FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2JN

Company number 01126882
Status Active
Incorporation Date 6 August 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 CROMWELL PLACE, LONDON, ENGLAND, SW7 2JN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Register inspection address has been changed from 10-11 Dacre Street London SW1H 0DJ United Kingdom to C/O Field Sullivan 70 Royal Hill London SE10 8RF; Appointment of Mr Haras Rafiq as a director on 5 December 2016. The most likely internet sites of FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) are www.francobritishcouncilbritishsection.co.uk, and www.franco-british-council-british-section.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Franco British Council British Section The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01126882. Franco British Council British Section The has been working since 06 August 1973. The present status of the company is Active. The registered address of Franco British Council British Section The is 6 Cromwell Place London England Sw7 2jn. . SCHULLER, Tom, Professor is a Secretary of the company. ALLAVENA, Jean-Luc is a Director of the company. BLACKSTONE, Tessa, Rt Hon Baroness is a Director of the company. BUTCHER, Michael Joseph Edward is a Director of the company. CHICK, Claire, Dr is a Director of the company. COLLARD, Susan, Dr is a Director of the company. DAY, Simon Richard is a Director of the company. DEACON, Christopher Richard is a Director of the company. GRIEVE, Dominic Charles Roberts is a Director of the company. PEIRS, Philippe Huges is a Director of the company. RAFIQ, Haras is a Director of the company. REECE, Rupert is a Director of the company. WAHL, David is a Director of the company. WALSH, Mary Geraldine is a Director of the company. Secretary CHAPMAN, Sarah Howorth has been resigned. Secretary KENRICK, Ann has been resigned. Director CHAPMAN, Sarah Howorth has been resigned. Director CORBETT, Peter Graham has been resigned. Director DONACHIE, Roisin Lucy has been resigned. Director FRASER, Maurice has been resigned. Director FRASER, Maurice has been resigned. Director GREENLAND, Duncan Taylor has been resigned. Director GREIVE, Dominic Charles Roberts, Rt Hon has been resigned. Director GRIFFINS, Roy Jason has been resigned. Director JENKINS, Thomas Owen Leslie has been resigned. Director JOHNSON, Christopher Louis Mcintosh has been resigned. Director LEAHY, John Henry Gladstone, Sir has been resigned. Director LEAHY, John Henry Gladstone, Sir has been resigned. Director MANSELL, Gerard Evelyn Herbert has been resigned. Director MEYER, Anthony John Charles, Sir has been resigned. Director MOIR, John Pirie has been resigned. Director NOULTON, John David has been resigned. Director PETRIE, Peter, Sir has been resigned. Director PROSSER, William David, Hon Lord has been resigned. Director QUIN, Joyce Gwendolen, Rt Hon Baroness has been resigned. Director RADICE, Giles, Lord has been resigned. Director ROBINSON, Andrew Harry, Dr has been resigned. Director TOULMIN, Ann Camilla has been resigned. Director TREWARTHA CORBETT, Margaret Anne has been resigned. Director WALKER, David Frederick has been resigned. Director WALL, John Stephen, Sir has been resigned. Director FRANCO-BRITISH COUNCIL, BRITISH SECTION has been resigned. Director FRANCO-BRITISH COUNCIL, BRITISH SECTION has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SCHULLER, Tom, Professor
Appointed Date: 31 March 2016

Director
ALLAVENA, Jean-Luc
Appointed Date: 12 September 2016
62 years old

Director
BLACKSTONE, Tessa, Rt Hon Baroness
Appointed Date: 31 March 2013
83 years old

Director
BUTCHER, Michael Joseph Edward
Appointed Date: 23 May 2013
74 years old

Director
CHICK, Claire, Dr
Appointed Date: 19 May 2016
62 years old

Director
COLLARD, Susan, Dr
Appointed Date: 23 May 2013
71 years old

Director
DAY, Simon Richard
Appointed Date: 12 September 2016
40 years old

Director
DEACON, Christopher Richard
Appointed Date: 23 May 2013
77 years old

Director
GRIEVE, Dominic Charles Roberts
Appointed Date: 01 January 2011
69 years old

Director
PEIRS, Philippe Huges
Appointed Date: 12 September 2016
55 years old

Director
RAFIQ, Haras
Appointed Date: 05 December 2016
60 years old

Director
REECE, Rupert
Appointed Date: 12 September 2016
57 years old

Director
WAHL, David
Appointed Date: 12 September 2016
46 years old

Director
WALSH, Mary Geraldine
Appointed Date: 12 September 2016
62 years old

Resigned Directors

Secretary
CHAPMAN, Sarah Howorth
Resigned: 31 January 1995

Secretary
KENRICK, Ann
Resigned: 31 March 2016
Appointed Date: 31 January 1995

Director
CHAPMAN, Sarah Howorth
Resigned: 01 December 1994
76 years old

Director
CORBETT, Peter Graham
Resigned: 31 December 1999
Appointed Date: 01 December 1994
90 years old

