About

Registered Number: 02471686
Date of Incorporation: 19/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 1-10 Keeley Street, London, WC2B 4BA

 

The City Literary Institute was founded on 19 February 1990 with its registered office in the United Kingdom. The organisation has 55 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Edward George, Dr 14 October 2019 - 1
HADLEY, Eric Arthur 04 December 2018 - 1
PARKASH, Rajiv 16 October 2012 - 1
SIMMONDS, Michael George Edward 15 March 2016 - 1
SMITH, Paula Mary 09 July 2013 - 1
ADAM, Robert Edwards James 05 December 2004 30 June 2006 1
ARCHER, Rodney Grant 05 December 2000 05 December 2004 1
ARCHIBALD, Wilfred William 14 March 1994 01 February 1998 1
BOYLAN, Marie Yola 20 March 1998 31 August 1999 1
BUSHMAN, John Andrew, Doctor 21 March 1996 19 October 1999 1
BUTLER, Pamela 23 November 2004 31 August 2006 1
CLARK, Laurence Arthur 20 March 1998 31 August 1999 1
COLGAN, Valerie N/A 13 March 1998 1
CRAIG, Peter 23 November 2004 07 September 2005 1
CULF, Jo 04 December 2002 31 August 2004 1
CULLEN, Joseph David, Dr 06 December 2016 04 December 2018 1
DOMBRAINE HEWITT, Simon Peter 07 December 1999 31 August 2001 1
EDWARDS, Andrew 24 October 2006 31 August 2008 1
FOULDS, Brenda 21 October 2012 16 September 2015 1
GREEN, Barry Spencer, His Hon Judge 22 February 1996 11 February 2004 1
GRIMSHAW, Joy N/A 05 September 1997 1
HARRISON, Anne Margaret 20 October 2009 31 August 2011 1
HART, Harjit 21 October 2014 11 October 2016 1
HAY, Peter 11 November 2003 10 November 2011 1
HAYWARD, Moira Lilian 20 March 1998 31 August 2000 1
HOPE, Thomas 16 October 2012 31 August 2014 1
LARDEN, Fiona 17 March 2015 14 March 2018 1
LITTLESTONE, Neville 02 February 1994 01 February 1998 1
MACCHITELLA, Marco 21 March 2007 31 August 2013 1
MAHMOOD, Tariq 25 October 2005 21 August 2009 1
MAHON, Sarah Geraldine 04 December 2001 02 October 2002 1
MCCOLL, Jacqueline Richardson N/A 06 October 1995 1
MCDONALD, Trevor N/A 02 February 1995 1
MILLER, Norma Elizabeth, Professor 23 May 2000 04 November 2004 1
MOSS, Wendy Harrop 20 October 2015 15 October 2019 1
NEARY, Sophie Louise 06 February 2018 15 October 2019 1
OAKLEY, Mark David, Reverend 16 October 2001 26 May 2004 1
OBI-KELLER, Janet, Dr 21 October 2008 20 October 2012 1
PARKER, Stella 14 March 1995 22 July 1999 1
PRIEST, Henrika Johanna Sofia 19 July 2009 02 December 2011 1
PRIESTLEY, Clive 26 July 1994 30 May 1996 1
REID LESPERANCE, Paula 01 August 2006 03 January 2007 1
SEBANAKITTA, Maureen 20 October 2009 20 November 2012 1
STANNARD, Harry 20 March 1998 23 April 1999 1
STEVENS, Jeffrey Alex 04 December 2001 02 October 2002 1
STRACHAN, Jacqueline Georgina N/A 11 December 1997 1
TAYLOR, Maria Louise 19 October 2010 31 August 2012 1
VENN, Maurice 30 May 1996 28 May 1998 1
WEALE, Andrew 21 October 2008 31 August 2010 1
WILLIAMS, Garnet Montague Eveleigh N/A 12 March 1998 1
WILSON, David Jeremy Mercier 25 July 2001 09 March 2004 1
WONDHUYSEN, Henry Ruxton, Professor 19 October 2010 20 November 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Paul 07 July 2015 - 1
O'SULLIVAN, Katrina June 20 October 2014 07 July 2015 1
SCOTT, Andrew Thomas N/A 31 May 1997 1

Filing History

No relevant data found

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Outstanding

N/A

A registered charge 05 August 2015 Outstanding

N/A

A registered charge 05 August 2015 Outstanding

N/A

Rent security deposit deed 20 April 2012 Outstanding

N/A

Deed of rent deposit 15 December 2009 Outstanding

N/A

Legal mortgage 18 February 2005 Fully Satisfied

N/A

Rent deposit deed 26 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.