THE OLD SCHOOL NURSERY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 04163202
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address 2ND FLOOR, STANFORD GATE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of THE OLD SCHOOL NURSERY LIMITED are www.theoldschoolnursery.co.uk, and www.the-old-school-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The Old School Nursery Limited is a Private Limited Company. The company registration number is 04163202. The Old School Nursery Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of The Old School Nursery Limited is 2nd Floor Stanford Gate South Road Brighton East Sussex Bn1 6sb. . RICHARDS, Lisa Annette is a Secretary of the company. BETES, Tracey Susanne is a Director of the company. RICHARDS, Lisa Annette is a Director of the company. Secretary BERKELEY BUREAU LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
RICHARDS, Lisa Annette
Appointed Date: 27 April 2001

Director
BETES, Tracey Susanne
Appointed Date: 19 February 2001
63 years old

Director
RICHARDS, Lisa Annette
Appointed Date: 19 February 2001
59 years old

Resigned Directors

Secretary
BERKELEY BUREAU LIMITED
Resigned: 27 April 2001
Appointed Date: 19 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Persons With Significant Control

Mrs Lisa Annette Richards
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Tracey Susanne Betes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OLD SCHOOL NURSERY LIMITED Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 46 more events
08 Mar 2001
New director appointed
08 Mar 2001
New director appointed
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
19 Feb 2001
Incorporation