INVOLVEMENT AND PARTICIPATION ASSOCIATION
LONDON

Hellopages » Greater London » Westminster » WC2R 1LA
Company number 00648436
Status Active
Incorporation Date 1 February 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR, WEST WING, SOMERSET HOUSE, STRAND, LONDON, WC2R 1LA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Annual return made up to 30 May 2016 no member list; Appointment of Dr Emma Charlotte Soane as a director on 24 May 2016; Termination of appointment of Katie Jennifer Gwendolen Bailey as a director on 31 January 2016. The most likely internet sites of INVOLVEMENT AND PARTICIPATION ASSOCIATION are www.involvementandparticipation.co.uk, and www.involvement-and-participation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Involvement and Participation Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00648436. Involvement and Participation Association has been working since 01 February 1960. The present status of the company is Active. The registered address of Involvement and Participation Association is 2nd Floor West Wing Somerset House Strand London Wc2r 1la. . CLARKE, Ishika Nita is a Secretary of the company. BARTON, Katharine Elizabeth is a Director of the company. COATS, David Richard Graham is a Director of the company. ELLIOTT, Stephen Denis is a Director of the company. GREGORY, Linda Caroline is a Director of the company. HEXTER, Gareth Islwyn is a Director of the company. HODGE, Andrew is a Director of the company. INNESS, Stuart William is a Director of the company. MCANEA, Christina Campbell is a Director of the company. NICHOLS, Gerard Joseph is a Director of the company. PAGE, Timothy Andrew is a Director of the company. PROSSER, Margaret Theresa, Baroness is a Director of the company. PURCELL, John, Professor is a Director of the company. RENSHAW, Paul Stephen is a Director of the company. SOANE, Emma Charlotte, Dr is a Director of the company. STEEL, Graham Paul is a Director of the company. THOM, Alix Ann, Dr is a Director of the company. WEEKS, Steven is a Director of the company. YEANDLE OBE, David John is a Director of the company. Secretary COUPAR, William has been resigned. Secretary STEVENS, Bryan Constant Bentham has been resigned. Director ABBERLEY, Robert has been resigned. Director ARROWSMITH, Carol Ann has been resigned. Director BAILEY, Katie Jennifer Gwendolen, Professor has been resigned. Director BAIN, George Sayers, Professor Sir has been resigned. Director BARBER, Brendan Paul has been resigned. Director BARLEY, Philip Henry has been resigned. Director BARTLETT, Henry Alan has been resigned. Director BEHENNAH, Judith Elizabeth has been resigned. Director BEVIS, Paul has been resigned. Director BOWEN, Richard Geoffrey has been resigned. Director BROOKE, Clive, Lord has been resigned. Director BUCKLE, David John has been resigned. Director CASSIDY, Denis Patrick has been resigned. Director CHAPMAN, Rhiannon Elizabeth has been resigned. Director CHESTERS, Alan has been resigned. Director CLEAVER, Anthony Brian, Sir has been resigned. Director COLDRICK, Albert Percy has been resigned. Director CONNELL, Jo has been resigned. Director CONNOR, William Joseph has been resigned. Director DALE, Geoffrey has been resigned. Director DONALDSON, Henry Fenton Sim has been resigned. Director DRY, David William has been resigned. Director EDMONDS, John Walter has been resigned. Director FORD, Derek Thomas has been resigned. Director GRAHAM, John Alistair has been resigned. Director GRAY, Carolyn Ann has been resigned. Director HARLING, Michael John has been resigned. Director HAWKSWORTH, Alan Henry has been resigned. Director HILL, Timothy Ingram has been resigned. Director JENKINS, John has been resigned. Director JONES, Thomas Kenneth has been resigned. Director MAY, Stephen Charles has been resigned. Director MCGREGOR, Lynn has been resigned. Director MCMULLEN, John, Dr has been resigned. Director MOIR, Stephen Smeaton has been resigned. Director MOORFOOT, Frederick James has been resigned. Director NEATE, Paul has been resigned. Director NICHOLSON, Bryan Hubert, Sir has been resigned. Director PEAPLE, Robert Ian has been resigned. Director PETERS, David Alexander has been resigned. Director ROBINSON, Terry Rodney has been resigned. Director SISSON, Keith has been resigned. Director SISSON, Keith has been resigned. Director STIRK, Hugh has been resigned. Director STOREY, John, Prof has been resigned. Director SYMONS, Elizabeth Conway has been resigned. Director TAYLOR, Michael John Ellerington has been resigned. Director THOMSON, Brian Arthur has been resigned. Director TITCHMARSH, Philip Andrew has been resigned. Director TRAINER, Margaret Lorraine has been resigned. Director VEALE CBE, Sarah has been resigned. Director VEART, Gerald has been resigned. Director WARD, William Desborough has been resigned. Director WARREN, Rhoderick James has been resigned. Director WILLS, Nicholas Kenneth Spencer has been resigned. Director UNITED WELSH has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CLARKE, Ishika Nita
Appointed Date: 01 January 2008

