ST. JOHN'S COLLEGE LIMITED
OLD ST MELLONS

Hellopages » Cardiff » Cardiff » CF3 5YX
Company number 02114449
Status Active
Incorporation Date 24 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COLLEGE GREEN, NEWPORT ROAD, OLD ST MELLONS, CARDIFF, CF3 5YX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Auditor's resignation; Full accounts made up to 31 August 2015. The most likely internet sites of ST. JOHN'S COLLEGE LIMITED are www.stjohnscollege.co.uk, and www.st-john-s-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. St John S College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02114449. St John S College Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of St John S College Limited is College Green Newport Road Old St Mellons Cardiff Cf3 5yx. . JAMES, Simon Henry is a Secretary of the company. DIMOND, Samantha Jane is a Director of the company. JAMES, Simon Henry is a Director of the company. PRIOR, Michael Joseph is a Director of the company. REES, John Charles is a Director of the company. SMERALD, Pamela Jayne is a Director of the company. Director NORTH, Anthony Thomas has been resigned. Director REES, John Charles has been resigned. Director WOOD, Thomas Henry has been resigned. The company operates in "Other education n.e.c.".


Current Directors


Director
DIMOND, Samantha Jane
Appointed Date: 03 May 2016
58 years old

Director
JAMES, Simon Henry

77 years old

Director
PRIOR, Michael Joseph
Appointed Date: 13 October 1999
70 years old

Director
REES, John Charles
Appointed Date: 03 May 2016
76 years old

Director

Resigned Directors

Director
NORTH, Anthony Thomas
Resigned: 31 August 2000
78 years old

Director
REES, John Charles
Resigned: 09 July 2010
76 years old

Director
WOOD, Thomas Henry
Resigned: 31 August 1993
86 years old

ST. JOHN'S COLLEGE LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jun 2016
Auditor's resignation
13 May 2016
Full accounts made up to 31 August 2015
11 May 2016
Appointment of Mr John Charles Rees as a director on 3 May 2016
11 May 2016
Appointment of Mrs Samantha Jane Dimond as a director on 3 May 2016
...
... and 95 more events
21 Jul 1987
Director resigned;new director appointed

21 Jul 1987
Registered office changed on 21/07/87 from: 15 pembroke road bristol BS99 7DX

06 Jul 1987
Company name changed ablestance LIMITED\certificate issued on 03/07/87

24 Mar 1987
Incorporation
24 Mar 1987
Certificate of Incorporation

ST. JOHN'S COLLEGE LIMITED Charges

12 December 2001
Legal charge over building contract
Delivered: 13 December 2001
Status: Satisfied on 4 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The company's interest in the building contract dated 24TH…
30 October 2001
Debenture
Delivered: 7 November 2001
Status: Satisfied on 4 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
30 October 2001
Charge on deposit
Delivered: 7 November 2001
Status: Satisfied on 4 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: £110,000 deposited in account no 23867432 and all rights…
30 October 2001
Legal charge
Delivered: 7 November 2001
Status: Satisfied on 4 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property being william nicholls house,st…
5 June 2001
Legal charge
Delivered: 7 June 2001
Status: Satisfied on 4 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings william nichols house ty'r winch road st…
30 March 1995
Legal mortgage
Delivered: 5 April 1995
Status: Satisfied on 4 June 2014
Persons entitled: Bank of Wales PLC
Description: William nichols home st mellons cardiff south glamorgan…
18 March 1991
Legal mortgage
Delivered: 28 March 1991
Status: Satisfied on 9 October 2001
Persons entitled: Bank of Wales PLC
Description: Fixed charge over f/h land and buildings on the north west…
11 July 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied on 22 March 1989
Persons entitled: Industries and General Mortgage Company Limited
Description: F/H piece or parcel of land at greenway road, cardiff…