INTERNATIONAL SUPPLY TEACHERS LIMITED
FAREHAM LIPSOM LIMITED

Hellopages » Hampshire » Fareham » PO14 4AR

Company number 03764997
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address VENTURE HOUSE THE TANNERIES, EAST STREET, FAREHAM, HAMPSHIRE, PO14 4AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 May 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 100 . The most likely internet sites of INTERNATIONAL SUPPLY TEACHERS LIMITED are www.internationalsupplyteachers.co.uk, and www.international-supply-teachers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Swanwick Rail Station is 2.3 miles; to Portsmouth & Southsea Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 8.3 miles; to Ryde St Johns Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Supply Teachers Limited is a Private Limited Company. The company registration number is 03764997. International Supply Teachers Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of International Supply Teachers Limited is Venture House The Tanneries East Street Fareham Hampshire Po14 4ar. The company`s financial liabilities are £36k. It is £5.83k against last year. The cash in hand is £37.55k. It is £9.45k against last year. . BRICKNELL, Jenni is a Director of the company. Secretary FISHER, Lynette has been resigned. Secretary SADLER, Lucille Jo has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director FISHER, Lynette has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


international supply teachers Key Finiance

LIABILITIES £36k
+19%
CASH £37.55k
+33%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRICKNELL, Jenni
Appointed Date: 12 May 1999
63 years old

Resigned Directors

Secretary
FISHER, Lynette
Resigned: 01 September 2004
Appointed Date: 12 May 1999

Secretary
SADLER, Lucille Jo
Resigned: 12 March 2015
Appointed Date: 01 September 2004

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 10 May 1999
Appointed Date: 05 May 1999

Director
FISHER, Lynette
Resigned: 01 September 2004
Appointed Date: 12 May 1999
76 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 10 May 1999
Appointed Date: 05 May 1999

INTERNATIONAL SUPPLY TEACHERS LIMITED Events

24 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

23 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

21 May 2015
Register inspection address has been changed from 36 Sukhumvit Soi '5 Wattana Bangkok 10110 Thailand to Venture House the Tanneries East Street, Titchfield Fareham Hampshire PO14 4AR
20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 44 more events
21 May 1999
Company name changed lipsom LIMITED\certificate issued on 24/05/99
18 May 1999
Registered office changed on 18/05/99 from: highstone information services highstone house, 165 high street barnet herts EN5 5SU
18 May 1999
Director resigned
18 May 1999
Secretary resigned
05 May 1999
Incorporation