THE STUDENT SUPPORT CENTRE LIMITED
LONDON THE STUDENT SUPPORT CENTRE (CHESHIRE) LIMITED

Hellopages » Greater London » Islington » EC1V 2DW

Company number 03144105
Status Active
Incorporation Date 8 January 1996
Company Type Private Limited Company
Address KEMP HOUSE, 152/160 CITY ROAD, LONDON, EC1V 2DW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1,000 . The most likely internet sites of THE STUDENT SUPPORT CENTRE LIMITED are www.thestudentsupportcentre.co.uk, and www.the-student-support-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 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.The Student Support Centre Limited is a Private Limited Company. The company registration number is 03144105. The Student Support Centre Limited has been working since 08 January 1996. The present status of the company is Active. The registered address of The Student Support Centre Limited is Kemp House 152 160 City Road London Ec1v 2dw. . ARMITAGE, Christopher Nigel is a Director of the company. HOBBS, Andrew John William is a Director of the company. LEE, Anthony Craig is a Director of the company. Secretary LIPPITT, Ruth Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LIPPITT, John Michael has been resigned. Director LIPPITT, Ruth Mary has been resigned. Director TYE, Darren has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
ARMITAGE, Christopher Nigel
Appointed Date: 17 September 2015
55 years old

Director
HOBBS, Andrew John William
Appointed Date: 14 July 2014
66 years old

Director
LEE, Anthony Craig
Appointed Date: 01 November 2012
66 years old

Resigned Directors

Secretary
LIPPITT, Ruth Mary
Resigned: 01 December 2011
Appointed Date: 08 January 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 January 1996
Appointed Date: 08 January 1996

Director
LIPPITT, John Michael
Resigned: 01 December 2011
Appointed Date: 08 January 1996
77 years old

Director
LIPPITT, Ruth Mary
Resigned: 01 December 2011
Appointed Date: 08 January 1996
76 years old

Director
TYE, Darren
Resigned: 24 July 2014
Appointed Date: 01 December 2011
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 1996
Appointed Date: 08 January 1996

Persons With Significant Control

Mr Andrew John William Hobbs
Notified on: 29 June 2016
66 years old
Nature of control: Has significant influence or control

Mr Anthony Craig Lee
Notified on: 29 June 2016
66 years old
Nature of control: Has significant influence or control

THE STUDENT SUPPORT CENTRE LIMITED Events

10 Jan 2017
Confirmation statement made on 2 January 2017 with updates
08 Jun 2016
Full accounts made up to 31 August 2015
18 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

18 Sep 2015
Appointment of Mr Christopher Nigel Armitage as a director on 17 September 2015
08 May 2015
Registration of charge 031441050004, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 63 more events
11 Jan 1996
Director resigned
11 Jan 1996
New secretary appointed
11 Jan 1996
New director appointed
11 Jan 1996
New director appointed
08 Jan 1996
Incorporation

THE STUDENT SUPPORT CENTRE LIMITED Charges

22 April 2015
Charge code 0314 4105 0004
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The trade marks with registration numbers EU005312244…
22 April 2015
Charge code 0314 4105 0003
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
21 February 2011
Composite guarantee and debenture
Delivered: 28 February 2011
Status: Outstanding
Persons entitled: Clydesdale Financial Services Limited Trading as Barclays Partner Finance
Description: Fixed and floating charge over the undertaking and all…
22 May 2001
Debenture
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…