JUSTIN CRAIG EDUCATION LIMITED
ST. ALBANS

Hellopages » Hertfordshire » Hertsmere » AL4 0PG

Company number 01895361
Status Active
Incorporation Date 14 March 1985
Company Type Private Limited Company
Address TYTTENHANGER HOUSE COURSERS ROAD, COLNEY HEATH, ST. ALBANS, HERTFORDSHIRE, AL4 0PG
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Register inspection address has been changed to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ; Current accounting period extended from 31 December 2015 to 31 December 2016. The most likely internet sites of JUSTIN CRAIG EDUCATION LIMITED are www.justincraigeducation.co.uk, and www.justin-craig-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Justin Craig Education Limited is a Private Limited Company. The company registration number is 01895361. Justin Craig Education Limited has been working since 14 March 1985. The present status of the company is Active. The registered address of Justin Craig Education Limited is Tyttenhanger House Coursers Road Colney Heath St Albans Hertfordshire Al4 0pg. . COLES, Spencer Howard is a Director of the company. JONES, David is a Director of the company. MCINROY, Martin Andrew is a Director of the company. STEVENS, Paul Michael is a Director of the company. STOUT, Nigel William Ker is a Director of the company. THICK, Andrew Vincent Alexander is a Director of the company. Secretary GUNNING, Steve has been resigned. Secretary HALSALL, Craig has been resigned. Secretary WALTERS, Philip Donald has been resigned. Secretary WIGODSKY, Marilyn Tina has been resigned. Director HALSALL, Craig has been resigned. Director JAGOTA, Anu has been resigned. Director KAUFMAN, Josh has been resigned. Director KEMP-WELCH, Peter John has been resigned. Director WALTERS, Philip Donald has been resigned. Director WIGODSKY, Marilyn Tina has been resigned. Director WIGODSKY, Peter Alan, Dr has been resigned. Director WILLIAMSON, Simon Ralph Rawson has been resigned. The company operates in "Educational support services".


Current Directors

Director
COLES, Spencer Howard
Appointed Date: 29 October 2014
53 years old

Director
JONES, David
Appointed Date: 05 January 2016
73 years old

Director
MCINROY, Martin Andrew
Appointed Date: 29 October 2014
69 years old

Director
STEVENS, Paul Michael
Appointed Date: 14 October 2015
61 years old

Director
STOUT, Nigel William Ker
Appointed Date: 29 October 2014
68 years old

Director
THICK, Andrew Vincent Alexander
Appointed Date: 05 January 2016
71 years old

Resigned Directors

Secretary
GUNNING, Steve
Resigned: 19 November 2015
Appointed Date: 22 October 2012

Secretary
HALSALL, Craig
Resigned: 01 September 2009
Appointed Date: 13 May 2008

Secretary
WALTERS, Philip Donald
Resigned: 22 October 2012
Appointed Date: 01 September 2009

Secretary
WIGODSKY, Marilyn Tina
Resigned: 13 May 2008

Director
HALSALL, Craig
Resigned: 23 March 2010
Appointed Date: 05 March 2008
52 years old

Director
JAGOTA, Anu
Resigned: 08 July 2015
Appointed Date: 01 January 2014
57 years old

Director
KAUFMAN, Josh
Resigned: 05 January 2016
Appointed Date: 29 October 2014
44 years old

Director
KEMP-WELCH, Peter John
Resigned: 31 August 2009
Appointed Date: 31 March 2009
55 years old

Director
WALTERS, Philip Donald
Resigned: 22 October 2012
Appointed Date: 01 August 2010
73 years old

Director
WIGODSKY, Marilyn Tina
Resigned: 31 March 2009
72 years old

Director
WIGODSKY, Peter Alan, Dr
Resigned: 05 March 2008
72 years old

Director
WILLIAMSON, Simon Ralph Rawson
Resigned: 31 May 2015
Appointed Date: 01 October 2009
65 years old

Persons With Significant Control

Justin Craig Education Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JUSTIN CRAIG EDUCATION LIMITED Events

12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Jul 2016
Register inspection address has been changed to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ
01 Jul 2016
Current accounting period extended from 31 December 2015 to 31 December 2016
04 Feb 2016
Termination of appointment of Steve Gunning as a secretary on 19 November 2015
25 Jan 2016
Auditor's resignation
...
... and 117 more events
31 Jul 1987
Return made up to 30/04/87; full list of members
31 Jul 1987
Accounts for a small company made up to 31 March 1987

27 May 1986
Return made up to 31/03/86; full list of members
07 May 1986
Full accounts made up to 31 March 1986

14 Mar 1985
Incorporation

JUSTIN CRAIG EDUCATION LIMITED Charges

23 April 2015
Charge code 0189 5361 0007
Delivered: 30 April 2015
Status: Satisfied on 7 January 2016
Persons entitled: Mpw Holding Sarl as Security Trustee for the Secured Parties
Description: Itellectual property 'gcserevision.co.UK' and…
23 April 2015
Charge code 0189 5361 0006
Delivered: 27 April 2015
Status: Satisfied on 6 January 2016
Persons entitled: Hsbc Bank PLC
Description: Domain names gcserevision.co.UK, igcserevision.com…
26 November 2014
Charge code 0189 5361 0005
Delivered: 4 December 2014
Status: Satisfied on 7 January 2016
Persons entitled: Mpw Holding Sarl as Security Agent for Certain Secured Parties
Description: Contains fixed charge…
26 November 2014
Charge code 0189 5361 0004
Delivered: 29 November 2014
Status: Satisfied on 6 January 2016
Persons entitled: Hsbc Bank PLC
Description: Gcserevision.co.UK for more details please refer to the…
26 November 2014
Charge code 0189 5361 0003
Delivered: 29 November 2014
Status: Satisfied on 6 January 2016
Persons entitled: Hsbc Bank PLC
Description: Gcserevision.co.UK for more details please refer to the…
3 December 2009
Supplemental debenture
Delivered: 9 December 2009
Status: Satisfied on 1 November 2014
Persons entitled: Piper Private Equity Fund Iv Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2008
Debenture
Delivered: 20 March 2008
Status: Satisfied on 1 November 2014
Persons entitled: Piper Private Equity Fund Iv Limited Partnership, as Security Trustee
Description: Fixed and floating charge over the undertaking and all…