FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION
WORCESTER FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION LIMITED FOUNDATION FOR INDEPENDENT DIRECTORS

Hellopages » Worcestershire » Worcester » WR1 2LB
Company number 04396150
Status Active
Incorporation Date 15 March 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BISHOP FLEMING, 1-3 COLLEGE YARD, WORCESTER, ENGLAND, WR1 2LB
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 7 Highfield Mews Brackley Northants NN13 7EH; Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to C/O Bishop Fleming 1-3 College Yard Worcester WR1 2LB on 19 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION are www.foundationforgovernanceresearchand.co.uk, and www.foundation-for-governance-research-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Foundation For Governance Research and Education is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04396150. Foundation For Governance Research and Education has been working since 15 March 2002. The present status of the company is Active. The registered address of Foundation For Governance Research and Education is Bishop Fleming 1 3 College Yard Worcester England Wr1 2lb. The company`s financial liabilities are £36.54k. It is £2.68k against last year. . LESLIE, Malcolm Christopher Stewart is a Director of the company. MELLOR, John Graham, Professor is a Director of the company. Secretary WOODS, Brian Edwin has been resigned. Secretary OVALSEC LIMITED has been resigned. Director BRYANT PEARSON, Jennifer Anne has been resigned. Director EDKINS, Michelle Anne has been resigned. Director EDKINS, Michelle Anne has been resigned. Director HARRISON, John Trevor has been resigned. Director HODGE, Christopher Paul has been resigned. Director HUGHES, John Roderick Thomas Hubert has been resigned. Director MELLOR, John Graham, Doctor has been resigned. Director MOULE, Jocelyn Handley has been resigned. Director PERCY, John Pitkeathly, Professor has been resigned. Director PIERCE, John Edward has been resigned. Director SMERDON, Richard William has been resigned. Director WOODS, Brian Edwin has been resigned. The company operates in "Publishing of learned journals".


foundation for governance research and Key Finiance

LIABILITIES £36.54k
+7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LESLIE, Malcolm Christopher Stewart
Appointed Date: 02 December 2014
77 years old

Director
MELLOR, John Graham, Professor
Appointed Date: 02 September 2014
83 years old

Resigned Directors

Secretary
WOODS, Brian Edwin
Resigned: 01 May 2012
Appointed Date: 15 March 2002

Secretary
OVALSEC LIMITED
Resigned: 30 April 2016
Appointed Date: 01 May 2012

Director
BRYANT PEARSON, Jennifer Anne
Resigned: 31 December 2004
Appointed Date: 01 August 2004
70 years old

Director
EDKINS, Michelle Anne
Resigned: 27 November 2013
Appointed Date: 29 July 2008
56 years old

Director
EDKINS, Michelle Anne
Resigned: 01 August 2004
Appointed Date: 19 April 2002
56 years old

Director
HARRISON, John Trevor
Resigned: 01 August 2004
Appointed Date: 15 March 2002
86 years old

Director
HODGE, Christopher Paul
Resigned: 02 December 2014
Appointed Date: 20 May 2008
63 years old

Director
HUGHES, John Roderick Thomas Hubert
Resigned: 05 December 2006
Appointed Date: 01 July 2004
85 years old

Director
MELLOR, John Graham, Doctor
Resigned: 09 May 2008
Appointed Date: 15 March 2002
83 years old

Director
MOULE, Jocelyn Handley
Resigned: 30 April 2009
Appointed Date: 01 October 2004
65 years old

Director
PERCY, John Pitkeathly, Professor
Resigned: 20 January 2010
Appointed Date: 20 May 2008
84 years old

Director
PIERCE, John Edward
Resigned: 02 December 2014
Appointed Date: 20 October 2010
82 years old

Director
SMERDON, Richard William
Resigned: 31 December 2003
Appointed Date: 15 March 2002
83 years old

Director
WOODS, Brian Edwin
Resigned: 02 September 2014
Appointed Date: 15 March 2002
86 years old

FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION Events

20 Sep 2016
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 7 Highfield Mews Brackley Northants NN13 7EH
19 Sep 2016
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to C/O Bishop Fleming 1-3 College Yard Worcester WR1 2LB on 19 September 2016
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2016
Termination of appointment of Ovalsec Limited as a secretary on 30 April 2016
07 Mar 2016
Annual return made up to 20 February 2016 no member list
...
... and 63 more events
19 Jan 2004
Total exemption small company accounts made up to 31 March 2003
30 Apr 2003
Annual return made up to 15/03/03
30 Jul 2002
Registered office changed on 30/07/02 from: exchange house 4TH floor 494 midsummer boulevard milton keynes MK9 2EA
06 Jun 2002
New director appointed
15 Mar 2002
Incorporation