UNITED LANGUAGE SCHOOLS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 00881183
Status Active
Incorporation Date 9 June 1966
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 3,750 . The most likely internet sites of UNITED LANGUAGE SCHOOLS LIMITED are www.unitedlanguageschools.co.uk, and www.united-language-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. United Language Schools Limited is a Private Limited Company. The company registration number is 00881183. United Language Schools Limited has been working since 09 June 1966. The present status of the company is Active. The registered address of United Language Schools Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . GREEN, Andrew Wharton is a Secretary of the company. HUTCHINSON, Andrew George is a Director of the company. PAMPLIN, Nigel Francis is a Director of the company. Secretary HUDSON, John has been resigned. Secretary WATTS, Robert Quinton has been resigned. Director SCOTT, Anthony John has been resigned. Director SCOTT, Maria Elizabeth Visnevski has been resigned. Director WATTS, Robert Quinton has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GREEN, Andrew Wharton
Appointed Date: 25 April 2008

Director
HUTCHINSON, Andrew George
Appointed Date: 25 April 2008
61 years old

Director
PAMPLIN, Nigel Francis
Appointed Date: 25 April 2008
63 years old

Resigned Directors

Secretary
HUDSON, John
Resigned: 29 July 2003
Appointed Date: 17 June 1995

Secretary
WATTS, Robert Quinton
Resigned: 25 April 2008

Director
SCOTT, Anthony John
Resigned: 17 June 1995
76 years old

Director
SCOTT, Maria Elizabeth Visnevski
Resigned: 25 April 2008
Appointed Date: 20 July 1995
76 years old

Director
WATTS, Robert Quinton
Resigned: 25 April 2008
86 years old

Persons With Significant Control

Mr Andrew George Hutchinson
Notified on: 6 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Francis Pamplin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Wharton Green
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITED LANGUAGE SCHOOLS LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,750

21 Jul 2015
Full accounts made up to 31 December 2014
07 Jan 2015
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 7 January 2015
...
... and 69 more events
21 Mar 1988
Return made up to 14/10/87; full list of members

16 Mar 1988
Accounts for a small company made up to 31 December 1986

13 Jan 1987
Accounts made up to 31 December 1985

13 Jan 1987
Return made up to 14/10/86; full list of members

14 Jun 1986
Director resigned;new director appointed

UNITED LANGUAGE SCHOOLS LIMITED Charges

25 April 2008
Mortgage debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…