MIDDLE EAST ASSOCIATION (THE)

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE

Company Number: 00685178
Incorporation date: 02-Mar-1961
Dissolved date: 18-Jun-2015
Status: Dissolved
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
94120 Activities of professional membership organizations





SUMMARY

This company is 63.1 years old and is currently dissolved since 18-Jun-2015. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Mar-2013)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned MCDOWALL & PARTNERS LTD 31 Mar 2009 24 Mar 2011 0 - 1
Resigned Carol Ann MOODY 31 Oct 2006 31 Mar 2009 0 - 1
Resigned Graham John GREEN 01 Jan 2006 16 Oct 2006 0 - 22
Resigned Peter Keith WILLINGTON 07 Aug 2002 31 Dec 2005 0 - 2
Resigned Rex BROWN 01 Oct 1992 07 Aug 2002 0 - 3
Resigned Lynette Vivien MARSH-SMITH 30 Sep 1992 0 - 3

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Georges Elias KANAAN 29 Oct 2013 Director British 3 - 93 (25.0%)
Resigned? John Robertson WRIGHT 29 Oct 2013 Retired British 1 - 2710 (35.7%)
Resigned Bashir Bernard SIMAN 23 Apr 2013 08 Apr 2014 Financial Adviser British 0 - 22 (100.0%)
Resigned Geoffrey Peter Stewart CALVERT 09 Jan 2013 08 Apr 2014 Retired British 1 - 51 (16.7%)
Resigned Michael Jeremy HODGES 16 Nov 2012 07 Apr 2014 Retired British 3 - 63 (33.3%)
Resigned Noel Joseph GUCKIAN 06 Jun 2012 09 Apr 2014 H.M Diplomatic Service, Retired British 0 - 62 (33.3%)
Resigned Christopher Mark BREEZE 01 Jan 2012 08 Apr 2014 Business Man British 0 - 11 (100.0%)
Resigned? Andrew Henry CLOWES 12 Dec 2011 Consultant British 0 - 44 (100.0%)
Resigned Alan STEVENS 02 Nov 2011 07 Apr 2014 Consultant British 0 - 31 (33.3%)
Resigned Hamilton Maxwell CRUDDAS 13 Oct 2010 31 Mar 2012 Director British 0 - 84 (50.0%)
Resigned Nicholas Charles EDMONDES 04 Aug 2010 07 Apr 2014 Lawyer British 0 - 31 (33.3%)
Resigned Nicholas Hilary Stuart ARMOUR 01 Apr 2009 04 May 2012 Hm Diplomatic Service British 0 - 31 (33.3%)
Resigned Michael Rhodes PULLEN 04 Feb 2009 07 Oct 2010 Solicitor British 3 - 52 (25.0%)
Resigned? Tara Cecilia CULHANE 04 Jun 2008 Director British 0 - 76 (85.7%)
Resigned Simon KEITH 04 Jun 2008 07 Oct 2009 Managing Director British 0 - 11 (100.0%)
Resigned Timothy Andrew PENDRY 07 May 2008 08 Feb 2011 Consultant British 2 - 107 (58.3%)
Resigned Ranald Gordon Lyon, Dr SPIERS 07 Mar 2007 08 Apr 2014 Power Generation British 1 - 82 (22.2%)
Resigned Richard David SIDERY 04 Oct 2006 02 Dec 2009 Consultant British 0 - 3220 (62.5%)
Resigned Nicholas James MCINNES 04 Oct 2006 31 Jan 2009 Civil Servant British 0 - 11 (100.0%)
Resigned Nicholas James MCINNES 04 Oct 2006 31 Jan 2009 Civil Servant British 1 - 11 (50.0%)
Resigned James Gilmour WILSON 04 Oct 2006 31 Mar 2010 Consulting Civil Engineers British 0 - 21 (50.0%)
Resigned Jean Eleanor MORGAN-BRYANT 04 Oct 2006 09 Apr 2014 Co Director British 1 - 11 (50.0%)
Resigned Michael Jeremy HODGES 01 Oct 2006 16 Nov 2012 Banker British 3 - 63 (33.3%)
Resigned Laura Melanie CURTIS 02 Nov 2005 05 Mar 2008 Publisher British 0 - 11 (100.0%)
Resigned John CROCKER 03 Aug 2005 12 Dec 2011 Senior Adviser British 0 - 11 (100.0%)
Resigned Christopher Leonard WATTS 07 Jul 2004 28 Jun 2006 Executive Vice President British 0 - 21 (50.0%)
Resigned Agneta Karin WAHLBY 04 Feb 2004 01 Dec 2004 Managing Director British 0 - 71 (14.3%)
Resigned Peter James CHESHIRE 05 Mar 2003 31 Mar 2010 Director British 0 - 51 (20.0%)
Resigned David Arnold RAINES 05 Mar 2003 01 Dec 2004 Healthcare Consultant British 0 - 83 (37.5%)
Resigned James Gilmour WILSON 05 Mar 2003 01 Dec 2004 Chartered Civil Engineer British 0 - 11 (100.0%)
Resigned Gavin Macdonald GRAHAM 02 Oct 2002 07 Jul 2004 Senior Regional Adviser British 0 - 11 (100.0%)
Resigned Lawrence, Dr TAL 03 Oct 2001 02 Oct 2002 Manager American 0 - 11 (100.0%)
Resigned Paul Pascal Edward HOLLAND 01 Aug 2001 09 May 2007 Solicitor British 0 - 11 (100.0%)
Resigned Roger Ernest BULGIN 01 Nov 2000 07 Jul 2004 Director British 0 - 21 (50.0%)
Resigned Jean Eleanor MORGAN BRYANT 04 Oct 2000 01 Dec 2004 Company Director British 2 - 11 (33.3%)
Resigned Terence John STONE 04 Oct 2000 26 Sep 2012 Chartered Accountant British 1 - 72 (25.0%)
Resigned David Elliott Spiby, Sir BLATHERWICK 03 May 2000 01 Sep 2006 Retired Diplomat British 0 - 31 (33.3%)
Resigned Elie Tannous DIAB 05 Apr 2000 01 Dec 2004 Chartered Accountant British 0 - 21 (50.0%)
Resigned Andrew Richard Dingley BROWN 05 Apr 2000 03 Oct 2001 Adviser British 0 - 11 (100.0%)
Resigned John Francis GRIMES 05 Apr 2000 05 Mar 2003 Consulting Engineer British 0 - 41 (25.0%)
Resigned Roger Harry WALKER 07 Jul 1999 12 Dec 2011 Company Director British 4 - 42 (25.0%)
Resigned Timothy Andrew PENDRY 02 Jun 1999 27 Jun 2005 Consultant British 2 - 107 (58.3%)
Resigned Michael James BONNEY 05 May 1999 07 Dec 2005 Director British 0 - 22 (100.0%)
Resigned Jeremy Michael WOODING 04 Nov 1998 05 May 1999 Business Man British 1 - 54 (66.7%)
Resigned John Michael CROCKER 04 Nov 1998 02 Feb 2000 Executive At Shell British 0 - 41 (25.0%)
Resigned Terence Joseph, Sir CLARK 05 Aug 1998 01 Dec 2004 Consultant British 0 - 22 (100.0%)
Resigned John Walton David, Sir GRAY 04 Mar 1998 02 Aug 2000 Consultant British 0 - 84 (50.0%)
Resigned Christopher Neale GORDON WILSON 05 Nov 1997 08 Aug 2007 Consultant British 0 - 117 (63.6%)
Resigned Adrian William HOYLE 05 Nov 1997 01 Dec 2004 Consulting Engineer British 0 - 11 (100.0%)
Resigned Rondell Lee SHAW 05 Nov 1997 01 Dec 2004 Banker British 0 - 21 (50.0%)
Resigned Jason Alexander Ross PEERS 05 Nov 1997 01 Dec 2004 Banker British 5 - 1511 (55.0%)
Resigned Timothy Andrew PENDRY 02 Jun 1997 07 Oct 1998 Managing Director British 2 - 107 (58.3%)
Resigned Peter Michael DAVIES 02 Jun 1997 04 Jun 2003 Banker British 0 - 43 (75.0%)
Resigned Antony David Kingsley KELL 02 Jun 1997 05 May 1999 Civil Engineer British 0 - 74 (57.1%)
Resigned Andrew William WOOD 05 Feb 1997 01 Jan 1998 Corporate Adviser British 1 - 31 (25.0%)
Resigned Richard Robert OWENS 03 Jul 1996 07 Aug 2002 Consultant British 0 - 51 (20.0%)
Resigned Alan Gordon, Sir MUNRO 03 Jul 1996 05 Aug 1998 Consultant British 0 - 62 (33.3%)
Resigned Steven Lewis MOGFORD 03 Apr 1996 01 Jan 1998 Managing Director British 0 - 203 (15.0%)
