INTERNATIONAL BRITISH SCHOOLS LIMITED
LONDON ASTROLINE LIMITED

Hellopages » Greater London » Camden » WC1R 4HE

Company number 06553567
Status Liquidation
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address 1ST FLOOR, 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Particulars of variation of rights attached to shares; Particulars of variation of rights attached to shares; Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ to 1st Floor 26-28 Bedford Row London WC1R 4HE on 21 June 2016. The most likely internet sites of INTERNATIONAL BRITISH SCHOOLS LIMITED are www.internationalbritishschools.co.uk, and www.international-british-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International British Schools Limited is a Private Limited Company. The company registration number is 06553567. International British Schools Limited has been working since 03 April 2008. The present status of the company is Liquidation. The registered address of International British Schools Limited is 1st Floor 26 28 Bedford Row London Wc1r 4he. . CONNAUGHT SECRETARIES LIMITED is a Secretary of the company. GREYSTOKE, Andrea Susan is a Director of the company. MORSE, David William is a Director of the company. REDRUPP, Sheila Patricia is a Director of the company. SNELL, Abigail Melinda Fawn is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary PHILLIPS, Richard Horby has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. Director GREYSTOKE, Adrian has been resigned. Director GREYSTOKE, Alexander James has been resigned. Director GREYSTOKE, Aurelia Diane Jane has been resigned. Director MILLARD, Anthony Paul has been resigned. Director MULES, William Curran has been resigned. Director PHILLIPS, Richard Horby has been resigned. Director CORESTEAD LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CONNAUGHT SECRETARIES LIMITED
Appointed Date: 30 September 2009

Director
GREYSTOKE, Andrea Susan
Appointed Date: 04 April 2009
79 years old

Director
MORSE, David William
Appointed Date: 01 September 2015
65 years old

Director
REDRUPP, Sheila Patricia
Appointed Date: 01 January 2013
66 years old

Director
SNELL, Abigail Melinda Fawn
Appointed Date: 01 September 2010
47 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 03 April 2008
Appointed Date: 03 April 2008

Secretary
PHILLIPS, Richard Horby
Resigned: 30 September 2009
Appointed Date: 03 April 2008

Director
A.C. DIRECTORS LIMITED
Resigned: 03 April 2008
Appointed Date: 03 April 2008

Director
GREYSTOKE, Adrian
Resigned: 01 June 2012
Appointed Date: 01 September 2010
45 years old

Director
GREYSTOKE, Alexander James
Resigned: 31 October 2014
Appointed Date: 05 October 2009
51 years old

Director
GREYSTOKE, Aurelia Diane Jane
Resigned: 01 June 2012
Appointed Date: 01 September 2010
45 years old

Director
MILLARD, Anthony Paul
Resigned: 31 May 2016
Appointed Date: 01 September 2010
77 years old

Director
MULES, William Curran
Resigned: 31 October 2014
Appointed Date: 20 July 2011
84 years old

Director
PHILLIPS, Richard Horby
Resigned: 01 January 2013
Appointed Date: 20 July 2011
79 years old

Director
CORESTEAD LIMITED
Resigned: 04 April 2009
Appointed Date: 03 April 2008

INTERNATIONAL BRITISH SCHOOLS LIMITED Events

07 Jul 2016
Particulars of variation of rights attached to shares
07 Jul 2016
Particulars of variation of rights attached to shares
21 Jun 2016
Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ to 1st Floor 26-28 Bedford Row London WC1R 4HE on 21 June 2016
14 Jun 2016
Declaration of solvency
14 Jun 2016
Appointment of a voluntary liquidator
...
... and 62 more events
15 Apr 2008
Appointment terminated director A.C. directors LIMITED
14 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Apr 2008
Gbp nc 100/10000000\04/04/08
04 Apr 2008
Registered office changed on 04/04/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K.
03 Apr 2008
Incorporation

INTERNATIONAL BRITISH SCHOOLS LIMITED Charges

7 May 2014
Charge code 0655 3567 0002
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 38 portland place and 9 cavendish mews, north…
28 August 2009
Guarantee & debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…