SCHOOL OF GLOBAL RECOVERY LIMITED
KNEBWORTH TSUNAMICCC LIMITED HOUSTON MANAGEMENT SERVICES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG3 6ST

Company number 00678846
Status Active
Incorporation Date 23 December 1960
Company Type Private Limited Company
Address PAYNTERS HOUSE, BURY LANE, DATCHWORTH, KNEBWORTH, HERTFORDSHIRE, SG3 6ST
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 8,000 . The most likely internet sites of SCHOOL OF GLOBAL RECOVERY LIMITED are www.schoolofglobalrecovery.co.uk, and www.school-of-global-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. School of Global Recovery Limited is a Private Limited Company. The company registration number is 00678846. School of Global Recovery Limited has been working since 23 December 1960. The present status of the company is Active. The registered address of School of Global Recovery Limited is Paynters House Bury Lane Datchworth Knebworth Hertfordshire Sg3 6st. The company`s financial liabilities are £46.47k. It is £2.41k against last year. And the total assets are £0.34k, which is £-0.32k against last year. HOUSTON, Alexander William is a Secretary of the company. HOUSTON, Alexander William is a Director of the company. HOUSTON, Averil, The Honourable is a Director of the company. Secretary HOUSTON, Peter Richard Vivian has been resigned. Director HOUSTON, Peter Richard Vivian has been resigned. The company operates in "Management consultancy activities other than financial management".


school of global recovery Key Finiance

LIABILITIES £46.47k
+5%
CASH n/a
TOTAL ASSETS £0.34k
-49%
All Financial Figures

Current Directors

Secretary
HOUSTON, Alexander William
Appointed Date: 30 June 1999

Director

Director

Resigned Directors

Secretary
HOUSTON, Peter Richard Vivian
Resigned: 30 June 1999

Director
HOUSTON, Peter Richard Vivian
Resigned: 01 September 1997
71 years old

Persons With Significant Control

The Honourable Averil Houston
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander William Houston
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHOOL OF GLOBAL RECOVERY LIMITED Events

02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8,000

10 Jun 2015
Total exemption small company accounts made up to 31 October 2014
10 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 8,000

...
... and 69 more events
22 Oct 1987
Full accounts made up to 31 October 1986

20 Oct 1987
Full accounts made up to 31 October 1985

10 Jul 1987
Return made up to 14/03/86; full list of members

16 May 1986
Full accounts made up to 31 October 1984

16 May 1986
Return made up to 31/12/85; full list of members

SCHOOL OF GLOBAL RECOVERY LIMITED Charges

19 October 1974
Mortgage
Delivered: 28 October 1974
Status: Outstanding
Persons entitled: Slater Walker Finance Corporation LTD.
Description: The aircraft all attachments replacements equipment and…
19 October 1973
Mortgage
Delivered: 29 October 1937
Status: Outstanding
Persons entitled: Slater Walker Finance Corporation LTD
Description: The aircraft all attachments replacements equipment and…