THE INSTITUTE OF MARKETING (PRE-CHARTER)

THE INSTITUTE OF MARKETING (PRE-CHARTER)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE INSTITUTE OF MARKETING (PRE-CHARTER)
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00176713
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INSTITUTE OF MARKETING (PRE-CHARTER)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE INSTITUTE OF MARKETING (PRE-CHARTER) located?

    Registered Office Address
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSTITUTE OF MARKETING (PRE-CHARTER)?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE OF MARKETING(THE)Sep 09, 1921Sep 09, 1921

    What are the latest accounts for THE INSTITUTE OF MARKETING (PRE-CHARTER)?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE INSTITUTE OF MARKETING (PRE-CHARTER)?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for THE INSTITUTE OF MARKETING (PRE-CHARTER)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Christopher Michael Bowes Daly on Nov 17, 2025

    2 pagesCH01

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Second filing for the appointment of Mr Christopher Michael Bowes Daly as a director

    3 pagesRP04AP01

    Appointment of Mr Andrew Buchanan Yuille as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of June Dennis as a director on Jan 25, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Appointment of Dr June Dennis as a director on Dec 03, 2021

    2 pagesAP01

    Termination of appointment of Kathryn Mary Hamilton as a director on Dec 03, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Kathryn Mary Hamilton as a director on Dec 10, 2019

    2 pagesAP01

    Termination of appointment of Leigh Hopwood as a director on Dec 09, 2019

    1 pagesTM01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Who are the officers of THE INSTITUTE OF MARKETING (PRE-CHARTER)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINTCLAIR ABBOTT, Joanne
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Secretary
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    British97233020002
    DALY, Christopher Michael Bowes
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandBritish318023550002
    YUILLE, Andrew Buchanan
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandBritish135196710001
    BLAKEY, Julie Elizabeth
    66 Hanwood Close
    Woodley
    RG5 3AB Reading
    Berkshire
    Secretary
    66 Hanwood Close
    Woodley
    RG5 3AB Reading
    Berkshire
    British41883970001
    COKE, John Charles
    Home Farm House
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    Secretary
    Home Farm House
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    British91569180001
    LENTON, Christopher Trevor
    15 Bencombe Road
    SL7 3NZ Marlow Bottom
    Buckinghamshire
    Secretary
    15 Bencombe Road
    SL7 3NZ Marlow Bottom
    Buckinghamshire
    English5565280001
    SEMPLE, Kirsty
    The Cross
    Wivenhoe
    CO7 9QN Colchester
    18
    England
    Secretary
    The Cross
    Wivenhoe
    CO7 9QN Colchester
    18
    England
    209364510001
    WILSON, Geoffrey Gordon
    25 Spinfield Park
    SL7 2DD Marlow
    Buckinghamshire
    Secretary
    25 Spinfield Park
    SL7 2DD Marlow
    Buckinghamshire
    British43594620001
    ANDRAE, Michael Anton
    54 Queens Reach
    KT8 9DE East Molesey
    Surrey
    Director
    54 Queens Reach
    KT8 9DE East Molesey
    Surrey
    British100162800001
    BEALE, Alfred James
    Hallbankfield
    Newcastle Road
    NE45 5LN Corbridge
    Northumberland
    Director
    Hallbankfield
    Newcastle Road
    NE45 5LN Corbridge
    Northumberland
    United KingdomBritish5565300001
    CUTHBERT, Stephen Colin
    Long Meadow 61 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Long Meadow 61 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    UkBritish65824590001
    DENNIS, June, Dr
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandBritish154320800001
    FISK, Peter Robert
    St Winifreds Road
    TW11 9JR Teddington
    Middlesex
    Director
    St Winifreds Road
    TW11 9JR Teddington
    Middlesex
    United KingdomBritish117926660001
    GODFREY, Anne Catherine
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandBritish171236370001
    HAMILTON, Kathryn Mary
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandBritish84296180002
    HARRIS, Teresa Mary
    91 Royal College St
    NW1 0SE London
    Director
    91 Royal College St
    NW1 0SE London
    United KingdomBritish108977590001
    HARVEY, Andrew Quested
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandBritish125423410002
    HOPWOOD, Leigh
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandBritish159012680002
    LENTON, Christopher Trevor
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandEnglish5565280001
    LENTON, Christopher Trevor
    15 Bencombe Road
    SL7 3NZ Marlow Bottom
    Buckinghamshire
    Director
    15 Bencombe Road
    SL7 3NZ Marlow Bottom
    Buckinghamshire
    EnglandEnglish5565280001
    MASTERS, Christopher Paul
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    EnglandBritish104558100003
    MODRAY, Sonia Ann
    Beechgrove
    OX39 4BQ Chinnor Hill
    Oxfordshire
    Director
    Beechgrove
    OX39 4BQ Chinnor Hill
    Oxfordshire
    United KingdomBritish140625970001
    NEILSON, Matthew Homer
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Great BritainBritish185384100001
    SUTTON, James Alexander
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    United KingdomBritish166160920001
    TOMKINS, Peter Maurice
    Pagoda House 184 Kew Road
    TW9 2AS Richmond
    Surrey
    Director
    Pagoda House 184 Kew Road
    TW9 2AS Richmond
    Surrey
    EnglandBritish26495420001
    WEST, Hugh Terence Ivor
    30 The Avenue
    Leighton Bromswold
    PE28 5AW Huntingdon
    Cambridgeshire
    Director
    30 The Avenue
    Leighton Bromswold
    PE28 5AW Huntingdon
    Cambridgeshire
    British99536110001
    WILKES, Roderick Edward
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    Director
    Moor Hall
    Cookham
    SL6 9QH Berkshire
    United KingdomBritish39333860002
    WILSON, Geoffrey Gordon
    25 Spinfield Park
    SL7 2DD Marlow
    Buckinghamshire
    Director
    25 Spinfield Park
    SL7 2DD Marlow
    Buckinghamshire
    United KingdomBritish43594620001

    Who are the persons with significant control of THE INSTITUTE OF MARKETING (PRE-CHARTER)?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Chartered Institute Of Marketing
    The Moor
    Cookham
    SL6 9QH Maidenhead
    Moor Hall
    England
    Dec 02, 2016
    The Moor
    Cookham
    SL6 9QH Maidenhead
    Moor Hall
    England
    No
    Legal FormRoyal Chartered Body
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredPrivy Council Office/ Companies House
    Registration NumberRc000886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0