ENGLISH CENTRES INTERNATIONAL GROUP LIMITED
LONDON WATERWISE PROJECTS LTD

Hellopages » Greater London » Greenwich » SE10 9GB

Company number 03393508
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address ACCOUNTS, 12 LAMBARDE SQUARE, LONDON, SE10 9GB
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of ENGLISH CENTRES INTERNATIONAL GROUP LIMITED are www.englishcentresinternationalgroup.co.uk, and www.english-centres-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Barking Rail Station is 4.9 miles; to Barbican Rail Station is 5.1 miles; to Bickley Rail Station is 6.1 miles; to Bowes Park Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.English Centres International Group Limited is a Private Limited Company. The company registration number is 03393508. English Centres International Group Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of English Centres International Group Limited is Accounts 12 Lambarde Square London Se10 9gb. . FOX, Jacqueline Anne is a Secretary of the company. FOX, Caroline Mary is a Director of the company. Secretary FOX, Amanda Jayne has been resigned. Secretary FRY, Derek Maxillian has been resigned. Secretary MILTON, Rosemary Jane has been resigned. Secretary SWANNELL, Ann Elizabeth has been resigned. Nominee Director CLIST, Christine Susan has been resigned. Director CORONNA, Jack Anthony has been resigned. Director FRY, Derek Maxillian has been resigned. Director GORST, Richard has been resigned. Director MACHEN, George Anthony has been resigned. Director MILTON, Alan Christopher has been resigned. Director RUSSO, Roberto has been resigned. Director STITT, David Ian has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
FOX, Jacqueline Anne
Appointed Date: 01 January 2006

Director
FOX, Caroline Mary
Appointed Date: 09 April 2003
63 years old

Resigned Directors

Secretary
FOX, Amanda Jayne
Resigned: 01 January 2006
Appointed Date: 01 April 2003

Secretary
FRY, Derek Maxillian
Resigned: 31 October 1997
Appointed Date: 27 June 1997

Secretary
MILTON, Rosemary Jane
Resigned: 31 March 2003
Appointed Date: 01 August 1997

Secretary
SWANNELL, Ann Elizabeth
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Nominee Director
CLIST, Christine Susan
Resigned: 27 June 1997
Appointed Date: 27 June 1997
74 years old

Director
CORONNA, Jack Anthony
Resigned: 01 March 2003
Appointed Date: 18 January 2000
79 years old

Director
FRY, Derek Maxillian
Resigned: 01 August 1997
Appointed Date: 27 June 1997
86 years old

Director
GORST, Richard
Resigned: 17 July 2001
Appointed Date: 18 January 2000
68 years old

Director
MACHEN, George Anthony
Resigned: 11 April 1999
Appointed Date: 27 August 1997
85 years old

Director
MILTON, Alan Christopher
Resigned: 04 April 2008
Appointed Date: 27 June 1997
80 years old

Director
RUSSO, Roberto
Resigned: 01 January 2001
Appointed Date: 18 January 2000
62 years old

Director
STITT, David Ian
Resigned: 15 November 2004
Appointed Date: 18 January 2000
75 years old

Persons With Significant Control

Twin Training International Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

ENGLISH CENTRES INTERNATIONAL GROUP LIMITED Events

13 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
15 Feb 2017
Satisfaction of charge 6 in full
15 Feb 2017
Satisfaction of charge 5 in full
27 Jan 2017
Auditor's resignation
26 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
...
... and 85 more events
06 Jul 1997
New secretary appointed;new director appointed
06 Jul 1997
Secretary resigned
06 Jul 1997
Registered office changed on 06/07/97 from: 6 alexandra road farnborough hampshire GU14 6DA
06 Jul 1997
Director resigned
27 Jun 1997
Incorporation

ENGLISH CENTRES INTERNATIONAL GROUP LIMITED Charges

15 May 2013
Charge code 0339 3508 0007
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 st anne's road, eastbourne. Notification of addition to…
8 April 2011
Legal mortgage
Delivered: 14 April 2011
Status: Satisfied on 15 February 2017
Persons entitled: Hsbc Bank PLC
Description: 25 st annes road eastbourne with the benefit of all rights…
28 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 15 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 25 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 25 st anne's road, eastbourne, sussex…
6 June 2003
Guarantee & debenture
Delivered: 17 June 2003
Status: Satisfied on 25 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2001
Legal charge
Delivered: 28 July 2001
Status: Satisfied on 28 January 2004
Persons entitled: Commandfield Properties Limited
Description: Gordon lodge 25 st annes road eastbourne BN21 2DJ…
18 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Satisfied on 28 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H gordon lodge 25 st annes road eastbourne east sussex…