Resigned Roderick Howard Crosby AXELL 03 Apr 1996 04 Mar 1998 Business Development Director British 0 - 64 (66.7%)
Resigned David Michael HOWELL 03 Apr 1996 02 Aug 2000 Business Development Director British 0 - 84 (50.0%)
Resigned John Herbert Augustine MCHUGO 04 Oct 1995 01 Aug 2001 Solicitor British 1 - 112 (16.7%)
Resigned Alan MITCHELL 04 Oct 1995 01 Dec 2004 Consultant British 0 - 44 (100.0%)
Resigned Richard Harrison BINNS 04 Oct 1995 01 Oct 1997 Banker British 0 - 31 (33.3%)
Resigned James Matheson SMITH 02 Aug 1995 06 Dec 1995 Accountant British 0 - 11 (100.0%)
Resigned Robert John HARRIS 02 Aug 1995 01 Oct 1997 Banker British 0 - 11 (100.0%)
Resigned Brian Page CONSTANT 04 Aug 1994 04 Jun 1997 Banker British 0 - 167 (43.8%)
Resigned James William Gordon PIRIE 04 Aug 1994 02 Aug 1995 Director Of Consulting Enginee British 0 - 31 (33.3%)
Resigned Steven Malcolm JAMES 03 Aug 1994 02 Aug 1995 Managing Director British 0 - 115 (45.5%)
Resigned Steven Malcolm JAMES 04 May 1994 03 Aug 1994 Managing Director British 0 - 115 (45.5%)
Resigned Richard David SIDERY 02 Mar 1994 03 Aug 1994 Chartered Accountant British 0 - 3220 (62.5%)
Resigned Edward WHITEHEAD 01 Dec 1993 03 Aug 1994 Executive British 0 - 94 (44.4%)
Resigned Donald Francis MACLAUCHLAN 04 Aug 1993 05 Aug 1999 Director British 0 - 21 (50.0%)
Resigned Peter John GREY 04 Aug 1993 16 Jan 1995 Marketing Director British 0 - 33 (100.0%)
Resigned Peter Michael DAVIES 04 Aug 1993 03 Aug 1994 Banker British 0 - 43 (75.0%)
Resigned John Albert Noel BREHONY 03 Mar 1993 04 Aug 1993 Director Of Middle East Affair British 2 - 73 (33.3%)
Resigned Giles Clifford DIXON 06 Aug 1997 Solicitor British 2 - 71 (11.1%)
Resigned Roger Harry WALKER 03 Aug 1994 Director British 4 - 42 (25.0%)
Resigned Richard Bramley PYE 02 Aug 1995 Quantity Surveyor British 2 - 51 (14.3%)
Resigned Alastair De Saumarez DACRE LACY 07 Aug 1996 Managing Director British 0 - 53 (60.0%)
Resigned Philip Frederick Jocelyn BURTON 07 May 1997 Director British 0 - 51 (20.0%)
Resigned Michael Robin MEAKIN 07 Aug 1996 Consultant British 0 - 31 (33.3%)
Resigned Terence John STONE 03 Aug 1994 Chartered Accountant British 1 - 72 (25.0%)
Resigned James Gerrard BOOTH 06 Aug 1997 Structural Engineer British 0 - 123 (25.0%)
Resigned Robert Ian RAITT 07 Aug 1996 Pr Consultant British 0 - 41 (25.0%)
Resigned Michael Peter ROUSE 31 Mar 1996 Company Director British 0 - 1210 (83.3%)
Resigned Nigel Graham PETERS 06 Aug 1997 Senior Marketing Executive British 0 - 21 (50.0%)
Resigned Brian Page CONSTANT 04 Aug 1993 Bank Official British 0 - 167 (43.8%)
Resigned Anthony Richard George SIMMONS 03 Aug 1994 Consulting Engineer British 0 - 11 (100.0%)
Resigned Peter Bamford SIMPKIN 03 Aug 1994 Engineer British 0 - 21 (50.0%)
Resigned Julian Francis Edward PAXTON 04 Aug 1993 Oil Company Executive British 0 - 11 (100.0%)
Resigned Peter Jurgen DE ROOS 01 Nov 1995 Banker Dutch 0 - 42 (50.0%)
Resigned David Sydney MITCHELL 04 Nov 1992 Company Director British 0 - 31 (33.3%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

