Hillbrow
Liss
Hampshire
GU33 7NT
Director Name | Mr Christopher Charles Muller |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2013(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 April 2019) |
Role | Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Epsom College College Road Epsom Surrey KT17 4JH |
Director Name | Prof Sam Luke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 April 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Director Name | Mr Peter Andrew Stamps |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Director Name | Ms Frances Anne Rutter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(27 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 23 April 2019) |
Role | Principal And Chief Executive |
Country of Residence | England |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Secretary Name | Mrs Josephine Lucy Carr |
---|---|
Status | Closed |
Appointed | 26 March 2019(29 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Nescot Reigate Road Epsom KT17 3DS |
Director Name | Dr Eric Addinall |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2000) |
Role | College Deputy Principal |
Correspondence Address | Flat 3 57 Burgh Heath Road Epsom Surrey KT17 4NB |
Director Name | Dr Vivienne Mary Parker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Head Of College Training Group |
Correspondence Address | Parklands Park Road Ashtead Surrey KT21 2QP |
Director Name | Dr John Alfred Strickson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 1997) |
Role | College Principal |
Correspondence Address | 16 Mill Close Bookham Leatherhead Surrey KT23 3JX |
Director Name | Mr Barry Wastnidge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2000) |
Role | College Secretary |
Correspondence Address | 76 Cheam Road Ewell Epsom Surrey KT17 1QF |
Secretary Name | Mrs Susan Joy McCondochie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 10 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 39 Clandon Close Stoneleigh Epsom Surrey KT17 2NH |
Director Name | Jacqueline Bell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 1998) |
Role | Dean |
Correspondence Address | 8 Russells Tadworth Surrey KT20 5TJ |
Director Name | Hilary Isla Cowell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2001) |
Role | College Principal |
Correspondence Address | 13 Mount Avenue Ealing London W5 1QB |
Director Name | Mr David John Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2010) |
Role | Town Clerk/Ce Epsom & Ewell Bc |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rose Bushes Epsom Downs Surrey KT17 3NS |
Director Name | Dr Andrew Gibb Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2004) |
Role | College Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | Treneglos St. Neot Liskeard Cornwall PL14 6NG |
Secretary Name | David Mackenzie Parks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 12 Ruffetts Way Tadworth Surrey KT20 6AF |
Director Name | Ronald John Pritchard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2005) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 9 Hill Close Horsell Woking Surrey GU21 4TE |
Director Name | Sunaina Mann |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2016) |
Role | Principal & Chief Exec |
Country of Residence | England |
Correspondence Address | 154 Lower Road Bookham Leatherhead KT23 4AQ |
Secretary Name | Mr Barry Wastnidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | 76 Cheam Road Ewell Epsom Surrey KT17 1QF |
Director Name | Mr Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Mornington House 40 Parkside Wimbledon London SW19 5NB |
Director Name | Ms Avril Lawrence |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2017) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spindlewood 6 Heath View East Horsley Surrey KT24 5ED |
Secretary Name | Mr David Terence Round |
---|---|
Status | Resigned |
Appointed | 20 August 2014(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | Nescot Reigate Road Epsom Surrey KT17 3DS |
Website | nescot.ac.uk |
---|---|
Telephone | 020 83941731 |
Telephone region | London |
Registered Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nescot Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60 |
Current Liabilities | £52,394 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2019 | Appointment of Mrs Josephine Lucy Carr as a secretary on 26 March 2019 (2 pages) |
24 March 2019 | Termination of appointment of David Terence Round as a secretary on 22 March 2019 (1 page) |
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (1 page) |
19 December 2018 | Full accounts made up to 31 July 2018 (11 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 31 July 2017 (10 pages) |
28 November 2017 | Termination of appointment of Avril Lawrence as a director on 31 July 2017 (1 page) |
28 November 2017 | Termination of appointment of Avril Lawrence as a director on 31 July 2017 (1 page) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 July 2016 (10 pages) |
4 January 2017 | Full accounts made up to 31 July 2016 (10 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of Sunaina Mann as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Sunaina Mann as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Peter Andrew Stamps as a director on 23 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Peter Andrew Stamps as a director on 23 May 2016 (2 pages) |
22 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
