RSA EXAMINATIONS BOARD
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV4 8JQ

Company number 02808087
Status Active
Incorporation Date 8 April 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WESTWOOD WAY, COVENTRY, WEST MIDLANDS, CV4 8JQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 8 April 2016 no member list. The most likely internet sites of RSA EXAMINATIONS BOARD are www.rsaexaminations.co.uk, and www.rsa-examinations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Rsa Examinations Board is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02808087. Rsa Examinations Board has been working since 08 April 1993. The present status of the company is Active. The registered address of Rsa Examinations Board is Westwood Way Coventry West Midlands Cv4 8jq. . KNIGHT, Susan Jane is a Secretary of the company. LEBUS, Simon is a Director of the company. RIPPETH, Jacqueline is a Director of the company. Secretary MCKAY, David Alan has been resigned. Secretary MILES, Christine has been resigned. Secretary PALMER, Derrick William has been resigned. Secretary SHAW, John David has been resigned. Director COLDICOTT, Sara Lynn has been resigned. Director CROSS, Martin Francis has been resigned. Director HALSTEAD, Michael Peter, Dr has been resigned. Director PALMER, Derrick William has been resigned. Director PEAKE, John Morris has been resigned. Director RUSSELL, Ursula has been resigned. Director SCOTT, Nigel William Alexander has been resigned. Director SHAW, John David has been resigned. Director SWIFT, Brian has been resigned. Director THOMAS, Trevor Charles has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
KNIGHT, Susan Jane
Appointed Date: 01 November 2000

Director
LEBUS, Simon
Appointed Date: 01 July 2002
67 years old

Director
RIPPETH, Jacqueline
Appointed Date: 20 July 2000
63 years old

Resigned Directors

Secretary
MCKAY, David Alan
Resigned: 31 October 2000
Appointed Date: 01 October 1998

Secretary
MILES, Christine
Resigned: 02 December 1994
Appointed Date: 25 March 1994

Secretary
PALMER, Derrick William
Resigned: 30 September 1998
Appointed Date: 28 September 1995

Secretary
SHAW, John David
Resigned: 30 September 1995
Appointed Date: 08 April 1993

Director
COLDICOTT, Sara Lynn
Resigned: 31 January 2000
Appointed Date: 01 October 1998
70 years old

Director
CROSS, Martin Francis
Resigned: 31 December 1999
Appointed Date: 08 April 1993
79 years old

Director
HALSTEAD, Michael Peter, Dr
Resigned: 30 June 2002
Appointed Date: 26 February 1998
83 years old

Director
PALMER, Derrick William
Resigned: 30 September 1998
Appointed Date: 28 September 1995
78 years old

Director
PEAKE, John Morris
Resigned: 31 December 1993
Appointed Date: 16 July 1993
101 years old

Director
RUSSELL, Ursula
Resigned: 30 September 1998
Appointed Date: 16 July 1993
86 years old

Director
SCOTT, Nigel William Alexander
Resigned: 31 January 2000
Appointed Date: 16 July 1993
81 years old

Director
SHAW, John David
Resigned: 30 September 1995
Appointed Date: 08 April 1993
88 years old

Director
SWIFT, Brian
Resigned: 30 June 2000
Appointed Date: 01 January 2000
84 years old

Director
THOMAS, Trevor Charles
Resigned: 07 January 1997
Appointed Date: 01 January 1994
95 years old

Persons With Significant Control

Oxford Cambridge And Rsa Examinations
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

RSA EXAMINATIONS BOARD Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 July 2016
08 Apr 2016
Annual return made up to 8 April 2016 no member list
16 Feb 2016
Accounts for a dormant company made up to 31 July 2015
09 Apr 2015
Annual return made up to 8 April 2015 no member list
...
... and 75 more events
04 Aug 1993
New director appointed

04 Aug 1993
New director appointed

09 Jul 1993
Company name changed rsa examinations board (1993)\certificate issued on 12/07/93

01 Jul 1993
Accounting reference date notified as 30/09

08 Apr 1993
Incorporation

RSA EXAMINATIONS BOARD Charges

7 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Progress house westwood way coventry. With the benefit of…