COLLEGE OF POLICING LIMITED
COVENTRY

Hellopages » Warwickshire » Rugby » CV8 3EN

Company number 08235199
Status Active
Incorporation Date 1 October 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RUGBY BUILDING LEAMINGTON ROAD, RYTON ON DUNSMORE, COVENTRY, WARWICKSHIRE, CV8 3EN
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Shirley Anne Pearce as a director on 14 October 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of COLLEGE OF POLICING LIMITED are www.collegeofpolicing.co.uk, and www.college-of-policing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. College of Policing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08235199. College of Policing Limited has been working since 01 October 2012. The present status of the company is Active. The registered address of College of Policing Limited is Rugby Building Leamington Road Ryton On Dunsmore Coventry Warwickshire Cv8 3en. . TAYLOR, Anne Teresa is a Secretary of the company. BANERJEE, Millie is a Director of the company. BOURNE, Katy Elizabeth is a Director of the company. DAVENPORT, Suzette Louise is a Director of the company. ELLIOTT, Christine Anne is a Director of the company. MARSHALL, Alexander John is a Director of the company. MARTIN, Victoria is a Director of the company. O'CONNOR, Denis Francis, Sir is a Director of the company. SHERMAN, Laurence William, Professor is a Director of the company. THOMAS, Gavin Douglas is a Director of the company. WILKINSON, Robin Geoffrey is a Director of the company. Director BANERJEE, Urmila has been resigned. Director BARNES, Ann has been resigned. Director BOURNE, Katy has been resigned. Director CASEY, Louise has been resigned. Director CURTIS, Irene has been resigned. Director FAHY, Peter, Sir has been resigned. Director JONES, Bob has been resigned. Director JONES, Robert Moelwyn has been resigned. Director LAWRENCE, Julia Diane has been resigned. Director MARSHALL, Alexander John has been resigned. Director MILES, Emily Hanna has been resigned. Director PEARCE, Shirley Anne, Dame has been resigned. Director RIMMER, Stephen John has been resigned. Director THORNTON, Sara Joanne has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
TAYLOR, Anne Teresa
Appointed Date: 17 December 2014

Director
BANERJEE, Millie
Appointed Date: 28 May 2013
79 years old

Director
BOURNE, Katy Elizabeth
Appointed Date: 28 May 2013
60 years old

Director
DAVENPORT, Suzette Louise
Appointed Date: 24 February 2016
62 years old

Director
ELLIOTT, Christine Anne
Appointed Date: 01 June 2015
70 years old

Director
MARSHALL, Alexander John
Appointed Date: 27 November 2012
63 years old

Director
MARTIN, Victoria
Appointed Date: 22 July 2015
56 years old

Director
O'CONNOR, Denis Francis, Sir
Appointed Date: 19 February 2013
76 years old

Director
SHERMAN, Laurence William, Professor
Appointed Date: 19 February 2013
75 years old

Director
THOMAS, Gavin Douglas
Appointed Date: 26 April 2016
62 years old

Director
WILKINSON, Robin Geoffrey
Appointed Date: 03 December 2014
56 years old

Resigned Directors

Director
BANERJEE, Urmila
Resigned: 28 May 2013
Appointed Date: 28 May 2013
79 years old

Director
BARNES, Ann
Resigned: 27 May 2015
Appointed Date: 28 May 2013
80 years old

Director
BOURNE, Katy
Resigned: 28 May 2013
Appointed Date: 28 May 2013
60 years old

Director
CASEY, Louise
Resigned: 31 December 2014
Appointed Date: 06 March 2013
60 years old

Director
CURTIS, Irene
Resigned: 30 April 2016
Appointed Date: 11 March 2013
61 years old

Director
FAHY, Peter, Sir
Resigned: 23 October 2015
Appointed Date: 20 February 2013
66 years old

Director
JONES, Bob
Resigned: 01 July 2014
Appointed Date: 28 May 2013
70 years old

Director
JONES, Robert Moelwyn
Resigned: 01 July 2014
Appointed Date: 28 May 2013
70 years old

Director
LAWRENCE, Julia Diane
Resigned: 21 July 2015
Appointed Date: 26 March 2013
61 years old

Director
MARSHALL, Alexander John
Resigned: 27 November 2012
Appointed Date: 27 November 2012
63 years old

Director
MILES, Emily Hanna
Resigned: 19 February 2013
Appointed Date: 01 October 2012
50 years old

Director
PEARCE, Shirley Anne, Dame
Resigned: 14 October 2016
Appointed Date: 04 February 2013
71 years old

Director
RIMMER, Stephen John
Resigned: 26 February 2013
Appointed Date: 01 October 2012
62 years old

Director
THORNTON, Sara Joanne
Resigned: 26 March 2015
Appointed Date: 26 March 2013
62 years old

Persons With Significant Control

Secretary Of State For The Home Department
Notified on: 6 April 2016
Nature of control: Has significant influence or control

COLLEGE OF POLICING LIMITED Events

17 May 2017
Termination of appointment of Shirley Anne Pearce as a director on 14 October 2016
03 Jan 2017
Full accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 1 October 2016 with updates
15 Jul 2016
Appointment of Ms Suzette Louise Davenport as a director on 24 February 2016
14 Jul 2016
Appointment of Mr Gavin Thomas as a director on 26 April 2016
...
... and 41 more events
18 Mar 2013
Termination of appointment of Emily Miles as a director
18 Mar 2013
Termination of appointment of Stephen Rimmer as a director
04 Dec 2012
Appointment of Alexander John Marshall as a director
30 Nov 2012
Registered office address changed from 2 Marsham Street London SW1P 4DF on 30 November 2012
01 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted