EALING COLLEGE LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 9EL

Company number 03248693
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address 1 WOLSEY ROAD, EAST MOLESEY, SURREY, KT8 9EL
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Statement of capital following an allotment of shares on 4 August 2016 GBP 147.50 ; Sub-division of shares on 4 August 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of EALING COLLEGE LIMITED are www.ealingcollege.co.uk, and www.ealing-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ealing College Limited is a Private Limited Company. The company registration number is 03248693. Ealing College Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Ealing College Limited is 1 Wolsey Road East Molesey Surrey Kt8 9el. . VELOCITY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MALLEY, Mark William is a Director of the company. WADE, Steven John York is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BADENOCH, Lindsay has been resigned. Secretary HASHMI, Fernande Nana has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BADENOCH, Lindsay has been resigned. Director GAME, David Thomas Phillip has been resigned. Director WATT, Gladys Margaret has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 20 March 2015

Director
MALLEY, Mark William
Appointed Date: 20 March 2015
51 years old

Director
WADE, Steven John York
Appointed Date: 20 March 2015
54 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996

Secretary
BADENOCH, Lindsay
Resigned: 09 November 2006
Appointed Date: 11 September 1996

Secretary
HASHMI, Fernande Nana
Resigned: 20 March 2015
Appointed Date: 09 November 2006

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996

Director
BADENOCH, Lindsay
Resigned: 20 March 2015
Appointed Date: 22 October 1996
77 years old

Director
GAME, David Thomas Phillip
Resigned: 20 March 2015
Appointed Date: 11 September 1996
82 years old

Director
WATT, Gladys Margaret
Resigned: 18 December 1998
Appointed Date: 22 October 1996
80 years old

Persons With Significant Control

Bellevue Education Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EALING COLLEGE LIMITED Events

21 Oct 2016
Statement of capital following an allotment of shares on 4 August 2016
  • GBP 147.50

22 Sep 2016
Sub-division of shares on 4 August 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
24 Aug 2016
Resolutions
  • RES13 ‐ Subdivision 04/08/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

24 Aug 2016
Change of share class name or designation
...
... and 71 more events
25 Sep 1996
New secretary appointed
25 Sep 1996
New director appointed
25 Sep 1996
Director resigned
25 Sep 1996
Secretary resigned
11 Sep 1996
Incorporation

EALING COLLEGE LIMITED Charges

20 March 2015
Charge code 0324 8693 0003
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H ealing independent college 83 new broadway ealing…
20 March 2015
Charge code 0324 8693 0002
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 February 2015
Charge code 0324 8693 0001
Delivered: 25 February 2015
Status: Satisfied on 9 March 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…