Director
DONACHIE, Roisin Lucy
Resigned: 16 March 2016
Appointed Date: 11 November 2009
48 years old

Director
FRASER, Maurice
Resigned: 12 February 2016
Appointed Date: 26 September 2012
65 years old

Director
FRASER, Maurice
Resigned: 31 December 2010
Appointed Date: 15 October 2003
65 years old

Director
GREENLAND, Duncan Taylor
Resigned: 16 March 2016
Appointed Date: 23 May 2013
77 years old

Director
GREIVE, Dominic Charles Roberts, Rt Hon
Resigned: 01 January 2011
Appointed Date: 01 January 2011
69 years old

Director
GRIFFINS, Roy Jason
Resigned: 16 March 2016
Appointed Date: 29 September 2009
79 years old

Director
JENKINS, Thomas Owen Leslie
Resigned: 15 October 2003
Appointed Date: 22 May 2002
79 years old

Director
JOHNSON, Christopher Louis Mcintosh
Resigned: 18 May 2000
Appointed Date: 07 October 1993
94 years old

Director
LEAHY, John Henry Gladstone, Sir
Resigned: 12 May 1999
Appointed Date: 01 December 1994
97 years old

Director
LEAHY, John Henry Gladstone, Sir
Resigned: 07 October 1993
97 years old

Director
MANSELL, Gerard Evelyn Herbert
Resigned: 22 May 2002
Appointed Date: 12 May 1999
104 years old

Director
MEYER, Anthony John Charles, Sir
Resigned: 18 May 2000
Appointed Date: 01 December 1994
104 years old

Director
MOIR, John Pirie
Resigned: 22 May 2002
Appointed Date: 12 May 1999
79 years old

Director
NOULTON, John David
Resigned: 11 November 2009
Appointed Date: 15 October 2003
86 years old

Director
PETRIE, Peter, Sir
Resigned: 15 October 2003
Appointed Date: 23 September 1997
93 years old

Director
PROSSER, William David, Hon Lord
Resigned: 07 November 2007
Appointed Date: 22 May 2002
90 years old

Director
QUIN, Joyce Gwendolen, Rt Hon Baroness
Resigned: 31 March 2013
Appointed Date: 06 March 2007
80 years old

Director
RADICE, Giles, Lord
Resigned: 07 November 2007
Appointed Date: 18 May 2000
88 years old

Director
ROBINSON, Andrew Harry, Dr
Resigned: 13 December 2015
Appointed Date: 22 May 2014
77 years old

Director
TOULMIN, Ann Camilla
Resigned: 16 March 2016
Appointed Date: 07 November 2007
71 years old

Director
TREWARTHA CORBETT, Margaret Anne
Resigned: 07 November 2007
Appointed Date: 17 October 2001
87 years old

Director
WALKER, David Frederick
Resigned: 16 March 2016
Appointed Date: 07 November 2007
74 years old

Director
WALL, John Stephen, Sir
Resigned: 16 March 2016
Appointed Date: 11 November 2009
78 years old

Director
FRANCO-BRITISH COUNCIL, BRITISH SECTION
Resigned: 29 September 2011
Appointed Date: 29 September 2009

Director
FRANCO-BRITISH COUNCIL, BRITISH SECTION
Resigned: 29 September 2011
Appointed Date: 29 September 2009

Persons With Significant Control

Mr Christopher Richard Deacon
Notified on: 19 May 2016
77 years old
Nature of control: Has significant influence or control

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) Events

10 Jan 2017
Confirmation statement made on 29 November 2016 with updates
10 Jan 2017
Register inspection address has been changed from 10-11 Dacre Street London SW1H 0DJ United Kingdom to C/O Field Sullivan 70 Royal Hill London SE10 8RF
14 Dec 2016
Appointment of Mr Haras Rafiq as a director on 5 December 2016
07 Dec 2016
Appointment of Mr David Wahl as a director on 12 September 2016
29 Nov 2016
Appointment of Mr Jean-Luc Allavena as a director on 12 September 2016
...
... and 149 more events
11 Jan 1988
Full accounts made up to 31 March 1987

26 Aug 1987
Annual return made up to 30/07/87

30 Jul 1986
Full accounts made up to 31 March 1986

30 Jul 1986
Annual return made up to 29/07/86

18 Jul 1986
Full accounts made up to 31 March 1985