POLICY EXCHANGE LIMITED
LONDON XCHANGE IDEAS LIMITED QUESTNOW LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 04297905
Status Active
Incorporation Date 3 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Director's details changed for Lord Simon Adam Wolfson on 19 September 2016; Director's details changed for General Sir Peter Anthony Wall on 19 September 2016. The most likely internet sites of POLICY EXCHANGE LIMITED are www.policyexchange.co.uk, and www.policy-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Policy Exchange Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04297905. Policy Exchange Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Policy Exchange Limited is Acre House 11 15 William Road London Nw1 3er. . BERRY, Diana Margaret Jane is a Director of the company. FRUM, David Jeffrey is a Director of the company. GERTLER, Candida is a Director of the company. JONES, Greta Joyce, Professor is a Director of the company. LEE, Edward Michael is a Director of the company. METCALF, Charlotte Amanda Emily is a Director of the company. RAO, Sarpadi Krishna is a Director of the company. ROBERTS, Andrew is a Director of the company. ROBINSON, George Edward Silvanus is a Director of the company. ROSENKRANZ, Robert is a Director of the company. WALL, Peter Anthony, General Sir is a Director of the company. WOLFSON, Simon Adam, Lord is a Director of the company. Secretary EDWARDS, Robin Warwick has been resigned. Secretary WILDING, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AFRIYIE, Adam has been resigned. Director AGNEW, Theodore Thomas More, Sir has been resigned. Director AMORY, Edward Fitzgerald Heathcoat- has been resigned. Director BARROW, Colin has been resigned. Director BRIANCE, Richard Henry has been resigned. Director BROCKLEBANK-FOWLER, Simon Edward has been resigned. Director CAVENDISH, Camilla Hilary has been resigned. Director DALE, Iain Campbell has been resigned. Director EDWARDS, Robin Warwick has been resigned. Director EHRMAN, Richard Albert has been resigned. Director FINKELSTEIN, Daniel William, Lord has been resigned. Director FRASER, Virginia Mary has been resigned. Director GOVE, Michael has been resigned. Director MAUDE, Francis Anthony Aylmer, The Right Hon. has been resigned. Director MELLER, David Robert has been resigned. Director MICKLETHWAIT, Richard John has been resigned. Director MOORE, Charles Hilary has been resigned. Director NOEL, Elizabeth Mary Alice has been resigned. Director SELLS, Edward Andrew Perronet has been resigned. Director STEEL, Timothy Michael has been resigned. Director STEWART-SMITH, Charles Geoffrey has been resigned. Director THOMSON, Alice Mary Rose has been resigned. Director WHEATCROFT, Patience Jane, Baroness has been resigned. Director WHETSTONE, Rachel Marjorie Joan has been resigned. Director WILLETTS, David Lindsay has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERRY, Diana Margaret Jane
Appointed Date: 17 February 2015
77 years old

Director
FRUM, David Jeffrey
Appointed Date: 29 January 2014
65 years old

Director
GERTLER, Candida
Appointed Date: 25 November 2014
58 years old

Director
JONES, Greta Joyce, Professor
Appointed Date: 18 June 2015
82 years old

Director
LEE, Edward Michael
Appointed Date: 21 October 2015
66 years old

Director
METCALF, Charlotte Amanda Emily
Appointed Date: 18 June 2015
67 years old

Director
RAO, Sarpadi Krishna
Appointed Date: 29 January 2014
55 years old

Director
ROBERTS, Andrew
Appointed Date: 25 November 2014
63 years old

Director
ROBINSON, George Edward Silvanus
Appointed Date: 10 November 2004
69 years old

Director
ROSENKRANZ, Robert
Appointed Date: 18 January 2010
83 years old

Director
WALL, Peter Anthony, General Sir
Appointed Date: 17 February 2015
70 years old

Director
WOLFSON, Simon Adam, Lord
Appointed Date: 02 December 2008
58 years old

Resigned Directors

Secretary
EDWARDS, Robin Warwick
Resigned: 13 October 2015
Appointed Date: 12 June 2002

Secretary
WILDING, Peter
Resigned: 12 June 2002
Appointed Date: 02 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 2001
Appointed Date: 03 October 2001

Director
AFRIYIE, Adam
Resigned: 09 May 2005
Appointed Date: 07 July 2003
60 years old

