EDUCATIONAL TECHNOLOGY LTD.
WOODHALL SPA

Hellopages » Lincolnshire » East Lindsey » LN10 6YL

Company number 02482192
Status Active
Incorporation Date 16 March 1990
Company Type Private Limited Company
Address C/O MILLHOUSE MANUFACTURING DESIGN LTD ROUGHTON ROAD, KIRKBY ON BAIN, WOODHALL SPA, LINCOLNSHIRE, UNITED KINGDOM, LN10 6YL
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15; Satisfaction of charge 024821920010 in full. The most likely internet sites of EDUCATIONAL TECHNOLOGY LTD. are www.educationaltechnology.co.uk, and www.educational-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Swineshead Rail Station is 12.6 miles; to Boston Rail Station is 12.8 miles; to Sleaford Rail Station is 15.3 miles; to Market Rasen Rail Station is 18 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Educational Technology Ltd is a Private Limited Company. The company registration number is 02482192. Educational Technology Ltd has been working since 16 March 1990. The present status of the company is Active. The registered address of Educational Technology Ltd is C O Millhouse Manufacturing Design Ltd Roughton Road Kirkby On Bain Woodhall Spa Lincolnshire United Kingdom Ln10 6yl. . SYMON, Alan Wilson is a Director of the company. Secretary FRAIS, Edward Michael has been resigned. Secretary HANTMAN, Louise has been resigned. Secretary HERON, Zara has been resigned. Secretary KINGHORN, Alison has been resigned. Secretary VINTON, Tracy has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director HANTMAN, Philip has been resigned. The company operates in "Educational support services".


Current Directors

Director
SYMON, Alan Wilson
Appointed Date: 15 May 2014
70 years old

Resigned Directors

Secretary
FRAIS, Edward Michael
Resigned: 01 January 2003

Secretary
HANTMAN, Louise
Resigned: 15 May 2014
Appointed Date: 23 October 2007

Secretary
HERON, Zara
Resigned: 30 August 2003
Appointed Date: 01 January 2003

Secretary
KINGHORN, Alison
Resigned: 22 October 2007
Appointed Date: 01 January 2005

Secretary
VINTON, Tracy
Resigned: 01 January 2005
Appointed Date: 30 August 2003

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2016
Appointed Date: 07 August 2014

Director
HANTMAN, Philip
Resigned: 15 May 2014
65 years old

EDUCATIONAL TECHNOLOGY LTD. Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Jul 2016
Satisfaction of charge 024821920010 in full
03 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

02 May 2016
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2016
...
... and 104 more events
26 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1990
Ad 16/03/90--------- £ si 1@1=1 £ ic 2/3

26 Apr 1990
Accounting reference date notified as 30/06

16 Mar 1990
Incorporation

16 Mar 1990
Incorporation

EDUCATIONAL TECHNOLOGY LTD. Charges

13 May 2015
Charge code 0248 2192 0010
Delivered: 29 May 2015
Status: Satisfied on 14 July 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of Scottish Loan Fund L.P.)
Description: Contains fixed charge…
8 October 1993
Legal mortgage
Delivered: 21 October 1993
Status: Satisfied on 19 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H unit at locamotion way camperdown industrial estate…
8 October 1993
Mortgage debenture
Delivered: 13 October 1993
Status: Satisfied on 25 April 2013
Persons entitled: Northern Rock Building Society
Description: F/H property at locomotive way camperdown industrial estate…
17 December 1992
Charge over credit balances
Delivered: 21 December 1992
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £6737 together with interest accrued now or to…
16 July 1992
Charge over credit balances
Delivered: 24 July 1992
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £14,160 together with interest accrued now or to…
13 July 1992
Charge over credit balances
Delivered: 20 July 1992
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £23,590 with interest held by the bank on…
17 September 1991
Charge over credit balances
Delivered: 23 September 1991
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £14,500 together with interest accrued now or to…
15 August 1991
Charge over credit balances
Delivered: 20 August 1991
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £6000 held by the bank on an account numbered…
15 August 1991
Charge over credit balances
Delivered: 20 August 1991
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of can $44610 held by the bank on account numbered…
9 July 1991
Mortgage debenture
Delivered: 16 July 1991
Status: Satisfied on 15 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…