EDU UK MANAGEMENT SERVICES LIMITED
BRIGHTON EDU UK BIDCO LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4LF

Company number 07285370
Status Active
Incorporation Date 15 June 2010
Company Type Private Limited Company
Address BRIGHTON STUDY CENTRE, 1, BILLINTON WAY, BRIGHTON, EAST SUSSEX, BN1 4LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of a charge; Registration of charge 072853700006, created on 22 December 2016; Registration of charge 072853700007, created on 22 December 2016. The most likely internet sites of EDU UK MANAGEMENT SERVICES LIMITED are www.eduukmanagementservices.co.uk, and www.edu-uk-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Edu Uk Management Services Limited is a Private Limited Company. The company registration number is 07285370. Edu Uk Management Services Limited has been working since 15 June 2010. The present status of the company is Active. The registered address of Edu Uk Management Services Limited is Brighton Study Centre 1 Billinton Way Brighton East Sussex Bn1 4lf. . LANCASTER, Emma Voirrey is a Director of the company. LEIGH, David Bernard is a Director of the company. PETERSEN, Arvid Charles is a Director of the company. RAMMAL, Dany is a Director of the company. WILDE JR, Peter Osgood is a Director of the company. Director CORSO, Patrick has been resigned. Director KRNIC, Sinisa has been resigned. Director MACKAY-CRUISE, Heith Wray has been resigned. Director MACKAY-CRUISE, Heith Wray has been resigned. Director RAMMER, Christian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LANCASTER, Emma Voirrey
Appointed Date: 15 July 2013
56 years old

Director
LEIGH, David Bernard
Appointed Date: 01 March 2013
54 years old

Director
PETERSEN, Arvid Charles
Appointed Date: 02 July 2010
74 years old

Director
RAMMAL, Dany
Appointed Date: 03 June 2013
51 years old

Director
WILDE JR, Peter Osgood
Appointed Date: 02 July 2010
57 years old

Resigned Directors

Director
CORSO, Patrick
Resigned: 31 May 2013
Appointed Date: 02 July 2010
51 years old

Director
KRNIC, Sinisa
Resigned: 02 July 2010
Appointed Date: 15 June 2010
52 years old

Director
MACKAY-CRUISE, Heith Wray
Resigned: 19 February 2013
Appointed Date: 02 July 2010
55 years old

Director
MACKAY-CRUISE, Heith Wray
Resigned: 02 July 2010
Appointed Date: 02 July 2010
55 years old

Director
RAMMER, Christian
Resigned: 02 July 2010
Appointed Date: 15 June 2010
49 years old

EDU UK MANAGEMENT SERVICES LIMITED Events

04 Jan 2017
Registration of a charge
23 Dec 2016
Registration of charge 072853700006, created on 22 December 2016
23 Dec 2016
Registration of charge 072853700007, created on 22 December 2016
29 Nov 2016
Satisfaction of charge 072853700003 in full
29 Nov 2016
Satisfaction of charge 072853700002 in full
...
... and 38 more events
27 Jul 2010
Appointment of Arvid Petersen as a director
27 Jul 2010
Appointment of Peter Osgood Wilde Jr as a director
14 Jul 2010
Particulars of a mortgage or charge / charge no: 1
08 Jul 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2010
Incorporation

EDU UK MANAGEMENT SERVICES LIMITED Charges

22 December 2016
Charge code 0728 5370 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
22 December 2016
Charge code 0728 5370 0006
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge.
7 November 2016
Charge code 0728 5370 0005
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
18 September 2013
Charge code 0728 5370 0004
Delivered: 23 September 2013
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge…
18 September 2013
Charge code 0728 5370 0003
Delivered: 23 September 2013
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge…
18 September 2013
Charge code 0728 5370 0002
Delivered: 23 September 2013
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
1 July 2010
Debenture
Delivered: 14 July 2010
Status: Satisfied on 24 December 2013
Persons entitled: National Australia Bank Limited as Security Trustee for Itself and the Other Beneficiaries
Description: Fixed and floating charge over the undertaking and all…