PIVOTAL EDUCATION LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2PX

Company number 04201125
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address 13B CHILTERN COURT ASHERIDGE ROAD INDUSTRIAL ESTATE, ASHERIDGE ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 2PX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Statement of capital following an allotment of shares on 16 February 2017 GBP 102 ; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of PIVOTAL EDUCATION LIMITED are www.pivotaleducation.co.uk, and www.pivotal-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Pivotal Education Limited is a Private Limited Company. The company registration number is 04201125. Pivotal Education Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Pivotal Education Limited is 13b Chiltern Court Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire Hp5 2px. . DIX, Eleanor Louise is a Secretary of the company. DIX, Eleanor Louise is a Director of the company. DIX, Paul Robert Lee is a Director of the company. Secretary MAY, Joseph Piers Cecil has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MAY, Joseph Piers Cecil has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
DIX, Eleanor Louise
Appointed Date: 13 November 2004

Director
DIX, Eleanor Louise
Appointed Date: 10 September 2007
49 years old

Director
DIX, Paul Robert Lee
Appointed Date: 26 April 2001
55 years old

Resigned Directors

Secretary
MAY, Joseph Piers Cecil
Resigned: 13 November 2004
Appointed Date: 26 April 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 April 2001
Appointed Date: 18 April 2001

Director
MAY, Joseph Piers Cecil
Resigned: 13 November 2004
Appointed Date: 26 April 2001
57 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 April 2001
Appointed Date: 18 April 2001

PIVOTAL EDUCATION LIMITED Events

24 Mar 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 102

16 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 42 more events
15 May 2001
New secretary appointed;new director appointed
15 May 2001
Registered office changed on 15/05/01 from: 29 chestnut square leamington spa warwickshire CV32 7UW
20 Apr 2001
Secretary resigned
20 Apr 2001
Director resigned
18 Apr 2001
Incorporation