EUROPEAN SCHOOLS IN INDIA IMPROVEMENT ASSOCIATION(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 0UQ

Company number 00136237
Status Active
Incorporation Date 5 June 1914
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THOMPSON HOUSE, 42-44 DOLBEN STREET, LONDON, SE1 0UQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 October 2015 no member list. The most likely internet sites of EUROPEAN SCHOOLS IN INDIA IMPROVEMENT ASSOCIATION(THE) are www.europeanschoolsinindiaimprovement.co.uk, and www.european-schools-in-india-improvement.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and four months. European Schools in India Improvement Association The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00136237. European Schools in India Improvement Association The has been working since 05 June 1914. The present status of the company is Active. The registered address of European Schools in India Improvement Association The is Thompson House 42 44 Dolben Street London Se1 0uq. . GUNTON, Malcolm Tristan Robert is a Secretary of the company. FOSTER, Edward Kenneth Clive is a Director of the company. PANTER, Harry Edward is a Director of the company. PANTER, Joe Fredrick Bertie is a Director of the company. SANDYS LUMSDAINE, Cren is a Director of the company. Secretary BEDI, Harpreet has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary FOSTER, Edward Kenneth Clive has been resigned. Secretary FOSTER, William Leslie has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Secretary MAYES, Kenneth has been resigned. Secretary MAYES, Kenneth has been resigned. Secretary STROUD, Marion Violet has been resigned. Secretary WILSON, Ann has been resigned. Director BATTY, Michael George has been resigned. Director BEDI, Harpreet has been resigned. Director CARMICHAEL, Alan Laurence has been resigned. Director CARTER, Timothy Vavasour has been resigned. Director HOLLANDER, John Robert has been resigned. Director LEGGATT, Peter Alan has been resigned. Director MAYES, Kenneth has been resigned. Director MAYES, Kenneth has been resigned. Director PEPPERELL, Peter Frederick has been resigned. Director ROBERSON, Donald Clive has been resigned. Director SANDYS-LUMSDAINE, Patrick Gillem has been resigned. Director TRINICK, John Maxwell has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GUNTON, Malcolm Tristan Robert
Appointed Date: 13 September 2011

Director
FOSTER, Edward Kenneth Clive
Appointed Date: 07 October 1998
57 years old

Director
PANTER, Harry Edward
Appointed Date: 11 December 2003
54 years old

Director
PANTER, Joe Fredrick Bertie
Appointed Date: 12 May 2015
46 years old

Director
SANDYS LUMSDAINE, Cren
Appointed Date: 22 October 2003
57 years old

Resigned Directors

Secretary
BEDI, Harpreet
Resigned: 28 February 2009
Appointed Date: 03 October 2007

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 March 2008

Secretary
FOSTER, Edward Kenneth Clive
Resigned: 31 October 2006
Appointed Date: 01 April 2006

Secretary
FOSTER, William Leslie
Resigned: 07 January 1993

Secretary
MATHUR, Anil Kumar
Resigned: 17 August 2011
Appointed Date: 29 March 2011

Secretary
MAYES, Kenneth
Resigned: 03 October 2007
Appointed Date: 01 November 2006

Secretary
MAYES, Kenneth
Resigned: 08 October 2002
Appointed Date: 22 June 1993

Secretary
STROUD, Marion Violet
Resigned: 01 August 2003
Appointed Date: 23 October 2002

Secretary
WILSON, Ann
Resigned: 15 September 2005
Appointed Date: 01 August 2003

Director
BATTY, Michael George
Resigned: 22 October 2003
91 years old

Director
BEDI, Harpreet
Resigned: 28 February 2009
Appointed Date: 03 October 2007
49 years old

Director
CARMICHAEL, Alan Laurence
Resigned: 10 November 2002
Appointed Date: 09 July 1992
68 years old

Director
CARTER, Timothy Vavasour
Resigned: 01 December 2012
86 years old

Director
HOLLANDER, John Robert
Resigned: 27 November 2004
102 years old

Director
LEGGATT, Peter Alan
Resigned: 28 November 2009
83 years old

Director
MAYES, Kenneth
Resigned: 31 May 2011
Appointed Date: 01 November 2006
83 years old

Director
MAYES, Kenneth
Resigned: 08 October 2002
Appointed Date: 09 September 1994
83 years old

Director
PEPPERELL, Peter Frederick
Resigned: 22 June 1993
99 years old

Director
ROBERSON, Donald Clive
Resigned: 21 January 1993
Appointed Date: 09 July 1992
90 years old

Director
SANDYS-LUMSDAINE, Patrick Gillem
Resigned: 16 July 2013
86 years old

Director
TRINICK, John Maxwell
Resigned: 22 October 1997
97 years old

EUROPEAN SCHOOLS IN INDIA IMPROVEMENT ASSOCIATION(THE) Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
14 Jun 2016
Total exemption full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 29 October 2015 no member list
22 Jul 2015
Appointment of Mr Joe Fredrick Bertie Panter as a director on 12 May 2015
29 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 109 more events
04 Dec 1986
Return made up to 03/12/86; full list of members

15 Nov 1986
Director's particulars changed

23 Sep 1986
Registered office changed on 23/09/86 from: victoria house vernon place london WC1B 4DH

23 Sep 1986
Secretary resigned;new secretary appointed

06 May 1986
Annual return made up to 09/04/86