INTERNATIONAL BUSINESS LEADERS FORUM

INTERNATIONAL BUSINESS LEADERS FORUM

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

    Company NameINTERNATIONAL BUSINESS LEADERS FORUM
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02552695
    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 INTERNATIONAL BUSINESS LEADERS FORUM?

    • Other education n.e.c. (85590) / Education

    Where is INTERNATIONAL BUSINESS LEADERS FORUM located?

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

    What were the previous names of INTERNATIONAL BUSINESS LEADERS FORUM?

    Previous Company Names
    Company NameFromUntil
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUMDec 29, 2000Dec 29, 2000
    THE PRINCE OF WALES BUSINESS LEADERS FORUMJul 30, 1993Jul 30, 1993
    INTERNATIONAL BUSINESS IN THE COMMUNITYAug 28, 1991Aug 28, 1991
    BUSINESS IN THE COMMUNITY INTERNATIONALOct 26, 1990Oct 26, 1990

    What are the latest accounts for INTERNATIONAL BUSINESS LEADERS FORUM?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for INTERNATIONAL BUSINESS LEADERS FORUM?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERNATIONAL BUSINESS LEADERS FORUM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2015

    8 pages4.68

    Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Oct 13, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Oliver Benzecry as a director

    1 pagesTM01

    Termination of appointment of John Brock as a director

    1 pagesTM01

    Termination of appointment of Dorine Bosman as a director

    1 pagesTM01

    Termination of appointment of Ian Carter as a director

    1 pagesTM01

    Termination of appointment of Jan Dauman as a director

    1 pagesTM01

    Termination of appointment of Alexsis De Raadt St James as a director

    1 pagesTM01

    Termination of appointment of Lucy Dimes as a director

    1 pagesTM01

    Termination of appointment of Heather Hancock as a director

    1 pagesTM01

    Termination of appointment of Paul Walsh as a director

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redice the number of directors 09/12/2013
    RES13

    Registered office address changed from * 3Rd Floor 60 Gray's Inn Road London WC1X 8AQ* on Dec 30, 2013

    1 pagesAD01

    Second filing of TM02 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Dec 17, 2013Second filing TM02 for Tanuja Pandit

    Full accounts made up to Jun 30, 2013

    25 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 01, 2013

    25 pagesRP04

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

    13 pagesAR01
    Annotations
    DateAnnotation
    Dec 13, 2013A Second Filed AR01 was registered on 13/12/2013

    Appointment of Mr Clive Strowger as a secretary

    1 pagesAP03

    Appointment of Ms Heather Jane Hancock as a director

    2 pagesAP01

    Who are the officers of INTERNATIONAL BUSINESS LEADERS FORUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STROWGER, Clive
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    183263450001
    FOSTER, Mark
    Winterfold Cottage
    Row Lane, Albury
    GU5 9EL Guildford
    Surrey
    Director
    Winterfold Cottage
    Row Lane, Albury
    GU5 9EL Guildford
    Surrey
    EnglandBritishConsultant40238030002
    STROWGER, Clive
    The Ridge
    Woldingham
    CR3 7AX Caterham
    High Veld
    Surrey
    Director
    The Ridge
    Woldingham
    CR3 7AX Caterham
    High Veld
    Surrey
    United KingdomBritishCo Director47292770001
    MUNN, David Leslie
    Enfield Lodge
    Pluckley
    TN27 0SJ Ashford
    Kent
    Secretary
    Enfield Lodge
    Pluckley
    TN27 0SJ Ashford
    Kent
    British37161780001
    PANDIT, Tanuja
    Furlong Road
    N7 8LS London
    9
    United Kingdom
    Secretary
    Furlong Road
    N7 8LS London
    9
    United Kingdom
    168966150001
    PATTERSON, Michael Thomas
    37 Twin Oaks
    KT11 2QW Cobham
    Surrey
    Secretary
    37 Twin Oaks
    KT11 2QW Cobham
    Surrey
    British43575310001
    RUGMAN, Francis Michael Barclay
    7 St Martins Road
    SW9 0SP London
    Secretary
    7 St Martins Road
    SW9 0SP London
    British36978100001
    BARNEVIK, Percy
    C/O Abb Asca Brown Ltd
    Apparternstrasse 44
    CH8050 Zurich
    Switzerland
    Director
    C/O Abb Asca Brown Ltd
    Apparternstrasse 44
    CH8050 Zurich
    Switzerland
    BritishPresident And Ceo63900390001
    BAUMAN, Robert Patten
    10 Alexander Square
    SW3 2AY London
    Director
    10 Alexander Square
    SW3 2AY London
    UsaCompany Chief Executiveive33611730001
    BENZECRY, Oliver
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Director
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    EnglandBritishManaging Director174544350001
    BOSMAN, Dorine Frangine
    Carel Van Bylant Laan 30
    2596HR Netherlands
    C30
    Netherlands
    Netherlands
    Director
    Carel Van Bylant Laan 30
    2596HR Netherlands
    C30
    Netherlands
    Netherlands
    NetherlandsDutch & AmericanManager Sustainable Development174559140001
    BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness
    7 Smith Square
    SW1P 3HT London
    Director
    7 Smith Square
    SW1P 3HT London
    United KingdomBritishBusiness Partner22549330002
    BRABECK LETMATHE, Peter
    184 Rte De St Maurice
    La Toor De Peilz
    Ch 1814
    Switzerland
    Director
    184 Rte De St Maurice
    La Toor De Peilz
    Ch 1814
    Switzerland
    AustrianChief Executive74363400002
    BRINDED, Malcolm Arthur
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    NetherlandsBritishPlc Director102376400001
    BROCK, John
    2500 Windy Ridge Parkway
    FOREIGN Atlanta
    Georgia 30339
    U.S.A.
    Director
    2500 Windy Ridge Parkway
    FOREIGN Atlanta
    Georgia 30339
    U.S.A.
    UsaAmericanPresident And Ceo124421790001
    CARTER, Ian Russell
    Jones Branch Drive
    Mclean
    7930
    Virginia 22102
    Usa
    Director
    Jones Branch Drive
    Mclean
    7930
    Virginia 22102
    Usa
    UsaBritishCorporate President156416830001
    CHASE, Rodney Frank
    4 Eaton Terrace
    SW1W 8EZ London
    Director
    4 Eaton Terrace
    SW1W 8EZ London
    BritishOil Co Director45250430001
    CHATTERJEE, Sonjoy
    Icici Bank Apartments
    Kirti College Lane
    400028 Dadar (W) Mumbai
    Flat 600
    India
    India
    Director
    Icici Bank Apartments
    Kirti College Lane
    400028 Dadar (W) Mumbai
    Flat 600
    India
    India
    IndiaIndianBanker140484470001
    CHU, Victor Lap-Lik
    1 Tregunter Path
    Hong Kong
    4a Century Tower 1
    China
    Director
    1 Tregunter Path
    Hong Kong
    4a Century Tower 1
    China
    Hong KongBritishInvestor140484610001
    CONNOLY, John Patrick
    Upper House
    RH20 1HD West Burton
    West Sussex
    Director
    Upper House
    RH20 1HD West Burton
    West Sussex
    United KingdomBritishCeo126197400001
    COOK, Lodwick Monroe
    5506 Corlbath Avenue
    FOREIGN Van Nuys
    California 91401
    Usa
    Director
    5506 Corlbath Avenue
    FOREIGN Van Nuys
    California 91401
    Usa
    UsaCompany Chairman24233870001
    DAFT, Douglas
    PO BOX 1734
    Atlanta
    Georgia Ga 30301
    Usa
    Director
    PO BOX 1734
    Atlanta
    Georgia Ga 30301
    Usa
    AustralianChairman Chief Executive Offic84232650001
    DAUMAN, Jan Victor
    56 Abingdon Road
    W8 6AP London
    Director
    56 Abingdon Road
    W8 6AP London
    EnglandBritishBusiness Consultant24009980002
    DAVIES, David John, Sir
    41 Kensington Square
    W8 5HP London
    Director
    41 Kensington Square
    W8 5HP London
    United KingdomBritishCompany Chairman29794290004
    DE RAADT ST JAMES, Alexsis
    3756 Jackson Street
    FOREIGN San Francisco
    California 94118
    Usa
    Director
    3756 Jackson Street
    FOREIGN San Francisco
    California 94118
    Usa
    United StatesAmericanChairman203554590001
    DESIMONE, Livio Diego
    9850 Hidden Glade Avenue North
    White Bear Lake
    Minnesota
    55110
    Usa
    Director
    9850 Hidden Glade Avenue North
    White Bear Lake
    Minnesota
    55110
    Usa
    AmericaChairman Of The Board & Ceo43575590002
    DIMES, Lucy Rebecca
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Director
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    EnglandBritishTrustee174544310001
    EDELMAN, Richard Winston
    277 West End Avenue
    New York Ny
    10023-2608
    Usa
    Director
    277 West End Avenue
    New York Ny
    10023-2608
    Usa
    United StatesAmericanPresident & Ceo70663790001
    EDWARDS, Kevin John
    Court House Farm
    Wexham Place Framewood Road
    SL2 4QU Fulmer
    Buckinghamshire
    Director
    Court House Farm
    Wexham Place Framewood Road
    SL2 4QU Fulmer
    Buckinghamshire
    BritishChairman Ceo43681170001
    ELLIS, Vernon James
    44 Chester Row
    SW1W 8JP London
    Director
    44 Chester Row
    SW1W 8JP London
    BritishManagement Consultant21465480002
    ENGEN, Donald Travis
    225 High Ridge Road
    FOREIGN Stanford Ct 06905
    Usa
    Usa
    Director
    225 High Ridge Road
    FOREIGN Stanford Ct 06905
    Usa
    Usa
    UsaBuisnessman47332120002
    FITZGIBBONS, Harry Edward
    25 Phillimore Gardens
    W8 7QG London
    Director
    25 Phillimore Gardens
    W8 7QG London
    United KingdomUnited StatesDirector79416620001
    FORD JR, William Clay
    One American Road
    Dearborn 48126
    Michigan
    Usa
    Director
    One American Road
    Dearborn 48126
    Michigan
    Usa
    AmericanCompany Director74966690001
    FULLER, Edwin Daniel
    25262 Derby Hill Drive
    92653 Laguna Hills
    Ca
    Usa
    Director
    25262 Derby Hill Drive
    92653 Laguna Hills
    Ca
    Usa
    UsaUsaHotelier54996860001
    GORMAN, Joseph Tolle
    1900 Richmond Road
    44124 Cleveland
    Ohio
    Usa
    Director
    1900 Richmond Road
    44124 Cleveland
    Ohio
    Usa
    AmericanChairman & Chief Executive Off72295900001

    Does INTERNATIONAL BUSINESS LEADERS FORUM have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2014Commencement of winding up
    Apr 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    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

    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