GENERAL IMPLANT FORUM & TEACHING FOUNDATION
MORDEN

Hellopages » Greater London » Merton » SM4 5BQ
Company number 04593571
Status Active
Incorporation Date 18 November 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O ACCOTAX LIMITED, 12 LONDON ROAD, MORDEN, SURREY, UNITED KINGDOM, SM4 5BQ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Registered office address changed from C/O Accotax Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom to C/O Accotax Limited Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG on 30 November 2016; Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to C/O Accotax Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG on 30 November 2016. The most likely internet sites of GENERAL IMPLANT FORUM & TEACHING FOUNDATION are www.generalimplantforumteaching.co.uk, and www.general-implant-forum-teaching.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. General Implant Forum Teaching Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04593571. General Implant Forum Teaching Foundation has been working since 18 November 2002. The present status of the company is Active. The registered address of General Implant Forum Teaching Foundation is C O Accotax Limited 12 London Road Morden Surrey United Kingdom Sm4 5bq. The company`s financial liabilities are £117.38k. It is £-35.98k against last year. The cash in hand is £4.9k. It is £4.15k against last year. And the total assets are £18.9k, which is £-2.03k against last year. GUPTA, Harish Kumar is a Director of the company. HARDING, Stewart Peter, Dr is a Director of the company. Secretary DE CARTERET, Lesley has been resigned. Secretary GUPTA, Harish Kumar has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARDING, Stewart Peter, Dr has been resigned. Director NICHOLSON, Kenneth, Doctor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


general implant forum & teaching Key Finiance

LIABILITIES £117.38k
-24%
CASH £4.9k
+552%
TOTAL ASSETS £18.9k
-10%
All Financial Figures

Current Directors

Director
GUPTA, Harish Kumar
Appointed Date: 18 November 2002
67 years old

Director
HARDING, Stewart Peter, Dr
Appointed Date: 01 May 2005
68 years old

Resigned Directors

Secretary
DE CARTERET, Lesley
Resigned: 31 August 2012
Appointed Date: 01 October 2007

Secretary
GUPTA, Harish Kumar
Resigned: 01 October 2007
Appointed Date: 18 November 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
HARDING, Stewart Peter, Dr
Resigned: 09 May 2003
Appointed Date: 18 November 2002
68 years old

Director
NICHOLSON, Kenneth, Doctor
Resigned: 18 April 2007
Appointed Date: 21 August 2003
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Dr Stewart Peter Harding
Notified on: 18 November 2016
68 years old
Nature of control: Has significant influence or control

Mr Harish Kumar Gupta
Notified on: 18 November 2016
67 years old
Nature of control: Has significant influence or control

GENERAL IMPLANT FORUM & TEACHING FOUNDATION Events

30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 Nov 2016
Registered office address changed from C/O Accotax Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom to C/O Accotax Limited Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG on 30 November 2016
30 Nov 2016
Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to C/O Accotax Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG on 30 November 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 18 November 2015 no member list
...
... and 35 more events
13 Dec 2002
Director resigned
13 Dec 2002
Registered office changed on 13/12/02 from: 12 york place leeds west yorkshire LS1 2DS
13 Dec 2002
New secretary appointed;new director appointed
13 Dec 2002
New director appointed
18 Nov 2002
Incorporation