STUDY GROUP LIMITED
BRIGHTON

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

Company number 04275123
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address BRIGHTON STUDY CENTRE, 1 BILLINTON WAY, BRIGHTON, EAST SUSSEX, BN1 4LF
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Timothy John Coope as a director on 5 October 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of STUDY GROUP LIMITED are www.studygroup.co.uk, and www.study-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Study Group Limited is a Private Limited Company. The company registration number is 04275123. Study Group Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Study Group Limited is Brighton Study Centre 1 Billinton Way Brighton East Sussex Bn1 4lf. . BULL, Gordon Anthony is a Secretary of the company. BULL, Gordon Anthony is a Director of the company. PITMAN, James Henry is a Director of the company. Secretary COOPE, Timothy John has been resigned. Secretary CORNES, Michael Henry has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARNES, Allan David has been resigned. Director COOPE, Timothy John has been resigned. Director CORNES, Michael Henry has been resigned. Director MILLS, Andrew Roland has been resigned. Director PAMPLIN, Nigel has been resigned. Director THICK, Andrew Vincent Alexander has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
BULL, Gordon Anthony
Appointed Date: 31 July 2013

Director
BULL, Gordon Anthony
Appointed Date: 31 July 2013
50 years old

Director
PITMAN, James Henry
Appointed Date: 15 March 2007
64 years old

Resigned Directors

Secretary
COOPE, Timothy John
Resigned: 31 July 2013
Appointed Date: 02 July 2007

Secretary
CORNES, Michael Henry
Resigned: 02 July 2007
Appointed Date: 19 December 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 August 2001
Appointed Date: 22 August 2001

Director
BARNES, Allan David
Resigned: 04 October 2006
Appointed Date: 13 June 2006
67 years old

Director
COOPE, Timothy John
Resigned: 05 October 2016
Appointed Date: 02 July 2007
61 years old

Director
CORNES, Michael Henry
Resigned: 23 October 2012
Appointed Date: 06 January 2003
75 years old

Director
MILLS, Andrew Roland
Resigned: 19 March 2007
Appointed Date: 19 December 2001
61 years old

Director
PAMPLIN, Nigel
Resigned: 13 June 2006
Appointed Date: 19 December 2001
63 years old

Director
THICK, Andrew Vincent Alexander
Resigned: 27 October 2006
Appointed Date: 19 December 2001
71 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 August 2001
Appointed Date: 22 August 2001

Persons With Significant Control

Study Group Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STUDY GROUP LIMITED Events

18 Oct 2016
Termination of appointment of Timothy John Coope as a director on 5 October 2016
05 Oct 2016
Confirmation statement made on 22 August 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

11 Nov 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

...
... and 61 more events
31 Dec 2001
New director appointed
02 Oct 2001
Accounting reference date extended from 31/08/02 to 30/09/02
30 Aug 2001
Secretary resigned
30 Aug 2001
Director resigned
22 Aug 2001
Incorporation

STUDY GROUP LIMITED Charges

13 December 2006
Security agreement
Delivered: 18 December 2006
Status: Satisfied on 13 July 2010
Persons entitled: Bwa Custodians Limited (The Security Trustee)
Description: L/H part block g creek road mcmillan court greenwich t/no…