Surrey
Croydon
CR0 6LR
Director Name | Prof Androniki Panteli |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 September 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Prof David Ernest Avison |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 50 Thornbury Avenue Southampton Hampshire SO15 5DA |
Director Name | Thomas George Goughj |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | Saunton 10 Yew Tree Gardens Pannel Ash Harrogate North Yorkshire HG2 9JU |
Director Name | Prof Ray Hackney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 106 Newpool Road Knypersley Stoke-On-Trent ST8 6NS |
Director Name | Lyle Brent Work |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 11 Artillery Terrace Guildford Surrey GU1 4NL |
Director Name | Dr Stephen Charles Smithson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Department Of Information Systems London School Of Economics Houghton Street London WC2A 2AE |
Director Name | Prof Frank Stowell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Cothel Stone Lodge 7 Bacon Lane Hayling Island Hampshire PO11 0DN |
Director Name | Prof John Malcolm Ward |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 11 Rothschild Road Leighton Buzzard Bedfordshire LU7 7SY |
Secretary Name | Lyle Brent Work |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 11 Artillery Terrace Guildford Surrey GU1 4NL |
Director Name | Dr Philip Powell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2006) |
Role | Univ Lecturer |
Correspondence Address | 10 Lypiatt Drive Cheltenham Gloucestershire GL50 2QP Wales |
Secretary Name | Dr Stephen Charles Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Albert Barnes House New Kent Road London SE1 6PJ |
Director Name | Prof Trevor Wood-Harper |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 October 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Department Of Information Systems London School Of Economics Houghton Street London WC2A 2AE |
Director Name | Dr Laurence Stuart Brooks |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 October 2022) |
Role | Univerisity Lecturer |
Country of Residence | England |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Dr Ann Mulhaney |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Department Of Information Systems London School Of Economics Houghton Street London WC2A 2AE |
Secretary Name | Dr Laurence Stuart Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2010) |
Role | Univerisity Lecturer |
Country of Residence | England |
Correspondence Address | 57 Quarry High Street Headington Oxford OX3 8JX |
Secretary Name | Dr David William Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 May 2020) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 123 Kenton Lane Newcastle Upon Tyne NE3 4LD |
Director Name | Dr Rachel McLean |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 May 2020) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 338 Hamilton Street Atherton Manchester M46 0BE |
Director Name | Dr Gelareh Roushan-Easton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 June 2021) |
Role | University Associate Dean |
Country of Residence | United Kingdom |
Correspondence Address | 56 Alyth Road Talbot Woods Bournemouth BH3 7HD |
Director Name | Dr Gelareh Roushan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 23 October 2009(12 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 June 2021) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Dr Gillian Margaret Green |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2015) |
Role | Reader |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wyresdale Road Bolton BL1 4DN |
Director Name | Prof Ray Paul |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 May 2020) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Disc Brunel University Kingston Lane Uxbridge Middlesex UB8 3PH |
Director Name | Prof David Wastell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2020) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Business School Wollaton Road Nottingham NG8 1BB |
Director Name | Dr Crispin Coombs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2021) |
Role | University Reader |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heron Road Barrow Upon Soar Loughborough LE12 8AS |
Director Name | Dr Oliver Kayas |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 2022) |
Role | University Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Percy Road Handbridge Chester CH4 7EZ Wales |
Director Name | Dr Maria Kutar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2021) |
Role | University Associate Dean |
Country of Residence | United Kingdom |
Correspondence Address | Lady Hall Building University Of Salford Salford M5 4WT |
Secretary Name | Dr Diana Olga Limburg |
---|---|
Status | Resigned |
Appointed | 20 June 2019(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2022) |
Role | Company Director |
Correspondence Address | 22 Sandford Park Charlbury Chipping Norton OX7 3TH |
Director Name | Dr Savvas Papagiannidis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2020(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2022) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Dr Efpraxia Zamani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 June 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2022) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Stoneygate Road Leicester LE2 2BN |
Director Name | Dr Chekfoung Tan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2022) |
Role | Associate Professor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Prof Guy Fitzgerald |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2022) |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Prof Mareike Schoop |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2021(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2022) |
Role | Professor |
Country of Residence | Germany |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Miss Amalina Binti Zakariah |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 August 2021(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2022) |
