Company number 00910010
Status Active
Incorporation Date 5 July 1967
Company Type Private Limited Company
Address HEYWOOD, PORTSMOUTH ROAD, COBHAM SURREY, KT11 1BL
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc
Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 July 2016; Appointment of Mr Gavin Charles as a director on 1 October 2016. The most likely internet sites of ACS INTERNATIONAL SCHOOLS LIMITED are www.acsinternationalschools.co.uk, and www.acs-international-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Chessington North Rail Station is 4.4 miles; to Feltham Rail Station is 7 miles; to Brentford Rail Station is 10.5 miles; to Barnes Bridge Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acs International Schools Limited is a Private Limited Company.
The company registration number is 00910010. Acs International Schools Limited has been working since 05 July 1967.
The present status of the company is Active. The registered address of Acs International Schools Limited is Heywood Portsmouth Road Cobham Surrey Kt11 1bl. . CHARLES, Gavin is a Secretary of the company. CHARLES, Gavin is a Director of the company. ELSOM, Jason Stuart is a Director of the company. FERGUSON, Clare Joanna Elizabeth is a Director of the company. FORBES, Theresa Constance, Director is a Director of the company. HARVEY, Kathy Lynn is a Director of the company. HODKINSON, Philip Andrew is a Director of the company. JOHNSON, Christopher Ian is a Director of the company. MAGEE, Janet is a Director of the company. PEYTON, Gerry James is a Director of the company. ROSE, Fergus James is a Director of the company. WHITE, Piers Adam is a Director of the company. Secretary ABBOTT, Peter Clive has been resigned. Secretary POULARAS, Emmanuel John has been resigned. Secretary RATCLIFFE, Sarah Elizabeth has been resigned. Director ATTWOOLL, Rod Philip has been resigned. Director CROOK, Geoffrey Greenhalgh has been resigned. Director FREER, Richard Charles Henry has been resigned. Director GOSSAIN, Ram Parkash has been resigned. Director HALSEY, Michael John has been resigned. Director MAGEE, Janet has been resigned. Director MCLENNAN, Stewart has been resigned. Director MORRELL, Nicholas Jeremy has been resigned. Director MURPHY, Brian Gordon has been resigned. Director POULARAS, Emmanuel John has been resigned. Director RATCLIFFE, Sarah Elizabeth has been resigned. Director RUTHERFORD, Jill, Dr. has been resigned. Director SPEED, Gordon Edwards has been resigned. Director TAYLOR, Ian Colin has been resigned. Director THOMAS, David Terence has been resigned. Director WAUD, Guy Pierre D Abzac has been resigned. The company operates in "General secondary education".
Current Directors
Resigned Directors
Director
MAGEE, Janet
Resigned: 27 March 2009
Appointed Date: 08 March 2004
67 years old
Persons With Significant Control
The American Community School Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ACS INTERNATIONAL SCHOOLS LIMITED Events
23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 July 2016
04 Oct 2016
Appointment of Mr Gavin Charles as a director on 1 October 2016
04 Oct 2016
Termination of appointment of Sarah Elizabeth Ratcliffe as a director on 30 September 2016
04 Oct 2016
Appointment of Mr Gavin Charles as a secretary on 1 October 2016
...
... and 155 more events
29 Dec 1986
Particulars of mortgage/charge
05 Nov 1986
Declaration of satisfaction of mortgage/charge
02 May 1986
Accounts for a small company made up to 31 July 1985
02 May 1986
Return made up to 24/02/86; full list of members
05 Jun 1967
Incorporation
8 July 2016
Charge code 0091 0010 0022
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 April 2003
Mortgage debenture
Delivered: 30 April 2003
Status: Satisfied
on 28 November 2013
Persons entitled: Gordon Edwards Speed
Description: F/H land to the north east of portsmouth road cobham t/n…
3 March 1999
Legal mortgage
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a swimming pool site being part of heywood…
3 March 1999
Legal mortgage
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a site of the auditorium being part of…
4 September 1997
Legal mortgage
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a hillingdon pavilions hillingdon court vine…
4 September 1997
Legal mortgage
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a phase 1 hillingdon west wing hillingdon…
4 September 1997
Legal mortgage
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a phase 2 hillingdon west wing hillingdon…
4 September 1997
Legal mortgage
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a elementary block heywood cobham surrey…
4 January 1995
Legal mortgage
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-woodlee london road egham surrey and/or the proceeds of…
11 March 1994
Legal mortgage
Delivered: 18 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-the lodge 106 vine lane uxbridge t/n-MX133387 and/or…
11 March 1994
Legal mortgage
Delivered: 18 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a hillingdon court vine lane uxbridge…
5 April 1990
Legal charge
Delivered: 21 April 1990
Status: Satisfied
on 11 May 1993
Persons entitled: Swiss Bank Corporation
Description: The property hereinafter described (the property) and all…
18 April 1988
Legal mortgage
Delivered: 22 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Heywood portsmouth rd, cobham surrey. Title no. Sy 446091…
11 December 1986
Legal charge
Delivered: 29 December 1986
Status: Outstanding
Persons entitled: General Electric Technical Services Co. Inc.
Description: F/H, nirvana, golf club road, st. George's hill, weybridge…
14 October 1975
Mortgage
Delivered: 16 October 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Heywood fairmile, cobham, surrey.. Floating charge over all…
23 August 1971
A registered charge
Delivered: 23 August 1971
Status: Outstanding
10 June 1971
A registered charge
Delivered: 10 June 1971
Status: Outstanding
27 April 1971
Series of debentures
Delivered: 27 April 1971
Status: Outstanding