FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) - LONDON


Company Profile Company Filings

Overview

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) was incorporated 50 years ago on 06/08/1973 and has the registered number: 01126882. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

167-169 GREAT PORTLAND STREET
LONDON
W1W 5PF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MACKINTOSH Secretary 2019-01-02 CURRENT
MR PHILIPPE HUGES PEIRS Dec 1969 French Director 2016-09-12 CURRENT
MS ORIEL ELIZABETH PETRY Mar 1976 British Director 2022-06-29 CURRENT
MS MARISHA PRIYANKA RAY Jun 1969 British Director 2017-12-06 CURRENT
MR RUPERT REECE Jul 1968 British Director 2016-09-12 CURRENT
LORD PETER FORBES RICKETTS Sep 1952 British Director 2020-03-01 CURRENT
MS CATRIONA JANE SETH Aug 1964 British,Irish Director 2022-06-29 CURRENT
MR DAVID WAHL Aug 1979 British,French Director 2016-09-12 CURRENT
SIMON DAY Feb 1985 United Kingdom Director 2016-09-12 CURRENT
SARAH HOWORTH CHAPMAN Mar 1949 British Secretary RESIGNED
LORD GILES RADICE Oct 1936 British Director 2000-05-18 UNTIL 2007-11-07 RESIGNED
MR DOMINIC CHARLES ROBERTS GRIEVE May 1956 British Director 2011-01-01 UNTIL 2019-12-03 RESIGNED
RT HON BARONESS JOYCE GWENDOLEN QUIN Nov 1944 British Director 2007-03-06 UNTIL 2013-03-31 RESIGNED
DR ANDREW HARRY ROBINSON Nov 1947 British Director 2014-05-22 UNTIL 2015-12-13 RESIGNED
HON LORD WILLIAM DAVID PROSSER Nov 1934 British Director 2002-05-22 UNTIL 2007-11-07 RESIGNED
SIR ANTHONY JOHN CHARLES MEYER Oct 1920 British Director 1994-12-01 UNTIL 2000-05-18 RESIGNED
JOHN DAVID NOULTON Jan 1939 British Director 2003-10-15 UNTIL 2009-11-11 RESIGNED
MR JOHN PIRIE MOIR Sep 1946 British Director 1999-05-12 UNTIL 2002-05-22 RESIGNED
MAURICE FRASER Mar 1960 British Director 2003-10-15 UNTIL 2010-12-31 RESIGNED
THOMAS OWEN LESLIE JENKINS Jul 1946 British Director 2002-05-22 UNTIL 2003-10-15 RESIGNED
MS KATE MARSHALL Secretary 2018-09-03 UNTIL 2018-12-21 RESIGNED
ANN KENRICK Jan 1958 British Secretary 1995-01-31 UNTIL 2016-03-31 RESIGNED
MRS MARINE GAELLE SHAH Secretary 2017-12-13 UNTIL 2018-06-27 RESIGNED
MR CHRISTOPHER LOUIS MCINTOSH JOHNSON Jun 1931 British Director 1993-10-07 UNTIL 2000-05-18 RESIGNED
GERARD EVELYN HERBERT MANSELL Feb 1921 British Director 1999-05-12 UNTIL 2002-05-22 RESIGNED
SIR JOHN HENRY GLADSTONE LEAHY Feb 1928 British Director RESIGNED
SIR JOHN HENRY GLADSTONE LEAHY Feb 1928 British Director 1994-12-01 UNTIL 1999-05-12 RESIGNED
MS ANN CAMILLA TOULMIN Aug 1954 British Director 2007-11-07 UNTIL 2016-03-16 RESIGNED
SIR PETER PETRIE Mar 1932 British Director 1997-09-23 UNTIL 2003-10-15 RESIGNED
MR MARK JOHN BOLEAT Jan 1949 British Director 2018-03-21 UNTIL 2022-06-29 RESIGNED
FRANCO-BRITISH COUNCIL, BRITISH SECTION Corporate Director 2009-09-29 UNTIL 2011-09-29 RESIGNED
MAURICE FRASER Mar 1960 British Director 2012-09-26 UNTIL 2016-02-12 RESIGNED
MS ROISIN LUCY DONACHIE Feb 1977 British Director 2009-11-11 UNTIL 2016-03-16 RESIGNED
MR CHRISTOPHER RICHARD DEACON Dec 1947 British Director 2013-05-23 UNTIL 2022-05-23 RESIGNED
PETER GRAHAM CORBETT Nov 1934 British Director 1994-12-01 UNTIL 1999-12-31 RESIGNED
DR CLAIRE CHICK Sep 1963 French Director 2016-05-19 UNTIL 2017-09-26 RESIGNED
DR SUSAN COLLARD Aug 1954 British Director 2013-05-23 UNTIL 2018-07-25 RESIGNED
SARAH HOWORTH CHAPMAN Mar 1949 British Director RESIGNED
MR MICHAEL JOSEPH EDWARD BUTCHER Aug 1951 British Director 2013-05-23 UNTIL 2022-05-23 RESIGNED
MR DUNCAN TAYLOR GREENLAND Jan 1948 British Director 2013-05-23 UNTIL 2016-03-16 RESIGNED
DAVID FREDERICK WALKER Nov 1950 British Director 2007-11-07 UNTIL 2016-03-16 RESIGNED
