INNER CIRCLE MARYLEBONE LIMITED

Inner Circle Inner Circle, London, NW1 4NS
StatusDISSOLVED
Company No.01373237
CategoryPrivate Limited Company
Incorporated13 Jun 1978
Age46 years, 4 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 20 days

SUMMARY

INNER CIRCLE MARYLEBONE LIMITED is an dissolved private limited company with number 01373237. It was incorporated 46 years, 4 days ago, on 13 June 1978 and it was dissolved 1 year, 2 months, 20 days ago, on 28 March 2023. The company address is Inner Circle Inner Circle, London, NW1 4NS.



People

TEIGH, Carl Andrew

Director

Chief Finance Officer

ACTIVE

Assigned on 24 Jul 2013

Current time on role 10 years, 10 months, 24 days

WALFORD, Diana Marion, Dr

Director

Retired College Principal

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 10 months, 16 days

GRAHAM, John

Secretary

RESIGNED

Assigned on 19 Oct 2005

Resigned on 09 Oct 2006

Time on role 11 months, 21 days

MCQUILLAN, Sinead Frances Mary

Secretary

RESIGNED

Assigned on 01 Apr 2013

Resigned on 02 Aug 2016

Time on role 3 years, 4 months, 1 day

NACHTSHEIM, Robert W

Secretary

RESIGNED

Assigned on 26 Mar 2001

Resigned on 19 Oct 2005

Time on role 4 years, 6 months, 24 days

RAGO, Gail Buoscio

Secretary

RESIGNED

Assigned on 11 Jun 2008

Resigned on 01 Apr 2013

Time on role 4 years, 9 months, 21 days

REGER, Richard Michael

Secretary

RESIGNED

Assigned on 01 Aug 2019

Resigned on 03 Sep 2021

Time on role 2 years, 1 month, 2 days

ZILCH, Kenneth Raymond

Secretary

RESIGNED

Assigned on 09 Oct 2006

Resigned on 01 Apr 2013

Time on role 6 years, 5 months, 23 days

GRAY'S INN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 14 Jul 2004

Time on role 19 years, 11 months, 3 days

TEMPLE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jul 2004

Resigned on 11 Jun 2008

Time on role 3 years, 10 months, 28 days

AYERS, Jeffrey

Director

General Counsel

RESIGNED

Assigned on 11 Apr 2008

Resigned on 01 Apr 2013

Time on role 4 years, 11 months, 21 days

BARNETTE, Mark Alan

Director

College President

RESIGNED

Assigned on

Resigned on 08 Oct 1996

Time on role 27 years, 8 months, 9 days

BARNETTE, Thomas Jackson

Director

Business Executive

RESIGNED

Assigned on

Resigned on 08 Oct 1996

Time on role 27 years, 8 months, 9 days

BAUME, Carole Diane

Director

Retired

RESIGNED

Assigned on 10 Dec 2014

Resigned on 27 Oct 2018

Time on role 3 years, 10 months, 17 days

BOSTIC, Robert Steven

Director

Chairman Of The Board

RESIGNED

Assigned on 08 Oct 1996

Resigned on 26 Mar 2001

Time on role 4 years, 5 months, 18 days

COLES, Spencer Howard

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Apr 2013

Resigned on 28 Jun 2013

Time on role 2 months, 27 days

COOPER, Aldwyn John Richard, Professor

Director

University Principal

RESIGNED

Assigned on 01 Apr 2013

Resigned on 31 Jul 2019

Time on role 6 years, 3 months, 30 days

GRAHAM, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 05 Sep 2007

Resigned on 21 Aug 2012

Time on role 4 years, 11 months, 16 days

HOUGHTON, Joseph Henry

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 08 Oct 1996

Time on role 9 months, 7 days

LAGO, Rafael

Director

University President

RESIGNED

Assigned on 26 Mar 2001

Resigned on 21 Jan 2002

Time on role 9 months, 26 days

LARSON, John M

Director

President Ceo

RESIGNED

Assigned on 26 Mar 2001

Resigned on 20 Dec 2006

Time on role 5 years, 8 months, 25 days

LOCH, Pamela Ann

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2013

Resigned on 16 Mar 2016

Time on role 2 years, 11 months, 15 days

MARKERT, Philip Jennett

Director

Business Executive

RESIGNED

Assigned on

Resigned on 31 Oct 1997

Time on role 26 years, 7 months, 17 days

MARTIN, Kevin

Director

University President

RESIGNED

Assigned on 21 Jan 2002

Resigned on 19 Oct 2005

Time on role 3 years, 8 months, 29 days

MCCULLOUGH, Gary E

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Mar 2007

Resigned on 31 May 2009

Time on role 2 years, 2 months, 11 days

MEHRTENS, Ian Nigel

Director

University Senior Manager

RESIGNED

Assigned on 01 Apr 2013

Resigned on 10 Dec 2014

Time on role 1 year, 8 months, 9 days

MILNE, Shona Bisset

Director

Retired

RESIGNED

Assigned on 12 Nov 2014

Resigned on 14 Dec 2016

Time on role 2 years, 1 month, 2 days

MOORE, William Robert

Director

President Of The University

RESIGNED

Assigned on 18 Oct 2005

Resigned on 11 Apr 2008

Time on role 2 years, 5 months, 24 days

O'SULLIVAN, Colleen Maura

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Aug 2012

Resigned on 01 Apr 2013

Time on role 7 months, 11 days

PESCH, Patrick K

Director

Sr Vp Cfo

RESIGNED

Assigned on 26 Mar 2001

Resigned on 04 Sep 2007

Time on role 6 years, 5 months, 9 days

RUE, Carol Anne

Director

Consultant

RESIGNED

Assigned on 01 Apr 2013

Resigned on 31 Jul 2014

Time on role 1 year, 3 months, 30 days


Some Companies

A J DISTRIBUTION LIMITED

6 DIWEDD CAMLAS,NEWPORT,NP10 9LX

Number:05045334
Status:ACTIVE
Category:Private Limited Company

CATCH MARKETING LIMITED

291 HALE LANE,EDGWARE,HA8 7AX

Number:11734461
Status:ACTIVE
Category:Private Limited Company

JRD SYSTEMS LIMITED

1 JORDANS CLOSE,REDDITCH,B97 5JD

Number:10646730
Status:ACTIVE
Category:Private Limited Company

LIBERTY DEVELOPMENTS (BUCKS) LIMITED

52A WESTERN ROAD,TRING,HP23 4BB

Number:02905229
Status:ACTIVE
Category:Private Limited Company

LJDPP LIMITED

14 LEATHER LANE,LONDON,EC1N 7SU

Number:10803089
Status:ACTIVE
Category:Private Limited Company

RESOLUTION DIGITAL LIMITED

141 MANOR ROAD NORTH,THAMES DITTON,KT7 0BQ

Number:04974179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source