SOUTH LINCOLNSHIRE COLLEGE LIMITED
BOSTON EASTERN TRAINING CONSULTANTS LIMITED

Hellopages » Lincolnshire » Boston » PE21 6JF

Company number 02817068
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address SOUTH LINCOLNSHIRE COLLEGE LTD, C/O BOSTON COLLEGE, SKIRBECK ROAD, BOSTON, LINCOLNSHIRE, PE21 6JF
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of SOUTH LINCOLNSHIRE COLLEGE LIMITED are www.southlincolnshirecollege.co.uk, and www.south-lincolnshire-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Hubberts Bridge Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Lincolnshire College Limited is a Private Limited Company. The company registration number is 02817068. South Lincolnshire College Limited has been working since 12 May 1993. The present status of the company is Active. The registered address of South Lincolnshire College Limited is South Lincolnshire College Ltd C O Boston College Skirbeck Road Boston Lincolnshire Pe21 6jf. The cash in hand is £0k. It is £0k against last year. . HEMMANT, Janet is a Director of the company. MOSEK, Amanda Jane is a Director of the company. Secretary WALFORD, Nigel Robert has been resigned. Director BRADFORD, Christopher John has been resigned. Director BRAY, Philip John has been resigned. Director DALEY, Susan has been resigned. Director GLAZIER, John Francis, Dr has been resigned. Director HOWLETT, John has been resigned. Director POMFRET, David Bernard has been resigned. Director PURSELL, David John has been resigned. Director ROBERTS, Geraldine has been resigned. Director WALFORD, Nigel Robert has been resigned. The company operates in "Technical and vocational secondary education".


south lincolnshire college Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HEMMANT, Janet
Appointed Date: 12 May 1993
72 years old

Director
MOSEK, Amanda Jane
Appointed Date: 11 July 2011
65 years old

Resigned Directors

Secretary
WALFORD, Nigel Robert
Resigned: 22 December 2011
Appointed Date: 12 May 1993

Director
BRADFORD, Christopher John
Resigned: 15 June 2007
Appointed Date: 09 October 2000
66 years old

Director
BRAY, Philip John
Resigned: 31 August 1996
Appointed Date: 01 September 1993
75 years old

Director
DALEY, Susan
Resigned: 10 July 2011
Appointed Date: 15 August 2005
69 years old

Director
GLAZIER, John Francis, Dr
Resigned: 10 August 1993
Appointed Date: 12 May 1993
75 years old

Director
HOWLETT, John
Resigned: 31 August 1993
Appointed Date: 12 May 1993
96 years old

Director
POMFRET, David Bernard
Resigned: 31 July 2005
Appointed Date: 31 August 2001
62 years old

Director
PURSELL, David John
Resigned: 31 August 2001
Appointed Date: 12 May 1993
80 years old

Director
ROBERTS, Geraldine
Resigned: 09 October 2000
Appointed Date: 24 October 1994
75 years old

Director
WALFORD, Nigel Robert
Resigned: 22 December 2011
Appointed Date: 12 May 1993
68 years old

SOUTH LINCOLNSHIRE COLLEGE LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 31 July 2016
16 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

12 Apr 2016
Accounts for a dormant company made up to 31 July 2015
18 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

07 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 58 more events
08 Nov 1994
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/10/94

12 May 1994
Return made up to 12/05/94; full list of members
  • 363(288) ‐ Director resigned

08 Oct 1993
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed

08 Oct 1993
Accounting reference date notified as 31/07

12 May 1993
Incorporation