GUILDFORD BUSINESS COLLEGE LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5QQ
Company number 02950960
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QQ
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1,275 . The most likely internet sites of GUILDFORD BUSINESS COLLEGE LIMITED are www.guildfordbusinesscollege.co.uk, and www.guildford-business-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guildford Business College Limited is a Private Limited Company. The company registration number is 02950960. Guildford Business College Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Guildford Business College Limited is Salisbury House London Wall London Ec2m 5qq. . LOVE, Margaret Young is a Director of the company. Secretary LOVEJOY, Joanna Jane has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director BOLLAND, Hugh Westrope has been resigned. Director LOVEJOY, Douglas Percy has been resigned. Director LOVEJOY, Joanna Jane has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director ROCKHILL, Barry David has been resigned. The company operates in "Post-secondary non-tertiary education".


Current Directors

Director
LOVE, Margaret Young
Appointed Date: 30 September 2006
77 years old

Resigned Directors

Secretary
LOVEJOY, Joanna Jane
Resigned: 05 August 2006
Appointed Date: 26 July 1994

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 26 July 1994
Appointed Date: 21 July 1994

Director
BOLLAND, Hugh Westrope
Resigned: 10 December 2013
Appointed Date: 30 September 2006
79 years old

Director
LOVEJOY, Douglas Percy
Resigned: 05 August 2006
Appointed Date: 26 July 1994
97 years old

Director
LOVEJOY, Joanna Jane
Resigned: 05 August 2006
Appointed Date: 26 July 1994
71 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 26 July 1994
Appointed Date: 21 July 1994
63 years old

Director
ROCKHILL, Barry David
Resigned: 11 December 2013
Appointed Date: 26 July 1994
78 years old

Persons With Significant Control

Margaret Young Love
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Barry David Rockhill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUILDFORD BUSINESS COLLEGE LIMITED Events

25 Oct 2016
Confirmation statement made on 13 September 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,275

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
19 Aug 1994
New director appointed
01 Aug 1994
Secretary resigned
01 Aug 1994
Director resigned
01 Aug 1994
Ad 26/07/94--------- £ si 998@1=998 £ ic 2/1000

21 Jul 1994
Incorporation

GUILDFORD BUSINESS COLLEGE LIMITED Charges

24 July 2006
Charge of deposit
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
20 August 1997
Mortgage debenture
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…