisp as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Peter Charles Crisp as a director on 30 June 2017 (1 page) |
22 May 2017 | Appointment of Mr Russell Hewitson as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Russell Hewitson as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr John Koo as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr John Koo as a director on 18 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Susan Drury as a director on 11 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Susan Drury as a director on 11 May 2017 (1 page) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (4 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (4 pages) |
31 October 2016 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
20 September 2016 | Termination of appointment of Kevin Rogers as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Tina Hart as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Kevin Rogers as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Tina Hart as a director on 20 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
27 May 2016 | Appointment of Mr Byron Laurence Jones as a director on 4 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Byron Laurence Jones as a director on 4 May 2016 (2 pages) |
21 March 2016 | Appointment of Mr Peter Edge as a director on 14 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Peter Edge as a director on 14 March 2016 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 November 2015 | Termination of appointment of Edward Oliver Michael Luck as a director on 24 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Edward Oliver Michael Luck as a director on 24 November 2015 (1 page) |
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Susan Drury as a director on 17 August 2015 (2 pages) |
18 August 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
18 August 2015 | Appointment of Mrs Susan Drury as a director on 17 August 2015 (2 pages) |
18 August 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
18 August 2015 | Annual return made up to 31 July 2015 no member list (12 pages) |
18 August 2015 | Annual return made up to 31 July 2015 no member list (12 pages) |
11 March 2015 | Termination of appointment of Maeve Huttly as a director on 26 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Maeve Huttly as a director on 26 February 2015 (1 page) |
31 July 2014 | Incorporation (37 pages) |
31 July 2014 | Incorporation (37 pages) |