MANAGEMENT CONTROL ASSOCIATION
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1XB

Company number 01913320
Status Active
Incorporation Date 13 May 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRIORY CLOSE, ST MARYS GATE, LANCASTER, LANCASHIRE, LA1 1XB
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Paul Massey as a director on 25 November 2016; Annual return made up to 29 June 2016 no member list. The most likely internet sites of MANAGEMENT CONTROL ASSOCIATION are www.managementcontrol.co.uk, and www.management-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Management Control Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01913320. Management Control Association has been working since 13 May 1985. The present status of the company is Active. The registered address of Management Control Association is Priory Close St Marys Gate Lancaster Lancashire La1 1xb. . MUNDY, Julia, Dr is a Secretary of the company. HARRIS, Elaine Pamela, Professor is a Director of the company. JACK, Lisa Janet, Professor is a Director of the company. MASSEY, Paul is a Director of the company. MUNDY, Julia, Dr is a Director of the company. OTLEY, David Templeton, Professor is a Director of the company. SOIN, Kim, Dr is a Director of the company. Secretary BROADBENT, Pamela Jane has been resigned. Secretary COLLIER, Paul Michael has been resigned. Secretary HARRIS, Elaine Pamela, Professor has been resigned. Secretary PURDY, Derek Ernest has been resigned. Director BERRY, Anthony John, Professor has been resigned. Director BOWERMAN, Mary Catherine has been resigned. Director BROADBENT, John Michael has been resigned. Director BROADBENT, Pamela Jane has been resigned. Director BURNS, John Edward, Professor has been resigned. Director COAD, Alan Frank has been resigned. Director COLLIER, Paul Michael has been resigned. Director DUGDALE, David has been resigned. Director EMMANUEL, Clive Robert has been resigned. Director HARRISON, Keith has been resigned. Director LOWE, Ernest Anthony, Professor Emeritus has been resigned. Director SEAL, William Bagley, Prof has been resigned. Director SIMON, David Sidney has been resigned. Director WILKINSON, Charles, Dr has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
MUNDY, Julia, Dr
Appointed Date: 15 May 2008

Director
HARRIS, Elaine Pamela, Professor
Appointed Date: 16 May 2003
66 years old

Director
JACK, Lisa Janet, Professor
Appointed Date: 15 May 2008
61 years old

Director
MASSEY, Paul
Appointed Date: 25 November 2016
77 years old

Director
MUNDY, Julia, Dr
Appointed Date: 15 May 2008
60 years old

Director

Director
SOIN, Kim, Dr
Appointed Date: 16 May 1997
58 years old

Resigned Directors

Secretary
BROADBENT, Pamela Jane
Resigned: 01 June 1994

Secretary
COLLIER, Paul Michael
Resigned: 24 February 2006
Appointed Date: 28 November 2002

Secretary
HARRIS, Elaine Pamela, Professor
Resigned: 15 May 2008
Appointed Date: 24 February 2006

Secretary
PURDY, Derek Ernest
Resigned: 28 November 2002
Appointed Date: 01 June 1994

Director
BERRY, Anthony John, Professor
Resigned: 19 May 2011
86 years old

Director
BOWERMAN, Mary Catherine
Resigned: 15 May 1998
Appointed Date: 28 May 1993
67 years old

Director
BROADBENT, John Michael
Resigned: 21 May 2004
Appointed Date: 15 May 1998
77 years old

Director
BROADBENT, Pamela Jane
Resigned: 17 May 2002
73 years old

Director
BURNS, John Edward, Professor
Resigned: 15 May 2008
Appointed Date: 01 January 2006
58 years old

Director
COAD, Alan Frank
Resigned: 30 September 2015
Appointed Date: 22 May 1992
69 years old

Director
COLLIER, Paul Michael
Resigned: 24 February 2006
Appointed Date: 11 May 2001
74 years old

Director
DUGDALE, David
Resigned: 16 May 1997
78 years old

Director
EMMANUEL, Clive Robert
Resigned: 19 May 2011
Appointed Date: 16 September 2004
78 years old

Director
HARRISON, Keith
Resigned: 28 May 1993
76 years old

Director
LOWE, Ernest Anthony, Professor Emeritus
Resigned: 31 December 2012
Appointed Date: 16 May 1997
97 years old

Director
SEAL, William Bagley, Prof
Resigned: 15 May 2008
Appointed Date: 16 September 2004
75 years old

Director
SIMON, David Sidney
Resigned: 16 May 1997
76 years old

Director
WILKINSON, Charles, Dr
Resigned: 12 July 2005
72 years old

MANAGEMENT CONTROL ASSOCIATION Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Dec 2016
Appointment of Mr Paul Massey as a director on 25 November 2016
27 Jul 2016
Annual return made up to 29 June 2016 no member list
28 Jun 2016
Termination of appointment of Alan Frank Coad as a director on 30 September 2015
17 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 100 more events
16 Jan 1987
Company type changed from pri to PRI30

29 Oct 1986
Full accounts made up to 31 March 1986

29 Oct 1986
Annual return made up to 24/10/86

29 Oct 1986
Registered office changed on 29/10/86 from: gillow house university of lancaster bailrigg lancaster LA14YX

24 Sep 1986
Registered office changed on 24/09/86 from: epworth house 25-35 city road london EC1Y 1AA