Whittlesford
Cambridge
Cambridgeshire
CB2 4LT
Director Name | Ms Marie Anne Maisie Allen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(3 years after company formation) |
Appointment Duration | 6 years (closed 14 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Hill View Bicknacre Chelmsford Essex CM3 4XD |
Director Name | Mr Vince Hagedorn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | Mrs Jacqueline Audrey Rayner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | Kenneth Charles Ellis Lewis |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Macefield Avenue Eaton Ford St Neots Cambridgeshire PE19 7LS |
Director Name | Ellen Tilney |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 09 January 2004) |
Role | Project Manager |
Correspondence Address | 17 Smallgate Beccles Suffolk NR34 9AB |
Director Name | Andrew James Emilio Slee |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2004) |
Role | Mentor Manager |
Correspondence Address | 19 Warrington Square Chadwell Heath Essex RM8 3JJ |
Director Name | Valerie Anne Rozga |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2007) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 72 Abbey Road Hullbridge Hockley Essex SS5 6DJ |
Director Name | Christine Florence Bernadette Jones |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2006) |
Role | University Lecturer |
Correspondence Address | Woodlands 29 Langley Crescent St Albans Hertfordshire AL3 5RR |
Director Name | Terence Richard Johnson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 02 November 2008) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Pineheath Road High Kelling Holt Norfolk NR25 6QF |
Director Name | Mrs Elaine Margaret Jenking |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Derby Hills House Farm The Common Melbourne Derby DE73 1DH |
Director Name | Dr John Michael Bennett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2006) |
Role | Business Consultant |
Correspondence Address | Park House North Road Whittlesford Cambridge Cambridgeshire CB2 4NZ |
Director Name | Ms Beverly Jane Hurley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Beverley House 50 Exeter Road Newmarket Suffolk CB8 8LR |
Director Name | Mrs Sarah Garner |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brampstead Laindon Basildon Essex SS15 6QU |
Director Name | Dawn Michelle France |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2006) |
Role | Deputy Chief Executive |
Correspondence Address | 5 Oakley Rise Oakley Grange Wilstead Bedfordshire MK45 3FD |
Director Name | Lorraine Ann Harte |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2011) |
Role | State Consultant |
Country of Residence | England |
Correspondence Address | Windrush Sawpit Lane Hamerton Cambridgeshire PE28 5QS |
Director Name | Janice Diane Haldane |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2008) |
Role | Mentoring Co Ordinator |
Correspondence Address | 24 Vellacotts Chelmsford Essex CM1 7EB |
Director Name | Keith Howard James Benwell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Paddock Harston Cambridge CB2 5PR |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£20,446 |
Cash | £2,186 |
Current Liabilities | £22,633 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2011 | Voluntary strike-off action has been suspended (1 page) |
21 October 2011 | Voluntary strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Annual return made up to 16 June 2011 no member list (5 pages) |
18 July 2011 | Annual return made up to 16 June 2011 no member list (5 pages) |
16 May 2011 | Termination of appointment of Lorraine Harte as a director (1 page) |
16 May 2011 | Termination of appointment of Lorraine Harte as a director (1 page) |
5 August 2010 | Appointment of Mrs Jacqueline Audrey Rayner as a director (2 pages) |
5 August 2010 | Director's details changed for Mr Thomas Martin Serpell on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Thomas Martin Serpell on 5 August 2010 (2 pages) |
5 August 2010 | Appointment of Mrs Jacqueline Audrey Rayner as a director (2 pages) |
5 August 2010 | Appointment of Mr Vince Hagedorn as a director (2 pages) |
5 August 2010 | Director's details changed for Mr Thomas Martin Serpell on 5 August 2010 (2 pages) |
5 August 2010 | Appointment of Mr Vince Hagedorn as a director (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Marie Anne Maisie Allen on 16 June 2010 (2 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Lorraine Ann Harte on 16 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Marie Anne Maisie Allen on 16 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Thomas Martin Serpell on 16 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Lorraine Ann Harte on 16 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 16 June 2010 no member list (4 pages) |
23 June 2010 | Director's details changed for Thomas Martin Serpell on 16 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 16 June 2010 no member list (4 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
10 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 September 2009 | Appointment Terminated Director kenneth lewis (1 page) |
4 September 2009 | Appointment terminated director kenneth lewis (1 page) |
24 August 2009 | Annual return made up to 16/06/09 (3 pages) |
24 August 2009 | Annual return made up to 16/06/09 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 November 2008 | Appointment Terminated Director terry johnson (1 page) |
13 November 2008 | Appointment Terminated Director janice haldane (1 page) |
13 November 2008 | Appointment terminated director janice haldane (1 page) |
13 November 2008 | Appointment terminated director terry johnson (1 page) |
31 October 2008 | Annual return made up to 16/06/08 (4 pages) |
31 October 2008 | Annual return made up to 16/06/08 (4 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of register of members (1 page) |
8 September 2008 | Appointment Terminated Secretary birkett long secretaries LIMITED (1 page) |
8 September 2008 | Appointment terminated secretary birkett long secretaries LIMITED (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
4 August 2007 | Annual return made up to 16/06/07
|
24 July 2007 | Change of name (29 pages) |
24 July 2007 | Company name changed east mentoring forum LTD\certificate issued on 24/07/07 (29 pages) |
24 July 2007 | Company name changed east mentoring forum LTD\certificate issued on 24/07/07 (29 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
29 June 2006 | Annual return made up to 16/06/06 (6 pages) |
29 June 2006 | Annual return made up to 16/06/06
|
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
22 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
8 November 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
8 November 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
27 June 2005 | Annual return made up to 16/06/05 (7 pages) |
27 June 2005 | Annual return made up to 16/06/05 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 66 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 66 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
25 June 2004 | Annual return made up to 22/06/04 (6 pages) |
25 June 2004 | Annual return made up to 22/06/04
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
2 July 2003 | Incorporation (24 pages) |