IOL EDUCATIONAL TRUST
LONDON THE INSTITUTE OF LINGUISTS EDUCATIONAL TRUST

Hellopages » Greater London » Camden » EC1N 8XA

Company number 04297497
Status Active
Incorporation Date 2 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4TH FLOOR DUNSTAN HOUSE, 14A ST. CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 2 October 2015 no member list. The most likely internet sites of IOL EDUCATIONAL TRUST are www.ioleducational.co.uk, and www.iol-educational.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iol Educational Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04297497. Iol Educational Trust has been working since 02 October 2001. The present status of the company is Active. The registered address of Iol Educational Trust is 4th Floor Dunstan House 14a St Cross Street London Ec1n 8xa. . CROSSLEY SECRETARIES LIMITED is a Secretary of the company. BELL, Anthony is a Director of the company. BYRNE, Nicholas is a Director of the company. CAMPBELL, Helen Jean Laura is a Director of the company. CUNNINGHAM, Michael is a Director of the company. DUCROQUET, Lucile, Dr is a Director of the company. HOLMES, Bernardette Susan is a Director of the company. MOFFITT, Keith is a Director of the company. POUNTAIN, Christopher John is a Director of the company. SHARMA, Rannheid is a Director of the company. ZHANG, George is a Director of the company. Secretary FOLEY, Kevin Michael has been resigned. Secretary HAMMOND, David John has been resigned. Secretary HAMMOND, David John has been resigned. Secretary HAMMOND, David John has been resigned. Secretary HEDLEY, William Henry Lavington has been resigned. Secretary JONES, Alexandra has been resigned. Secretary MENZIES, Angus, Commodore has been resigned. Secretary THOMAS, Simon Alan has been resigned. Secretary WAIT, Christopher Alexander Menzies has been resigned. Director BOWEN, Nicholas St John Fawcett, Dr has been resigned. Director CONNELL, Timothy John, Professor has been resigned. Director CORTUCCI, Paolo has been resigned. Director CVEJIC, Dragan has been resigned. Director HAMMOND, David John has been resigned. Director MELVILLE SMITH, Peter Haldane has been resigned. Director NEWMARK, Peter Paul, Professor has been resigned. Director PAVLOVICH, Henry has been resigned. Director SOUTH, Peter Harold has been resigned. Director SPORING, Marion has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
CROSSLEY SECRETARIES LIMITED
Appointed Date: 07 March 2012

Director
BELL, Anthony
Appointed Date: 01 August 2009
82 years old

Director
BYRNE, Nicholas
Appointed Date: 09 April 2011
71 years old

Director
CAMPBELL, Helen Jean Laura
Appointed Date: 20 April 2013
79 years old

Director
CUNNINGHAM, Michael
Appointed Date: 16 January 2008
84 years old

Director
DUCROQUET, Lucile, Dr
Appointed Date: 25 January 2003
76 years old

Director
HOLMES, Bernardette Susan
Appointed Date: 20 April 2013
71 years old

Director
MOFFITT, Keith
Appointed Date: 31 March 2012
72 years old

Director
POUNTAIN, Christopher John
Appointed Date: 30 November 2013
77 years old

Director
SHARMA, Rannheid
Appointed Date: 02 October 2001
80 years old

Director
ZHANG, George
Appointed Date: 09 April 2011
67 years old

Resigned Directors

Secretary
FOLEY, Kevin Michael
Resigned: 30 March 2007
Appointed Date: 11 January 2007

Secretary
HAMMOND, David John
Resigned: 31 December 2010
Appointed Date: 01 August 2009

Secretary
HAMMOND, David John
Resigned: 16 January 2008
Appointed Date: 30 March 2007

Secretary
HAMMOND, David John
Resigned: 11 January 2007
Appointed Date: 05 September 2006

Secretary
HEDLEY, William Henry Lavington
Resigned: 14 June 2006
Appointed Date: 02 October 2001

Secretary
JONES, Alexandra
Resigned: 23 December 2011
Appointed Date: 06 January 2011

Secretary
MENZIES, Angus, Commodore
Resigned: 24 December 2008
Appointed Date: 16 January 2008

Secretary
THOMAS, Simon Alan
Resigned: 31 July 2009
Appointed Date: 24 December 2008

Secretary
WAIT, Christopher Alexander Menzies
Resigned: 04 September 2006
Appointed Date: 14 June 2006

Director
BOWEN, Nicholas St John Fawcett, Dr
Resigned: 26 April 2014
Appointed Date: 02 October 2001
78 years old

Director
CONNELL, Timothy John, Professor
Resigned: 26 April 2014
Appointed Date: 06 April 2002
76 years old

Director
CORTUCCI, Paolo
Resigned: 09 December 2009
Appointed Date: 06 April 2002
65 years old

Director
CVEJIC, Dragan
Resigned: 02 October 2012
Appointed Date: 06 April 2002
69 years old

Director
HAMMOND, David John
Resigned: 30 September 2005
Appointed Date: 02 October 2001
66 years old

Director
MELVILLE SMITH, Peter Haldane
Resigned: 04 April 2009
Appointed Date: 15 November 2005
78 years old

Director
NEWMARK, Peter Paul, Professor
Resigned: 09 July 2011
Appointed Date: 25 January 2003
109 years old

Director
PAVLOVICH, Henry
Resigned: 29 September 2005
Appointed Date: 06 April 2002
77 years old

Director
SOUTH, Peter Harold
Resigned: 06 April 2002
Appointed Date: 02 October 2001
91 years old

Director
SPORING, Marion
Resigned: 11 January 2007
Appointed Date: 06 April 2002
68 years old

Persons With Significant Control

Ann Carlisle
Notified on: 7 April 2016
65 years old
Nature of control: Has significant influence or control

IOL EDUCATIONAL TRUST Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
17 Jun 2016
Full accounts made up to 31 August 2015
27 Oct 2015
Annual return made up to 2 October 2015 no member list
27 Oct 2015
Director's details changed for Mr Nicholas Byrne on 1 October 2015
26 Oct 2015
Secretary's details changed for Bridge Secretaries Limited on 1 October 2015
...
... and 89 more events
19 Apr 2002
New director appointed
19 Apr 2002
New director appointed
17 Apr 2002
Director resigned
05 Dec 2001
Accounting reference date shortened from 31/10/02 to 31/08/02
02 Oct 2001
Incorporation