Role | Lecturer In Marketing & Consumer Research |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Mr Patrick Buckley |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2022(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2022) |
Role | Lecturer |
Country of Residence | Ireland |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Telephone | 020 74057686 |
---|---|
Telephone region | London |
Registered Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,662 |
Cash | £23,662 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
---|---|
20 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
27 October 2022 | Termination of appointment of Guy Fitzgerald as a director on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Amalina Binti Zakariah as a director on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Patrick Buckley as a director on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Mareike Schoop as a director on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Laurence Stuart Brooks as a director on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Oliver Kayas as a director on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Efpraxia Zamani as a director on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Chekfoung Tan as a director on 27 October 2022 (1 page) |
28 September 2022 | Resolutions
|
28 September 2022 | Memorandum and Articles of Association (17 pages) |
1 September 2022 | Appointment of Professor Androniki Panteli as a director on 1 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of Savvas Papagiannidis as a director on 1 September 2022 (1 page) |
22 August 2022 | Resolutions
|
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
18 July 2022 | Appointment of Mr Patrick Buckley as a director on 15 July 2022 (2 pages) |
15 July 2022 | Appointment of Miss Amalina Binti Zakariah as a director on 2 August 2021 (2 pages) |
15 July 2022 | Appointment of Professor Mareike Schoop as a director on 1 July 2021 (2 pages) |
14 July 2022 | Appointment of Dr Chekfoung Tan as a director on 1 June 2021 (2 pages) |
14 July 2022 | Appointment of Professor Guy Fitzgerald as a director on 1 June 2021 (2 pages) |
30 June 2022 | Appointment of Miss Nisreen Abdulrahman Ameen as a director on 21 June 2021 (2 pages) |
28 June 2022 | Appointment of Dr Efpraxia Zamani as a director on 1 June 2021 (2 pages) |
24 June 2022 | Termination of appointment of Diana Olga Limburg as a secretary on 15 January 2022 (1 page) |
24 June 2022 | Termination of appointment of Gelareh Roushan as a director on 1 June 2021 (1 page) |
24 June 2022 | Termination of appointment of David Wastell as a director on 1 April 2020 (1 page) |
24 June 2022 | Termination of appointment of Gelareh Roushan-Easton as a director on 1 June 2021 (1 page) |
24 June 2022 | Termination of appointment of Stephen Charles Smithson as a secretary on 1 April 2020 (1 page) |
24 June 2022 | Termination of appointment of Maria Kutar as a director on 1 June 2021 (1 page) |
24 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
22 June 2022 | Registered office address changed from Department of Information Systems London School of Economics Houghton Street London WC2A 2AE to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 22 June 2022 (1 page) |
23 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 June 2021 | Termination of appointment of Crispin Coombs as a director on 16 June 2021 (1 page) |
6 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Dr Savvas Papagiannidis as a director on 14 June 2020 (2 pages) |
25 May 2020 | Termination of appointment of Ray Paul as a director on 23 May 2020 (1 page) |
25 May 2020 | Termination of appointment of David William Wainwright as a secretary on 21 May 2020 (1 page) |
25 May 2020 | Termination of appointment of Rachel Mclean as a director on 23 May 2020 (1 page) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Dr Diana Olga Limburg as a secretary on 20 June 2019 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
25 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 January 2017 | Appointment of Dr Gelareh Roushan-Easton as a director on 1 October 2009 (2 pages) |
25 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 January 2017 | Appointment of Dr Oliver Kayas as a director on 1 July 2015 (2 pages) |
25 January 2017 | Appointment of Dr Oliver Kayas as a director on 1 July 2015 (2 pages) |
25 January 2017 | Appointment of Dr Maria Kutar as a director on 1 July 2015 (2 pages) |
25 January 2017 | Appointment of Dr Gelareh Roushan-Easton as a director on 1 October 2009 (2 pages) |
25 January 2017 | Appointment of Dr Crispin Coombs as a director on 1 July 2015 (2 pages) |
25 January 2017 | Appointment of Dr Crispin Coombs as a director on 1 July 2015 (2 pages) |
25 January 2017 | Appointment of Dr Maria Kutar as a director on 1 July 2015 (2 pages) |
27 July 2016 | Termination of appointment of Gillian Margaret Green as a director on 31 July 2015 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
27 July 2016 | Termination of appointment of Gillian Margaret Green as a director on 31 July 2015 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2015 | Annual return made up to 3 October 2015 no member list (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2015 | Annual return made up to 3 October 2015 no member list (8 pages) |
30 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
30 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
30 October 2014 | Annual return made up to 3 October 2014 no member list (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 January 2014 | Annual return made up to 3 October 2013 no member list (8 pages) |
9 January 2014 | Annual return made up to 3 October 2013 no member list (8 pages) |
9 January 2014 | Annual return made up to 3 October 2013 no member list (8 pages) |
8 January 2014 | Director's details changed for Dr Rachel Mclean on 1 September 2012 (2 pages) |
8 January 2014 | Director's details changed for Dr Rachel Mclean on 1 September 2012 (2 pages) |
8 January 2014 | Director's details changed for Dr Laurence Stuart Brooks on 1 September 2012 (2 pages) |
8 January 2014 | Director's details changed for Dr Rachel Mclean on 1 September 2012 (2 pages) |
