INTERNATIONAL LEARNING LIMITED
CHESTERFIELD ENIVOB 11 LIMITED

Hellopages » Derbyshire » Chesterfield » S41 8NL

Company number 03319178
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address DRAEFERN HOUSE DUNSTON COURT, DUNSTON ROAD, CHESTERFIELD, ENGLAND, S41 8NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT to Draefern House Dunston Court Dunston Road Chesterfield S41 8NL on 25 August 2016. The most likely internet sites of INTERNATIONAL LEARNING LIMITED are www.internationallearning.co.uk, and www.international-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. International Learning Limited is a Private Limited Company. The company registration number is 03319178. International Learning Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of International Learning Limited is Draefern House Dunston Court Dunston Road Chesterfield England S41 8nl. . HARDY, Jonathan Simon is a Director of the company. WATTS, Jesse Guy is a Director of the company. Secretary COWIE, Iain Harris has been resigned. Secretary HH COMPANY SECRETARIES LIMITED has been resigned. Secretary PILLINGER, Eric has been resigned. Director BARHAM, Robert James has been resigned. Director COWIE, Iain Harris has been resigned. Director COWIE, Iain Harris has been resigned. Director HH COMPANY SECRETARIES LIMITED has been resigned. Director JALOWIECKI, Susan has been resigned. Director JALOWIECKI, Susan has been resigned. Director LAMBERT, Malcolm has been resigned. Director PILLINGER, Eric Gilbert has been resigned. Director PILLINGER, Eric has been resigned. Director HH COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARDY, Jonathan Simon
Appointed Date: 11 August 2016
59 years old

Director
WATTS, Jesse Guy
Appointed Date: 11 August 2016
70 years old

Resigned Directors

Secretary
COWIE, Iain Harris
Resigned: 30 November 2011
Appointed Date: 01 February 2000

Secretary
HH COMPANY SECRETARIES LIMITED
Resigned: 26 April 2000
Appointed Date: 17 February 1997

Secretary
PILLINGER, Eric
Resigned: 11 August 2016
Appointed Date: 18 October 2013

Director
BARHAM, Robert James
Resigned: 27 February 2007
Appointed Date: 30 June 2005
65 years old

Director
COWIE, Iain Harris
Resigned: 30 November 2011
Appointed Date: 23 April 2009
79 years old

Director
COWIE, Iain Harris
Resigned: 29 September 2006
Appointed Date: 30 June 2005
79 years old

Director
HH COMPANY SECRETARIES LIMITED
Resigned: 27 March 1997
Appointed Date: 17 February 1997
29 years old

Director
JALOWIECKI, Susan
Resigned: 31 January 2013
Appointed Date: 11 April 2011
68 years old

Director
JALOWIECKI, Susan
Resigned: 23 April 2009
Appointed Date: 23 February 2007
68 years old

Director
LAMBERT, Malcolm
Resigned: 18 February 2000
Appointed Date: 27 March 1997
77 years old

Director
PILLINGER, Eric Gilbert
Resigned: 11 August 2016
Appointed Date: 31 January 2013
80 years old

Director
PILLINGER, Eric
Resigned: 30 June 2005
Appointed Date: 18 February 2000
80 years old

Director
HH COMPANY DIRECTORS LIMITED
Resigned: 27 March 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Tack International Ltd
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL LEARNING LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2016
Registered office address changed from Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT to Draefern House Dunston Court Dunston Road Chesterfield S41 8NL on 25 August 2016
24 Aug 2016
Termination of appointment of Eric Gilbert Pillinger as a director on 11 August 2016
24 Aug 2016
Termination of appointment of Eric Pillinger as a secretary on 11 August 2016
...
... and 64 more events
16 Jan 1998
Accounting reference date extended from 28/02/98 to 31/03/98
17 Apr 1997
New director appointed
17 Apr 1997
Director resigned
17 Apr 1997
Director resigned
17 Feb 1997
Incorporation