CENTRE FOR THE STUDY OF FINANCIAL INNOVATION
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1BE

Company number 02788116
Status Active
Incorporation Date 3 February 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Director's details changed for David Richard Lascelles on 2 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CENTRE FOR THE STUDY OF FINANCIAL INNOVATION are www.centreforthestudyoffinancial.co.uk, and www.centre-for-the-study-of-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Centre For The Study of Financial Innovation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02788116. Centre For The Study of Financial Innovation has been working since 03 February 1993. The present status of the company is Active. The registered address of Centre For The Study of Financial Innovation is North House 198 High Street Tonbridge Kent Tn9 1be. . KIRBY, Rhiannon is a Secretary of the company. HITCHINS, John Charles Fortescue is a Director of the company. LASCELLES, David Richard is a Director of the company. ROBSON, Mark Hunter is a Director of the company. SERGEANT, Carol Frances is a Director of the company. WILLIAMSON, George Malcolm, Sir is a Director of the company. Secretary LASCELLES, David Richard has been resigned. Director BELL, David Charles Maurice, Sir has been resigned. Director BLUNDEN, George, Sir has been resigned. Director HILTON, Andrew Courtney Ellis, Dr has been resigned. Director MONRO-DAVIES, Anthony Robin Dominic has been resigned. Director PEARSE, Brian Gerald, Sir has been resigned. Director ZOMBANAKIS, Minos Andreas has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KIRBY, Rhiannon
Appointed Date: 01 September 2016

Director
HITCHINS, John Charles Fortescue
Appointed Date: 01 March 2016
70 years old

Director
LASCELLES, David Richard
Appointed Date: 03 February 1993
81 years old

Director
ROBSON, Mark Hunter
Appointed Date: 01 March 2016
67 years old

Director
SERGEANT, Carol Frances
Appointed Date: 01 March 2016
73 years old

Director
WILLIAMSON, George Malcolm, Sir
Appointed Date: 18 December 2012
86 years old

Resigned Directors

Secretary
LASCELLES, David Richard
Resigned: 01 September 2016
Appointed Date: 03 February 1993

Director
BELL, David Charles Maurice, Sir
Resigned: 05 September 2015
Appointed Date: 03 February 1993
79 years old

Director
BLUNDEN, George, Sir
Resigned: 03 December 1998
Appointed Date: 20 December 1995
102 years old

Director
HILTON, Andrew Courtney Ellis, Dr
Resigned: 30 April 1996
Appointed Date: 01 March 1993
78 years old

Director
MONRO-DAVIES, Anthony Robin Dominic
Resigned: 19 September 2015
Appointed Date: 12 November 2007
85 years old

Director
PEARSE, Brian Gerald, Sir
Resigned: 01 September 2016
Appointed Date: 03 December 1998
92 years old

Director
ZOMBANAKIS, Minos Andreas
Resigned: 18 December 2012
Appointed Date: 03 February 1993
99 years old

CENTRE FOR THE STUDY OF FINANCIAL INNOVATION Events

08 Feb 2017
Confirmation statement made on 3 February 2017 with updates
08 Feb 2017
Director's details changed for David Richard Lascelles on 2 February 2017
08 Jan 2017
Full accounts made up to 31 March 2016
28 Oct 2016
Appointment of Ms Rhiannon Kirby as a secretary on 1 September 2016
28 Oct 2016
Termination of appointment of David Richard Lascelles as a secretary on 1 September 2016
...
... and 72 more events
22 Apr 1994
Annual return made up to 03/02/94

16 Apr 1993
Accounting reference date notified as 31/03

16 Apr 1993
Director's particulars changed

05 Mar 1993
New director appointed

03 Feb 1993
Incorporation

CENTRE FOR THE STUDY OF FINANCIAL INNOVATION Charges

14 December 2012
Rent deposit deed
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £9,952.50 or such other sum.