MIDDLE EAST ASSOCIATION (THE)

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94120 Activities of professional membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THE MEDICAL PROTECTION SOCIETY LIMITED LEVEL 19, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG 00036142 2017-12-31 476,815,000 340,737,000
THE ASSOCIATION OF INDEPENDENT ACCOUNTANTS AND AUDITORS 17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN 07559983 2018-03-31 3,971,751 0
THE CONSTRUCTION INDUSTRY COUNCIL 26 STORE STREET, LONDON, WC1E 7BT 02388396 2017-12-31 1,013,215 0
CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 105 - 109 NEW STREET, BLACKROD, BOLTON, ENGLAND, BL6 5AG 03448159 2017-12-31 811,573 0
THE ASSOCIATION OF DIRECTORS OF CHILDREN'S SERVICES LTD BLOC 1414 - THE ADCS LTD, 17 MARBLE STREET, MANCHESTER, ENGLAND, M2 3AW 06801922 2017-12-31 597,497 0
INSULATION MANUFACTURERS ASSOCIATION LIMITED 2 HEAP BRIDGE, HEYWOOD, BURY, ENGLAND, BL9 7HR 01369401 2017-12-31 338,108 0
ASSOCIATION FOR INTERACTIVE MEDIA AND MICROPAYMENTS LTD THE GRANARY, 1 WAVERLEY LANE, FARNHAM, SURREY, ENGLAND, GU9 8BB 06520758 2018-03-31 175,829 0 94990-Activities of other membership organizations not elsewhere classified
NATIONAL WILL WRITERS LTD PEARTREE BUSINESS CENTRE COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, ENGLAND, BH21 7PT 09883495 2018-03-31 66,937 0
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) 3 KINGS COURT, 153 HIGH STREET, WATFORD, ENGLAND, WD17 2ER 02055398 2018-03-31 55,381 0
COMPANY ASSOCIATION OF ANATOMICAL PATHOLOGY TECHNOLOGY 12 COLDBATH SQUARE, LONDON, EC1R 5HL 07728551 2018-05-04 53,906 0
COVENTRY & WARWICKSHIRE FIRST LIMITED ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB 05652457 2018-09-30 43,547 0
22 DEGREES LTD HEGARTY LLP, 48 BROADWAY, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1YW 09786770 2018-09-30 26,835 0
PINK DIAMOND ACCOUNTANTS LTD UNION HOUSE, 111 NEW UNION STREET, COVENTRY, ENGLAND, CV1 2NT 07111893 2019-03-31 25,610 0
COUNTRYSIDE MANAGEMENT ASSOCIATION 87 CHAPEL FARM COTTAGE, GUSSAGE ST. ANDREW, BLANDFORD FORUM, DORSET, ENGLAND, DT11 8DL 06344593 2019-03-31 19,237 0
ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS BRADLEY CAMPBELL & COMPANY, BROUGHAM STREET, GREENOCK, SCOTLAND, PA16 8AA SC374364 2018-08-31 13,576 0
BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. 1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF 00412856 2017-12-31 12,528 0
CARESTART LIMITED 2 SUNLEIGH COTTAGE, THIMBLE HILL, WESTON UNDERWOOD, DERBY, DERBYSHIRE, UNITED KINGDOM, DE6 4PE 09561742 2018-04-30 12,500 0
INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS 40 PEMBROKE SQUARE, LONDON, ENGLAND, W8 6PE 05763364 2018-04-30 7,514 0
ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED 144 HAMILTON ROAD, HAMILTON ROAD, READING, ENGLAND, RG1 5RE 08480196 2018-04-30 6,852 0
NIM LONDON CHAPTER 4TH FLOOR, 86-90 PAUL STREET, LONDON, GREATER LONDON, ENGLAND 05915553 2017-12-31 1,815 0 94990-Activities of other membership organizations not elsewhere classified
BAPN UK LIMITED 8 ALLINGTON GARDENS, WATERINGBURY, KENT, ME18 5DG 07521976 2019-04-04 1,440 0
STUDENT MOTORSPORT LTD 3 FERNHILL CLOSE, BACUP, ENGLAND, OL13 8JT 09238023 2018-09-30 1,227 0
THE SOCIETY OF PROFESSIONAL MCKENZIE FRIENDS LIMITED 11 WINDSOR GARDENS, WOLVERHAMPTON, WV3 8LY 09022389 2019-01-05 1,118 0
AL-KINDI 21 MONTANA GARDENS, SUTTON, SURREY, ENGLAND, SM1 4FP 09081988 2018-12-31 520 0
CORELEGAL PARTNERSHIP LTD HURST COTTAGE, BOTTLE SQUARE LANE, RADNAGE, BUCKS, HP14 4DP 08106473 2018-03-31 208 0
APCI DAVENPORT HOUSE, 16 PEPPER STREET, LONDON, E14 9RP 10528717 2018-09-30 0 0
ASSOCIATION OF CHINESE TOURISM, UK 124 EUSTON ROAD, LONDON, NW1 2AL 05665093 2018-01-31 0 0
INSTITUTE OF ADMINISTRATIVE MANAGEMENT E R SYSTEMS GLOBAL, LOWER WICK, DURSLEY, ENGLAND, GL11 6DD 09016031 2018-04-30 0 0
LIFE AND LONGEVITY MARKETS ASSOCIATION CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ 07081717 2017-12-31 0 0
MARINE MANAGEMENT (HOLDINGS) LIMITED 1 BIRDCAGE WALK, LONDON, ENGLAND, SW1H 9JJ 01100685 2018-09-30 0 0
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY JOHN BANNER CENTRE, 620 ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 3QS 00064569 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector 0.2% 2.9% 4.6% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium