POLICY CONNECT LIMITED
LONDON NETWORKING FOR INDUSTRY LIMITED

Hellopages » Greater London » Southwark » SE1 0EH

Company number 03117836
Status Active
Incorporation Date 25 October 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAN MEZZANINE 32-36 LOMAN STREET, SOUTHWARK, LONDON, SE1 0EH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Appointment of Ms Claudia Michaela Jaksch as a secretary on 13 March 2017; Termination of appointment of Kamlesh Kaur Singh as a secretary on 13 March 2017. The most likely internet sites of POLICY CONNECT LIMITED are www.policyconnect.co.uk, and www.policy-connect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Policy Connect Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03117836. Policy Connect Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Policy Connect Limited is Can Mezzanine 32 36 Loman Street Southwark London Se1 0eh. . JAKSCH, Claudia Michaela is a Secretary of the company. BAILEY, Jocelyn is a Director of the company. EATON, Neil Duncan is a Director of the company. HENDERSON, Jacqueline is a Director of the company. JONES, Peter Terry is a Director of the company. KIRBY, Phillip Charles is a Director of the company. MINCHINGTON, Clare is a Director of the company. SHAW, Jonathan is a Director of the company. SHEERMAN, Barry John is a Director of the company. TEVERSON, Robin, Lord is a Director of the company. TOMKINS, Lynn Patricia is a Director of the company. WHITE, Christopher Mark Francis is a Director of the company. Secretary BONSER, Andrew has been resigned. Secretary CHANDLER, Alexander Nathan has been resigned. Secretary JACKSON, Wilma has been resigned. Secretary JAKSCH, Claudia has been resigned. Secretary KIRBY, Phillip Charles has been resigned. Secretary MCDOWELL, Catherine Elizabeth Victoria has been resigned. Secretary MERCER, Samantha Claire has been resigned. Secretary SHAW, Joanna Rosemary has been resigned. Secretary SINGH, Kamlesh Kaur has been resigned. Secretary THIRSK, Lucinda has been resigned. Secretary WILLIAMS, Nicola Jane has been resigned. Director BROOKS, William George Francis has been resigned. Director COX, John Colin Leslie has been resigned. Director DUNKLEY, Bernard Norman Spencer has been resigned. Director EVANS, Nigel Martin has been resigned. Director GOODALL, Peter George, Professor has been resigned. Director GRINYER, Clive Antony has been resigned. Director HENDESON, Jacqueline has been resigned. Director MADDOCKS, Glyn Frank has been resigned. Director MORLEY, Clare has been resigned. Director MORLEY, Clare has been resigned. Director NEWBURY, Jacqueline Louise has been resigned. Director PYLE, Leslie James has been resigned. Director RUSSELL, Lynva Jane has been resigned. Director SANDS, Jonathan Peter has been resigned. Director SANDYS, Laura Jane has been resigned. Director SILLS, Richard Julian Clive, Doctor has been resigned. Director SMITH, Bryan Gilbert, Dr has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
JAKSCH, Claudia Michaela
Appointed Date: 13 March 2017

Director
BAILEY, Jocelyn
Appointed Date: 16 July 2014
41 years old

Director
EATON, Neil Duncan
Appointed Date: 01 October 2007
79 years old

Director
HENDERSON, Jacqueline
Appointed Date: 29 April 2008
85 years old

Director
JONES, Peter Terry
Appointed Date: 02 February 2005
78 years old

Director
KIRBY, Phillip Charles
Appointed Date: 29 April 2008
79 years old

Director
MINCHINGTON, Clare
Appointed Date: 05 November 2014
59 years old

Director
SHAW, Jonathan
Appointed Date: 04 May 2016
59 years old

Director
SHEERMAN, Barry John
Appointed Date: 25 October 1995
85 years old

Director
TEVERSON, Robin, Lord
Appointed Date: 27 April 2016
73 years old

Director
TOMKINS, Lynn Patricia
Appointed Date: 16 July 2014
69 years old

Director
WHITE, Christopher Mark Francis
Appointed Date: 01 November 2011
58 years old

Resigned Directors

Secretary
BONSER, Andrew
Resigned: 20 October 2004
Appointed Date: 01 October 2000

