MIDDLE EAST ASSOCIATION (THE)

MIDDLE EAST ASSOCIATION (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMIDDLE EAST ASSOCIATION (THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00685178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIDDLE EAST ASSOCIATION (THE)?

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

    Where is MIDDLE EAST ASSOCIATION (THE) located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIDDLE EAST ASSOCIATION (THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MIDDLE EAST ASSOCIATION (THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for MIDDLE EAST ASSOCIATION (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 10, 2015

    21 pages2.35B

    Notice of vacation of office by administrator

    6 pages2.39B

    Notice of appointment of replacement/additional administrator

    2 pages2.40B

    Administrator's progress report to Sep 18, 2014

    20 pages2.24B

    Termination of appointment of Bashir Bernard Siman as a director on Apr 08, 2014

    2 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    42 pages2.17B

    Termination of appointment of Alan Stevens as a director

    2 pagesTM01

    Termination of appointment of Christopher Breeze as a director

    2 pagesTM01

    Termination of appointment of Michael Hodges as a director

    2 pagesTM01

    Termination of appointment of Noel Guckian as a director

    2 pagesTM01

    Termination of appointment of Ranald Spiers as a director

    2 pagesTM01

    Termination of appointment of Geoffrey Calvert as a director

    2 pagesTM01

    Termination of appointment of Nicholas Edmondes as a director

    2 pagesTM01

    Termination of appointment of Alan Stevens as a director

    2 pagesTM01

    Termination of appointment of Jean Morgan-Bryant as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    14 pages2.16B

    Registered office address changed from * Bury House 33 Bury Street London SW1Y 6AX* on Apr 15, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr John Robertson Wright as a director

    2 pagesAP01

    Appointment of Mr George Kanaan as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Appointment of Mr Bashir Bernard Siman as a director

    2 pagesAP01

    Annual return made up to Aug 01, 2013 no member list

    11 pagesAR01

    Who are the officers of MIDDLE EAST ASSOCIATION (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOWES, Andrew Henry
    Kylestrome House
    Cundy Street
    SW1W 9JT London
    24
    Uk
    United Kingdom
    Director
    Kylestrome House
    Cundy Street
    SW1W 9JT London
    24
    Uk
    United Kingdom
    EnglandBritishConsultant107948680001
    CULHANE, Tara Cecilia
    Thames Street
    TW16 6AF Sunbury On Thames
    46a
    Middlesex
    Director
    Thames Street
    TW16 6AF Sunbury On Thames
    46a
    Middlesex
    EnglandBritishDirector130186100001
    KANAAN, Georges Elias
    Airlie Gardens
    W8 7AJ London
    8
    England
    Director
    Airlie Gardens
    W8 7AJ London
    8
    England
    EnglandBritishDirector133747580001
    WRIGHT, John Robertson
    Duns Road
    Ednam
    TD5 7QJ Kelso
    Ednam Mains House
    Roxburghshire
    United Kingdom
    Director
    Duns Road
    Ednam
    TD5 7QJ Kelso
    Ednam Mains House
    Roxburghshire
    United Kingdom
    ScotlandBritishRetired161798090001
    BROWN, Rex
    102 Frognal
    Hampstead
    NW3 6XU London
    Secretary
    102 Frognal
    Hampstead
    NW3 6XU London
    BritishCompany Secretary225530002
    GREEN, Graham John
    3 The Hawthorns
    Woodbridge Road
    B13 9DY Birmingham
    West Midlands
    Secretary
    3 The Hawthorns
    Woodbridge Road
    B13 9DY Birmingham
    West Midlands
    BritishConsultant65313440003
    MARSH-SMITH, Lynette Vivien
    Flat K 4 Nevern Road
    SW5 9PJ London
    Secretary
    Flat K 4 Nevern Road
    SW5 9PJ London
    British46567080001
    MOODY, Carol Ann
    178 London Road
    TN39 4AA Bexhill On Sea
    East Sussex
    Secretary
    178 London Road
    TN39 4AA Bexhill On Sea
    East Sussex
    BritishCompany Secretary118604040001
    WILLINGTON, Peter Keith
    Chestnut Cottage
    Colam Lane
    CM3 4BW Little Baddow
    Essex
    Secretary
    Chestnut Cottage
    Colam Lane
    CM3 4BW Little Baddow
    Essex
    British114875770001
    MCDOWALL & PARTNERS LTD
    Raglan Road
    RH2 0DP Reigate
    44
    Surrey
    United Kingdom
    Secretary
    Raglan Road
    RH2 0DP Reigate
    44
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2129060
    138197900001
    ARMOUR, Nicholas Hilary Stuart
    Priory Road
    TW9 3DQ Richmond
    15
    Surrey
    Director
    Priory Road
    TW9 3DQ Richmond
    15
    Surrey
    EnglandBritishHm Diplomatic Service138198010001
    AXELL, Roderick Howard Crosby
    Foxglove House
    Suttil Crescent Pymore Village
    DT6 5QU Bridport
    Dorset
    Director
    Foxglove House
    Suttil Crescent Pymore Village
    DT6 5QU Bridport
    Dorset
    EnglandBritishBusiness Development Director82018000001
    BINNS, Richard Harrison
    Flats 5&6
    93 Riverside Court Nine Elms Lane
    SW8 5PB London
    Director
    Flats 5&6
    93 Riverside Court Nine Elms Lane
    SW8 5PB London
    BritishBanker49246010002
    BLATHERWICK, David Elliott Spiby, Sir
    Wandlebury Cottage
    Gog Magog Hills Estate Babraham
    CB2 4AE Cambridge
    Cambridgeshire
    Director
    Wandlebury Cottage
    Gog Magog Hills Estate Babraham
    CB2 4AE Cambridge
    Cambridgeshire
    United KingdomBritishRetired Diplomat66835490001
    BONNEY, Michael James
    Redlands
    49 Church Road Warton
    PR4 1BD Preston
    Lancashire
    Director
    Redlands
    49 Church Road Warton
    PR4 1BD Preston
    Lancashire
    EnglandBritishDirector64450420001
    BOOTH, James Gerrard
    Forest Side
    Lostock Junction Lane
    BL6 4JR Bolton
    Lancashire
    Director
    Forest Side
    Lostock Junction Lane
    BL6 4JR Bolton
    Lancashire
    BritishStructural Engineer2079070001
    BREEZE, Christopher Mark
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    NetherlandsBritishBusiness Man166402910001
    BREHONY, John Albert Noel
    61 Croham Road
    CR2 7HE South Croydon
    Surrey
    England
    Director
    61 Croham Road
    CR2 7HE South Croydon
    Surrey
    England
    EnglandBritishDirector Of Middle East Affair33748010001
    BREHONY, John Albert Noel
    61 Croham Road
    CR2 7HE South Croydon
    Surrey
    England
    Director
    61 Croham Road
    CR2 7HE South Croydon
    Surrey
    England
    EnglandBritishDirector Of Middle East Affair33748010001
    BROWN, Andrew Richard Dingley
    8 Christchurch Road
    GL50 2PB Cheltenham
    Gloucestershire
    Director
    8 Christchurch Road
    GL50 2PB Cheltenham
    Gloucestershire
    BritishAdviser70161530001
    BULGIN, Roger Ernest
    3 Roffeyhurst
    Forest Road
    RH12 4HL Horsham
    West Sussex
    Director
    3 Roffeyhurst
    Forest Road
    RH12 4HL Horsham
    West Sussex
    EnglandBritishDirector74061120001
    BURTON, Philip Frederick Jocelyn
    Meadowcroft Miz Maze
    Leigh
    DT9 6JJ Sherborne
    Dorset
    Director
    Meadowcroft Miz Maze
    Leigh
    DT9 6JJ Sherborne
    Dorset
    EnglandBritishDirector65588520001
    CALVERT, Geoffrey Peter Stewart
    Bolton Gardens
    Garden Flat
    SW5 0AJ London
    16
    England
    Director
    Bolton Gardens
    Garden Flat
    SW5 0AJ London
    16
    England
    EnglandBritishRetired119203870001
    CHESHIRE, Peter James
    18 Park Road
    Limpsfield
    RH8 0AW Oxted
    Surrey
    Director
    18 Park Road
    Limpsfield
    RH8 0AW Oxted
    Surrey
    United KingdomBritishDirector39899530001
    CLARK, Terence Joseph, Sir
    29 Westleigh Avenue
    SW15 6RQ London
    Director
    29 Westleigh Avenue
    SW15 6RQ London
    BritishConsultant59994970001
    CONSTANT, Brian Page
    56 Amenbury Lane
    AL5 2DH Harpenden
    Hertfordshire
    Director
    56 Amenbury Lane
    AL5 2DH Harpenden
    Hertfordshire
    United KingdomBritishBanker64201300001
    CONSTANT, Brian Page
    56 Amenbury Lane
    AL5 2DH Harpenden
    Hertfordshire
    Director
    56 Amenbury Lane
    AL5 2DH Harpenden
    Hertfordshire
    United KingdomBritishBank Official64201300001
    CROCKER, John
    Breitnerzarn 44
    2596 Hc Den Haag
    Netherlands
    Director
    Breitnerzarn 44
    2596 Hc Den Haag
    Netherlands
    NetherlandsBritishSenior Adviser108341080001
    CROCKER, John Michael
    5 Finchmead Lane
    GU32 3PF Petersfield
    Hampshire
    Director
    5 Finchmead Lane
    GU32 3PF Petersfield
    Hampshire
    BritishExecutive At Shell70090750001
    CRUDDAS, Hamilton Maxwell
    Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Ashbourne House
    Surrey
    United Kingdom
    Director
    Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Ashbourne House
    Surrey
    United Kingdom
    United KingdomBritishDirector138078490001
    CURTIS, Laura Melanie
    19-19a Fane Drive
    Berinsfield
    OX10 7ND Wallingford
    Oxfordshire
    Director
    19-19a Fane Drive
    Berinsfield
    OX10 7ND Wallingford
    Oxfordshire
    BritishPublisher109251010002
    DACRE LACY, Alastair De Saumarez
    Coombe Lodge
    Farnborough
    OX12 8NP Wantage
    Oxfordshire
    Director
    Coombe Lodge
    Farnborough
    OX12 8NP Wantage
    Oxfordshire
    BritishManaging Director11419700001
    DAVIES, Peter Michael
    32 Methley Street
    SE11 4AJ London
    Director
    32 Methley Street
    SE11 4AJ London
    United KingdomBritishBanker33572880001
    DAVIES, Peter Michael
    32 Methley Street
    SE11 4AJ London
    Director
    32 Methley Street
    SE11 4AJ London
    United KingdomBritishBanker33572880001
    DE ROOS, Peter Jurgen
    80 Eaton Square
    SW1W 9AP London
    Director
    80 Eaton Square
    SW1W 9AP London
    DutchBanker56197950001

    Does MIDDLE EAST ASSOCIATION (THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2014Administration started
    Mar 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    St Brides House 10 Salisbury Square
    EC4Y 8EH London
    practitioner
    St Brides House 10 Salisbury Square
    EC4Y 8EH London
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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