NATIVE FRENCH TEACHERS (PRIVATE TUITION) LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NE

Company number 03357695
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address DYER & CO SERVICES LIMITED, ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Annual return made up to 22 April 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 100 . The most likely internet sites of NATIVE FRENCH TEACHERS (PRIVATE TUITION) LIMITED are www.nativefrenchteachersprivatetuition.co.uk, and www.native-french-teachers-private-tuition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Native French Teachers Private Tuition Limited is a Private Limited Company. The company registration number is 03357695. Native French Teachers Private Tuition Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Native French Teachers Private Tuition Limited is Dyer Co Services Limited Onega House 112 Main Road Sidcup Kent Da14 6ne. . HAIGHT, Christine is a Director of the company. HAIGHT, John, Dr is a Director of the company. Secretary LASSANSAA, Noelle has been resigned. Secretary LISOWSKA, Joanna has been resigned. Secretary WARD, Corinne has been resigned. Secretary WARD, Corinne has been resigned. Secretary WINTERHALTER, Elisabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLIER, Jonathan Charles Laurence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAIGHT, Christine
Appointed Date: 24 April 2000
69 years old

Director
HAIGHT, John, Dr
Appointed Date: 01 August 2007
80 years old

Resigned Directors

Secretary
LASSANSAA, Noelle
Resigned: 31 May 2003
Appointed Date: 28 April 2000

Secretary
LISOWSKA, Joanna
Resigned: 31 December 2005
Appointed Date: 31 July 2004

Secretary
WARD, Corinne
Resigned: 30 June 2006
Appointed Date: 07 January 2006

Secretary
WARD, Corinne
Resigned: 31 July 2004
Appointed Date: 18 November 2003

Secretary
WINTERHALTER, Elisabeth
Resigned: 28 April 2000
Appointed Date: 12 May 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Director
COLLIER, Jonathan Charles Laurence
Resigned: 28 April 2000
Appointed Date: 12 May 1997
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

NATIVE FRENCH TEACHERS (PRIVATE TUITION) LIMITED Events

04 May 2016
Total exemption small company accounts made up to 31 August 2015
03 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

02 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
29 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 52 more events
04 Jun 1997
New secretary appointed
04 Jun 1997
New director appointed
30 Apr 1997
Secretary resigned
30 Apr 1997
Director resigned
22 Apr 1997
Incorporation