DUKE CORPORATE EDUCATION LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 04259374
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 June 2016; Second filing for the appointment of Cheryl Diane Stokes as a director; Appointment of Ms Cheryl Diane Stokes as a director on 17 August 2016 ANNOTATION Clarification a second filed AP01 was registered on 08/09/2016 . The most likely internet sites of DUKE CORPORATE EDUCATION LIMITED are www.dukecorporateeducation.co.uk, and www.duke-corporate-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duke Corporate Education Limited is a Private Limited Company. The company registration number is 04259374. Duke Corporate Education Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Duke Corporate Education Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . FRICK, Barbara Mancini is a Secretary of the company. MITRE SECRETARIES LIMITED is a Secretary of the company. FRICK, Barbara Mancini is a Director of the company. MATHEWS, Paul Gerard is a Director of the company. STOKES, Cheryl Diane is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CANNING, Michael has been resigned. Director CHAVEZ JR., Michael Anthony has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LAST, Timothy has been resigned. Director LOUGHRIDGE, Dennis W. has been resigned. Director MACKRELL, Keith Ashley Victor has been resigned. Director MILLER, Peter Bradbury, Professor has been resigned. Director MOUNTFORD, Roger Philip has been resigned. Director ROSENBLUM, Judith has been resigned. Director ROSENBLUM, Judith has been resigned. Director SHEPPARD, Blair has been resigned. Director TAYLOR-THOMPSON, Kim A has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
FRICK, Barbara Mancini
Appointed Date: 26 July 2001

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 20 August 2007

Director
FRICK, Barbara Mancini
Appointed Date: 17 August 2016
62 years old

Director
MATHEWS, Paul Gerard
Appointed Date: 17 August 2016
56 years old

Director
STOKES, Cheryl Diane
Appointed Date: 17 August 2016
59 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
CANNING, Michael
Resigned: 17 August 2016
Appointed Date: 01 July 2010
66 years old

Director
CHAVEZ JR., Michael Anthony
Resigned: 17 August 2016
Appointed Date: 30 November 2013
59 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
LAST, Timothy
Resigned: 30 November 2013
Appointed Date: 01 November 2005
60 years old

Director
LOUGHRIDGE, Dennis W.
Resigned: 17 August 2016
Appointed Date: 02 July 2011
78 years old

Director
MACKRELL, Keith Ashley Victor
Resigned: 01 July 2011
Appointed Date: 19 April 2004
92 years old

Director
MILLER, Peter Bradbury, Professor
Resigned: 29 June 2011
Appointed Date: 19 April 2004
71 years old

Director
MOUNTFORD, Roger Philip
Resigned: 01 July 2011
Appointed Date: 01 November 2005
77 years old

Director
ROSENBLUM, Judith
Resigned: 01 July 2011
Appointed Date: 20 April 2009
73 years old

Director
ROSENBLUM, Judith
Resigned: 20 August 2007
Appointed Date: 19 April 2004
73 years old

Director
SHEPPARD, Blair
Resigned: 20 April 2009
Appointed Date: 26 July 2001
73 years old

Director
TAYLOR-THOMPSON, Kim A
Resigned: 01 July 2010
Appointed Date: 20 August 2007
69 years old

DUKE CORPORATE EDUCATION LIMITED Events

13 Jan 2017
Full accounts made up to 30 June 2016
08 Sep 2016
Second filing for the appointment of Cheryl Diane Stokes as a director
19 Aug 2016
Appointment of Ms Cheryl Diane Stokes as a director on 17 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/09/2016

19 Aug 2016
Appointment of Mr Paul Gerard Mathews as a director on 17 August 2016
19 Aug 2016
Appointment of Ms Barbara Mancini Frick as a director on 17 August 2016
...
... and 80 more events
06 Aug 2001
New secretary appointed
06 Aug 2001
Director resigned
06 Aug 2001
Secretary resigned
06 Aug 2001
Accounting reference date shortened from 31/07/02 to 30/06/02
26 Jul 2001
Incorporation