POLICY GOVERNANCE ASSOCIATION (UK)
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 6LX

Company number 05742306
Status Active
Incorporation Date 14 March 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FLAT NO. 1, 57 CHURCH ROAD, RICHMOND, SURREY, ENGLAND, TW10 6LX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 59 Millfield Road, York Millfield Road York YO23 1NH to Flat No. 1 57 Church Road Richmond Surrey TW10 6LX on 3 May 2016. The most likely internet sites of POLICY GOVERNANCE ASSOCIATION (UK) are www.policygovernanceassociation.co.uk, and www.policy-governance-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Barnes Bridge Rail Station is 2.1 miles; to Balham Rail Station is 6.4 miles; to Battersea Park Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Policy Governance Association Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05742306. Policy Governance Association Uk has been working since 14 March 2006. The present status of the company is Active. The registered address of Policy Governance Association Uk is Flat No 1 57 Church Road Richmond Surrey England Tw10 6lx. . MISTRI, Vijay is a Secretary of the company. BAKER, Richard Ian is a Director of the company. BRUCE, John Douglas is a Director of the company. MISTRI, Vijay Chandulal is a Director of the company. MOXEY, Paul Pitt is a Director of the company. OLIVER, Caroline Mary is a Director of the company. ROGERS, Susan Elizabeth is a Director of the company. TOOLEY, Raymond Ralph is a Director of the company. Secretary EMSLIE, Stuart Victor has been resigned. Secretary OLIVER, Caroline has been resigned. Secretary FLETCHER KENNEDY SECRETARIES LTD has been resigned. Director EMSLIE, Stuart Victor has been resigned. Director KNOX, Kirstine Anne Kincaid, Dr has been resigned. Director MOORE, Valerie has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MISTRI, Vijay
Appointed Date: 30 March 2012

Director
BAKER, Richard Ian
Appointed Date: 26 November 2010
57 years old

Director
BRUCE, John Douglas
Appointed Date: 12 December 2008
80 years old

Director
MISTRI, Vijay Chandulal
Appointed Date: 05 March 2007
63 years old

Director
MOXEY, Paul Pitt
Appointed Date: 03 December 2014
69 years old

Director
OLIVER, Caroline Mary
Appointed Date: 05 March 2007
72 years old

Director
ROGERS, Susan Elizabeth
Appointed Date: 05 March 2007
76 years old

Director
TOOLEY, Raymond Ralph
Appointed Date: 05 March 2007
74 years old

Resigned Directors

Secretary
EMSLIE, Stuart Victor
Resigned: 10 December 2011
Appointed Date: 05 March 2007

Secretary
OLIVER, Caroline
Resigned: 30 March 2012
Appointed Date: 10 December 2011

Secretary
FLETCHER KENNEDY SECRETARIES LTD
Resigned: 05 March 2007
Appointed Date: 14 March 2006

Director
EMSLIE, Stuart Victor
Resigned: 30 March 2012
Appointed Date: 26 November 2010
63 years old

Director
KNOX, Kirstine Anne Kincaid, Dr
Resigned: 31 December 2010
Appointed Date: 30 January 2009
60 years old

Director
MOORE, Valerie
Resigned: 28 February 2014
Appointed Date: 05 March 2007
79 years old

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 05 March 2007
Appointed Date: 14 March 2006

Persons With Significant Control

Ms Caroline Mary Oliver
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

POLICY GOVERNANCE ASSOCIATION (UK) Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Registered office address changed from 59 Millfield Road, York Millfield Road York YO23 1NH to Flat No. 1 57 Church Road Richmond Surrey TW10 6LX on 3 May 2016
15 Mar 2016
Annual return made up to 14 March 2016 no member list
31 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
06 Mar 2007
New secretary appointed
06 Mar 2007
Director resigned
06 Mar 2007
Secretary resigned
06 Mar 2007
Registered office changed on 06/03/07 from: 7 petworth road haslemere surrey GU27 2JB
14 Mar 2006
Incorporation