WCL SCHOOL MANAGEMENT SERVICES LIMITED
LONDON WCL SCHOOL MANAGEMENT & CONSULTANCY LIMITED

Hellopages » City of London » City of London » EC4N 7AE

Company number 07244130
Status Active
Incorporation Date 5 May 2010
Company Type Private Limited Company
Address ST CLEMENTS HOUSE, 27-28 CLEMENTS LANE, LONDON, ENGLAND, EC4N 7AE
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration forty events have happened. The last three records are Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL; Registered office address changed from 6th Floor 18 King William Street London EC4N 7BP to St Clements House 27-28 Clements Lane London EC4N 7AE on 30 November 2016; Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL. The most likely internet sites of WCL SCHOOL MANAGEMENT SERVICES LIMITED are www.wclschoolmanagementservices.co.uk, and www.wcl-school-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wcl School Management Services Limited is a Private Limited Company. The company registration number is 07244130. Wcl School Management Services Limited has been working since 05 May 2010. The present status of the company is Active. The registered address of Wcl School Management Services Limited is St Clements House 27 28 Clements Lane London England Ec4n 7ae. . FITZMAURICE, Andrew is a Director of the company. HALDER, Graeme Robert is a Director of the company. Secretary BROWN, Steven has been resigned. Director BROWN, Steven David Russell has been resigned. Director SKELTON, Martin John has been resigned. Director VAN MIERT, Marcel Edward has been resigned. The company operates in "Educational support services".


Current Directors

Director
FITZMAURICE, Andrew
Appointed Date: 22 May 2013
64 years old

Director
HALDER, Graeme Robert
Appointed Date: 22 May 2013
62 years old

Resigned Directors

Secretary
BROWN, Steven
Resigned: 22 May 2013
Appointed Date: 05 May 2010

Director
BROWN, Steven David Russell
Resigned: 22 May 2013
Appointed Date: 05 May 2010
57 years old

Director
SKELTON, Martin John
Resigned: 22 May 2013
Appointed Date: 05 May 2010
77 years old

Director
VAN MIERT, Marcel Edward
Resigned: 31 January 2011
Appointed Date: 05 May 2010
60 years old

WCL SCHOOL MANAGEMENT SERVICES LIMITED Events

30 Nov 2016
Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
30 Nov 2016
Registered office address changed from 6th Floor 18 King William Street London EC4N 7BP to St Clements House 27-28 Clements Lane London EC4N 7AE on 30 November 2016
29 Nov 2016
Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
09 Jun 2016
Full accounts made up to 31 August 2015
05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

...
... and 30 more events
04 Apr 2011
Termination of appointment of Marcel Van Miert as a director
13 Jun 2010
Appointment of Mr Steven Brown as a secretary
02 Jun 2010
Company name changed wcl school management & consultancy LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24

02 Jun 2010
Change of name notice
05 May 2010
Incorporation

WCL SCHOOL MANAGEMENT SERVICES LIMITED Charges

7 August 2015
Charge code 0724 4130 0004
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank Usa,N.A.
Description: Contains fixed charge…
31 March 2014
Charge code 0724 4130 0003
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank Usa, N.A.
Description: Contains fixed charge…
13 January 2014
Charge code 0724 4130 0002
Delivered: 21 January 2014
Status: Satisfied on 2 April 2014
Persons entitled: Citicorp International Limited
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0724 4130 0001
Delivered: 24 July 2013
Status: Satisfied on 2 April 2014
Persons entitled: Citicorp International Limited as Security Agent
Description: By way of first fixed charge all of the company’s rights…