BRITISH INFLUENCE IN EUROPE LTD

BRITISH INFLUENCE IN EUROPE LTD

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

    Company NameBRITISH INFLUENCE IN EUROPE LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08894509
    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 BRITISH INFLUENCE IN EUROPE LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BRITISH INFLUENCE IN EUROPE LTD located?

    Registered Office Address
    20-22 Wenlock Road
    N1 7GU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH INFLUENCE IN EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    THE ORGANISATION FOR BRITISH INFLUENCE IN EUROPE LIMITEDJul 16, 2015Jul 16, 2015
    THE CAMPAIGN FOR BRITISH INFLUENCE IN EUROPE LIMITEDFeb 13, 2014Feb 13, 2014

    What are the latest accounts for BRITISH INFLUENCE IN EUROPE LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for BRITISH INFLUENCE IN EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on May 19, 2017

    1 pagesAD01

    Registered office address changed from Private Box 28 8 Shepherd Market London W1J 7JY England to 20-22 Wenlock Road London N1 7GU on May 19, 2017

    1 pagesAD01

    Termination of appointment of Bruce Mcvicar as a director on Apr 01, 2016

    1 pagesTM01

    Registered office address changed from 83 Victoria Street London SW1H 0HW to Private Box 28 8 Shepherd Market London W1J 7JY on Jun 28, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2016

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 13, 2016 no member list

    3 pagesAR01

    Termination of appointment of Anthony John James Bailey as a director on Jan 29, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Appointment of Mr Anthony John James Bailey as a director on Nov 24, 2015

    2 pagesAP01

    Termination of appointment of Susan Jennifer Magdalen Hitch as a director on Jul 16, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed the campaign for british influence in europe LIMITED\certificate issued on 16/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2015

    RES15

    Termination of appointment of Simon Gerald Paul Court as a director on May 15, 2015

    1 pagesTM01

    Termination of appointment of Nicola Jayne Burton as a director on May 15, 2015

    1 pagesTM01

    Termination of appointment of Pamela B Davis as a director on May 15, 2015

    1 pagesTM01

    Annual return made up to Feb 13, 2015 no member list

    7 pagesAR01

    Register(s) moved to registered office address 83 Victoria Street London SW1H 0HW

    1 pagesAD04

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Ms Nicola Jayne Burton as a director on Jul 02, 2014

    2 pagesAP01

    Appointment of Mr Simon Gerald Paul Court as a director on Jul 02, 2014

    2 pagesAP01

    Appointment of Dr Pamela B Davis as a director on May 27, 2014

    2 pagesAP01

    Who are the officers of BRITISH INFLUENCE IN EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILDING, Peter John
    Wenlock Road
    N1 7GU London
    20-22
    England
    Director
    Wenlock Road
    N1 7GU London
    20-22
    England
    United KingdomBritish185454290001
    BAILEY, Anthony John James
    Victoria Street
    SW1H 0HW London
    83
    Director
    Victoria Street
    SW1H 0HW London
    83
    EnglandBritish64078370003
    BURTON, Nicola Jayne
    East Harding Street
    EC4A 3AS London
    16, Pemberton House
    England
    Director
    East Harding Street
    EC4A 3AS London
    16, Pemberton House
    England
    EnglandBritish177602660001
    COURT, Simon Gerald Paul
    Lampington Row
    Langton Green
    TN3 0JG Tunbridge Wells
    The Stables Ashurst Place
    Kent
    England
    Director
    Lampington Row
    Langton Green
    TN3 0JG Tunbridge Wells
    The Stables Ashurst Place
    Kent
    England
    EnglandBritish59378980001
    DAVIS, Pamela Benham, Dr
    Brenda Gautrey Way
    Cottenham
    52
    Cambridgeshire
    Great Britain
    Director
    Brenda Gautrey Way
    Cottenham
    52
    Cambridgeshire
    Great Britain
    EnglandBritish,American251203110001
    HITCH, Susan Jennifer Magdalen
    27 Great Peter Street
    SW1P 3LN London
    North House
    Select A County
    England
    Director
    27 Great Peter Street
    SW1P 3LN London
    North House
    Select A County
    England
    EnglandBritish156508520002
    MCINTYRE, Ian William Robert
    Victoria Street
    SW1H 0HW London
    83
    England
    Director
    Victoria Street
    SW1H 0HW London
    83
    England
    United KingdomBritish4768700001
    MCVICAR, Bruce
    8 Shepherd Market
    W1J 7JY London
    Private Box 28
    England
    Director
    8 Shepherd Market
    W1J 7JY London
    Private Box 28
    England
    EnglandBritish122262560001

    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