NHANCED LEARNING LIMITED
BRISTOL MARSH FARM SKILLS CENTRE LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 05603394
Status Liquidation
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, BRISTOL, BS1 6HL
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 5th Floor Temple Back East One Temple Quay Bristol BS1 6DZ England to Bath House 6-8 Bath Street Bristol BS1 6HL on 22 December 2016; Liquidators statement of receipts and payments to 29 July 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of NHANCED LEARNING LIMITED are www.nhancedlearning.co.uk, and www.nhanced-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Nhanced Learning Limited is a Private Limited Company. The company registration number is 05603394. Nhanced Learning Limited has been working since 26 October 2005. The present status of the company is Liquidation. The registered address of Nhanced Learning Limited is Bath House 6 8 Bath Street Bristol Bs1 6hl. . AHMED, Tauqir is a Secretary of the company. RAZA, Mohiuddin is a Director of the company. Director MUNIR-KHAN, Sohail has been resigned. Director WILSON, Desmond Conrad has been resigned. The company operates in "Post-secondary non-tertiary education".


Current Directors

Secretary
AHMED, Tauqir
Appointed Date: 26 October 2005

Director
RAZA, Mohiuddin
Appointed Date: 26 October 2005
51 years old

Resigned Directors

Director
MUNIR-KHAN, Sohail
Resigned: 01 June 2006
Appointed Date: 26 October 2005
52 years old

Director
WILSON, Desmond Conrad
Resigned: 01 June 2006
Appointed Date: 26 October 2005
50 years old

NHANCED LEARNING LIMITED Events

22 Dec 2016
Registered office address changed from 5th Floor Temple Back East One Temple Quay Bristol BS1 6DZ England to Bath House 6-8 Bath Street Bristol BS1 6HL on 22 December 2016
06 Oct 2016
Liquidators statement of receipts and payments to 29 July 2016
18 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2015
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 5th Floor Temple Back East One Temple Quay Bristol BS1 6DZ on 15 September 2015
01 Sep 2015
Statement of affairs with form 4.19
...
... and 30 more events
10 Aug 2007
Registered office changed on 10/08/07 from: the spires, the innovation centre, 2 adelaide st luton beds LU1 5DU
28 Dec 2006
Return made up to 26/10/06; full list of members
12 Jun 2006
Director resigned
12 Jun 2006
Director resigned
26 Oct 2005
Incorporation

NHANCED LEARNING LIMITED Charges

11 January 2012
Debenture
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2008
Rent deposit deed
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Lorraine Jaqueline Stott
Description: The sum of £2000.