Company number 02172562
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address NELSON HOUSE, 2 PIERREPONT STREET, BATH, BA1 1LB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Appointment of Mr Joel Wayne Martin as a director on 21 September 2015; Accounts for a small company made up to 31 May 2016. The most likely internet sites of ADVANCED STUDIES IN ENGLAND LIMITED are www.advancedstudiesinengland.co.uk, and www.advanced-studies-in-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Advanced Studies in England Limited is a Private Limited Company.
The company registration number is 02172562. Advanced Studies in England Limited has been working since 30 September 1987.
The present status of the company is Active. The registered address of Advanced Studies in England Limited is Nelson House 2 Pierrepont Street Bath Ba1 1lb. . HOPE, Jonathan is a Secretary of the company. BULLER, Pierce Earl is a Director of the company. CANIGLIA, Alan, Dr is a Director of the company. HOPE, Jonathan is a Director of the company. MARTIN, Joel Wayne is a Director of the company. MENNICKE, Susan Carol is a Director of the company. PROULX, David Roland is a Director of the company. Secretary HALL, Peta Compton has been resigned. Secretary NUNES, Elizabeth Ann has been resigned. Secretary WHITE, Barbara has been resigned. Director BOWMAN, Helen has been resigned. Director HALL, Peta Compton has been resigned. Director HAZLETT, Margaret Lyle has been resigned. Director HUMPHRIES, Helen has been resigned. Director KARLESKY, Joseph has been resigned. Director KINGSTON, Tom has been resigned. Director LEE, Marcus James has been resigned. Director NUNES, Donald has been resigned. Director NUNES, Elizabeth Ann has been resigned. Director NUNES, Geoffrey has been resigned. Director STEINER, Ann has been resigned. Director TRACHTE, Kent has been resigned. Director WHITE, Barbara has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Director
BOWMAN, Helen
Resigned: 13 May 2011
Appointed Date: 01 January 2008
54 years old
Director
KARLESKY, Joseph
Resigned: 21 September 2015
Appointed Date: 27 June 2013
81 years old
Director
KINGSTON, Tom
Resigned: 31 December 2007
Appointed Date: 01 June 2004
79 years old
Director
STEINER, Ann
Resigned: 27 June 2013
Appointed Date: 25 September 2006
74 years old
Director
TRACHTE, Kent
Resigned: 27 June 2013
Appointed Date: 01 June 2004
74 years old
Director
WHITE, Barbara
Resigned: 01 October 2010
Appointed Date: 01 June 2004
73 years old
ADVANCED STUDIES IN ENGLAND LIMITED Events
27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
24 Mar 2017
Appointment of Mr Joel Wayne Martin as a director on 21 September 2015
22 Nov 2016
Accounts for a small company made up to 31 May 2016
22 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
22 Apr 2016
Termination of appointment of Joseph Karlesky as a director on 21 September 2015
...
... and 105 more events
22 Jul 1988
Particulars of mortgage/charge
27 Oct 1987
New director appointed
27 Oct 1987
Registered office changed on 27/10/87 from: 84 temple chambers temple avenue london EC4Y
27 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Sep 1987
Incorporation
10 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 pierrepont street bath.
8 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 1996
Legal mortgage
Delivered: 22 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at linley house 1 pierrepont place bath and…
16 June 1995
Legal charge
Delivered: 30 June 1995
Status: Satisfied
on 22 January 2004
Persons entitled: Midland Bank PLC
Description: The property 14 north parade bath. Together with all…
16 June 1995
Legal charge
Delivered: 30 June 1995
Status: Satisfied
on 18 January 1996
Persons entitled: Academic Agency Limited
Description: The property 14 north parade bath avon.
6 June 1995
Charge
Delivered: 17 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
19 July 1988
Fixed and floating charge
Delivered: 22 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…