Company number 02905686
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address CORNWALL COLLEGE, TREGONISSEY ROAD, ST AUSTELL, CORNWALL, PL25 4DJ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85410 - Post-secondary non-tertiary education, 85421 - First-degree level higher education, 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a small company made up to 31 July 2016; Appointment of Dr Ian Tunbridge as a director on 1 August 2016. The most likely internet sites of CC EDUCATION SERVICES LIMITED are www.cceducationservices.co.uk, and www.cc-education-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Par Rail Station is 3.6 miles; to Bugle Rail Station is 3.7 miles; to Roche Rail Station is 5.3 miles; to Bodmin Parkway Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cc Education Services Limited is a Private Limited Company.
The company registration number is 02905686. Cc Education Services Limited has been working since 07 March 1994.
The present status of the company is Active. The registered address of Cc Education Services Limited is Cornwall College Tregonissey Road St Austell Cornwall Pl25 4dj. . PHILLIPS, Alison Mary is a Secretary of the company. HUMPHREYS, Raoul is a Director of the company. TUNBRIDGE, Ian Paul, Dr is a Director of the company. Secretary BUTT, Geoffrey Saysell has been resigned. Secretary CORMACK, Janet has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HUMPHREYS, Raoul has been resigned. Secretary VARLOW, Rodney Norton has been resigned. Director BASI, Amarjit has been resigned. Director BOSTON, James Cairns has been resigned. Director HOARE, Ernest George has been resigned. Director HUMPHREYS, Raoul has been resigned. Director LATHAM, John Charles has been resigned. Director LINNELL, David Philip has been resigned. Director REES, Philip Kingdon has been resigned. Director STANHOPE, Alan, Dr has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Technical and vocational secondary education".
Current Directors
Resigned Directors
Secretary
CORMACK, Janet
Resigned: 30 March 2010
Appointed Date: 12 January 2005
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 15 April 1994
Appointed Date: 07 March 1994
Director
BASI, Amarjit
Resigned: 31 July 2016
Appointed Date: 09 October 2013
63 years old
Director
HUMPHREYS, Raoul
Resigned: 20 February 2003
Appointed Date: 27 November 2002
58 years old
Nominee Director
MC FORMATIONS LIMITED
Resigned: 15 April 1994
Appointed Date: 07 March 1994
CC EDUCATION SERVICES LIMITED Events
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Jan 2017
Accounts for a small company made up to 31 July 2016
04 Aug 2016
Appointment of Dr Ian Tunbridge as a director on 1 August 2016
03 Aug 2016
Appointment of Mr Raoul Humphreys as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Philip Kingdon Rees as a director on 31 July 2016
...
... and 89 more events
26 Apr 1994
Accounting reference date notified as 31/07
14 Apr 1994
Company name changed laserflow associates LIMITED\certificate issued on 15/04/94
31 Mar 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
18 Mar 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
20 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a land and…
22 May 2000
Legal charge
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a premises at trevenson road pool redruth.
1 August 1997
Legal charge
Delivered: 18 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The sweb building,pool,redruth,cornwall.