MR JEAN-LUC ALLAVENA Jun 1963 Monegasque Director 2016-09-12 UNTIL 2019-12-03 RESIGNED
RT HON BARONESS TESSA BLACKSTONE Sep 1942 British Director 2013-03-31 UNTIL 2020-02-28 RESIGNED
MS MARY GERALDINE WALSH Nov 1962 British Director 2016-09-12 UNTIL 2021-06-30 RESIGNED
SIR JOHN STEPHEN WALL Jan 1947 British Director 2009-11-11 UNTIL 2016-03-16 RESIGNED
RT HON DOMINIC CHARLES ROBERTS GREIVE May 1956 British Director 2011-01-01 UNTIL 2011-01-01 RESIGNED
PROFESSOR TOM SCHULLER Secretary 2016-03-31 UNTIL 2017-12-13 RESIGNED
MR ROY JASON GRIFFINS May 1946 British Director 2009-09-29 UNTIL 2016-03-16 RESIGNED
HARAS RAFIQ Apr 1965 British Director 2016-12-05 UNTIL 2019-01-07 RESIGNED
MARGARET ANNE TREWARTHA CORBETT May 1938 British Director 2001-10-17 UNTIL 2007-11-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Richard Deacon 2016-05-19 12/1947 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEDERAL TRUST FOR EDUCATION AND RESEARCH(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DESIGNLINEDIRECTORY.CO.UK LTD LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED LONDON Active FULL 47910 - Retail sale via mail order houses or via Internet
THAMES WATER HOLDINGS LIMITED READING Dissolved... DORMANT 36000 - Water collection, treatment and supply
KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED LEATHERHEAD Active AUDIT EXEMPTION SUBSI 64203 - Activities of construction holding companies
KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED LEATHERHEAD Active AUDIT EXEMPTION SUBSI 64203 - Activities of construction holding companies
KBR (ASPIRE SERVICES) HOLDINGS LIMITED LEATHERHEAD Active AUDIT EXEMPTION SUBSI 64203 - Activities of construction holding companies
KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED LEATHERHEAD Active AUDIT EXEMPTION SUBSI 64203 - Activities of construction holding companies
KEMBLE WATER LIBERTY LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
KEMBLE WATER STRUCTURE LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
KEMBLE WATER FINANCE LIMITED READING Active GROUP 70100 - Activities of head offices
KEMBLE WATER LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
KEMBLE WATER INVESTMENTS LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
KEMBLE WATER EUROBOND PLC READING Active FULL 82990 - Other business support service activities n.e.c.
THAMES WATER UTILITIES HOLDINGS LIMITED READING Active FULL 64209 - Activities of other holding companies n.e.c.
FLYGLASS LIMITED BUCKINGHAMSHIRE Active MICRO ENTITY 51102 - Non-scheduled passenger air transport
CHRISTOPHER DEACON CONSULTANCY LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
APPTIVISM LIMITED BEDFORD UNITED KINGDOM Dissolved... 62090 - Other information technology service activities
IDLEWILD CONSULTING LIMITED BEACONSFIELD UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALMI GROUP (UK) LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 46130 - Agents involved in the sale of timber and building materials
ALEXANDER JAMES RECRUITMENT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
ALEXANDRA PLACE RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ALL ONE SERVICE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALLWAYS MEDIA LIMITED LONDON ENGLAND Active MICRO ENTITY 18130 - Pre-press and pre-media services
TECH RESEARCH & INNOVATION LTD LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
ALNAIR SOLUTIONS LTD LONDON ENGLAND Active MICRO ENTITY 46470 - Wholesale of furniture, carpets and lighting equipment
ALL JOINERY SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation
ALGAMISH CONSULTING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
COMMODI & PARTNERS LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.