Secretary
CHANDLER, Alexander Nathan
Resigned: 30 June 1996
Appointed Date: 25 October 1995

Secretary
JACKSON, Wilma
Resigned: 16 March 2015
Appointed Date: 20 July 2011

Secretary
JAKSCH, Claudia
Resigned: 23 June 2016
Appointed Date: 04 May 2016

Secretary
KIRBY, Phillip Charles
Resigned: 29 April 2008
Appointed Date: 29 April 2008

Secretary
MCDOWELL, Catherine Elizabeth Victoria
Resigned: 31 August 2006
Appointed Date: 20 October 2004

Secretary
MERCER, Samantha Claire
Resigned: 30 June 2000
Appointed Date: 01 July 1996

Secretary
SHAW, Joanna Rosemary
Resigned: 31 July 2008
Appointed Date: 31 August 2006

Secretary
SINGH, Kamlesh Kaur
Resigned: 13 March 2017
Appointed Date: 23 June 2016

Secretary
THIRSK, Lucinda
Resigned: 04 May 2016
Appointed Date: 16 March 2015

Secretary
WILLIAMS, Nicola Jane
Resigned: 20 July 2011
Appointed Date: 20 October 2008

Director
BROOKS, William George Francis
Resigned: 31 January 2001
Appointed Date: 01 October 1997
93 years old

Director
COX, John Colin Leslie
Resigned: 18 July 2012
Appointed Date: 29 April 2008
91 years old

Director
DUNKLEY, Bernard Norman Spencer
Resigned: 01 October 2007
Appointed Date: 01 January 2001
84 years old

Director
EVANS, Nigel Martin
Resigned: 20 October 2004
Appointed Date: 25 October 1995
67 years old

Director
GOODALL, Peter George, Professor
Resigned: 01 February 1999
Appointed Date: 01 October 1996
80 years old

Director
GRINYER, Clive Antony
Resigned: 17 March 2014
Appointed Date: 01 July 2012
65 years old

Director
HENDESON, Jacqueline
Resigned: 29 April 2008
Appointed Date: 29 April 2008
85 years old

Director
MADDOCKS, Glyn Frank
Resigned: 21 October 2004
Appointed Date: 25 October 1995
69 years old

Director
MORLEY, Clare
Resigned: 04 May 2016
Appointed Date: 24 March 2014
59 years old

Director
MORLEY, Clare
Resigned: 31 October 2012
Appointed Date: 29 April 2008
59 years old

Director
NEWBURY, Jacqueline Louise
Resigned: 13 April 2006
Appointed Date: 21 September 2005
63 years old

Director
PYLE, Leslie James
Resigned: 09 September 2015
Appointed Date: 01 July 2004
80 years old

Director
RUSSELL, Lynva Jane
Resigned: 04 February 2015
Appointed Date: 21 September 2005
68 years old

Director
SANDS, Jonathan Peter
Resigned: 09 September 2007
Appointed Date: 01 October 1997
64 years old

Director
SANDYS, Laura Jane
Resigned: 05 August 2014
Appointed Date: 19 July 2011
61 years old

Director
SILLS, Richard Julian Clive, Doctor
Resigned: 09 September 2007
Appointed Date: 01 July 2004
79 years old

Director
SMITH, Bryan Gilbert, Dr
Resigned: 20 October 2004
Appointed Date: 25 October 1995
86 years old

Persons With Significant Control

Mr Jonathan Shaw
Notified on: 21 October 2016
59 years old
Nature of control: Has significant influence or control

POLICY CONNECT LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
13 Mar 2017
Appointment of Ms Claudia Michaela Jaksch as a secretary on 13 March 2017
13 Mar 2017
Termination of appointment of Kamlesh Kaur Singh as a secretary on 13 March 2017
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
23 Jun 2016
Appointment of Mrs Kamlesh Kaur Singh as a secretary on 23 June 2016
...
... and 121 more events
06 Oct 1996
New director appointed
16 Aug 1996
Secretary resigned
05 Aug 1996
New secretary appointed
05 Aug 1996
Registered office changed on 05/08/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD
25 Oct 1995
Incorporation