THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)

THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00221167
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) located?

    Registered Office Address
    44 Belgrave Square,
    London
    SW1X 8QS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Dale Terrance Gall as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Sera Miller as a director on Mar 07, 2018

    1 pagesTM01

    Termination of appointment of Paul Anthony Frampton-Calero as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2017

    RES15

    Miscellaneous

    NE01
    2 pagesMISC

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Marguerite Jane Frost as a director on Mar 23, 2017

    1 pagesTM01

    Termination of appointment of Martin Telling as a director on Mar 23, 2017

    1 pagesTM01

    Termination of appointment of Annette King as a director on Mar 23, 2017

    1 pagesTM01

    Termination of appointment of Jason Frank Goodman as a director on Mar 23, 2017

    1 pagesTM01

    Termination of appointment of Tom Bazeley as a director on Feb 27, 2017

    1 pagesTM01

    Termination of appointment of Melanie Jane Exon as a director on Jan 16, 2017

    1 pagesTM01

    Termination of appointment of Stephen Woodford as a director on Dec 29, 2016

    1 pagesTM01

    Termination of appointment of Christopher Peter Whitelaw as a director on Dec 29, 2016

    1 pagesTM01

    Termination of appointment of Elizabeth Nottingham as a director on Dec 29, 2016

    1 pagesTM01

    Confirmation statement made on Jul 11, 2016 with updates

    4 pagesCS01

    Appointment of Mr Magnus Djaba Djaba as a director on Mar 17, 2016

    2 pagesAP01

    Appointment of Mr Andrew Neil Pinkess as a director on Mar 17, 2016

    2 pagesAP01

    Appointment of Mrs Janet Ann Markwick as a director on Mar 17, 2016

    2 pagesAP01

    Who are the officers of THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTT, Thomas John
    44 Belgrave Square,
    London
    SW1X 8QS
    Secretary
    44 Belgrave Square,
    London
    SW1X 8QS
    186212910001
    AL-ZAIDY, Zaid
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish187143930001
    ASSCHER, Jane Stephanie
    Hadley Gardens
    W4 4NX London
    2
    Director
    Hadley Gardens
    W4 4NX London
    2
    EnglandBritish64308990001
    BILBOUL, Benjamin Anthony
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish78544300002
    BRUGES, Katharine Georgia
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish89155320001
    BUCHANAN, Karen Jane
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish169597840002
    CHRISTIE, Neil
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish97265070001
    CLYDE, Timothy John Mcdiarmid
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish91456440002
    COANE, Brian Michael
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    ScotlandBritish197578070001
    COLLINS, Claudine
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish70402500003
    DJABA, Magnus Djaba
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish174454590001
    DORMIEUX, Jason Gary
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish185698750001
    DU VIVIER, Juliet Amy
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish175170170001
    GOLDING, Sarah
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish159843300001
    HARRISSON, Camilla
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish162000290001
    HENDERSON, Neil Kenneth Frasier
    8 Centurion Building
    376 Queentown Road Chelsea
    SW8 4NW London
    Director
    8 Centurion Building
    376 Queentown Road Chelsea
    SW8 4NW London
    United KingdomBritish106475850001
    HIRST, Chris
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish90543440003
    HIRST, Richard Trevor
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish165135430001
    HOWE, Catherine Susannah
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish159723360001
    HUNTON, Christopher John
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish91158030001
    KNOX, Thomas Francis Needham
    20 St Pauls Place
    N1 2QF London
    Director
    20 St Pauls Place
    N1 2QF London
    United KingdomBritish42166070002
    LEESON, Michael Charles
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish56613620001
    MAHER, Stephen Francis
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish42707390003
    MARKWICK, Janet Ann
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish128210380001
    MURPHY, James Benedict Patrick
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish91712630002
    PINKESS, Andrew Neil
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish51518320002
    QUIGLEY, Benjamin John
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish45125200005
    ROBERTSON, Melissa Alexandra
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish128829790001
    ROBINS, Pete Miles
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomBritish185483440001
    ROYCROFT, Stephen Thomas William
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    Northern IrelandBritish145275150001
    SHORTHOSE, Edward Charles
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish207238760001
    SHUTE, Daniel Kenneth
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish182766590001
    UNSWORTH, Nicolette Ann
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish161659510001
    VAZ, Nigel Gregory
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    United KingdomAmerican164239190001
    WILSON, Liz
    44 Belgrave Square,
    London
    SW1X 8QS
    Director
    44 Belgrave Square,
    London
    SW1X 8QS
    EnglandBritish165772280001

    What are the latest statements on persons with significant control for THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 27, 1948
    Delivered On Sep 02, 1948
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Leasehold:- 44, belgrave square, & parts of ground floor & basement of 44, montrose place, title no ln 18001.
    Persons Entitled
    • Midland Bank Limited
    Transactions
    • Sep 02, 1948Registration of a charge
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)

    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