CONCORD VIDEO AND FILM COUNCIL LIMITED
ROSEHILL CENTRE, IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9BG
Company number 00815648
Status Active
Incorporation Date 13 August 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CONCORD VIDEO AND FILM COUNCIL, 22 HINES ROAD, ROSEHILL CENTRE, IPSWICH, SUFFOLK, IP3 9BG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 March 2016 no member list. The most likely internet sites of CONCORD VIDEO AND FILM COUNCIL LIMITED are www.concordvideoandfilmcouncil.co.uk, and www.concord-video-and-film-council.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Concord Video and Film Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00815648. Concord Video and Film Council Limited has been working since 13 August 1964. The present status of the company is Active. The registered address of Concord Video and Film Council Limited is Concord Video and Film Council 22 Hines Road Rosehill Centre Ipswich Suffolk Ip3 9bg. . VULLIAMY, Lydia, Company Secretary is a Secretary of the company. GREGORY, Dave is a Director of the company. RANDALL, John Robert is a Director of the company. ROBINSON, Wendy Margaret is a Director of the company. VULLIAMY, Lydia, Company Secretary is a Director of the company. Secretary HUGHES, Pamela has been resigned. Secretary VULLIAMY, Lydia, Company Secretary has been resigned. Director BROGDEN, Geoffrey has been resigned. Director CROOKALL GREENING, Grace Mabel has been resigned. Director HARTLEY, Ian has been resigned. Director LANYON, Peter has been resigned. Director LEATHERDALE, Peter has been resigned. Director LEATHERDALE, Peter has been resigned. Director MORRISON, Denis has been resigned. Director MORTON, Richard has been resigned. Director SAWYER, Diane has been resigned. Director SAWYER, Diane has been resigned. Director WALKER, Eric has been resigned. Director WALKER, Eric has been resigned. Director WEBB, Iris Leaton has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
VULLIAMY, Lydia, Company Secretary
Appointed Date: 31 October 2006

Director
GREGORY, Dave
Appointed Date: 07 March 1998
69 years old

Director
RANDALL, John Robert
Appointed Date: 31 March 2001
90 years old

Director
ROBINSON, Wendy Margaret
Appointed Date: 31 March 2001
90 years old

Director
VULLIAMY, Lydia, Company Secretary
Appointed Date: 18 February 1995
91 years old

Resigned Directors

Secretary
HUGHES, Pamela
Resigned: 12 May 2006
Appointed Date: 24 November 1997

Secretary
VULLIAMY, Lydia, Company Secretary
Resigned: 24 November 1997

Director
BROGDEN, Geoffrey
Resigned: 31 March 2001
94 years old

Director
CROOKALL GREENING, Grace Mabel
Resigned: 31 March 2001
97 years old

Director
HARTLEY, Ian
Resigned: 01 March 1996
79 years old

Director
LANYON, Peter
Resigned: 26 February 1994
92 years old

Director
LEATHERDALE, Peter
Resigned: 09 May 2007
Appointed Date: 24 November 2004
81 years old

Director
LEATHERDALE, Peter
Resigned: 31 March 2001
81 years old

Director
MORRISON, Denis
Resigned: 23 March 1991
108 years old

Director
MORTON, Richard
Resigned: 17 February 2002
89 years old

Director
SAWYER, Diane
Resigned: 06 March 2012
Appointed Date: 13 August 2007
72 years old

Director
SAWYER, Diane
Resigned: 22 February 2003
Appointed Date: 07 March 1998
72 years old

Director
WALKER, Eric
Resigned: 03 March 2015
Appointed Date: 11 March 2006
101 years old

Director
WALKER, Eric
Resigned: 31 March 2001
101 years old

Director
WEBB, Iris Leaton
Resigned: 24 November 2004
Appointed Date: 31 March 2001
70 years old

Persons With Significant Control

Company Secretary Lydia Vulliamy
Notified on: 7 April 2016
91 years old
Nature of control: Has significant influence or control

CONCORD VIDEO AND FILM COUNCIL LIMITED Events

24 Mar 2017
Confirmation statement made on 4 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
17 Mar 2016
Annual return made up to 4 March 2016 no member list
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Mar 2015
Annual return made up to 4 March 2015 no member list
...
... and 97 more events
18 May 1988
Annual return made up to 28/01/87

11 Aug 1987
Registered office changed on 11/08/87 from: 29 doring street london W1R 9AA

30 Mar 1987
Company name changed concord films council LIMITED\certificate issued on 30/03/87

14 Oct 1986
Full accounts made up to 30 June 1985

24 Jul 1986
Annual return made up to 15/03/86