BUSINESS AND EDUCATION LONDON SOUTH
CROYDON

Hellopages » Greater London » Croydon » CR2 6AL
Company number 04182942
Status Liquidation
Incorporation Date 20 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 11 February 2017 This document is being processed and will be available in 5 days. ; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Third Floor Saffron House 15 Park Street Croydon CR0 1YD to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 1 March 2016. The most likely internet sites of BUSINESS AND EDUCATION LONDON SOUTH are www.businessandeducationlondon.co.uk, and www.business-and-education-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Business and Education London South is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04182942. Business and Education London South has been working since 20 March 2001. The present status of the company is Liquidation. The registered address of Business and Education London South is Satago Cottage 360a Brighton Road Croydon Cr2 6al. . JOHNS, Michael Antony is a Secretary of the company. JOHNS, Michael Antony is a Director of the company. KNIGHT, Jane Elizabeth is a Director of the company. PARKER, Alan Frank Neil is a Director of the company. REUBEN, Jennifer is a Director of the company. ROBERTS, Amelia, Dr is a Director of the company. ROBERTS, Maryse Marie France is a Director of the company. STEALEY, John Richard is a Director of the company. Secretary COPPERI, Jean Ann has been resigned. Secretary LOVE, Wendy Anne has been resigned. Secretary MORSE, Sally has been resigned. Secretary STEALEY, John has been resigned. Director ARYEETEY, Bernard has been resigned. Director BEAGLES, Rachel Anne has been resigned. Director BRANTSON, Natasha Vivien has been resigned. Director CHANNA, Nirmaljit Kaur has been resigned. Director CHAUDHURI, Supriyo has been resigned. Director COPPERI, Jean Ann has been resigned. Director DAVIES, Charlotte Elizabeth has been resigned. Director DAWSON, Beverley has been resigned. Director DIAZ-AYLWIN, Christine has been resigned. Director DOWNER, Jason has been resigned. Director EDDENS, Phillip Nigel has been resigned. Director FRASER-GAUSDEN, Nigel John has been resigned. Director GOSNEY, Simon has been resigned. Director HAMMOND, Robin has been resigned. Director HINDS, Bridget has been resigned. Director HOGG, Matthew Robert has been resigned. Director LEWIS, Reuben Lionel Anthony has been resigned. Director MCGRATH, Caroline Mary has been resigned. Director MORRIS, Gillian Clare has been resigned. Director NORTON, Dorothy Jean has been resigned. Director PERKINS, Gillian Anne has been resigned. Director PIGOTT, Janice has been resigned. Director RICHARDSON, Michael has been resigned. Director ROSSER, Dillwyn John has been resigned. Director SLONECKI, Anthony John has been resigned. Director SMITH, Anne Elizabeth has been resigned. Director TOUTOUNGI, Ioannis has been resigned. Director TROTTER, Kay Veronica has been resigned. Director WALLMAN, Jim has been resigned. Director WILDMAN, Janet has been resigned. Director BUSINESS & EDUCATION LONDON SOUTH has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
JOHNS, Michael Antony
Appointed Date: 03 February 2011

Director
JOHNS, Michael Antony
Appointed Date: 21 October 2009
72 years old

Director
KNIGHT, Jane Elizabeth
Appointed Date: 09 October 2014
53 years old

Director
PARKER, Alan Frank Neil
Appointed Date: 09 July 2015
72 years old

Director
REUBEN, Jennifer
Appointed Date: 30 January 2009
57 years old

Director
ROBERTS, Amelia, Dr
Appointed Date: 21 July 2010
56 years old

Director
ROBERTS, Maryse Marie France
Appointed Date: 28 June 2007
70 years old

Director
STEALEY, John Richard
Appointed Date: 30 January 2009
79 years old

Resigned Directors

Secretary
COPPERI, Jean Ann
Resigned: 02 June 2004
Appointed Date: 20 March 2001

Secretary
LOVE, Wendy Anne
Resigned: 31 May 2010
Appointed Date: 27 January 2006

Secretary
MORSE, Sally
Resigned: 27 January 2006
Appointed Date: 14 March 2005

Secretary
STEALEY, John
Resigned: 04 March 2011
Appointed Date: 01 June 2010

Director
ARYEETEY, Bernard
Resigned: 13 February 2008
Appointed Date: 01 June 2004
48 years old

Director
BEAGLES, Rachel Anne
Resigned: 27 January 2006
Appointed Date: 01 January 2005
58 years old

