28th Floor
Chicago
Illinois
60661
Director Name | Mehul Patel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2018(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 2020) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Adtalem Global Education Inc. 500 West Monroe Stre 28th Floor Chicago Illinois 60661 |
Director Name | Mr Stephen Wayne Beard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2018(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Adtalem Global Education Inc. 500 West Monroe Stre 28th Floor Chicago Illinois 60661 |
Secretary Name | Stephen Wayne Beard |
---|---|
Status | Closed |
Appointed | 01 March 2018(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Adtalem Global Education Inc. 500 West Monroe Stre 28th Floor Chicago Illinois 60661 |
Secretary Name | Mr Richard Gerard Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 15 The Lawns London SE3 9TB |
Director Name | David Arthur Rosebery |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1993) |
Role | Management Accountant |
Correspondence Address | 31 Netherlands Road New Barnet Barnet Hertfordshire EN5 1BW |
Director Name | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Mr David Mark Norman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 1998) |
Role | Exec Search Consultant |
Country of Residence | England |
Correspondence Address | Burkham House Alton Hampshire GU34 5RS |
Director Name | Mr Stewart Colin Maugham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(45 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 31 Holly Park Gardens Finchley London N3 3NG |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Director Name | Mr Trevor David Faulkner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(47 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QA |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Director Name | Gordon Norris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2000) |
Role | Business Training Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Nezley Stephenson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(51 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 1999) |
Role | Administration Manager |
Correspondence Address | 40 High Street Sandhurst Camberley Surrey GU47 8DY |
Director Name | Peter John Ronald Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2003) |
Role | Lecturer |
Correspondence Address | The Malt House East End, North Leigh Witney Oxfordshire OX8 6PX |
Director Name | Robert Tully |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(52 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2000) |
Role | Lecturer |
Correspondence Address | 151 Hooe Road Plymstock Plymouth Devon PL9 9NL |
Secretary Name | Timothy Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(53 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 40 Belleville Road Battersea London SW11 6QT |
Director Name | Mr Richard Gordon Finlay Glover |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(53 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 86 Grange Road Ealing London W5 3PJ |
Director Name | Mr Stephen William Cartwright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Secretary Name | Mr Stephen William Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Director Name | Olga Minenok |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(54 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Secretary Name | Deborah Yvonne Morrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Mr Michael John Harrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradley Gardens London W13 8HE |
Director Name | Mr Michael John Harrigan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradley Gardens London W13 8HE |
Director Name | Kim Elizabeth Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2011) |
Role | Technical Writer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Milton Road Hampton Middlesex TW12 2LL |
Director Name | Richard Gunst |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(64 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr John Roselli |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Gregory Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Secretary Name | Gregory Davis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Dr Timothy Wiggins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2012(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond Station, Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
Director Name | Felix Willis Caruso, Jr. |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2017(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Highland Landmark V 3005 Highland Parkway Downers Grove Illinois 60515 |
Secretary Name | Felix Willis Caruso, Jr. |
---|---|
Status | Resigned |
Appointed | 24 January 2017(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Highland Landmark V 3005 Highland Parkway Downers Grove Illinois 60515 |
Website | atc-international.com |
---|
Registered Address | Level 25 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
545k at £0.01 | Global Education International Bv 90.83% Ordinary A |
---|---|
55k at £0.01 | Global Education International Bv 9.17% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,455,000 |
Gross Profit | £1,317,000 |
Net Worth | -£672,000 |
Cash | £235,000 |
Current Liabilities | £1,683,000 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 July 2003 | Delivered on: 19 July 2003 Satisfied on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 July 2002 | Delivered on: 17 July 2002 Satisfied on: 24 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2000 | Delivered on: 10 October 2000 Satisfied on: 24 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2000 | Delivered on: 23 September 2000 Satisfied on: 24 July 2003 Persons entitled: Close Investment Partners Limited (The "Security Trustee") Classification: Trust debenture Secured details: All monies due or to become due from each obligor to the chargee under the finance documents (as defined). Particulars: Suite 6, challenge house, sherwood drive, bletchley, milton keynes; ground, first, second and third floor, numbers 25 and 26 berkeley square, bristol. Parts of first floor, 132 bankfield house leicester.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 June 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
---|---|
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2015 (17 pages) |
1 February 2017 | Appointment of Felix Willis Caruso, Jr. as a director on 24 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Gregory Davis as a secretary on 24 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Gregory Davis as a director on 24 January 2017 (1 page) |
31 January 2017 | Appointment of Felix Willis Caruso, Jr. as a secretary on 24 January 2017 (2 pages) |
21 July 2016 | Full accounts made up to 30 June 2014 (18 pages) |
13 June 2016 | Appointment of Patrick James Unzicker as a director on 31 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Timothy Wiggins as a director on 31 May 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Registered office address changed from Suites 6 and 7 the Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8st to Richmond Station, Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 10 December 2015 (2 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 February 2015 | Termination of appointment of Richard Gordon Finlay Glover as a director on 20 January 2015 (2 pages) |
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 May 2014 | Full accounts made up to 30 June 2013 (18 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
25 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Termination of appointment of Richard Gunst as a director (1 page) |
30 May 2012 | Appointment of Timothy Wiggins as a director (2 pages) |
3 May 2012 | Change of name notice (2 pages) |
3 May 2012 | Company name changed accountancy tuition centre (international holdings) LIMITED\certificate issued on 03/05/12
|
5 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 July 2011 | Appointment of Richard Glover as a director (3 pages) |
13 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (19 pages) |
13 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (19 pages) |
13 July 2011 | Appointment of John Roselli as a director (3 pages) |
4 July 2011 | Termination of appointment of Richard Glover as a director (2 pages) |
27 June 2011 | Appointment of Gregory Davis as a director (3 pages) |
27 June 2011 | Appointment of Gregory Davis as a secretary (3 pages) |
27 June 2011 | Termination of appointment of Kim Smith as a director (2 pages) |
27 June 2011 | Termination of appointment of Michael Harrigan as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Michael Harrigan as a director (2 pages) |
27 June 2011 | Appointment of Richard Gunst as a director (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Director's details changed for Kim Elizabeth Smith on 5 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael John Harrigan on 5 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Director's details changed for Michael John Harrigan on 5 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Kim Elizabeth Smith on 5 May 2010 (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 June 2009 | Return made up to 05/05/09; full list of members (9 pages) |
17 September 2008 | Nc inc already adjusted 10/09/08 (1 page) |
17 September 2008 | Resolutions
|
30 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 June 2008 | Return made up to 05/05/08; full list of members (12 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Memorandum and Articles of Association (27 pages) |
15 November 2007 | S-div 13/11/07 (1 page) |
10 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
25 May 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
7 August 2006 | Return made up to 05/05/06; full list of members (6 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 July 2005 | Return made up to 05/05/05; full list of members (6 pages) |
15 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 June 2004 | Return made up to 05/05/04; full list of members
|
6 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
31 July 2003 | Resolutions
|
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Particulars of mortgage/charge (7 pages) |
7 July 2003 | Full accounts made up to 31 March 2002 (14 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
3 September 2002 | Director resigned (1 page) |
17 July 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
12 March 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Company name changed accountancy tuition centre (over seas courses) LIMITED\certificate issued on 21/08/01 (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2001 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page) |
10 October 2000 | Particulars of mortgage/charge (11 pages) |
5 October 2000 | Memorandum and Articles of Association (12 pages) |
5 October 2000 | Resolutions
|
23 September 2000 | Particulars of mortgage/charge (11 pages) |
21 August 2000 | Declaration of assistance for shares acquisition (30 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Auditor's resignation (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (12 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (10 pages) |
19 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director resigned (1 page) |
25 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 June 1998 | Return made up to 05/05/98; full list of members (9 pages) |
11 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
2 November 1997 | New director appointed (2 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 October 1997 | Company name changed accountancy tuition centre (nort h east) LIMITED\certificate issued on 21/10/97 (2 pages) |
3 June 1997 | Return made up to 05/05/97; full list of members (8 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 September 1996 | Resolutions
|
28 May 1996 | Return made up to 05/05/96; full list of members (9 pages) |
10 January 1996 | Director resigned (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (14 pages) |
13 February 1995 | Company name changed chart publishing LIMITED\certificate issued on 14/02/95 (2 pages) |
24 August 1989 | Return made up to 05/05/89; full list of members (4 pages) |
17 July 1985 | Annual return made up to 18/07/85 (4 pages) |
12 January 1979 | Company name changed\certificate issued on 12/01/79 (2 pages) |
8 April 1947 | Certificate of incorporation (1 page) |