VISION FOR EDUCATION LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HQ

Company number 06433086
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4HQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017; Satisfaction of charge 064330860002 in full; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of VISION FOR EDUCATION LIMITED are www.visionforeducation.co.uk, and www.vision-for-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 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.Vision For Education Limited is a Private Limited Company. The company registration number is 06433086. Vision For Education Limited has been working since 21 November 2007. The present status of the company is Active. The registered address of Vision For Education Limited is 26 Red Lion Square London Wc1r 4hq. . CALDER, Allan Monteith is a Director of the company. GRIMSHAW, Robert Ian is a Director of the company. JANZARIK, Malte Johannes is a Director of the company. RUNNICLES, Nathan Giles is a Director of the company. Secretary MCLANEY, Darren has been resigned. Secretary MCLANEY, Navjeet Kaur has been resigned. Secretary REID, Sylvia Anne has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BENTON, Richard Michael has been resigned. Director FITZGERALD, David Sean has been resigned. Director MCLANEY, Darren Colin has been resigned. Director MCLANEY, Navjeet Kaur has been resigned. Director O'SULLIVAN, Matthew has been resigned. Director PETHERBRIDGE, Julie Angharad has been resigned. Director PETHERBRIDGE, Stephen Howard has been resigned. Director ROGERS, Louise Anne has been resigned. Director SCHNEITTER, Philippe Peter has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
CALDER, Allan Monteith
Appointed Date: 16 October 2015
50 years old

Director
GRIMSHAW, Robert Ian
Appointed Date: 01 April 2015
54 years old

Director
JANZARIK, Malte Johannes
Appointed Date: 30 June 2016
45 years old

Director
RUNNICLES, Nathan Giles
Appointed Date: 21 September 2015
51 years old

Resigned Directors

Secretary
MCLANEY, Darren
Resigned: 07 December 2007
Appointed Date: 21 November 2007

Secretary
MCLANEY, Navjeet Kaur
Resigned: 13 June 2014
Appointed Date: 20 February 2012

Secretary
REID, Sylvia Anne
Resigned: 20 February 2012
Appointed Date: 24 January 2008

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 24 January 2008
Appointed Date: 07 December 2007

Director
BENTON, Richard Michael
Resigned: 13 June 2014
Appointed Date: 23 November 2012
68 years old

Director
FITZGERALD, David Sean
Resigned: 07 December 2007
Appointed Date: 21 November 2007
65 years old

Director
MCLANEY, Darren Colin
Resigned: 02 January 2017
Appointed Date: 21 November 2007
56 years old

Director
MCLANEY, Navjeet Kaur
Resigned: 13 June 2014
Appointed Date: 28 November 2012
56 years old

Director
O'SULLIVAN, Matthew
Resigned: 21 September 2015
Appointed Date: 13 June 2014
63 years old

Director
PETHERBRIDGE, Julie Angharad
Resigned: 13 June 2014
Appointed Date: 23 November 2012
53 years old

Director
PETHERBRIDGE, Stephen Howard
Resigned: 06 September 2016
Appointed Date: 14 April 2008
62 years old

Director
ROGERS, Louise Anne
Resigned: 01 April 2015
Appointed Date: 13 June 2014
61 years old

Director
SCHNEITTER, Philippe Peter
Resigned: 30 June 2016
Appointed Date: 13 June 2014
46 years old

Persons With Significant Control

Tes Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VISION FOR EDUCATION LIMITED Events

17 Jan 2017
Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017
13 Dec 2016
Satisfaction of charge 064330860002 in full
29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
20 Sep 2016
Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016
19 Jul 2016
Appointment of Mr Malte Johannes Janzarik as a director on 30 June 2016
...
... and 58 more events
29 Jan 2008
Director resigned
12 Dec 2007
New secretary appointed
12 Dec 2007
Secretary resigned
12 Dec 2007
Director resigned
21 Nov 2007
Incorporation

VISION FOR EDUCATION LIMITED Charges

17 July 2014
Charge code 0643 3086 0003
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: The company charged by way of first fixed charge all its…
24 July 2013
Charge code 0643 3086 0002
Delivered: 26 July 2013
Status: Satisfied on 13 December 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 February 2009
All assets debenture
Delivered: 19 February 2009
Status: Satisfied on 22 January 2015
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…