Director
BRANTSON, Natasha Vivien
Resigned: 02 May 2001
Appointed Date: 20 March 2001
56 years old

Director
CHANNA, Nirmaljit Kaur
Resigned: 03 November 2006
Appointed Date: 15 February 2005
69 years old

Director
CHAUDHURI, Supriyo
Resigned: 24 January 2013
Appointed Date: 21 October 2009
56 years old

Director
COPPERI, Jean Ann
Resigned: 02 June 2004
Appointed Date: 20 March 2001
88 years old

Director
DAVIES, Charlotte Elizabeth
Resigned: 22 July 2010
Appointed Date: 01 June 2004
65 years old

Director
DAWSON, Beverley
Resigned: 03 February 2011
Appointed Date: 07 May 2008
51 years old

Director
DIAZ-AYLWIN, Christine
Resigned: 03 April 2014
Appointed Date: 22 March 2013
60 years old

Director
DOWNER, Jason
Resigned: 27 August 2006
Appointed Date: 01 June 2004
55 years old

Director
EDDENS, Phillip Nigel
Resigned: 20 January 2014
Appointed Date: 30 January 2009
72 years old

Director
FRASER-GAUSDEN, Nigel John
Resigned: 28 June 2001
Appointed Date: 20 March 2001
72 years old

Director
GOSNEY, Simon
Resigned: 22 January 2015
Appointed Date: 20 January 2014
51 years old

Director
HAMMOND, Robin
Resigned: 07 May 2008
Appointed Date: 28 June 2007
77 years old

Director
HINDS, Bridget
Resigned: 13 February 2008
Appointed Date: 28 June 2007
58 years old

Director
HOGG, Matthew Robert
Resigned: 20 January 2014
Appointed Date: 23 March 2006
48 years old

Director
LEWIS, Reuben Lionel Anthony
Resigned: 28 February 2002
Appointed Date: 20 March 2001
76 years old

Director
MCGRATH, Caroline Mary
Resigned: 02 June 2004
Appointed Date: 20 March 2001
83 years old

Director
MORRIS, Gillian Clare
Resigned: 02 June 2004
Appointed Date: 20 March 2001
66 years old

Director
NORTON, Dorothy Jean
Resigned: 02 June 2004
Appointed Date: 10 October 2001
70 years old

Director
PERKINS, Gillian Anne
Resigned: 28 June 2007
Appointed Date: 23 March 2006
65 years old

Director
PIGOTT, Janice
Resigned: 28 January 2010
Appointed Date: 01 June 2004
67 years old

Director
RICHARDSON, Michael
Resigned: 02 June 2004
Appointed Date: 19 November 2002
71 years old

Director
ROSSER, Dillwyn John
Resigned: 02 June 2004
Appointed Date: 19 November 2002
69 years old

Director
SLONECKI, Anthony John
Resigned: 02 June 2004
Appointed Date: 20 March 2001
73 years old

Director
SMITH, Anne Elizabeth
Resigned: 31 December 2004
Appointed Date: 01 June 2004
87 years old

Director
TOUTOUNGI, Ioannis
Resigned: 17 October 2007
Appointed Date: 28 June 2007
52 years old

Director
TROTTER, Kay Veronica
Resigned: 19 September 2002
Appointed Date: 20 March 2001
79 years old

Director
WALLMAN, Jim
Resigned: 22 April 2009
Appointed Date: 01 December 2004
70 years old

Director
WILDMAN, Janet
Resigned: 09 July 2015
Appointed Date: 20 January 2014
59 years old

Director
BUSINESS & EDUCATION LONDON SOUTH
Resigned: 30 January 2009
Appointed Date: 30 January 2009

BUSINESS AND EDUCATION LONDON SOUTH Events

19 May 2017
Liquidators' statement of receipts and payments to 11 February 2017
This document is being processed and will be available in 5 days.

10 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2016
Registered office address changed from Third Floor Saffron House 15 Park Street Croydon CR0 1YD to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 1 March 2016
25 Feb 2016
Appointment of a voluntary liquidator
25 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12

...
... and 120 more events
02 Oct 2002
Registered office changed on 02/10/02 from: the lansdowne building, 2 lansdowne road, croydon, CR9 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2002
Registered office changed on 02/10/02 from: the lansdowne building 2 lansdowne road croydon CR9 2ER
26 Apr 2002
Annual return made up to 20/03/02
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned

04 Nov 2001
New director appointed
20 Mar 2001
Incorporation