COLLEGE OF LAW SERVICES LIMITED
GUILDFORD COL SUBCO NO.3 LIMITED

Hellopages » Surrey » Guildford » GU3 1HA

Company number 07933854
Status Active
Incorporation Date 2 February 2012
Company Type Private Limited Company
Address BRABOEUF MANOR, ST CATHERINES, GUILDFORD, SURREY, GU3 1HA
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Current accounting period extended from 31 July 2017 to 30 November 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of COLLEGE OF LAW SERVICES LIMITED are www.collegeoflawservices.co.uk, and www.college-of-law-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. College of Law Services Limited is a Private Limited Company. The company registration number is 07933854. College of Law Services Limited has been working since 02 February 2012. The present status of the company is Active. The registered address of College of Law Services Limited is Braboeuf Manor St Catherines Guildford Surrey Gu3 1ha. . HOOPER, David Ross is a Secretary of the company. NOLLENT, Carol Andrea is a Director of the company. Secretary HUMPHREYS, Alan Stuart has been resigned. Secretary RICHARDS, Sarah Katherine Frean has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director BERINGER, Guy Gibson has been resigned. Director BOUCHER, Thomas Greer has been resigned. Director FINCH, Robert Gerard, Sir has been resigned. Director HUTCHINSON, Sarah Lloyd has been resigned. Director JOHNSTON, David Ian has been resigned. Director JOHNSTON, David Ian has been resigned. Director LATHAM, John Charles has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director PLATIS, Stylianos, Dr has been resigned. Director SAVAGE, Richard Nigel, Professor has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
HOOPER, David Ross
Appointed Date: 01 March 2013

Director
NOLLENT, Carol Andrea
Appointed Date: 31 July 2015
63 years old

Resigned Directors

Secretary
HUMPHREYS, Alan Stuart
Resigned: 19 December 2012
Appointed Date: 15 February 2012

Secretary
RICHARDS, Sarah Katherine Frean
Resigned: 01 March 2013
Appointed Date: 19 December 2012

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 15 February 2012
Appointed Date: 02 February 2012

Director
BERINGER, Guy Gibson
Resigned: 30 November 2012
Appointed Date: 15 February 2012
70 years old

Director
BOUCHER, Thomas Greer
Resigned: 24 July 2015
Appointed Date: 30 November 2012
55 years old

Director
FINCH, Robert Gerard, Sir
Resigned: 30 November 2012
Appointed Date: 15 February 2012
81 years old

Director
HUTCHINSON, Sarah Lloyd
Resigned: 22 February 2014
Appointed Date: 30 November 2012
60 years old

Director
JOHNSTON, David Ian
Resigned: 31 May 2016
Appointed Date: 31 July 2015
60 years old

Director
JOHNSTON, David Ian
Resigned: 28 May 2014
Appointed Date: 30 November 2012
60 years old

Director
LATHAM, John Charles
Resigned: 31 July 2015
Appointed Date: 30 September 2013
56 years old

Director
MORRIS, Craig Alexander James
Resigned: 15 February 2012
Appointed Date: 02 February 2012
50 years old

Director
PLATIS, Stylianos, Dr
Resigned: 31 October 2016
Appointed Date: 31 May 2016
51 years old

Director
SAVAGE, Richard Nigel, Professor
Resigned: 21 February 2014
Appointed Date: 30 November 2012
75 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 15 February 2012
Appointed Date: 02 February 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 15 February 2012
Appointed Date: 02 February 2012

Persons With Significant Control

Col Newco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLEGE OF LAW SERVICES LIMITED Events

17 May 2017
Current accounting period extended from 31 July 2017 to 30 November 2017
05 May 2017
Full accounts made up to 31 July 2016
08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
03 Nov 2016
Termination of appointment of Stylianos Platis as a director on 31 October 2016
13 Oct 2016
Registration of charge 079338540005, created on 7 October 2016
...
... and 49 more events
15 Feb 2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
15 Feb 2012
Termination of appointment of Craig Morris as a director
15 Feb 2012
Current accounting period extended from 28 February 2013 to 31 July 2013
15 Feb 2012
Appointment of Mr Alan Stuart Humphreys as a secretary
02 Feb 2012
Incorporation

COLLEGE OF LAW SERVICES LIMITED Charges

7 October 2016
Charge code 0793 3854 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
23 June 2016
Charge code 0793 3854 0004
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
23 July 2015
Charge code 0793 3854 0003
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: N/A…
2 July 2015
Charge code 0793 3854 0002
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: N/A…
21 February 2013
Deed of accession and charge
Delivered: 1 March 2013
Status: Satisfied on 1 July 2015
Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…