INVESTORS IN PEOPLE UK

INVESTORS IN PEOPLE UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINVESTORS IN PEOPLE UK
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02860079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INVESTORS IN PEOPLE UK?

    • (7414) /

    Where is INVESTORS IN PEOPLE UK located?

    Registered Office Address
    c/o PETER W STANDING
    Kingsgate House Dept For Busines Innovation And Skills
    66-74 Victoria Street
    SW1E 6EW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVESTORS IN PEOPLE UK?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for INVESTORS IN PEOPLE UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Auditor's resignation

    1 pagesAUD

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Sep 30, 2010

    38 pagesAA

    Annual return made up to Oct 20, 2010 no member list

    6 pagesAR01

    Termination of appointment of Cyrus Todiwala as a director

    1 pagesTM01

    Termination of appointment of Jennifer Perkins as a director

    1 pagesTM01

    Termination of appointment of Robert Fryer as a director

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Appointment of Mr Peter William Standing as a secretary

    1 pagesAP03

    Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ on May 11, 2010

    1 pagesAD01

    Appointment of Mr Anthony Salt as a director

    2 pagesAP01

    Termination of appointment of Liam Findlay as a secretary

    1 pagesTM02

    Director's details changed for Mr Stephen Nicholas Kingan on Jan 25, 2010

    2 pagesCH01

    Termination of appointment of Simon Jones as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    79 pagesAA

    Annual return made up to Oct 01, 2009 no member list

    6 pagesAR01

    Director's details changed for Professor Robert Harold Fryer on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Philip Williamson on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Simon Jones on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Jennifer Anne Perkins on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Cyrus Rustom Todiwala on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Peter George Edwin Ayliffe on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Nicholas Kingan on Dec 17, 2009

    2 pagesCH01

    Who are the officers of INVESTORS IN PEOPLE UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDING, Peter William
    c/o Peter W Standing
    Dept For Busines Innovation And Skills
    66-74 Victoria Street
    SW1E 6EW London
    Kingsgate House
    Secretary
    c/o Peter W Standing
    Dept For Busines Innovation And Skills
    66-74 Victoria Street
    SW1E 6EW London
    Kingsgate House
    151371130001
    AYLIFFE, Peter George Edwin
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    Director
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    United KingdomBritish111882140001
    HOYLE, Roger Anthony
    4 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    4 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritish190289180001
    KINGAN, Stephen Nicholas
    Nottingham Science & Technology Park
    University Boulevard
    NG7 2RL Nottingham
    Bell House
    Nottinghamshire
    United Kingdom
    Director
    Nottingham Science & Technology Park
    University Boulevard
    NG7 2RL Nottingham
    Bell House
    Nottinghamshire
    United Kingdom
    United KingdomBritish35576190004
    SALT, Anthony
    c/o Peter W Standing
    Dept For Busines Innovation And Skills
    66-74 Victoria Street
    SW1E 6EW London
    Kingsgate House
    Director
    c/o Peter W Standing
    Dept For Busines Innovation And Skills
    66-74 Victoria Street
    SW1E 6EW London
    Kingsgate House
    EnglandBritish151169280001
    WILLIAMSON, Philip Frederick
    Sandridge Lane
    Lindfield
    RH16 1XY Haywards Heath
    Gable House
    West Sussex
    Director
    Sandridge Lane
    Lindfield
    RH16 1XY Haywards Heath
    Gable House
    West Sussex
    United KingdomBritish113277870002
    DAUGHNEY, John
    34 Central Avenue
    Romiley
    SK6 4PH Stockport
    Cheshire
    Secretary
    34 Central Avenue
    Romiley
    SK6 4PH Stockport
    Cheshire
    British36344470001
    DAVIES, Paul Jonathan
    24 Arundel Gardens
    W11 2LB London
    Secretary
    24 Arundel Gardens
    W11 2LB London
    British34617930001
    DEVONSHIRE, Julie
    25 Tennyson Avenue
    TW1 4QX Twickenham
    Secretary
    25 Tennyson Avenue
    TW1 4QX Twickenham
    British68541290004
    DEVONSHIRE, Julie
    25 Tennyson Avenue
    TW1 4QX Twickenham
    Secretary
    25 Tennyson Avenue
    TW1 4QX Twickenham
    British68541290004
    DULY, Mark Philip
    23 Charnwood Road
    SP2 7HT Salisbury
    Wiltshire
    Secretary
    23 Charnwood Road
    SP2 7HT Salisbury
    Wiltshire
    British106276870001
    ETHERIDGE, Graeme
    29 Epsom Close
    ME19 6NX West Malling
    Kent
    Secretary
    29 Epsom Close
    ME19 6NX West Malling
    Kent
    British119123830001
    FINDLAY, Liam
    Eynsham Drive
    Abbey Wood
    SE2 9QZ London
    92
    Secretary
    Eynsham Drive
    Abbey Wood
    SE2 9QZ London
    92
    British137550370001
    HEATH, Elizabeth Sarah
    Flat G Rydal Mount
    Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    Secretary
    Flat G Rydal Mount
    Santers Lane
    EN6 2SP Potters Bar
    Hertfordshire
    British43188310001
    JONES, Simon
    6 Manor Road
    CM17 0BE Harlow
    Essex
    Secretary
    6 Manor Road
    CM17 0BE Harlow
    Essex
    British98721250001
    WARNER, Rachel
    35 Shooters Hill Road
    Blackheath
    SE3 7AS London
    Secretary
    35 Shooters Hill Road
    Blackheath
    SE3 7AS London
    British81433760001
    YEOH, Shirley Foong
    7 Lawrence Road
    HA5 1LH Pinner
    Middlesex
    Secretary
    7 Lawrence Road
    HA5 1LH Pinner
    Middlesex
    British35480160002
    ADSHEAD, John Edwin
    189 Norsey Road
    CM11 1BZ Billericay
    Essex
    Director
    189 Norsey Road
    CM11 1BZ Billericay
    Essex
    British15020060001
    BEATTIE, Donald Farquharson
    151 The Broadway
    SW19 1JQ London
    Director
    151 The Broadway
    SW19 1JQ London
    British81489980001
    CHAPMAN, Mary Madeline
    Addison Grove
    W4 1ER London
    22
    Director
    Addison Grove
    W4 1ER London
    22
    EnglandBritish13419970001
    CHESTERMAN, Robin Charles Guy
    202 Rushmere Road
    IP4 3LT Ipswich
    Suffolk
    Director
    202 Rushmere Road
    IP4 3LT Ipswich
    Suffolk
    EnglandBritish2307210001
    DAVIES, William Maldwyn
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    Director
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    British2193590002
    DRURY, Sheila
    Greygarth Wood Lane
    Parkgate
    CH64 6QZ South Wirral
    Merseyside
    Director
    Greygarth Wood Lane
    Parkgate
    CH64 6QZ South Wirral
    Merseyside
    British7394260001
    DUBBINS, Anthony Douglas
    Keys House
    63 Bromham Road
    MK40 2AG Bedford
    Bedfordshire
    Director
    Keys House
    63 Bromham Road
    MK40 2AG Bedford
    Bedfordshire
    British50591210002
    ELLIOTT, Sandra Helen
    Manor Farm
    Broadwell
    GL56 0YD Moreton In Marsh
    Gloucestershire
    Director
    Manor Farm
    Broadwell
    GL56 0YD Moreton In Marsh
    Gloucestershire
    British90095090001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish94804240004
    FRYER, Robert Harold, Professor
    3 The Mayflowers
    SO16 7PD Southampton
    Hampshire
    Director
    3 The Mayflowers
    SO16 7PD Southampton
    Hampshire
    EnglandBritish91390970001
    GEMMELL, Samantha Jane
    Apartment 42
    George Street Trading House, George Street
    NG1 3BU Nottingham
    Notts
    Director
    Apartment 42
    George Street Trading House, George Street
    NG1 3BU Nottingham
    Notts
    British116850610001
    GRIFFITHS, Gareth Meredith
    Oak Tree Cottage
    Coleshill
    HP7 0LB Amersham
    Bucks
    Director
    Oak Tree Cottage
    Coleshill
    HP7 0LB Amersham
    Bucks
    British45675750001
    GROVER, Derek James Langlands
    8 Oakbrook Road
    S11 7EA Sheffield
    South Yorkshire
    Director
    8 Oakbrook Road
    S11 7EA Sheffield
    South Yorkshire
    United KingdomBritish15859130001
    HADLEY, Carl
    Twmpath Farm
    Colwinston
    CF71 7NJ Cowbridge
    South Glamorgan
    Director
    Twmpath Farm
    Colwinston
    CF71 7NJ Cowbridge
    South Glamorgan
    British47053550001
    HALL, Austin Patrick
    Linkside 10 Dunstan Lane
    St Mellion
    PL12 6UE Saltash
    Cornwall
    Director
    Linkside 10 Dunstan Lane
    St Mellion
    PL12 6UE Saltash
    Cornwall
    British5913710002
    HALL, Geoffrey
    70 Honeyborne Road
    B75 6BN Sutton Coldfield
    West Midlands
    Director
    70 Honeyborne Road
    B75 6BN Sutton Coldfield
    West Midlands
    United KingdomBritish96371110001
    HASTINGS, Howard James
    The Annery
    6 Carnesure Grange
    BT23 4TY Comber
    County Down
    N Ireland
    Director
    The Annery
    6 Carnesure Grange
    BT23 4TY Comber
    County Down
    N Ireland
    British36871370001
    HAWKES, John Garry, Sir
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    Director
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    EnglandBritish81513150001

    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