EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED

Inner Circle Inner Circle, London, NW1 4NS
StatusDISSOLVED
Company No.02699580
CategoryPrivate Limited Company
Incorporated23 Mar 1992
Age32 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 11 days

SUMMARY

EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED is an dissolved private limited company with number 02699580. It was incorporated 32 years, 1 month, 25 days ago, on 23 March 1992 and it was dissolved 2 years, 10 months, 11 days ago, on 06 July 2021. The company address is Inner Circle Inner Circle, London, NW1 4NS.



People

REGER, Richard Michael

Secretary

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 16 days

TEIGH, Carl Andrew

Director

Finance Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 16 days

WALFORD, Diana Marion, Dr

Director

Retired College Principal

ACTIVE

Assigned on 29 Jul 2015

Current time on role 8 years, 9 months, 19 days

BURMAN, Ian Anthony

Secretary

RESIGNED

Assigned on 03 Feb 2003

Resigned on 31 Mar 2004

Time on role 1 year, 1 month, 28 days

HUGHES, William Michael

Secretary

RESIGNED

Assigned on 23 Apr 1992

Resigned on 03 Feb 2003

Time on role 10 years, 9 months, 10 days

JOHN, Elizabeth

Secretary

RESIGNED

Assigned on 23 Nov 2006

Resigned on 20 May 2010

Time on role 3 years, 5 months, 27 days

LEAVY, Loretto

Secretary

RESIGNED

Assigned on 18 Sep 2010

Resigned on 22 Feb 2011

Time on role 5 months, 4 days

MCQUILLAN, Sinead Frances Mary

Secretary

RESIGNED

Assigned on 22 Feb 2011

Resigned on 02 Aug 2016

Time on role 5 years, 5 months, 8 days

TURNER, Truda Caroline

Secretary

RESIGNED

Assigned on 01 Nov 2005

Resigned on 23 Nov 2006

Time on role 1 year, 22 days

BROADWAY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 May 2004

Resigned on 30 Oct 2005

Time on role 1 year, 5 months, 11 days

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Mar 1992

Resigned on 23 Apr 1992

Time on role 1 month

BAUME, Carole Diane

Director

Retired

RESIGNED

Assigned on 10 Dec 2014

Resigned on 29 Jul 2015

Time on role 7 months, 19 days

BUNKER, Charles Spencer

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jun 1994

Resigned on 23 Oct 1996

Time on role 2 years, 4 months, 13 days

DE LA CROIX, Eric Vaucher, Prof

Director

Director

RESIGNED

Assigned on 18 Mar 2004

Resigned on 14 May 2008

Time on role 4 years, 1 month, 27 days

DOUGLAS, Peter Alaric

Director

Accountant

RESIGNED

Assigned on 18 Mar 2004

Resigned on 28 Apr 2006

Time on role 2 years, 1 month, 10 days

GILLESPIE, Ian Dickson

Director

Director Of Studies

RESIGNED

Assigned on 22 Jul 1992

Resigned on 26 May 1994

Time on role 1 year, 10 months, 4 days

JACKSON, Nigel Spencer

Director

Solicitor

RESIGNED

Assigned on 23 Mar 1992

Resigned on 23 Apr 1992

Time on role 1 month

JOHNS, Michael Stephen Mackelcan

Nominee-director

RESIGNED

Assigned on 23 Mar 1992

Resigned on 23 Apr 1992

Time on role 1 month

JONES, Meurig Davies, Professor

Director

Professor International Management

RESIGNED

Assigned on 30 Jul 1992

Resigned on 26 May 1994

Time on role 1 year, 9 months, 27 days

LANGHAM, Derek James

Director

Export Director

RESIGNED

Assigned on 23 Apr 1992

Resigned on 21 Oct 1993

Time on role 1 year, 5 months, 28 days

MAKAR, Youssef Nagib

Director

Company Director

RESIGNED

Assigned on 20 Mar 1997

Resigned on 18 Mar 2004

Time on role 6 years, 11 months, 29 days

MEHRTENS, Ian Nigel

Director

University Senior Manager

RESIGNED

Assigned on 12 May 2010

Resigned on 10 Dec 2014

Time on role 4 years, 6 months, 29 days

ORMEROD, John

Director

University Lecturer

RESIGNED

Assigned on 14 May 2008

Resigned on 12 May 2010

Time on role 1 year, 11 months, 29 days

PAYNE, Gillian Mary

Director

Vice President

RESIGNED

Assigned on 03 Mar 1994

Resigned on 24 Aug 2004

Time on role 10 years, 5 months, 21 days

PAYNE, Gillian Mary

Director

Vice President

RESIGNED

Assigned on 16 Dec 1992

Resigned on 18 May 1993

Time on role 5 months, 2 days

PAYNE, Michael John

Director

Company Director

RESIGNED

Assigned on 14 May 1992

Resigned on 22 Jul 1994

Time on role 2 years, 2 months, 8 days

SPOONLEY, Neil

Director

Principal

RESIGNED

Assigned on 25 Nov 1993

Resigned on 25 May 1994

Time on role 6 months


Some Companies

ASPECT TECHNOLOGIES LIMITED

BORDESLEY HALL,ALVECHURCH,B48 7QA

Number:08086536
Status:ACTIVE
Category:Private Limited Company

NAKSHU LTD

9A THE BRENT,DARTFORD,DA1 1YD

Number:10973903
Status:ACTIVE
Category:Private Limited Company

ROBERT BODY HAULAGE LIMITED

UNIT 1 LONGPOND WORKS,BOROUGH GREEN,TN15 8DE

Number:04771979
Status:ACTIVE
Category:Private Limited Company

SDI -STRATEGIC DEVELOPMENT INVESTMENT LTD

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:09426850
Status:ACTIVE
Category:Private Limited Company

SECOND HAND TRADING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09623988
Status:LIQUIDATION
Category:Private Limited Company

SKYLINE TRANSPORT LTD

3 MILLFIELD CLOSE,CARDIFF,CF3 0BH

Number:11477196
Status:ACTIVE
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