FUNDRAISING STANDARDS BOARD C.I.C. - LONDON


Overview

FUNDRAISING STANDARDS BOARD C.I.C. is a Community Interest Company from LONDON and has the status: Dissolved - no longer trading.
FUNDRAISING STANDARDS BOARD C.I.C. was incorporated 17 years ago on 09/06/2006 and has the registered number: 05842626. The accounts status is FULL.

FUNDRAISING STANDARDS BOARD C.I.C. - 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
30 / 6 30/06/2015

Registered Office

65 BRUSHFIELD STREET
LONDON
E1 6AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BARBARA ANN ARNOLD Feb 1945 British Director 2016-10-13 CURRENT
MR RICHARD DENBY RAINE Jun 1954 British Director 2013-12-11 CURRENT
MR GEORGE ALISTAIR MCLEAN May 1960 British Director 2016-10-13 CURRENT
MR ANDREW FLEMING HIND Sep 1955 British Director 2015-09-16 CURRENT
MR COLIN WILBY Apr 1959 British Director 2015-01-15 CURRENT
JOHN RUDOLPH WENGER Nov 1943 British Director 2006-06-26 UNTIL 2013-12-05 RESIGNED
PETER DAVID VICARY-SMITH May 1962 British Director 2006-06-26 UNTIL 2008-03-12 RESIGNED
MR RICHARD ROBERT WILLIAMS Oct 1954 British Director 2008-06-11 UNTIL 2010-06-10 RESIGNED
MR RICHARD ROBERT WILLIAMS Oct 1954 British Director 2012-08-20 UNTIL 2014-06-10 RESIGNED
ZOE MONIQUE WILLEMS May 1973 British Director 2006-06-26 UNTIL 2014-12-03 RESIGNED
MR ROY BRYAN THOMPSON Jul 1953 British Director 2006-06-26 UNTIL 2014-12-03 RESIGNED
MS HELEN MARY PARKER May 1965 British Director 2011-03-09 UNTIL 2015-07-02 RESIGNED
MR ANDREW HOWARD MARTIN NEBEL May 1949 British Director 2008-11-03 UNTIL 2010-03-01 RESIGNED
MRS ELAINE SARA RIVETT STALLARD Jan 1956 British Director 2006-06-26 UNTIL 2016-09-30 RESIGNED
MR ANDREW HOWARD MARTIN NEBEL May 1949 British Director 2015-01-15 UNTIL 2016-09-07 RESIGNED
ANNE MARIE PIPER Jan 1958 Canadian Director 2006-06-09 UNTIL 2006-07-27 RESIGNED
MS GILL RAIKES Jan 1958 British Director 2010-03-02 UNTIL 2013-01-12 RESIGNED
MR LAWRENCE DAVID SIMANOWITZ Jul 1964 British Director 2006-07-10 UNTIL 2016-09-07 RESIGNED
MRS SARA ELLEN SELLEK Jan 1971 British Director 2014-07-02 UNTIL 2016-07-08 RESIGNED
MS PAULA MARY REYNOLDS Mar 1968 Irish Director 2008-06-11 UNTIL 2009-12-09 RESIGNED
BARBARA ANN ARNOLD Feb 1945 British Secretary 2008-12-10 UNTIL 2016-09-30 RESIGNED
ANNE MARIE PIPER Jan 1958 Canadian Secretary 2006-06-09 UNTIL 2006-07-27 RESIGNED
MR JONATHAN HENRY SCOURSE Nov 1949 British Secretary 2006-06-09 UNTIL 2008-12-10 RESIGNED
MICHAEL PATRICK ALDRIDGE Jul 1959 British Director 2006-06-26 UNTIL 2011-10-17 RESIGNED
COUNTESS SALLY JEAN DE LA BEDOYERE Jun 1960 British Director 2012-08-20 UNTIL 2014-10-30 RESIGNED
RICHARD MICHAEL CROSSLEY Sep 1946 British Director 2006-06-26 UNTIL 2016-09-30 RESIGNED
MR TIMOTHY HENCHER Jun 1967 British Director 2014-07-14 UNTIL 2016-07-08 RESIGNED
MR TIMOTHY HENCHER Jun 1967 British Director 2010-06-23 UNTIL 2012-06-20 RESIGNED
MR NEIL IRWIN Sep 1972 British Director 2009-12-09 UNTIL 2010-06-10 RESIGNED
MR PETER HILLS-JONES Dec 1978 British Director 2014-12-03 UNTIL 2016-08-31 RESIGNED
ANNA BUTTERWORTH Aug 1970 British Director 2008-03-12 UNTIL 2010-05-24 RESIGNED
MS ELIZABETH ANNE BRANAGH Feb 1965 Director 2013-05-20 UNTIL 2014-06-10 RESIGNED