Director
BARTON, Katharine Elizabeth
Appointed Date: 28 May 2014
62 years old

Director
COATS, David Richard Graham
Appointed Date: 22 March 2000
63 years old

Director
ELLIOTT, Stephen Denis
Appointed Date: 01 July 2009
62 years old

Director
GREGORY, Linda Caroline
Appointed Date: 01 July 2009
66 years old

Director
HEXTER, Gareth Islwyn
Appointed Date: 11 July 2011
64 years old

Director
HODGE, Andrew
Appointed Date: 11 July 2011
62 years old

Director
INNESS, Stuart William
Appointed Date: 18 June 2013
63 years old

Director
MCANEA, Christina Campbell
Appointed Date: 28 May 2014
68 years old

Director
NICHOLS, Gerard Joseph
Appointed Date: 18 June 2013
63 years old

Director
PAGE, Timothy Andrew
Appointed Date: 28 May 2015
60 years old

Director
PROSSER, Margaret Theresa, Baroness
Appointed Date: 18 June 2013
88 years old

Director
PURCELL, John, Professor
Appointed Date: 18 June 2013
81 years old

Director
RENSHAW, Paul Stephen
Appointed Date: 12 August 2014
55 years old

Director
SOANE, Emma Charlotte, Dr
Appointed Date: 24 May 2016
56 years old

Director
STEEL, Graham Paul
Appointed Date: 09 May 2005
69 years old

Director
THOM, Alix Ann, Dr
Appointed Date: 09 May 2005
64 years old

Director
WEEKS, Steven
Appointed Date: 18 June 2013
58 years old

Director
YEANDLE OBE, David John
Appointed Date: 05 May 1999
72 years old

Resigned Directors

Secretary
COUPAR, William
Resigned: 11 June 2008
Appointed Date: 22 March 2000

Secretary
STEVENS, Bryan Constant Bentham
Resigned: 31 December 1998

Director
ABBERLEY, Robert
Resigned: 28 May 2015
Appointed Date: 25 March 2010
73 years old

Director
ARROWSMITH, Carol Ann
Resigned: 01 June 2005
72 years old

Director
BAILEY, Katie Jennifer Gwendolen, Professor
Resigned: 31 January 2016
Appointed Date: 18 June 2013
63 years old

Director
BAIN, George Sayers, Professor Sir
Resigned: 16 May 2006
Appointed Date: 15 May 2002
87 years old

Director
BARBER, Brendan Paul
Resigned: 22 February 2000
Appointed Date: 01 May 1998
74 years old

Director
BARLEY, Philip Henry
Resigned: 01 May 1998
81 years old

Director
BARTLETT, Henry Alan
Resigned: 27 March 1995
91 years old

Director
BEHENNAH, Judith Elizabeth
Resigned: 17 May 2001
Appointed Date: 01 May 1998
74 years old

Director
BEVIS, Paul
Resigned: 22 March 1995
91 years old

Director
BOWEN, Richard Geoffrey
Resigned: 19 January 1995
78 years old

Director
BROOKE, Clive, Lord
Resigned: 21 May 1997
83 years old

Director
BUCKLE, David John
Resigned: 09 December 1992
91 years old

Director
CASSIDY, Denis Patrick
Resigned: 01 May 1998
93 years old

Director
CHAPMAN, Rhiannon Elizabeth
Resigned: 25 May 1994
Appointed Date: 18 September 1991
79 years old

Director
CHESTERS, Alan
Resigned: 09 December 1992
77 years old

Director
CLEAVER, Anthony Brian, Sir
Resigned: 15 May 2002
Appointed Date: 21 March 1997
87 years old

Director
COLDRICK, Albert Percy
Resigned: 04 June 1992

Director
CONNELL, Jo
Resigned: 22 May 1996
Appointed Date: 05 May 1993
78 years old

Director
CONNOR, William Joseph
Resigned: 17 June 2010
Appointed Date: 16 May 2006
84 years old

Director
DALE, Geoffrey
Resigned: 01 May 1998
87 years old

Director
DONALDSON, Henry Fenton Sim
Resigned: 01 July 2009
Appointed Date: 17 May 2001
76 years old

