DANENBERG OBERLIN-IN-LONDON PROGRAM
LONDON

Hellopages » City of London » City of London » EC4R 1BE
Company number 02079255
Status Active
Incorporation Date 1 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 QUEEN STREET PLACE, LONDON, EC4R 1BE
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption full accounts made up to 30 June 2016; Appointment of Ms Marla Iris Rubin as a director on 8 February 2017. The most likely internet sites of DANENBERG OBERLIN-IN-LONDON PROGRAM are www.danenbergoberlininlondon.co.uk, and www.danenberg-oberlin-in-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danenberg Oberlin in London Program is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02079255. Danenberg Oberlin in London Program has been working since 01 December 1986. The present status of the company is Active. The registered address of Danenberg Oberlin in London Program is 10 Queen Street Place London Ec4r 1be. . VINTER, Donna Smith is a Secretary of the company. AVRAMIDES, Anita, Dr is a Director of the company. BAUMGARTNER, Nicholas Jorg is a Director of the company. BLECHER, Marc Jeremy, Dr is a Director of the company. CHEVALIER, Tracy Rose is a Director of the company. NELSON, Margaret Edith is a Director of the company. RUBIN, Marla Iris is a Director of the company. SPIELMANN, Karl is a Director of the company. VESEY, Barbara Jean is a Director of the company. WALKER, David Lewis is a Director of the company. Secretary LOVE, Gwyneth Frances Ross has been resigned. Secretary MATTHEW, Frances Mary has been resigned. Director BAMERT, Susan Exline has been resigned. Director BRETHERTON, Michael Howard Russ has been resigned. Director DEVENISH, Allyson Ruth has been resigned. Director DUPUIS, Richard Arthur George has been resigned. Director GERARD, Antonia Stephanie has been resigned. Director JONES, Nicholas Root, Dr has been resigned. Director JONES, Nicholas Root, Dr has been resigned. Director KOPPES, Clayton Ray, Doctor has been resigned. Director KRISCHER, David Sherwin has been resigned. Director LOVE, Gwyneth Frances Ross has been resigned. Director MACKAY, Alfred Farnum, Dean has been resigned. Director MACKAY, Alfred Farnum, Dean has been resigned. Director SCHIFFRIN, Natalia Marien Mitka has been resigned. Director SCHLESINGER, David has been resigned. Director WALKER, David Lewis, Professor has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
VINTER, Donna Smith
Appointed Date: 28 December 2006

Director
AVRAMIDES, Anita, Dr
Appointed Date: 01 October 2002
73 years old

Director
BAUMGARTNER, Nicholas Jorg
Appointed Date: 03 February 2012
50 years old

Director
BLECHER, Marc Jeremy, Dr
Appointed Date: 26 May 2005
77 years old

Director
CHEVALIER, Tracy Rose
Appointed Date: 30 January 2015
63 years old

Director
NELSON, Margaret Edith
Appointed Date: 03 February 2012
68 years old

Director
RUBIN, Marla Iris
Appointed Date: 08 February 2017
62 years old

Director
SPIELMANN, Karl
Appointed Date: 03 February 2012
55 years old

Director
VESEY, Barbara Jean
Appointed Date: 12 July 2013
65 years old

Director
WALKER, David Lewis
Appointed Date: 16 July 2012
75 years old

Resigned Directors

Secretary
LOVE, Gwyneth Frances Ross
Resigned: 28 December 2006

Secretary
MATTHEW, Frances Mary
Resigned: 30 May 2005
Appointed Date: 01 January 2005

Director
BAMERT, Susan Exline
Resigned: 02 February 2007
Appointed Date: 12 November 2001
82 years old

Director
BRETHERTON, Michael Howard Russ
Resigned: 26 May 2005
98 years old

Director
DEVENISH, Allyson Ruth
Resigned: 08 February 2013
Appointed Date: 12 October 2007
60 years old

Director
DUPUIS, Richard Arthur George
Resigned: 15 June 2007
93 years old

Director
GERARD, Antonia Stephanie
Resigned: 31 January 2002
104 years old

Director
JONES, Nicholas Root, Dr
Resigned: 16 July 2012
Appointed Date: 08 July 2010
79 years old

Director
JONES, Nicholas Root, Dr
Resigned: 06 July 2009
Appointed Date: 26 June 2008
79 years old

Director
KOPPES, Clayton Ray, Doctor
Resigned: 10 January 2006
Appointed Date: 07 March 1997
80 years old

Director
KRISCHER, David Sherwin
Resigned: 07 February 2014
Appointed Date: 12 November 2001
69 years old

Director
LOVE, Gwyneth Frances Ross
Resigned: 12 November 2001
82 years old

Director
MACKAY, Alfred Farnum, Dean
Resigned: 26 June 2008
Appointed Date: 17 March 2006
87 years old

Director
MACKAY, Alfred Farnum, Dean
Resigned: 31 January 1996
87 years old

Director
SCHIFFRIN, Natalia Marien Mitka
Resigned: 03 February 2012
Appointed Date: 12 October 2007
61 years old

Director
SCHLESINGER, David
Resigned: 03 February 2012
Appointed Date: 12 October 2007
65 years old

Director
WALKER, David Lewis, Professor
Resigned: 08 July 2010
Appointed Date: 06 July 2009
75 years old

DANENBERG OBERLIN-IN-LONDON PROGRAM Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
10 Mar 2017
Total exemption full accounts made up to 30 June 2016
13 Feb 2017
Appointment of Ms Marla Iris Rubin as a director on 8 February 2017
11 Jul 2016
Register(s) moved to registered inspection location C/O Danenberg Oberlin-in-London Program 99-103 Great Russell Street Office 29 London WC1B 3LA
07 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 116 more events
08 Apr 1987
Registered office changed on 08/04/87 from: inveresk house 1 aldwych london WC2R 0HF

08 Apr 1987
Director resigned;new director appointed

03 Dec 1986
Company type changed from pri to PRI30

01 Dec 1986
Certificate of Incorporation

01 Dec 1986
Incorporation

DANENBERG OBERLIN-IN-LONDON PROGRAM Charges

20 July 1998
Rent deposit deed
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Marrshot Limited
Description: All the company's right title and interest in and to the…
28 July 1994
Rent deposit deed
Delivered: 18 August 1994
Status: Outstanding
Persons entitled: Fitzroy Properties Limited
Description: All monies held by the mortgagee pursuant to the rent…