UNITED WORLD SCHOOL OF ENGLISH 2 LIMITED
BOURNEMOUTH ENGLISH EXPERIENCE (BOURNEMOUTH) LIMITED

Hellopages » Dorset » Bournemouth » BH1 2LT

Company number 04649886
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address BRANDON & CLIFTON, 44-46 ST. PETERS ROAD, BOURNEMOUTH, DORSET, BH1 2LT
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 3 . The most likely internet sites of UNITED WORLD SCHOOL OF ENGLISH 2 LIMITED are www.unitedworldschoolofenglish2.co.uk, and www.united-world-school-of-english-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. United World School of English 2 Limited is a Private Limited Company. The company registration number is 04649886. United World School of English 2 Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of United World School of English 2 Limited is Brandon Clifton 44 46 St Peters Road Bournemouth Dorset Bh1 2lt. The company`s financial liabilities are £65.57k. It is £54.36k against last year. And the total assets are £1.49k, which is £-32.38k against last year. CHALLEN, Jill Louise is a Secretary of the company. WASTIE, Matthew James is a Director of the company. Secretary CASALE MARIN, Desiree has been resigned. Secretary JESTY, Annette Mary has been resigned. Secretary WAUD, James Matthew Campbell has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JESTY, Annette Mary has been resigned. Director JESTY, Frederic William has been resigned. Director WAUD, Kirsten Elisabeth has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Technical and vocational secondary education".


united world school of english 2 Key Finiance

LIABILITIES £65.57k
+484%
CASH n/a
TOTAL ASSETS £1.49k
-96%
All Financial Figures

Current Directors

Secretary
CHALLEN, Jill Louise
Appointed Date: 01 December 2014

Director
WASTIE, Matthew James
Appointed Date: 02 June 2008
62 years old

Resigned Directors

Secretary
CASALE MARIN, Desiree
Resigned: 10 November 2014
Appointed Date: 02 June 2008

Secretary
JESTY, Annette Mary
Resigned: 16 April 2004
Appointed Date: 05 February 2003

Secretary
WAUD, James Matthew Campbell
Resigned: 02 June 2008
Appointed Date: 16 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 January 2003
Appointed Date: 28 January 2003

Director
JESTY, Annette Mary
Resigned: 16 April 2004
Appointed Date: 05 February 2003
80 years old

Director
JESTY, Frederic William
Resigned: 16 April 2004
Appointed Date: 05 February 2003
80 years old

Director
WAUD, Kirsten Elisabeth
Resigned: 02 June 2008
Appointed Date: 05 February 2003
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Matthew James Wastie
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

UNITED WORLD SCHOOL OF ENGLISH 2 LIMITED Events

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 30 March 2016
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3

22 Dec 2015
Total exemption small company accounts made up to 30 March 2015
30 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3

...
... and 52 more events
10 Mar 2003
Ad 05/02/03--------- £ si 2@1=2 £ ic 1/3
24 Feb 2003
Registered office changed on 24/02/03 from: the george business ctre christchurch road new milton hampshire BH25 6QJ
31 Jan 2003
Secretary resigned
31 Jan 2003
Director resigned
28 Jan 2003
Incorporation