MØLLER INSTITUTE LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

MØLLER INSTITUTE LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
MØLLER INSTITUTE LIMITED was incorporated 31 years ago on 07/09/1992 and has the registered number: 02746545. The accounts status is FULL and accounts are next due on 31/03/2025.

MØLLER INSTITUTE LIMITED - CAMBRIDGE

This company is listed in the following categories:
55100 - Hotels and similar accommodation
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

MOLLER INSTITUTE
CAMBRIDGE
CB3 0DE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
THE MOLLER CENTRE FOR CONTINUING EDUCATION LIMITED (until 29/12/2017)

Confirmation Statements

Last Statement Next Statement Due
07/09/2023 21/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS VICTORIA QUERNS Secretary 2023-03-16 CURRENT
SIMON HASTINGS BITTLESTON Mar 1961 British Director 2019-01-01 CURRENT
PROFESSOR DAME ATHENE MARGARET DONALD May 1953 British Director 2014-09-01 CURRENT
PROFESSOR TIM MINSHALL Sep 1967 British Director 2020-09-01 CURRENT
MR RICHARD LEATHER Nov 1969 British Director 2020-09-01 CURRENT
MRS TAMSIN MELANIE JAMES Feb 1977 British Director 2017-03-13 CURRENT
MR TIMOTHY FRANCIS HOW Dec 1950 British Director 2014-12-12 CURRENT
MR JESPER KJAEDEGAARD May 1958 Danish Director 2007-02-06 UNTIL 2010-02-09 RESIGNED
PROF SIR DAVID JAMES WALLACE Oct 1945 British Director 2006-09-24 UNTIL 2014-08-30 RESIGNED
GILLIAN MARY SECRETT May 1960 British Director 1998-01-16 UNTIL 2020-02-28 RESIGNED
DR PAUL BARTLETT SEABRIGHT Jul 1958 British Director 1997-01-01 UNTIL 1998-12-31 RESIGNED
DR MARK ALFRED TESTER Mar 1963 Australian Director 2002-10-01 UNTIL 2003-10-10 RESIGNED
MR DANIEL RALPH Aug 1963 British Director 2009-01-01 UNTIL 2020-09-01 RESIGNED
DR CHRISTOPHER GRAEME POTTS Apr 1956 British Director 2012-11-01 UNTIL 2020-09-01 RESIGNED
PROFESSOR ANDREW CLENNEL PALMER May 1938 British Director 2000-01-01 UNTIL 2002-09-30 RESIGNED
PROFESSOR ANDREW CLENNEL PALMER May 1938 British Director 2003-10-01 UNTIL 2005-07-15 RESIGNED
PROFESSOR JAMES RITCHIE NORRIS Aug 1960 British Director 1999-01-10 UNTIL 2003-09-30 RESIGNED
PROFESSOR JAMES RITCHIE NORRIS Aug 1960 British Director 2004-09-28 UNTIL 2018-07-31 RESIGNED
PAUL NICHOLAS RICHENS Jul 1946 British Director 2003-10-01 UNTIL 2004-10-01 RESIGNED
MR JOHN DEREK TUNNICLIFFE May 1926 British Secretary 1992-09-07 UNTIL 1992-10-29 RESIGNED
GILLIAN MARY SECRETT May 1960 British Secretary 1998-01-16 UNTIL 2020-02-28 RESIGNED
DOCTOR ANDREW GARTH TRISTRAM Nov 1941 British Secretary 1992-10-29 UNTIL 1998-01-16 RESIGNED
MRS VICTORIA QUERNS Secretary 2020-09-01 UNTIL 2023-01-26 RESIGNED
MR DAVID ERNEST WOODS Dec 1947 British Director 1993-10-11 UNTIL 2014-12-12 RESIGNED
THOMAS THUNE ANDERSEN Mar 1955 Danish Director 1996-09-01 UNTIL 2006-11-16 RESIGNED
PROFESSOR SIR MICHAEL JOHN GREGORY Feb 1948 British Director 2015-10-01 UNTIL 2020-09-01 RESIGNED
PROFESSOR DOUGLAS OWEN GOUGH Feb 1941 British Director 1992-10-29 UNTIL 1996-12-31 RESIGNED
MR DAVID MARTIN MAXFIELD DUTTON Oct 1942 British Director 1993-10-11 UNTIL 2012-09-25 RESIGNED
MRS JENNIFER MARY BROOK Nov 1958 United Kingdom Director 1999-01-01 UNTIL 2016-12-16 RESIGNED
THE LORD ALEC NIGEL BROERS Sep 1938 British Director 1992-10-29 UNTIL 1996-09-30 RESIGNED
SIR JOHN DIXON IKLE BOYD Jan 1936 British Director 1996-10-01 UNTIL 2006-07-31 RESIGNED
GILLIAN MARY SECRETT May 1960 British Director 1998-01-16 UNTIL 1998-01-16 RESIGNED
DR MALCOLM DAVID BOLTON Feb 1946 British Director 1998-01-16 UNTIL 1999-12-31 RESIGNED
DOCTOR ANDREW GARTH TRISTRAM Nov 1941 British Director 1992-10-29 UNTIL 1998-01-16 RESIGNED
MR MICHAEL JOHN ALLEN Jul 1941 English Director 1992-10-29 UNTIL 1998-12-30 RESIGNED
MR HOWARD ANTHONY FAIRFAX ASTON Oct 1943 British Director 1992-09-07 UNTIL 1992-10-29 RESIGNED
DR LISA JAYNE JARDINE-WRIGHT Aug 1976 British Director 2019-02-13 UNTIL 2020-09-01 RESIGNED
PROFESSOR SIR MICHAEL JOHN GREGORY Feb 1948 British Director 1996-01-01 UNTIL 1997-12-31 RESIGNED
PROFESSOR DAVID NEWBERY Jun 1943 British Director 2005-10-07 UNTIL 2009-01-31 RESIGNED
DR STUART GEORGE WARREN Dec 1938 British Director 1992-10-29 UNTIL 1995-12-31 RESIGNED
MR HENRIK TVARNO Nov 1954 Danish Director 2010-04-27 UNTIL 2016-09-27 RESIGNED
MR JOHN DEREK TUNNICLIFFE May 1926 British Director 1992-09-07 UNTIL 1992-10-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAILY MAIL AND GENERAL TRUST P L C KENSINGTON Active GROUP 70100 - Activities of head offices
SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DMGI LAND & PROPERTY EUROPE LTD EXETER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BANNAMOSS LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DAILY MAIL AND GENERAL HOLDINGS LIMITED KENSINGTON LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AGRISK LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ERITH PIER COMPANY LIMITED BRADFORD Active FULL 96090 - Other service activities n.e.c.
MEDIGEN PAYPHONES LIMITED PORTISHEAD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
JOBSITE UK (WORLDWIDE) LIMITED HAVANT ... FULL 62090 - Other information technology service activities
HARMSWORTH (LANDBEACH) LIMITED CHESTERFIELD Dissolved... 74990 - Non-trading company
EASTCLIFFE NEWS SHOPS LIMITED CHESTERFIELD ENGLAND Active SMALL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
DMG INVESTMENT HOLDINGS LIMITED Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
IFM ENGAGE LTD. CAMBS Active FULL 70229 - Management consultancy activities other than financial management
EVEXAR MEDICAL LIMITED LONDON ENGLAND Dissolved... FULL 32500 - Manufacture of medical and dental instruments and supplies
DMGV LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LD PROPERTY MANAGEMENT (WAREHAM) LIMITED WAREHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
HEARTHSTONE INVESTMENTS LIMITED LONDON UNITED KINGDOM Active GROUP 66300 - Fund management activities
HIGH VALUE MANUFACTURING CATAPULT BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
WESTHILL REALISATIONS LIMITED ABERDEENSHIRE SCOTLAND Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-11-24 30-06-2023 2,057,112 Cash 7,767,304 equity