WEBSTER GRADUATE STUDIES CENTRE LIMITED
LEEDS LETTERFAST LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 05445495
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST. PAULS STREET, LEEDS, ENGLAND, LS1 2JT
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from C/O C/O Elton Shane 960 Capability Green Luton Bedfordshire LU1 3PE to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 13 March 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of WEBSTER GRADUATE STUDIES CENTRE LIMITED are www.webstergraduatestudiescentre.co.uk, and www.webster-graduate-studies-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Webster Graduate Studies Centre Limited is a Private Limited Company. The company registration number is 05445495. Webster Graduate Studies Centre Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Webster Graduate Studies Centre Limited is Leigh House 28 32 St Pauls Street Leeds England Ls1 2jt. . SHANE, Elton is a Secretary of the company. MAHER, Peter Edward is a Director of the company. SCHUSTER, Julian Zeljan is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Grant Melton has been resigned. Director GEORGE, Neil J, Dr has been resigned. Director SPENCER, Robert Acheson has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
SHANE, Elton
Appointed Date: 03 July 2006

Director
MAHER, Peter Edward
Appointed Date: 11 May 2015
64 years old

Director
SCHUSTER, Julian Zeljan
Appointed Date: 08 April 2014
56 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 03 July 2006
Appointed Date: 06 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 2005
Appointed Date: 06 May 2005

Director
CHAPMAN, Grant Melton
Resigned: 11 May 2015
Appointed Date: 08 April 2014
59 years old

Director
GEORGE, Neil J, Dr
Resigned: 08 April 2014
Appointed Date: 03 July 2006
84 years old

Director
SPENCER, Robert Acheson
Resigned: 08 April 2014
Appointed Date: 03 July 2006
83 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 03 July 2006
Appointed Date: 06 May 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 2005
Appointed Date: 06 May 2005

WEBSTER GRADUATE STUDIES CENTRE LIMITED Events

13 Mar 2017
Registered office address changed from C/O C/O Elton Shane 960 Capability Green Luton Bedfordshire LU1 3PE to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 13 March 2017
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

09 May 2016
Secretary's details changed for Mr Elton Shane on 1 May 2016
16 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 39 more events
16 Jan 2006
New secretary appointed
13 Jan 2006
Company name changed letterfast LIMITED\certificate issued on 13/01/06
24 Jun 2005
Director resigned
24 Jun 2005
Secretary resigned
06 May 2005
Incorporation