8 January 2014 | Director's details changed for Dr Laurence Stuart Brooks on 1 September 2012 (2 pages) |
8 January 2014 | Director's details changed for Dr Laurence Stuart Brooks on 1 September 2012 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Annual return made up to 3 October 2012 no member list (8 pages) |
24 January 2013 | Appointment of Professor Ray Paul as a director (2 pages) |
24 January 2013 | Appointment of Professor David Wastell as a director (2 pages) |
24 January 2013 | Appointment of Professor Ray Paul as a director (2 pages) |
24 January 2013 | Annual return made up to 3 October 2012 no member list (8 pages) |
24 January 2013 | Annual return made up to 3 October 2012 no member list (8 pages) |
24 January 2013 | Appointment of Professor David Wastell as a director (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 October 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
4 October 2011 | Termination of appointment of Laurence Brooks as a secretary (1 page) |
4 October 2011 | Termination of appointment of Laurence Brooks as a secretary (1 page) |
4 October 2011 | Termination of appointment of Stephen Smithson as a director (1 page) |
4 October 2011 | Termination of appointment of Trevor Wood-Harper as a director (1 page) |
4 October 2011 | Termination of appointment of Stephen Smithson as a director (1 page) |
4 October 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
4 October 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
4 October 2011 | Termination of appointment of Trevor Wood-Harper as a director (1 page) |
3 December 2010 | Appointment of Dr Gillian Margaret Green as a director (2 pages) |
3 December 2010 | Appointment of Dr Gillian Margaret Green as a director (2 pages) |
3 December 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
3 December 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
3 December 2010 | Termination of appointment of Ann Mulhaney as a director (1 page) |
3 December 2010 | Annual return made up to 3 October 2010 no member list (7 pages) |
3 December 2010 | Termination of appointment of Ann Mulhaney as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 February 2010 | Director's details changed for Dr Stephen Charles Smithson on 23 October 2009 (2 pages) |
23 February 2010 | Appointment of Dr Gelareh Roushan as a director (2 pages) |
23 February 2010 | Director's details changed for Dr Laurence Stuart Brooks on 23 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Stephen Charles Smithson on 23 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Ann Mulhaney on 23 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Laurence Stuart Brooks on 23 October 2009 (2 pages) |
23 February 2010 | Appointment of Dr Gelareh Roushan as a director (2 pages) |
23 February 2010 | Director's details changed for Dr Ann Mulhaney on 23 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
24 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
24 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
19 November 2009 | Director's details changed for Dr Laurence Stuart Brooks on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Laurence Stuart Brooks on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Professor Trevor Wood-Harper on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Professor Trevor Wood-Harper on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Stephen Charles Smithson on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Ann Mulhaney on 18 November 2009 (2 pages) |
19 November 2009 | Appointment of Dr Rachel Mclean as a director (2 pages) |
19 November 2009 | Appointment of Dr Rachel Mclean as a director (2 pages) |
19 November 2009 | Director's details changed for Dr Stephen Charles Smithson on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Ann Mulhaney on 18 November 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 January 2009 | Annual return made up to 03/10/08 (3 pages) |
19 January 2009 | Annual return made up to 03/10/08 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 October 2007 | Annual return made up to 03/10/07 (2 pages) |
22 October 2007 | Annual return made up to 03/10/07 (2 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
26 October 2006 | Annual return made up to 03/10/06 (2 pages) |
26 October 2006 | Annual return made up to 03/10/06 (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
26 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
21 October 2005 | Annual return made up to 03/10/05 (3 pages) |
21 October 2005 | Annual return made up to 03/10/05 (3 pages) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
14 October 2004 | Annual return made up to 03/10/04 (6 pages) |
14 October 2004 | Annual return made up to 03/10/04 (6 pages) |
6 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
13 November 2003 | Annual return made up to 03/10/03
|
13 November 2003 | Annual return made up to 03/10/03
|
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
21 October 2002 | Annual return made up to 03/10/02 (6 pages) |
21 October 2002 | Annual return made up to 03/10/02 (6 pages) |
4 August 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
4 August 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
18 October 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
18 October 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
15 October 2001 | Annual return made up to 03/10/01
|
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | Annual return made up to 03/10/01
|
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Annual return made up to 03/10/00 (5 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Annual return made up to 03/10/00 (5 pages) |
17 August 2000 | Full accounts made up to 31 October 1999 (3 pages) |
17 August 2000 | Full accounts made up to 31 October 1999 (3 pages) |
28 October 1999 | Annual return made up to 03/10/99
|
28 October 1999 | Annual return made up to 03/10/99
|
26 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: dept. Of mathematical & computin sciences guildford surrey GU2 5XH (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: dept. Of mathematical & computin sciences guildford surrey GU2 5XH (1 page) |
3 October 1997 | Incorporation (25 pages) |
3 October 1997 | Incorporation (25 pages) |