22 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 February 2015 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 31 July 2014 (1 page) |
13 February 2015 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 31 July 2014 (1 page) |
11 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 August 2014 | Appointment of Professor Sam Luke as a director on 1 July 2014 (2 pages) |
21 August 2014 | Appointment of Professor Sam Luke as a director on 1 July 2014 (2 pages) |
21 August 2014 | Appointment of Professor Sam Luke as a director on 1 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr David Terence Round as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Barry Wastnidge as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Barry Wastnidge as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr David Terence Round as a secretary on 20 August 2014 (2 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
1 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
12 March 2014 | Appointment of Professor Mark Andrew Hunt as a director (2 pages) |
12 March 2014 | Appointment of Professor Mark Andrew Hunt as a director (2 pages) |
30 January 2014 | Appointment of Ms Avril Lawrence as a director (2 pages) |
30 January 2014 | Appointment of Mr Christopher Muller as a director (2 pages) |
30 January 2014 | Appointment of Mr Christopher Muller as a director (2 pages) |
30 January 2014 | Appointment of Ms Avril Lawrence as a director (2 pages) |
23 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 June 2013 | Director's details changed for Mr Guy Paul Parsons on 3 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Guy Paul Parsons on 3 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Guy Paul Parsons on 3 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr Guy Paul Parsons as a director (2 pages) |
21 June 2013 | Appointment of Mr Guy Paul Parsons as a director (2 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
24 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (10 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (10 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (10 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of David Smith as a director (1 page) |
17 August 2010 | Termination of appointment of David Smith as a director (1 page) |
21 January 2010 | Full accounts made up to 31 July 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 July 2009 (10 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 February 2009 | Return made up to 27/07/08; full list of members (3 pages) |
17 February 2009 | Return made up to 27/07/08; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 January 2008 | Full accounts made up to 31 July 2007 (11 pages) |
14 January 2008 | Full accounts made up to 31 July 2007 (11 pages) |
19 September 2007 | Return made up to 27/07/07; no change of members
|
19 September 2007 | Return made up to 27/07/07; no change of members
|
18 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
18 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members
|
21 August 2006 | Return made up to 27/07/06; full list of members
|
16 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
13 September 2005 | Return made up to 27/07/05; full list of members
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Return made up to 27/07/05; full list of members
|
13 September 2005 | New director appointed (2 pages) |
22 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
22 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
7 December 2004 | Return made up to 27/07/04; full list of members
|
7 December 2004 | Return made up to 27/07/04; full list of members
|
13 April 2004 | Full accounts made up to 31 July 2003 (11 pages) |
13 April 2004 | Full accounts made up to 31 July 2003 (11 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
8 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
8 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
11 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
29 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Return made up to 27/07/01; full list of members
|
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Return made up to 27/07/01; full list of members
|
14 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
14 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 27/07/00; full list of members
|
25 August 2000 | Return made up to 27/07/00; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
6 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
6 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 September 1999 | Return made up to 27/07/99; no change of members (5 pages) |
2 September 1999 | Return made up to 27/07/99; no change of members (5 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
18 August 1998 | Return made up to 27/07/98; no change of members
|
18 August 1998 | Return made up to 27/07/98; no change of members
|
16 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
16 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 27/07/97; full list of members
|
20 August 1997 | Return made up to 27/07/97; full list of members
|
9 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
9 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
8 August 1996 | Return made up to 27/07/96; no change of members
|
8 August 1996 | Return made up to 27/07/96; no change of members
|
15 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
15 February 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 July 1989 | Incorporation (16 pages) |
27 July 1989 | Incorporation (16 pages) |