MS LYNDA MARGARET THOMAS Mar 1965 British Director 2014-07-14 UNTIL 2015-06-16 RESIGNED
MR CRAWFORD LINDSAY SIMPSON BOSWELL Aug 1960 British Director 2006-06-26 UNTIL 2008-11-03 RESIGNED
MR GRAHAM BENFIELD Dec 1949 British Director 2006-07-10 UNTIL 2008-06-11 RESIGNED
MRS KAREN ALEXANDRA BAILIE May 1974 British Director 2012-12-05 UNTIL 2013-03-07 RESIGNED
MS EILEEN HUNTER KINSMAN Dec 1968 British Director 2010-06-10 UNTIL 2012-06-20 RESIGNED
MR RICHARD CHARLES TAYLOR Jan 1959 British Director 2013-02-11 UNTIL 2014-07-13 RESIGNED
MR COLIN THOMAS LLOYD Mar 1942 British Director 2006-06-09 UNTIL 2015-09-16 RESIGNED
JOHN STEPHEN MAXWELL Oct 1942 British Director 2006-06-26 UNTIL 2008-06-11 RESIGNED
MR MICHAEL ANDREW COULTAS WADE Nov 1965 British Director 2015-07-18 UNTIL 2016-09-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLIN T. LLOYD LIMITED SOUTHEND ON SEA Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CPP HOLDINGS LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED LONDON Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
U.K. LETTERBOX MARKETING LIMITED LONDON ENGLAND Active SMALL 73110 - Advertising agencies
RECTORY ASSURED LIMITED WOKING Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SAGACITY DATA LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
PAYMENT TRUST LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
THE TELEPHONE PREFERENCE SERVICE LIMITED LONDON UNITED KINGDOM Active SMALL 61900 - Other telecommunications activities
TRUSTUK LIMITED Dissolved... DORMANT 99999 - Dormant Company
DIRECT EXCELLENCE LIMITED LONDON Dissolved... 70100 - Activities of head offices
DORMANT COMPANY 04401640 LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
DORMANT COMPANY 04401645 LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
MOTIVCOM LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TECTONIC GOLD PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
OFF THE WALL CONSULTANCY LIMITED TETBURY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CPP GROUP LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NEW FF LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
THE TELEPHONE PREFERENCE SERVICE (ADVISORY SERVICES) LIMITED LONDON Dissolved... DORMANT 61900 - Other telecommunications activities
DREAM CONTROL LLP SEVENOAKS Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K4 ELECTRICAL & MECHANICAL SERVICES LTD LONDON Active TOTAL EXEMPTION FULL 35130 - Distribution of electricity
BROTHER MARCUS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
RAW SPITALFIELDS LIMITED LONDON ENGLAND Active DORMANT 56302 - Public houses and bars
BM ANGEL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56290 - Other food services
BM SPITALFIELDS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56290 - Other food services
E&J CLEANING AND MAINTENANCE SERVICES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 81210 - General cleaning of buildings
THE BELL (HAMPSTEAD) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
JOHNNY FLOWERS LTD LONDON UNITED KINGDOM Active DORMANT 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
BM SOUTH KENSINGTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56290 - Other food services
BM SOHO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants