BRITISH INFLUENCE IN EUROPE LTD
Overview
| Company Name | BRITISH INFLUENCE IN EUROPE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08894509 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH INFLUENCE IN EUROPE LTD?
| Company Name | From | Until |
|---|---|---|
| THE ORGANISATION FOR BRITISH INFLUENCE IN EUROPE LIMITED | Jul 16, 2015 | Jul 16, 2015 |
| THE CAMPAIGN FOR BRITISH INFLUENCE IN EUROPE LIMITED | Feb 13, 2014 | Feb 13, 2014 |
What are the latest accounts for BRITISH INFLUENCE IN EUROPE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for BRITISH INFLUENCE IN EUROPE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Bruce Mcvicar as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 13, 2016 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Anthony John James Bailey as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Anthony John James Bailey as a director on Nov 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Jennifer Magdalen Hitch as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed the campaign for british influence in europe LIMITED\certificate issued on 16/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Simon Gerald Paul Court as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Jayne Burton as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela B Davis as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 13, 2015 no member list | 7 pages | AR01 | ||||||||||
Register(s) moved to registered office address 83 Victoria Street London SW1H 0HW | 1 pages | AD04 | ||||||||||
Memorandum and Articles of Association | 7 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Nicola Jayne Burton as a director on Jul 02, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Gerald Paul Court as a director on Jul 02, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Dr Pamela B Davis as a director on May 27, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of BRITISH INFLUENCE IN EUROPE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILDING, Peter John | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | British | 185454290001 | |||||
| BAILEY, Anthony John James | Director | Victoria Street SW1H 0HW London 83 | England | British | 64078370003 | |||||
| BURTON, Nicola Jayne | Director | East Harding Street EC4A 3AS London 16, Pemberton House England | England | British | 177602660001 | |||||
| COURT, Simon Gerald Paul | Director | Lampington Row Langton Green TN3 0JG Tunbridge Wells The Stables Ashurst Place Kent England | England | British | 59378980001 | |||||
| DAVIS, Pamela Benham, Dr | Director | Brenda Gautrey Way Cottenham 52 Cambridgeshire Great Britain | England | British,American | 251203110001 | |||||
| HITCH, Susan Jennifer Magdalen | Director | 27 Great Peter Street SW1P 3LN London North House Select A County England | England | British | 156508520002 | |||||
| MCINTYRE, Ian William Robert | Director | Victoria Street SW1H 0HW London 83 England | United Kingdom | British | 4768700001 | |||||
| MCVICAR, Bruce | Director | 8 Shepherd Market W1J 7JY London Private Box 28 England | England | British | 122262560001 |
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