JMU OVERSEAS PROGRAMS LIMITED
LONDON BROOMCO (2278) LIMITED

Hellopages » Greater London » Camden » WC1B 5JA

Company number 04043353
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address JMU OFFICE, 14 BEDFORD PLACE, LONDON, WC1B 5JA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 2 . The most likely internet sites of JMU OVERSEAS PROGRAMS LIMITED are www.jmuoverseasprograms.co.uk, and www.jmu-overseas-programs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmu Overseas Programs Limited is a Private Limited Company. The company registration number is 04043353. Jmu Overseas Programs Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Jmu Overseas Programs Limited is Jmu Office 14 Bedford Place London Wc1b 5ja. . RULE, James Walter is a Secretary of the company. KNIGHT, John Francis is a Director of the company. RULE, James Walter is a Director of the company. STERNBERGER, Lee Glover, Dr is a Director of the company. Secretary BERRY, Tara Nichols has been resigned. Secretary GLASSMAN, Jonathan Marc has been resigned. Secretary HUDSON, Vicki Lynn has been resigned. Secretary RUDKIN, Charlotte Mary has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, Christopher Kinsel has been resigned. Director BERRY, Tara Nichols has been resigned. Director BURGESS, Gerald Henry has been resigned. Director CASTELLO, Barbara, Dr has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director EVANS, Maggie Burkhart has been resigned. Director GLASSMAN, Gina has been resigned. Director GLASSMAN, Jonathan Marc has been resigned. Director GREENE, Rustin has been resigned. Director HUDSON, Vicki Lynn has been resigned. Director KNICKREHM, Steven Craig has been resigned. Director RUDKIN, Charlotte Mary has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
RULE, James Walter
Appointed Date: 14 July 2011

Director
KNIGHT, John Francis
Appointed Date: 21 November 2000
69 years old

Director
RULE, James Walter
Appointed Date: 14 July 2011
66 years old

Director
STERNBERGER, Lee Glover, Dr
Appointed Date: 23 July 2004
62 years old

Resigned Directors

Secretary
BERRY, Tara Nichols
Resigned: 07 September 2007
Appointed Date: 20 June 2005

Secretary
GLASSMAN, Jonathan Marc
Resigned: 28 April 2003
Appointed Date: 21 November 2000

Secretary
HUDSON, Vicki Lynn
Resigned: 01 July 2011
Appointed Date: 01 October 2007

Secretary
RUDKIN, Charlotte Mary
Resigned: 20 June 2005
Appointed Date: 28 April 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2000
Appointed Date: 31 July 2000

Director
BERRY, Christopher Kinsel
Resigned: 07 September 2007
Appointed Date: 20 June 2005
55 years old

Director
BERRY, Tara Nichols
Resigned: 07 September 2007
Appointed Date: 20 June 2005
55 years old

Director
BURGESS, Gerald Henry
Resigned: 20 June 2005
Appointed Date: 28 April 2003
57 years old

Director
CASTELLO, Barbara, Dr
Resigned: 10 July 2002
Appointed Date: 21 November 2000
88 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 21 November 2000
Appointed Date: 31 July 2000

Director
EVANS, Maggie Burkhart
Resigned: 01 October 2007
Appointed Date: 14 September 2006
63 years old

Director
GLASSMAN, Gina
Resigned: 25 May 2003
Appointed Date: 21 November 2000
52 years old

Director
GLASSMAN, Jonathan Marc
Resigned: 25 May 2003
Appointed Date: 21 November 2000
52 years old

Director
GREENE, Rustin
Resigned: 01 October 2007
Appointed Date: 07 September 2005
75 years old

Director
HUDSON, Vicki Lynn
Resigned: 01 July 2011
Appointed Date: 01 October 2007
75 years old

Director
KNICKREHM, Steven Craig
Resigned: 14 September 2006
Appointed Date: 24 July 2002
75 years old

Director
RUDKIN, Charlotte Mary
Resigned: 20 June 2005
Appointed Date: 28 April 2003
56 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2000
Appointed Date: 31 July 2000

Persons With Significant Control

James Madison University Real Estate Foundation Inc
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

JMU OVERSEAS PROGRAMS LIMITED Events

25 Aug 2016
Confirmation statement made on 31 July 2016 with updates
11 Apr 2016
Accounts for a small company made up to 30 June 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

07 Apr 2015
Full accounts made up to 30 June 2014
22 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2

...
... and 64 more events
26 Jan 2001
Accounting reference date shortened from 31/07/01 to 30/06/01
26 Jan 2001
New director appointed
26 Jan 2001
New director appointed
21 Nov 2000
Company name changed broomco (2278) LIMITED\certificate issued on 21/11/00
31 Jul 2000
Incorporation