Director
DRY, David William
Resigned: 23 May 2003
Appointed Date: 18 September 1991
82 years old

Director
EDMONDS, John Walter
Resigned: 01 May 1998
Appointed Date: 25 May 1993
82 years old

Director
FORD, Derek Thomas
Resigned: 25 May 1994
93 years old

Director
GRAHAM, John Alistair
Resigned: 26 September 1991
83 years old

Director
GRAY, Carolyn Ann
Resigned: 08 April 2014
Appointed Date: 01 May 1998
75 years old

Director
HARLING, Michael John
Resigned: 01 May 1998
Appointed Date: 18 September 1996
80 years old

Director
HAWKSWORTH, Alan Henry
Resigned: 22 May 1996
90 years old

Director
HILL, Timothy Ingram
Resigned: 23 July 2001
Appointed Date: 05 May 1993
76 years old

Director
JENKINS, John
Resigned: 25 May 1994
94 years old

Director
JONES, Thomas Kenneth
Resigned: 13 May 1997
93 years old

Director
MAY, Stephen Charles
Resigned: 11 February 1997
88 years old

Director
MCGREGOR, Lynn
Resigned: 01 May 1998
82 years old

Director
MCMULLEN, John, Dr
Resigned: 23 May 2003
Appointed Date: 17 May 2001
71 years old

Director
MOIR, Stephen Smeaton
Resigned: 27 May 2014
Appointed Date: 25 March 2010
52 years old

Director
MOORFOOT, Frederick James
Resigned: 04 June 1992
109 years old

Director
NEATE, Paul
Resigned: 20 May 1997
Appointed Date: 05 May 1993
87 years old

Director
NICHOLSON, Bryan Hubert, Sir
Resigned: 25 May 1994
93 years old

Director
PEAPLE, Robert Ian
Resigned: 17 May 2007
Appointed Date: 15 May 2002
80 years old

Director
PETERS, David Alexander
Resigned: 28 November 1991
102 years old

Director
ROBINSON, Terry Rodney
Resigned: 11 June 2008
Appointed Date: 09 May 2005
78 years old

Director
SISSON, Keith
Resigned: 16 May 2006
Appointed Date: 05 May 1999
81 years old

Director
SISSON, Keith
Resigned: 01 May 1998
81 years old

Director
STIRK, Hugh
Resigned: 11 June 2008
90 years old

Director
STOREY, John, Prof
Resigned: 18 June 2013
Appointed Date: 16 May 2006
78 years old

Director
SYMONS, Elizabeth Conway
Resigned: 01 May 1998
Appointed Date: 22 July 1995
74 years old

Director
TAYLOR, Michael John Ellerington
Resigned: 01 May 1998
88 years old

Director
THOMSON, Brian Arthur
Resigned: 01 May 1998
75 years old

Director
TITCHMARSH, Philip Andrew
Resigned: 14 June 2011
Appointed Date: 25 March 2010
52 years old

Director
TRAINER, Margaret Lorraine
Resigned: 25 May 1994
73 years old

Director
VEALE CBE, Sarah
Resigned: 20 April 2015
Appointed Date: 09 May 2005
72 years old

Director
VEART, Gerald
Resigned: 01 March 2001
Appointed Date: 01 May 1998
75 years old

Director
WARD, William Desborough
Resigned: 01 May 1998
85 years old

Director
WARREN, Rhoderick James
Resigned: 28 November 1991
96 years old

Director
WILLS, Nicholas Kenneth Spencer
Resigned: 11 December 1996
Appointed Date: 18 September 1991
84 years old

Director
UNITED WELSH
Resigned: 11 July 2011
Appointed Date: 11 July 2011

INVOLVEMENT AND PARTICIPATION ASSOCIATION Events

27 Jun 2016
Annual return made up to 30 May 2016 no member list
27 Jun 2016
Appointment of Dr Emma Charlotte Soane as a director on 24 May 2016
27 Jun 2016
Termination of appointment of Katie Jennifer Gwendolen Bailey as a director on 31 January 2016
17 May 2016
Full accounts made up to 31 December 2015
29 Jul 2015
Appointment of Ms Christina Campbell Mcanea as a director on 28 May 2014
...
... and 192 more events
30 Jul 1987
Accounts for a small company made up to 31 December 1986

13 Mar 1987
New secretary appointed

28 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Annual return made up to 11/06/86

01 Feb 1960
Incorporation

INVOLVEMENT AND PARTICIPATION ASSOCIATION Charges

27 January 2000
Mortgage debenture
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking property…