EC ENGLISH CAMBRIDGE LIMITED
CAMBRIDGE CAMBRIDGE CENTRE FOR ENGLISH STUDIES LIMITED ELT POSTERS LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 03211405
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 250,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of EC ENGLISH CAMBRIDGE LIMITED are www.ecenglishcambridge.co.uk, and www.ec-english-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Ec English Cambridge Limited is a Private Limited Company. The company registration number is 03211405. Ec English Cambridge Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Ec English Cambridge Limited is Tennyson House Cambridge Business Park Cambridge Cambridgeshire Cb4 0wz. . MANGION, Andrew is a Director of the company. MANGION, Michael is a Director of the company. MANGION, Stephen is a Director of the company. MIZZI, Alec Alfred is a Director of the company. MIZZI, Bernadine is a Director of the company. Secretary BONETT, David has been resigned. Secretary GONZALEZ, Frederic Emmanuel has been resigned. Secretary WILKINSON, Roderick William has been resigned. Secretary WILKINSON, Roderick William has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WILKINSON, Angela Gillian Mary has been resigned. Director WILKINSON, Roderick William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MANGION, Andrew
Appointed Date: 20 February 2004
54 years old

Director
MANGION, Michael
Appointed Date: 18 August 2008
53 years old

Director
MANGION, Stephen
Appointed Date: 18 August 2008
79 years old

Director
MIZZI, Alec Alfred
Appointed Date: 18 August 2008
69 years old

Director
MIZZI, Bernadine
Appointed Date: 18 August 2008
67 years old

Resigned Directors

Secretary
BONETT, David
Resigned: 16 May 2013
Appointed Date: 09 February 2007

Secretary
GONZALEZ, Frederic Emmanuel
Resigned: 08 February 2007
Appointed Date: 08 April 2004

Secretary
WILKINSON, Roderick William
Resigned: 07 April 2004
Appointed Date: 23 February 2004

Secretary
WILKINSON, Roderick William
Resigned: 07 April 2004
Appointed Date: 12 June 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

Director
WILKINSON, Angela Gillian Mary
Resigned: 20 February 2004
Appointed Date: 12 June 1996
70 years old

Director
WILKINSON, Roderick William
Resigned: 30 September 2006
Appointed Date: 12 June 1996
70 years old

EC ENGLISH CAMBRIDGE LIMITED Events

21 Aug 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,000

09 Jan 2016
Full accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 250,000

28 Apr 2015
Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 28 April 2015
...
... and 64 more events
04 Mar 1998
Accounts for a dormant company made up to 30 June 1997
04 Mar 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Jul 1997
Return made up to 12/06/97; full list of members
18 Jun 1996
Secretary resigned
12 Jun 1996
Incorporation

EC ENGLISH CAMBRIDGE LIMITED Charges

16 June 2006
Rent deposit deed
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College of the Lady Frances Sidney Sussex in Theuniversity of Cambridge
Description: 26-29 sidney street cambridge.
16 June 2006
Rent deposit deed
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College of the Lady Frances Sidney Sussex in Theuniversity of Cambridge
Description: The sum from time to time in a deposit account being an…
25 November 2005
Deed of rent deposit
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Toni Valentino Coppolaro and Tracy Coppolaro
Description: The rent deposit.