Director
AGNEW, Theodore Thomas More, Sir
Resigned: 25 November 2014
Appointed Date: 01 April 2006
65 years old

Director
AMORY, Edward Fitzgerald Heathcoat-
Resigned: 16 July 2014
Appointed Date: 12 October 2011
58 years old

Director
BARROW, Colin
Resigned: 18 January 2005
Appointed Date: 07 July 2003
73 years old

Director
BRIANCE, Richard Henry
Resigned: 11 May 2015
Appointed Date: 18 January 2006
72 years old

Director
BROCKLEBANK-FOWLER, Simon Edward
Resigned: 19 October 2015
Appointed Date: 12 October 2010
64 years old

Director
CAVENDISH, Camilla Hilary
Resigned: 22 September 2010
Appointed Date: 12 June 2002
57 years old

Director
DALE, Iain Campbell
Resigned: 27 February 2007
Appointed Date: 12 June 2002
63 years old

Director
EDWARDS, Robin Warwick
Resigned: 13 October 2015
Appointed Date: 12 June 2002
79 years old

Director
EHRMAN, Richard Albert
Resigned: 20 May 2015
Appointed Date: 19 July 2005
69 years old

Director
FINKELSTEIN, Daniel William, Lord
Resigned: 10 October 2015
Appointed Date: 21 June 2011
63 years old

Director
FRASER, Virginia Mary
Resigned: 11 May 2015
Appointed Date: 31 July 2007
75 years old

Director
GOVE, Michael
Resigned: 18 January 2006
Appointed Date: 12 June 2002
58 years old

Director
MAUDE, Francis Anthony Aylmer, The Right Hon.
Resigned: 12 June 2002
Appointed Date: 02 November 2001
72 years old

Director
MELLER, David Robert
Resigned: 25 November 2014
Appointed Date: 12 October 2011
66 years old

Director
MICKLETHWAIT, Richard John
Resigned: 27 February 2007
Appointed Date: 12 June 2002
63 years old

Director
MOORE, Charles Hilary
Resigned: 21 June 2011
Appointed Date: 02 December 2004
69 years old

Director
NOEL, Elizabeth Mary Alice
Resigned: 26 February 2008
Appointed Date: 05 June 2007
58 years old

Director
SELLS, Edward Andrew Perronet
Resigned: 04 December 2013
Appointed Date: 30 October 2007
77 years old

Director
STEEL, Timothy Michael
Resigned: 12 July 2012
Appointed Date: 28 March 2006
73 years old

Director
STEWART-SMITH, Charles Geoffrey
Resigned: 19 October 2015
Appointed Date: 16 July 2013
64 years old

Director
THOMSON, Alice Mary Rose
Resigned: 18 January 2011
Appointed Date: 12 June 2002
58 years old

Director
WHEATCROFT, Patience Jane, Baroness
Resigned: 20 November 2013
Appointed Date: 14 June 2012
74 years old

Director
WHETSTONE, Rachel Marjorie Joan
Resigned: 16 July 2013
Appointed Date: 07 July 2003
58 years old

Director
WILLETTS, David Lindsay
Resigned: 12 June 2002
Appointed Date: 02 November 2001
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 2001
Appointed Date: 03 October 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 2001
Appointed Date: 03 October 2001

Persons With Significant Control

Mr David Jeffrey Frum
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

POLICY EXCHANGE LIMITED Events

18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
17 Oct 2016
Director's details changed for Lord Simon Adam Wolfson on 19 September 2016
17 Oct 2016
Director's details changed for General Sir Peter Anthony Wall on 19 September 2016
14 Oct 2016
Director's details changed for Mr Sarpadi Krishna Rao on 19 September 2016
14 Oct 2016
Director's details changed for Andrew Roberts on 19 September 2016
...
... and 136 more events
12 Nov 2001
Registered office changed on 12/11/01 from: 1 mitchell lane bristol BS1 6BU
12 Nov 2001
Director resigned
12 Nov 2001
Secretary resigned;director resigned
09 Nov 2001
Company name changed questnow LIMITED\certificate issued on 09/11/01
03 Oct 2001
Incorporation

POLICY EXCHANGE LIMITED Charges

1 February 2008
Rent deposit deed
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Gm Investment Trustees Limited and Gm (U.K.) Pension Trustees Limited
Description: The payment of the rents or other money including interest…
5 July 2002
Rent deposit deed
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited
Description: The amount standing to the credit of the rent deposit…