PARK ROYAL COLLEGE LTD
LONDON A & S TRAINING COLLEGE LTD A & S TRAINING AND DEVELOPMENT SOLUTIONS LIMITED

Hellopages » Greater London » Camden » EC1N 6TD

Company number 04725386
Status Liquidation
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 34 ELY PLACE, LONDON, EC1N 6TD
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 20 November 2016; Termination of appointment of Bhaskar Rao Brahma as a director on 7 April 2016; Liquidators statement of receipts and payments to 20 November 2015. The most likely internet sites of PARK ROYAL COLLEGE LTD are www.parkroyalcollege.co.uk, and www.park-royal-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Royal College Ltd is a Private Limited Company. The company registration number is 04725386. Park Royal College Ltd has been working since 07 April 2003. The present status of the company is Liquidation. The registered address of Park Royal College Ltd is 34 Ely Place London Ec1n 6td. . Secretary VERDIER, Antoinette has been resigned. Secretary VERDIER, Stephen Laird has been resigned. Secretary CHESBURY LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRAHMA, Bhaskar Rao has been resigned. Director DERVISH, Alpay has been resigned. Director EYANI, Naresh Krishna Sudhakaran has been resigned. Director LISTON, Brian has been resigned. Director RAMACHANDRAN, Logeshwari has been resigned. Director VERDIER, Stephen Laird has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Resigned Directors

Secretary
VERDIER, Antoinette
Resigned: 09 August 2005
Appointed Date: 25 March 2004

Secretary
VERDIER, Stephen Laird
Resigned: 25 March 2004
Appointed Date: 07 April 2003

Secretary
CHESBURY LIMITED
Resigned: 12 January 2009
Appointed Date: 08 August 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Director
BRAHMA, Bhaskar Rao
Resigned: 07 April 2016
Appointed Date: 04 June 2013
56 years old

Director
DERVISH, Alpay
Resigned: 25 March 2004
Appointed Date: 07 April 2003
73 years old

Director
EYANI, Naresh Krishna Sudhakaran
Resigned: 31 August 2012
Appointed Date: 08 August 2005
50 years old

Director
LISTON, Brian
Resigned: 28 March 2013
Appointed Date: 04 February 2010
77 years old

Director
RAMACHANDRAN, Logeshwari
Resigned: 04 June 2013
Appointed Date: 26 March 2013
43 years old

Director
VERDIER, Stephen Laird
Resigned: 09 August 2005
Appointed Date: 07 April 2003
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

PARK ROYAL COLLEGE LTD Events

08 Feb 2017
Liquidators statement of receipts and payments to 20 November 2016
22 Apr 2016
Termination of appointment of Bhaskar Rao Brahma as a director on 7 April 2016
25 Jan 2016
Liquidators statement of receipts and payments to 20 November 2015
17 Dec 2014
Appointment of a voluntary liquidator
21 Nov 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 57 more events
02 May 2003
New secretary appointed;new director appointed
02 May 2003
New director appointed
02 May 2003
Secretary resigned
02 May 2003
Director resigned
07 Apr 2003
Incorporation

PARK ROYAL COLLEGE LTD Charges

17 September 2012
Mortgage debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Aima Group LTD
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
Mortgage debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Mr Brian Liston
Description: Fixed and floating charge over the undertaking and all…