Franco-british Council - British Section (the) LONDON


Franco-british Council - British Section (the) started in year 1973 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01126882. The Franco-british Council - British Section (the) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at 167-169 Great Portland Street. Postal code: W1W 5PF.

At present there are 8 directors in the the firm, namely Oriel P., Catriona S. and Peter R. and others. In addition one secretary - David M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Franco-british Council - British Section (the) Address / Contact

Office Address 167-169 Great Portland Street
Office Address2 5th Floor
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01126882
Date of Incorporation Mon, 6th Aug 1973
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Oriel P.

Position: Director

Appointed: 29 June 2022

Catriona S.

Position: Director

Appointed: 29 June 2022

Peter R.

Position: Director

Appointed: 01 March 2020

David M.

Position: Secretary

Appointed: 02 January 2019

Marisha R.

Position: Director

Appointed: 06 December 2017

Simon D.

Position: Director

Appointed: 12 September 2016

David W.

Position: Director

Appointed: 12 September 2016

Rupert R.

Position: Director

Appointed: 12 September 2016

Philippe P.

Position: Director

Appointed: 12 September 2016

Sarah C.

Position: Secretary

Resigned: 31 January 1995

Kate M.

Position: Secretary

Appointed: 03 September 2018

Resigned: 21 December 2018

Mark B.

Position: Director

Appointed: 21 March 2018

Resigned: 29 June 2022

Marine S.

Position: Secretary

Appointed: 13 December 2017

Resigned: 27 June 2018

Haras R.

Position: Director

Appointed: 05 December 2016

Resigned: 07 January 2019

Jean-Luc A.

Position: Director

Appointed: 12 September 2016

Resigned: 03 December 2019

Mary W.

Position: Director

Appointed: 12 September 2016

Resigned: 30 June 2021

Claire C.

Position: Director

Appointed: 19 May 2016

Resigned: 26 September 2017

Tom S.

Position: Secretary

Appointed: 31 March 2016

Resigned: 13 December 2017

Andrew R.

Position: Director

Appointed: 22 May 2014

Resigned: 13 December 2015

Susan C.

Position: Director

Appointed: 23 May 2013

Resigned: 25 July 2018

Christopher D.

Position: Director

Appointed: 23 May 2013

Resigned: 23 May 2022

Duncan G.

Position: Director

Appointed: 23 May 2013

Resigned: 16 March 2016

Michael B.

Position: Director

Appointed: 23 May 2013

Resigned: 23 May 2022

Tessa B.

Position: Director

Appointed: 31 March 2013

Resigned: 28 February 2020

Maurice F.

Position: Director

Appointed: 26 September 2012

Resigned: 12 February 2016

Dominic G.

Position: Director

Appointed: 01 January 2011

Resigned: 01 January 2011

Dominic G.

Position: Director

Appointed: 01 January 2011

Resigned: 03 December 2019

John W.

Position: Director

Appointed: 11 November 2009

Resigned: 16 March 2016

Roisin D.

Position: Director

Appointed: 11 November 2009

Resigned: 16 March 2016

BRITISH SECTION Franco-British Council

Position: Corporate Director

Appointed: 29 September 2009

Resigned: 29 September 2011

Roy G.

Position: Director

Appointed: 29 September 2009

Resigned: 16 March 2016

BRITISH SECTION Franco-British Council

Position: Corporate Director

Appointed: 29 September 2009

Resigned: 29 September 2011

Ann T.

Position: Director

Appointed: 07 November 2007

Resigned: 16 March 2016

David W.

Position: Director

Appointed: 07 November 2007

Resigned: 16 March 2016

Joyce Q.

Position: Director

Appointed: 06 March 2007

Resigned: 31 March 2013

John N.

Position: Director

Appointed: 15 October 2003

Resigned: 11 November 2009

Maurice F.

Position: Director

Appointed: 15 October 2003

Resigned: 31 December 2010

Thomas J.

Position: Director

Appointed: 22 May 2002

Resigned: 15 October 2003

William P.

Position: Director

Appointed: 22 May 2002

Resigned: 07 November 2007

Margaret T.

Position: Director

Appointed: 17 October 2001

Resigned: 07 November 2007

Giles R.

Position: Director

Appointed: 18 May 2000

Resigned: 07 November 2007

John M.

Position: Director

Appointed: 12 May 1999

Resigned: 22 May 2002

Gerard M.

Position: Director

Appointed: 12 May 1999

Resigned: 22 May 2002

Peter P.

Position: Director

Appointed: 23 September 1997

Resigned: 15 October 2003

Ann K.

Position: Secretary

Appointed: 31 January 1995

Resigned: 31 March 2016

Anthony M.

Position: Director

Appointed: 01 December 1994

Resigned: 18 May 2000

John L.

Position: Director

Appointed: 01 December 1994

Resigned: 12 May 1999

Peter C.

Position: Director

Appointed: 01 December 1994

Resigned: 31 December 1999

Christopher J.

Position: Director

Appointed: 07 October 1993

Resigned: 18 May 2000

John L.

Position: Director

Appointed: 29 November 1991

Resigned: 07 October 1993

Sarah C.

Position: Director

Appointed: 29 November 1991

Resigned: 01 December 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Christopher D. The abovementioned PSC has significiant influence or control over the company,.

Christopher D.

Notified on 19 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (23 pages)

Company search