THE INSTITUTE OF SALES - MAIDENHEAD
Company Profile | Company Filings |
Overview
THE INSTITUTE OF SALES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDENHEAD and has the status: Active.
THE INSTITUTE OF SALES was incorporated 27 years ago on 19/06/1996 and has the registered number: 03214396. The accounts status is DORMANT and accounts are next due on 31/03/2025.
THE INSTITUTE OF SALES was incorporated 27 years ago on 19/06/1996 and has the registered number: 03214396. The accounts status is DORMANT and accounts are next due on 31/03/2025.
THE INSTITUTE OF SALES - MAIDENHEAD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
MOOR HALL THE MOOR
MAIDENHEAD
BERKSHIRE
SL6 9QH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW BUCHANAN YUILLE | May 1957 | British | Director | 2024-01-25 | CURRENT |
JOANNE SAINTCLAIR ABBOTT | Sep 1971 | Secretary | 2004-04-01 | CURRENT | |
CHRISTOPHER MICHAEL BOWES DALY | Apr 1964 | British | Director | 2016-05-04 | CURRENT |
MR CHRISTOPHER PAUL MASTERS | Jun 1960 | British | Director | 2015-12-04 UNTIL 2016-10-19 | RESIGNED |
JOHN CHARLES COKE | Mar 1958 | Secretary | 2003-07-18 UNTIL 2004-04-01 | RESIGNED | |
MR CHRISTOPHER TREVOR LENTON | Jul 1950 | English | Secretary | 1996-06-19 UNTIL 1999-10-14 | RESIGNED |
KIRSTY SEMPLE | Secretary | 2016-01-29 UNTIL 2016-08-01 | RESIGNED | ||
MR GEOFFREY GORDON WILSON | Feb 1956 | British | Secretary | 1999-10-14 UNTIL 2003-07-11 | RESIGNED |
MS LEIGH HOPWOOD | Aug 1975 | British | Director | 2016-10-19 UNTIL 2019-12-09 | RESIGNED |
MR RODERICK EDWARD WILKES | Feb 1945 | British | Director | 2007-01-10 UNTIL 2011-12-23 | RESIGNED |
HUGH TERENCE IVOR WEST | Apr 1947 | British | Director | 2004-07-05 UNTIL 2006-02-24 | RESIGNED |
PETER MAURICE TOMKINS | Nov 1941 | British | Director | 2006-02-24 UNTIL 2008-01-15 | RESIGNED |
MR JAMES ALEXANDER SUTTON | May 1977 | British | Director | 2012-01-17 UNTIL 2012-08-06 | RESIGNED |
MR MATTHEW HOMER NEILSON | Sep 1971 | British | Director | 2014-01-27 UNTIL 2015-12-04 | RESIGNED |
MRS SONIA ANN MODRAY | Apr 1950 | British | Director | 2004-06-03 UNTIL 2007-01-10 | RESIGNED |
MR GEOFFREY GORDON WILSON | Feb 1956 | British | Director | 1999-04-21 UNTIL 2003-07-11 | RESIGNED |
MR CHRISTOPHER TREVOR LENTON | Jul 1950 | English | Director | 1996-06-19 UNTIL 2003-07-18 | RESIGNED |
MR CHRISTOPHER TREVOR LENTON | Jul 1950 | English | Director | 2008-01-15 UNTIL 2012-01-17 | RESIGNED |
MRS KATHRYN MARY HAMILTON | Aug 1963 | British | Director | 2019-12-10 UNTIL 2021-12-03 | RESIGNED |
MR ANDREW QUESTED HARVEY | May 1962 | British | Director | 2012-01-17 UNTIL 2014-01-27 | RESIGNED |
MS TERESA MARY HARRIS | Feb 1956 | British | Director | 2004-03-26 UNTIL 2004-06-03 | RESIGNED |
MS ANNE CATHERINE GODFREY | Sep 1963 | British | Director | 2012-08-06 UNTIL 2015-12-04 | RESIGNED |
MR PETER ROBERT FISK | Sep 1967 | British | Director | 2003-07-18 UNTIL 2004-03-26 | RESIGNED |
MRS JUNE DENNIS | Jun 1964 | British | Director | 2021-12-03 UNTIL 2024-01-25 | RESIGNED |
STEPHEN COLIN CUTHBERT | Oct 1942 | British | Director | 1996-06-19 UNTIL 1999-04-20 | RESIGNED |
THOMAS BRANNAN | Aug 1951 | British | Director | 1996-06-19 UNTIL 1997-12-10 | RESIGNED |
CHRISTOPHER THOMAS ADAMS | Jun 1947 | British | Director | 1997-01-08 UNTIL 1998-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Chartered Institute Of Marketing | 2017-06-18 | Maidenhead |
Right to appoint and remove directors Right to appoint and remove directors as firm |