ENGLISH LANGUAGE CENTRE LIMITED(THE)
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2GB
Company number 01508550
Status Active
Incorporation Date 21 July 1980
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 33 PALMEIRA MANSIONS, HOVE, SUSSEX, BN3 2GB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Annual return made up to 23 June 2016 no member list; Full accounts made up to 31 December 2015; Appointment of Ms Vanessa Hall-Smith as a director on 24 November 2015. The most likely internet sites of ENGLISH LANGUAGE CENTRE LIMITED(THE) are www.englishlanguagecentre.co.uk, and www.english-language-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. English Language Centre Limited The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01508550. English Language Centre Limited The has been working since 21 July 1980. The present status of the company is Active. The registered address of English Language Centre Limited The is 33 Palmeira Mansions Hove Sussex Bn3 2gb. . HOPKINS, Philip John Christopher is a Secretary of the company. HALL-SMITH, Vanessa is a Director of the company. ORPEN, Peter Christopher is a Director of the company. PERRY, Roger Christopher Vernon Dyson is a Director of the company. QUIBELL, Thomas Ernest Duncan is a Director of the company. RUDD, John Robert is a Director of the company. STEWART, Richard Alexander is a Director of the company. WELLS, Katherine Joanna is a Director of the company. WEST, Michael Cunningham is a Director of the company. WHITE, Graham Marshall is a Director of the company. Secretary HARRISON, Charles Nicholas has been resigned. Director ALLEN, Mark has been resigned. Director BARNARD, Geoffrey Leonard has been resigned. Director BLACKSHAW, William Simon has been resigned. Director DUNLOP, Ian Harrison has been resigned. Director EWART, Stanley Ernest has been resigned. Director HAMMARBERG, Peter has been resigned. Director HOGLUND, Anders has been resigned. Director LEWIS, John Walford has been resigned. Director MARKHAM, Ann Faulkner has been resigned. Director MURPHY-ODWYER, Lynette Mary has been resigned. Director NAKHLE, Edward has been resigned. Director ORPEN, Marianne has been resigned. Director PHILIPS, Michael Adrian has been resigned. Director RIVETT-DRAKE, Jean Elizabeth Rivett, Dame has been resigned. Director STILES, Pamela Margaret Melanie has been resigned. Director THOMAS, Kenneth Eastwood has been resigned. Director WESTIN, Gunnar Forwald has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HOPKINS, Philip John Christopher
Appointed Date: 19 May 2010

Director
HALL-SMITH, Vanessa
Appointed Date: 24 November 2015
74 years old

Director
ORPEN, Peter Christopher
Appointed Date: 03 March 2010
74 years old

Director
PERRY, Roger Christopher Vernon Dyson
Appointed Date: 30 November 2010
78 years old

Director
QUIBELL, Thomas Ernest Duncan
Appointed Date: 13 May 2004
87 years old

Director
RUDD, John Robert
Appointed Date: 24 February 2005
78 years old

Director
STEWART, Richard Alexander
Appointed Date: 27 July 1995
79 years old

Director
WELLS, Katherine Joanna
Appointed Date: 12 November 2009
55 years old

Director
WEST, Michael Cunningham
Appointed Date: 10 August 2006
79 years old

Director
WHITE, Graham Marshall
Appointed Date: 26 August 2014
76 years old

Resigned Directors

Secretary
HARRISON, Charles Nicholas
Resigned: 19 May 2010

Director
ALLEN, Mark
Resigned: 24 June 2014
Appointed Date: 30 November 2010
62 years old

Director
BARNARD, Geoffrey Leonard
Resigned: 19 May 1992
102 years old

Director
BLACKSHAW, William Simon
Resigned: 04 May 2005
Appointed Date: 13 March 1991
95 years old

Director
DUNLOP, Ian Harrison
Resigned: 05 November 1996
100 years old

Director
EWART, Stanley Ernest
Resigned: 18 May 2011
Appointed Date: 30 November 2010
92 years old

Director
HAMMARBERG, Peter
Resigned: 03 March 1995
107 years old

Director
HOGLUND, Anders
Resigned: 19 May 1992
88 years old

Director
LEWIS, John Walford
Resigned: 23 May 2001
82 years old

Director
MARKHAM, Ann Faulkner
Resigned: 01 December 1996
Appointed Date: 23 August 1993
83 years old

Director
MURPHY-ODWYER, Lynette Mary
Resigned: 20 November 2011
Appointed Date: 20 February 1996
80 years old

Director
NAKHLE, Edward
Resigned: 14 May 2008
Appointed Date: 31 July 1997
80 years old

Director
ORPEN, Marianne
Resigned: 20 February 1996
103 years old

Director
PHILIPS, Michael Adrian
Resigned: 27 June 2012
Appointed Date: 30 November 2010
79 years old

Director
RIVETT-DRAKE, Jean Elizabeth Rivett, Dame
Resigned: 22 November 1993
116 years old

Director
STILES, Pamela Margaret Melanie
Resigned: 16 May 2007
Appointed Date: 20 February 1996
77 years old

Director
THOMAS, Kenneth Eastwood
Resigned: 03 November 2002
Appointed Date: 06 May 1998
83 years old

Director
WESTIN, Gunnar Forwald
Resigned: 28 November 1994
114 years old

ENGLISH LANGUAGE CENTRE LIMITED(THE) Events

23 Jun 2016
Annual return made up to 23 June 2016 no member list
18 May 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Appointment of Ms Vanessa Hall-Smith as a director on 24 November 2015
24 Jul 2015
Full accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 23 June 2015 no member list
...
... and 99 more events
07 Oct 1987
Annual return made up to 19/05/87

10 Feb 1987
Annual return made up to 04/12/86

12 Dec 1986
Accounts for a small company made up to 31 December 1985

21 Jul 1980
Certificate of incorporation
21 Jul 1980
Incorporation

ENGLISH LANGUAGE CENTRE LIMITED(THE) Charges

23 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 35 church road hove t/n ESX118771 together with l/h…
17 June 1991
Legal charge
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 palmeira mansions, church road, hove, east sussex.
28 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied on 12 February 2004
Persons entitled: Internationella Skolorna
Description: 40 salisbury road 33 palmeira mansions 35 church road all…
25 February 1983
Legal charge
Delivered: 9 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 palmeira mansions hove, east sussex title no. Sx 10989.
25 February 1983
Legal charge
Delivered: 9 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 salisbury road, hove, east sussex. Title no. Sx 110736.
4 September 1981
Legal charge
Delivered: 15 September 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 6 third avenue, hove, east sussex title no. Esk 12387.