COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED

58-60 Fitzroy Street, London, W1T 5BU, England
StatusACTIVE
Company No.03674827
CategoryPrivate Limited Company
Incorporated26 Nov 1998
Age25 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED is an active private limited company with number 03674827. It was incorporated 25 years, 5 months, 21 days ago, on 26 November 1998. The company address is 58-60 Fitzroy Street, London, W1T 5BU, England.



People

GOURLAY, Richard Ian

Secretary

Director

ACTIVE

Assigned on 01 Jul 2005

Current time on role 18 years, 10 months, 16 days

BATES, Alexander John

Director

Company Director

ACTIVE

Assigned on 23 Apr 1999

Current time on role 25 years, 24 days

DAYKIN, Adam Charles, Dr

Director

Director

ACTIVE

Assigned on 01 Oct 2011

Current time on role 12 years, 7 months, 16 days

GOURLAY, Richard Ian

Director

Director

ACTIVE

Assigned on 01 Jul 2005

Current time on role 18 years, 10 months, 16 days

RADCLIFFE, Peter Greig

Director

Company Director

ACTIVE

Assigned on 22 Mar 2005

Current time on role 19 years, 1 month, 26 days

SCHOOLING, Steven Paul, Dr

Director

Technology Transfer Manager

ACTIVE

Assigned on 09 Feb 2006

Current time on role 18 years, 3 months, 8 days

SHAW, David Michael, Dr

Director

Director

ACTIVE

Assigned on 01 Mar 2012

Current time on role 12 years, 2 months, 16 days

HALLALA, Mark John

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Jun 2002

Resigned on 30 Sep 2003

Time on role 1 year, 3 months, 13 days

SLADEN, Adare Benjamin

Secretary

RESIGNED

Assigned on 23 Apr 1999

Resigned on 17 Jun 2002

Time on role 3 years, 1 month, 24 days

WILLEY, Keith James, Mr.

Secretary

Company Director

RESIGNED

Assigned on 30 Sep 2003

Resigned on 30 Jun 2005

Time on role 1 year, 9 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 1998

Resigned on 23 Apr 1999

Time on role 4 months, 27 days

BROWN, George Albert

Director

Finance

RESIGNED

Assigned on 09 Oct 2001

Resigned on 09 Jul 2002

Time on role 9 months

BROWN, George Albert

Director

Finance

RESIGNED

Assigned on 09 Oct 2001

Resigned on 22 Mar 2005

Time on role 3 years, 5 months, 13 days

CAMPBELL, Alison Fiona, Dr

Director

Business Development

RESIGNED

Assigned on 21 Apr 2004

Resigned on 01 Aug 2006

Time on role 2 years, 3 months, 11 days

DAVIES, John Alun, Doctor

Director

Manager

RESIGNED

Assigned on 10 Oct 2000

Resigned on 09 Jul 2002

Time on role 1 year, 8 months, 30 days

DEFRIES, Jeffrey Jack

Director

Deputy Dean And Secretary

RESIGNED

Assigned on 09 Jun 1999

Resigned on 11 Dec 2001

Time on role 2 years, 6 months, 2 days

EDGINGTON, John Anthony, Professor

Director

University Teacher

RESIGNED

Assigned on 09 Jun 1999

Resigned on 28 Jan 2000

Time on role 7 months, 19 days

ELMORE, John Anthony, Dr

Director

Director

RESIGNED

Assigned on 16 Oct 2001

Resigned on 18 Mar 2009

Time on role 7 years, 5 months, 2 days

ENGLANDER, Peter David, Dr

Director

Company Director

RESIGNED

Assigned on 09 Jun 1999

Resigned on 10 Mar 2010

Time on role 10 years, 9 months, 1 day

JACOBS, Susan Lucy

Director

Commercial Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 31 Jul 2003

Time on role 3 years, 4 months, 17 days

MURLEWSKI, George David

Director

Spin-Out Company Mentor

RESIGNED

Assigned on 01 Jul 2006

Resigned on 05 Oct 2011

Time on role 5 years, 3 months, 4 days

POTTER, David Edwin, Dr

Director

Company Director

RESIGNED

Assigned on 09 Jun 1999

Resigned on 11 Dec 2001

Time on role 2 years, 6 months, 2 days

SIMS, Malcolm Leslie

Director

Managing Director

RESIGNED

Assigned on 09 Jun 1999

Resigned on 14 Mar 2000

Time on role 9 months, 5 days

SKINNER, Jeffrey David

Director

University Administrator

RESIGNED

Assigned on 24 Sep 2003

Resigned on 09 Feb 2006

Time on role 2 years, 4 months, 15 days

STODDART, Michael Craig

Director

Company Director

RESIGNED

Assigned on 09 Jun 1999

Resigned on 09 Oct 2001

Time on role 2 years, 4 months

WETTERN, Andrew

Director

Director

RESIGNED

Assigned on 09 Jun 1999

Resigned on 24 Sep 2003

Time on role 4 years, 3 months, 15 days

WILLEY, Keith James, Mr.

Director

Director

RESIGNED

Assigned on 08 Oct 2002

Resigned on 30 Jun 2005

Time on role 2 years, 8 months, 22 days

WILLIAMS, Martyn Courtney Bailey

Director

Company Director

RESIGNED

Assigned on 09 Jun 1999

Resigned on 08 Oct 2002

Time on role 3 years, 3 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 1998

Resigned on 23 Apr 1999

Time on role 4 months, 27 days


Some Companies

BALHAM BARNETS LIMITED

244 BALHAM HIGH RD,TOOTING,SW17 7AW

Number:08450146
Status:ACTIVE
Category:Private Limited Company

FTT INVESTMENTS LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11393359
Status:ACTIVE
Category:Private Limited Company

GREEN STAR DATA LIMITED

33 QUEEN MARYS ROAD,COVENTRY,CV6 5LN

Number:07577873
Status:ACTIVE
Category:Private Limited Company

LAMBANO SERVICES LIMITED

FLAT 8, ASPEN COURT,DARTFORD,DA1 5PD

Number:09252764
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT-NEWSTYLE LIMITED

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:02635322
Status:ACTIVE
Category:Private Limited Company

MOZART JERSEY NO. 2 LIMITED

WHITELEY CHAMBERS,ST HELIER,JE4 9WG

Number:FC027774
Status:ACTIVE
Category:Other company type

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