THE RESULTS CENTRE LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7WB
Company number 05624718
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address HARBOROUGH INNOVATION CENTRE, WELLINGTON WAY,, AIRFIELD BUSINESS PARK, LEICESTER ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7WB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 125 . The most likely internet sites of THE RESULTS CENTRE LIMITED are www.theresultscentre.co.uk, and www.the-results-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The Results Centre Limited is a Private Limited Company. The company registration number is 05624718. The Results Centre Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of The Results Centre Limited is Harborough Innovation Centre Wellington Way Airfield Business Park Leicester Road Market Harborough Leicestershire Le16 7wb. . MEADOWS NOMINEES LIMITED is a Secretary of the company. DENTON, Alan Trevor is a Director of the company. Secretary CHILDS, Duncan Philip has been resigned. Secretary FARMER, Barbara Anne has been resigned. Secretary GILBERT, Lee has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MEADOWS NOMINEES LIMITED
Appointed Date: 14 June 2007

Director
DENTON, Alan Trevor
Appointed Date: 16 November 2005
69 years old

Resigned Directors

Secretary
CHILDS, Duncan Philip
Resigned: 14 June 2007
Appointed Date: 19 February 2007

Secretary
FARMER, Barbara Anne
Resigned: 21 November 2005
Appointed Date: 16 November 2005

Secretary
GILBERT, Lee
Resigned: 19 February 2007
Appointed Date: 21 November 2005

Persons With Significant Control

Mr Alan Trevor Denton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE RESULTS CENTRE LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 16 November 2016 with updates
04 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 125

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 26 more events
22 Mar 2006
Ad 28/12/05--------- £ si 25@1=25 £ ic 100/125
24 Jan 2006
Accounting reference date extended from 30/11/06 to 31/03/07
05 Jan 2006
New secretary appointed
05 Jan 2006
Secretary resigned
16 Nov 2005
Incorporation