EDUCATION & MEDIA SERVICES LTD
EASTLEIGH INTERNATIONAL THERAPY EXAMINATION COUNCIL HOLDINGS LIMITED

Hellopages » Hampshire » Eastleigh » SO50 9PX

Company number 03506156
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address ASPIRE HOUSE, ANNEALING CLOSE, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO50 9PX
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Elect to keep the directors' register information on the public register; Elect to keep the secretaries register information on the public register. The most likely internet sites of EDUCATION & MEDIA SERVICES LTD are www.educationmediaservices.co.uk, and www.education-media-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Shawford Rail Station is 3.9 miles; to Redbridge Rail Station is 5.7 miles; to Romsey Rail Station is 5.8 miles; to Swanwick Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Education Media Services Ltd is a Private Limited Company. The company registration number is 03506156. Education Media Services Ltd has been working since 02 February 1998. The present status of the company is Active. The registered address of Education Media Services Ltd is Aspire House Annealing Close Eastleigh Hampshire United Kingdom So50 9px. . SUTCLIFFE, Isabel Mary is a Director of the company. WOODS, Alan David is a Director of the company. Secretary FIELD, Janet Ann has been resigned. Secretary FOULSTON, Robert James has been resigned. Secretary EL SECRETARIES LIMITED has been resigned. Director BEVAN, Christopher has been resigned. Director DENT, John has been resigned. Director DENT, Martin Bruce has been resigned. Director E L NOMINEES LIMITED has been resigned. Director FOULSTON, Jane has been resigned. Director FOULSTON, Robert James has been resigned. Director JAMESON, Richard Morpeth has been resigned. Director LAWS, Christopher John has been resigned. Director LEAKE, Anthony has been resigned. Director UNDERWOOD, Daniel Robert has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
SUTCLIFFE, Isabel Mary
Appointed Date: 08 December 2016
73 years old

Director
WOODS, Alan David
Appointed Date: 08 November 2016
61 years old

Resigned Directors

Secretary
FIELD, Janet Ann
Resigned: 08 November 2016
Appointed Date: 24 January 2011

Secretary
FOULSTON, Robert James
Resigned: 24 January 2011
Appointed Date: 16 February 1998

Secretary
EL SECRETARIES LIMITED
Resigned: 16 February 1998
Appointed Date: 02 February 1998

Director
BEVAN, Christopher
Resigned: 03 March 2000
Appointed Date: 16 February 1998
68 years old

Director
DENT, John
Resigned: 31 July 2007
Appointed Date: 04 April 2005
85 years old

Director
DENT, Martin Bruce
Resigned: 29 March 2010
Appointed Date: 16 February 1998
59 years old

Director
E L NOMINEES LIMITED
Resigned: 16 February 1998
Appointed Date: 02 February 1998
29 years old

Director
FOULSTON, Jane
Resigned: 08 November 2016
Appointed Date: 16 February 1998
62 years old

Director
FOULSTON, Robert James
Resigned: 08 November 2016
Appointed Date: 16 February 1998
61 years old

Director
JAMESON, Richard Morpeth
Resigned: 10 April 2000
Appointed Date: 16 February 1998
61 years old

Director
LAWS, Christopher John
Resigned: 08 December 2016
Appointed Date: 08 November 2016
75 years old

Director
LEAKE, Anthony
Resigned: 05 April 2000
Appointed Date: 16 February 1998
64 years old

Director
UNDERWOOD, Daniel Robert
Resigned: 08 December 2016
Appointed Date: 08 November 2016
42 years old

Persons With Significant Control

Vocational Training Charitable Trust
Notified on: 8 November 2016
Nature of control: Ownership of shares – 75% or more

EDUCATION & MEDIA SERVICES LTD Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
14 Dec 2016
Elect to keep the directors' register information on the public register
14 Dec 2016
Elect to keep the secretaries register information on the public register
14 Dec 2016
Termination of appointment of Daniel Robert Underwood as a director on 8 December 2016
14 Dec 2016
Termination of appointment of Christopher John Laws as a director on 8 December 2016
...
... and 83 more events
11 Apr 1998
New director appointed
11 Apr 1998
New secretary appointed;new director appointed
11 Apr 1998
Director resigned
11 Apr 1998
Secretary resigned
02 Feb 1998
Incorporation

EDUCATION & MEDIA SERVICES LTD Charges

19 November 2002
Debenture
Delivered: 5 December 2002
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…