ITALIAN LANGUAGE SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4PE

Company number 03051883
Status Active
Incorporation Date 1 May 1995
Company Type Private Limited Company
Address BEGBIES, ASH PULLAN, 9 BONHILL STREET, LONDON, EC2A 4PE
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Ms Marta Rondanini as a secretary on 1 September 2016; Termination of appointment of Eugenio Pietro Fontanella as a secretary on 1 September 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ITALIAN LANGUAGE SERVICES LIMITED are www.italianlanguageservices.co.uk, and www.italian-language-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Italian Language Services Limited is a Private Limited Company. The company registration number is 03051883. Italian Language Services Limited has been working since 01 May 1995. The present status of the company is Active. The registered address of Italian Language Services Limited is Begbies Ash Pullan 9 Bonhill Street London Ec2a 4pe. The company`s financial liabilities are £123.54k. It is £28.56k against last year. The cash in hand is £160.2k. It is £29.5k against last year. And the total assets are £162.93k, which is £29.44k against last year. RONDANINI, Marta is a Secretary of the company. MORELLI, Luciana is a Director of the company. Secretary CABERLOTTO, Vittorio has been resigned. Secretary FONTANELLA, Eugenio Pietro has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANASTASIO, Maria Patrizia has been resigned. Director BERTOZZI, Francamaria has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PIGORINI, Maria Piera has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Cultural education".


italian language services Key Finiance

LIABILITIES £123.54k
+30%
CASH £160.2k
+22%
TOTAL ASSETS £162.93k
+22%
All Financial Figures

Current Directors

Secretary
RONDANINI, Marta
Appointed Date: 01 September 2016

Director
MORELLI, Luciana
Appointed Date: 01 June 1995
64 years old

Resigned Directors

Secretary
CABERLOTTO, Vittorio
Resigned: 18 September 2015
Appointed Date: 01 June 1995

Secretary
FONTANELLA, Eugenio Pietro
Resigned: 01 September 2016
Appointed Date: 18 September 2015

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1995
Appointed Date: 01 May 1995

Director
ANASTASIO, Maria Patrizia
Resigned: 23 August 2013
Appointed Date: 18 June 2006
67 years old

Director
BERTOZZI, Francamaria
Resigned: 19 September 1995
Appointed Date: 01 June 1995
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 June 1995
Appointed Date: 01 May 1995
35 years old

Director
PIGORINI, Maria Piera
Resigned: 19 September 1995
Appointed Date: 01 June 1995
30 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1995
Appointed Date: 01 May 1995

ITALIAN LANGUAGE SERVICES LIMITED Events

02 Sep 2016
Appointment of Ms Marta Rondanini as a secretary on 1 September 2016
02 Sep 2016
Termination of appointment of Eugenio Pietro Fontanella as a secretary on 1 September 2016
10 May 2016
Total exemption small company accounts made up to 31 August 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

25 Sep 2015
Appointment of Mr Eugenio Pietro Fontanella as a secretary on 18 September 2015
...
... and 53 more events
29 Jun 1995
Director resigned;new director appointed
29 Jun 1995
Registered office changed on 29/06/95 from: 33 crwys road cardiff CF2 4YF
29 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1995
Company name changed walsena LIMITED\certificate issued on 12/06/95

01 May 1995
Incorporation