EFFICIENCY COACHING UK LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 04452390
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address KLACO HOUSE, 28-30 ST JOHNS SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EFFICIENCY COACHING UK LIMITED are www.efficiencycoachinguk.co.uk, and www.efficiency-coaching-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Efficiency Coaching Uk Limited is a Private Limited Company. The company registration number is 04452390. Efficiency Coaching Uk Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Efficiency Coaching Uk Limited is Klaco House 28 30 St Johns Square London Ec1m 4dn. . NANJI, Muhsin is a Secretary of the company. LEONARD, Gabrielle is a Director of the company. PHILIPPE, Rogiest is a Director of the company. MASTERPLAN MANAGEMENT LIMITED is a Director of the company. Secretary EFFICIENCY COACHING SA has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary ASCOT DRUMMOND SECRETARIAL LIMITED has been resigned. Secretary MASTERPLAN MANAGEMENT LIMITED has been resigned. Director GLICK, Martin has been resigned. Director LEONARD, Gabrielle has been resigned. Director ROGIEST, Philippe, Doctor has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NANJI, Muhsin
Appointed Date: 18 December 2006

Director
LEONARD, Gabrielle
Appointed Date: 05 January 2010
63 years old

Director
PHILIPPE, Rogiest
Appointed Date: 05 January 2010
63 years old

Director
MASTERPLAN MANAGEMENT LIMITED
Appointed Date: 18 December 2006

Resigned Directors

Secretary
EFFICIENCY COACHING SA
Resigned: 20 August 2003
Appointed Date: 31 May 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 06 September 2002
Appointed Date: 31 May 2002

Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Resigned: 18 December 2006
Appointed Date: 20 August 2003

Secretary
MASTERPLAN MANAGEMENT LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Director
GLICK, Martin
Resigned: 18 December 2006
Appointed Date: 20 August 2003
71 years old

Director
LEONARD, Gabrielle
Resigned: 20 August 2003
Appointed Date: 31 May 2002
63 years old

Director
ROGIEST, Philippe, Doctor
Resigned: 20 August 2003
Appointed Date: 31 May 2002
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 06 September 2002
Appointed Date: 31 May 2002

EFFICIENCY COACHING UK LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 31 May 2016
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 46 more events
12 Sep 2002
New secretary appointed
12 Sep 2002
Director resigned
12 Sep 2002
Secretary resigned
13 Jun 2002
Registered office changed on 13/06/02 from: 46A syon lane osterley middlesex TW7 5NQ
31 May 2002
Incorporation