THE LEARN CENTRE LIMITED
PETERSFIELD PAYROLL SOLUTIONS (UK) LIMITED

Hellopages » Hampshire » East Hampshire » GU32 2EW

Company number 03652566
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address 3A PENNS ROAD, PETERSFIELD, HAMPSHIRE, GU32 2EW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Sheila Cooper as a secretary on 7 February 2017; Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 1 July 2016. The most likely internet sites of THE LEARN CENTRE LIMITED are www.thelearncentre.co.uk, and www.the-learn-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Liss Rail Station is 3.2 miles; to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 8 miles; to Alton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Learn Centre Limited is a Private Limited Company. The company registration number is 03652566. The Learn Centre Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of The Learn Centre Limited is 3a Penns Road Petersfield Hampshire Gu32 2ew. . DONALD, Giles Edward is a Director of the company. HOLLISTER, Neil is a Director of the company. JAMIESON, Emma Nicole is a Director of the company. Secretary COOPER, Sheila has been resigned. Secretary GORDON, Trudy has been resigned. Secretary TAYLOR, Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOEHM, Charles William has been resigned. Director BOEHM, Charles William has been resigned. Director COTTRELL, Paul Alan has been resigned. Director GORDON, Trudy has been resigned. Director GORDON-SAKER, John Vincent has been resigned. Director GURR, Kenneth George has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director PINKERTON, Duncan John Mclean has been resigned. Director RUFFLE, Reginald has been resigned. Director STEWART, Iain has been resigned. Director TAYLOR, Richard has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
DONALD, Giles Edward
Appointed Date: 10 September 2012
45 years old

Director
HOLLISTER, Neil
Appointed Date: 20 January 2014
54 years old

Director
JAMIESON, Emma Nicole
Appointed Date: 25 September 2012
51 years old

Resigned Directors

Secretary
COOPER, Sheila
Resigned: 07 February 2017
Appointed Date: 06 January 2014

Secretary
GORDON, Trudy
Resigned: 27 November 2013
Appointed Date: 16 November 2007

Secretary
TAYLOR, Richard
Resigned: 16 November 2007
Appointed Date: 20 October 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Director
BOEHM, Charles William
Resigned: 03 October 2013
Appointed Date: 10 September 2012
85 years old

Director
BOEHM, Charles William
Resigned: 03 October 2008
Appointed Date: 16 November 2007
85 years old

Director
COTTRELL, Paul Alan
Resigned: 30 April 2010
Appointed Date: 03 October 2008
69 years old

Director
GORDON, Trudy
Resigned: 27 November 2013
Appointed Date: 16 November 2007
62 years old

Director
GORDON-SAKER, John Vincent
Resigned: 21 October 2009
Appointed Date: 16 November 2007
72 years old

Director
GURR, Kenneth George
Resigned: 20 January 2014
Appointed Date: 06 April 2001
79 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 25 September 2012
Appointed Date: 25 September 2012
73 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 03 January 2014
Appointed Date: 21 August 2012
73 years old

Director
PINKERTON, Duncan John Mclean
Resigned: 20 July 2012
Appointed Date: 16 November 2007
72 years old

Director
RUFFLE, Reginald
Resigned: 16 November 2007
Appointed Date: 20 October 1998
78 years old

Director
STEWART, Iain
Resigned: 03 October 2013
Appointed Date: 26 April 2011
72 years old

Director
TAYLOR, Richard
Resigned: 16 November 2007
Appointed Date: 20 October 1998
74 years old

THE LEARN CENTRE LIMITED Events

07 Feb 2017
Termination of appointment of Sheila Cooper as a secretary on 7 February 2017
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
25 Oct 2016
Full accounts made up to 1 July 2016
26 Feb 2016
Full accounts made up to 3 July 2015
21 Oct 2015
Auditor's resignation
...
... and 95 more events
21 Jun 2000
£ nc 100/200 17/04/99
08 Mar 2000
Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed

25 Oct 1999
Accounting reference date extended from 31/10/99 to 31/12/99
23 Oct 1998
Secretary resigned
20 Oct 1998
Incorporation

THE LEARN CENTRE LIMITED Charges

2 August 2010
Charge of deposit
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to a/no 10364245…
30 May 2001
Debenture
Delivered: 5 June 2001
Status: Satisfied on 19 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…