DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4AA
Company number 02976005
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr John Charles Latham as a director on 13 December 2016; Termination of appointment of Andrew Jeremy Colin as a director on 13 December 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED are www.deltalanguagetrainingconsultancy.co.uk, and www.delta-language-training-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Delta Language Training Consultancy Limited is a Private Limited Company. The company registration number is 02976005. Delta Language Training Consultancy Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Delta Language Training Consultancy Limited is One Gloucester Place Brighton Bn1 4aa. . ALLAN, Dave is a Director of the company. KIDDLE, Thom is a Director of the company. LATHAM, John Charles is a Director of the company. SYKES, John Buchanan is a Director of the company. Secretary ALLAN, Eleanor has been resigned. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary MUGGRIDGE, Caroline has been resigned. Director ALLAN, Eleanor has been resigned. Director COLIN, Andrew Jeremy has been resigned. Nominee Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. Director MUGGRIDGE, Caroline has been resigned. Director WALTERS, Steve has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
ALLAN, Dave
Appointed Date: 11 January 1995
78 years old

Director
KIDDLE, Thom
Appointed Date: 23 January 2012
51 years old

Director
LATHAM, John Charles
Appointed Date: 13 December 2016
56 years old

Director
SYKES, John Buchanan
Appointed Date: 02 June 2006
62 years old

Resigned Directors

Secretary
ALLAN, Eleanor
Resigned: 02 June 2006
Appointed Date: 11 January 1995

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 11 January 1995
Appointed Date: 07 October 1994

Secretary
MUGGRIDGE, Caroline
Resigned: 01 October 2013
Appointed Date: 02 June 2006

Director
ALLAN, Eleanor
Resigned: 10 January 2012
Appointed Date: 11 January 1995
76 years old

Director
COLIN, Andrew Jeremy
Resigned: 13 December 2016
Appointed Date: 02 June 2006
66 years old

Nominee Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 11 January 1995
Appointed Date: 07 October 1994

Director
MUGGRIDGE, Caroline
Resigned: 07 March 2007
Appointed Date: 02 June 2006
56 years old

Director
WALTERS, Steve
Resigned: 10 January 2012
Appointed Date: 06 January 1999
77 years old

Persons With Significant Control

Into University Partnerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Events

21 Dec 2016
Appointment of Mr John Charles Latham as a director on 13 December 2016
21 Dec 2016
Termination of appointment of Andrew Jeremy Colin as a director on 13 December 2016
02 Dec 2016
Confirmation statement made on 5 October 2016 with updates
07 May 2016
Full accounts made up to 31 July 2015
21 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

...
... and 80 more events
15 Feb 1995
Registered office changed on 15/02/95 from: 25A priestgate peterborough cambridgeshire PE1 1JL

15 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

19 Jan 1995
Company name changed chadleigh contractors LIMITED\certificate issued on 20/01/95

19 Jan 1995
Company name changed\certificate issued on 19/01/95
07 Oct 1994
Incorporation

DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Charges

5 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 78-80 upper st giles street, norwich, norfolk with the…
18 April 2011
Debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2000
Debenture
Delivered: 29 April 2000
Status: Satisfied on 31 March 2006
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…