THE INSTITUTE OF CONFLICT MANAGEMENT
THURMASTON

Hellopages » Leicestershire » Leicester » LE4 9HA

Company number 04019310
Status Active
Incorporation Date 21 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ASSOCIACTION ENTERPRISES, Q HOUSE TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE, THURMASTON, LEICESTER, LE4 9HA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of THE INSTITUTE OF CONFLICT MANAGEMENT are www.theinstituteofconflict.co.uk, and www.the-institute-of-conflict.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The Institute of Conflict Management is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04019310. The Institute of Conflict Management has been working since 21 June 2000. The present status of the company is Active. The registered address of The Institute of Conflict Management is Associaction Enterprises Q House Troon Way Business Centre Humberstone Lane Thurmaston Leicester Le4 9ha. . HEX, Stuart Douglas Robert is a Secretary of the company. BEAL, Robert Anthony is a Director of the company. HARDY, Philip Neil is a Director of the company. SIMPSON, Sarah Jane is a Director of the company. Secretary GRIMES, Colin has been resigned. Secretary SEAGER, Robert William has been resigned. Director ACKROYD, David Anthony has been resigned. Director DISLEY, Diane Linda has been resigned. Director DUGDALL, Deborah Mary has been resigned. Director FOX, William Gordon has been resigned. Director GOULD, Roger has been resigned. Director HARRIS, Robert Aidan has been resigned. Director MCKENZIE-JAMES, Andrew has been resigned. Director PALMER, Gayle has been resigned. Director SALISBURY, Lesley Margaret has been resigned. Director SMITH, Catherine Anna has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HEX, Stuart Douglas Robert
Appointed Date: 20 October 2004

Director
BEAL, Robert Anthony
Appointed Date: 18 March 2002
70 years old

Director
HARDY, Philip Neil
Appointed Date: 21 June 2000
65 years old

Director
SIMPSON, Sarah Jane
Appointed Date: 30 July 2000
79 years old

Resigned Directors

Secretary
GRIMES, Colin
Resigned: 01 May 2003
Appointed Date: 21 June 2000

Secretary
SEAGER, Robert William
Resigned: 20 October 2004
Appointed Date: 01 May 2003

Director
ACKROYD, David Anthony
Resigned: 16 August 2007
Appointed Date: 30 July 2000
69 years old

Director
DISLEY, Diane Linda
Resigned: 20 October 2004
Appointed Date: 30 July 2000
62 years old

Director
DUGDALL, Deborah Mary
Resigned: 01 May 2012
Appointed Date: 05 October 2009
70 years old

Director
FOX, William Gordon
Resigned: 07 December 2004
Appointed Date: 30 July 2000
61 years old

Director
GOULD, Roger
Resigned: 16 August 2007
Appointed Date: 30 May 2003
70 years old

Director
HARRIS, Robert Aidan
Resigned: 16 August 2007
Appointed Date: 14 May 2001
71 years old

Director
MCKENZIE-JAMES, Andrew
Resigned: 20 October 2004
Appointed Date: 21 June 2000
73 years old

Director
PALMER, Gayle
Resigned: 20 October 2004
Appointed Date: 30 July 2000
59 years old

Director
SALISBURY, Lesley Margaret
Resigned: 20 October 2004
Appointed Date: 30 July 2000
73 years old

Director
SMITH, Catherine Anna
Resigned: 20 October 2004
Appointed Date: 30 July 2000
74 years old

THE INSTITUTE OF CONFLICT MANAGEMENT Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
First Gazette notice for compulsory strike-off
19 Sep 2016
Annual return made up to 21 June 2016 no member list
19 Sep 2016
Secretary's details changed for Stuart Douglas Robert Hex on 1 January 2016
...
... and 61 more events
16 Aug 2000
New director appointed
16 Aug 2000
New director appointed
16 Aug 2000
New director appointed
16 Aug 2000
Accounting reference date shortened from 30/06/01 to 31/12/00
21 Jun 2000
Incorporation