EASTLEIGH COLLEGE LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 5FS
Company number 02912213
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address EASTLEIGH COLLEGE, CHESTNUT AVENUE, EASTLEIGH, HAMPSHIRE, SO50 5FS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 100 . The most likely internet sites of EASTLEIGH COLLEGE LIMITED are www.eastleighcollege.co.uk, and www.eastleigh-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Shawford Rail Station is 4.4 miles; to Redbridge Rail Station is 5.6 miles; to Romsey Rail Station is 6.2 miles; to Swanwick Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastleigh College Limited is a Private Limited Company. The company registration number is 02912213. Eastleigh College Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of Eastleigh College Limited is Eastleigh College Chestnut Avenue Eastleigh Hampshire So50 5fs. . DAVIS, Christopher John, Dr is a Secretary of the company. EDRICH, Janet Madeleine, Dr is a Director of the company. QUIGLEY, Paul is a Director of the company. RANKIN, Kathryn Elizabeth is a Director of the company. Secretary COOPER, Robert George has been resigned. Secretary HARTMAN, Deborah Ann has been resigned. Secretary STONE, Philip Roy has been resigned. Secretary THOMPSON, Christine has been resigned. Director BARTRUM, Thomas Reynolds has been resigned. Director BATEY, Veronica Frances has been resigned. Director BRUNNEN, David James has been resigned. Director CALVERLEY, Tom has been resigned. Director CROSS, Colin Arthur has been resigned. Director DORE, Carl has been resigned. Director FOX, Donald Peter, Doctor has been resigned. Director GILES, Nicholas Kevin has been resigned. Director HACKETT, Penelope Jane, Dr has been resigned. Director HERBERT, Paul Lyle John has been resigned. Director JOHNSON, David John has been resigned. Director KNIGHT, Rex has been resigned. Director KYRLE, Margaret Rita has been resigned. Director LAU WALKER, Anthony Stanley has been resigned. Director LIGHT, Timothy John has been resigned. Director LLOYD, Benjamin Mark has been resigned. Director PARKINSON, Jill has been resigned. Director REED, Christopher John has been resigned. Director REEVE, Alistair John has been resigned. Director ROBERTS, Albert has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
DAVIS, Christopher John, Dr
Appointed Date: 01 October 2014

Director
EDRICH, Janet Madeleine, Dr
Appointed Date: 01 September 2014
69 years old

Director
QUIGLEY, Paul
Appointed Date: 10 December 2008
75 years old

Director
RANKIN, Kathryn Elizabeth
Appointed Date: 11 December 2013
68 years old

Resigned Directors

Secretary
COOPER, Robert George
Resigned: 14 February 1997
Appointed Date: 24 March 1994

Secretary
HARTMAN, Deborah Ann
Resigned: 12 February 2001
Appointed Date: 01 November 1999

Secretary
STONE, Philip Roy
Resigned: 30 September 2014
Appointed Date: 12 February 2001

Secretary
THOMPSON, Christine
Resigned: 12 August 1999
Appointed Date: 19 March 1997

Director
BARTRUM, Thomas Reynolds
Resigned: 26 August 1997
Appointed Date: 24 March 1994
94 years old

Director
BATEY, Veronica Frances
Resigned: 09 July 1997
Appointed Date: 26 March 1994
91 years old

Director
BRUNNEN, David James
Resigned: 20 August 2011
Appointed Date: 15 December 2004
81 years old

Director
CALVERLEY, Tom
Resigned: 31 July 2006
Appointed Date: 20 March 2002
82 years old

Director
CROSS, Colin Arthur
Resigned: 01 November 2001
Appointed Date: 26 November 1997
73 years old

Director
DORE, Carl
Resigned: 12 December 1996
Appointed Date: 26 March 1994
87 years old

Director
FOX, Donald Peter, Doctor
Resigned: 09 December 2008
Appointed Date: 01 August 2006
83 years old

Director
GILES, Nicholas Kevin
Resigned: 15 August 1995
Appointed Date: 26 March 1994
73 years old

Director
HACKETT, Penelope Jane, Dr
Resigned: 31 December 2002
Appointed Date: 26 November 1997
75 years old

Director
HERBERT, Paul Lyle John
Resigned: 31 May 2003
Appointed Date: 09 November 1994
82 years old

Director
JOHNSON, David John
Resigned: 09 November 1994
Appointed Date: 26 March 1994
74 years old

Director
KNIGHT, Rex
Resigned: 30 July 2004
Appointed Date: 26 November 1997
67 years old

Director
KYRLE, Margaret Rita
Resigned: 20 August 2011
Appointed Date: 01 November 2003
87 years old

Director
LAU WALKER, Anthony Stanley
Resigned: 31 August 2014
Appointed Date: 01 December 2002
74 years old

Director
LIGHT, Timothy John
Resigned: 02 July 2014
Appointed Date: 21 September 2011
70 years old

Director
LLOYD, Benjamin Mark
Resigned: 20 March 2002
Appointed Date: 01 November 2000
61 years old

Director
PARKINSON, Jill
Resigned: 03 June 1998
Appointed Date: 26 November 1997
79 years old

Director
REED, Christopher John
Resigned: 03 July 2013
Appointed Date: 21 September 2011
75 years old

Director
REEVE, Alistair John
Resigned: 01 November 2000
Appointed Date: 24 March 1994
75 years old

Director
ROBERTS, Albert
Resigned: 31 August 1996
Appointed Date: 24 March 1994
83 years old

Persons With Significant Control

Mrs Kathryn Elizabeth Rankin
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Paul Quigley
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Dr Janet Madeleine Edrich
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Dr Christopher John Davis
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

EASTLEIGH COLLEGE LIMITED Events

10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
05 Jan 2016
Full accounts made up to 31 July 2015
23 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

06 Jan 2015
Full accounts made up to 31 July 2014
05 Nov 2014
Appointment of Dr Christopher John Davis as a secretary on 1 October 2014
...
... and 87 more events
14 Jun 1994
New director appointed

14 Jun 1994
New director appointed

14 Jun 1994
New director appointed

08 Jun 1994
Accounting reference date notified as 31/07

24 Mar 1994
Incorporation