ACTIVE LANGUAGES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 2BQ

Company number 03791373
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address SUITE 3D BROOK HOUSE, 64/72 SPRING GARDENS, MANCHESTER, M2 2BQ
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 7,045 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of ACTIVE LANGUAGES LIMITED are www.activelanguages.co.uk, and www.active-languages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Active Languages Limited is a Private Limited Company. The company registration number is 03791373. Active Languages Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of Active Languages Limited is Suite 3d Brook House 64 72 Spring Gardens Manchester M2 2bq. . HARRAP, Heloise Rebecca is a Secretary of the company. HARRAP, Nathalie is a Director of the company. Secretary HARRAP, Nathalie has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HARRAP, Andrew Nigel has been resigned. Director HART, Michael has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary
HARRAP, Heloise Rebecca
Appointed Date: 17 June 2010

Director
HARRAP, Nathalie
Appointed Date: 17 June 1999
64 years old

Resigned Directors

Secretary
HARRAP, Nathalie
Resigned: 17 June 2010
Appointed Date: 17 June 1999

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
HARRAP, Andrew Nigel
Resigned: 17 June 2010
Appointed Date: 01 October 1999
72 years old

Director
HART, Michael
Resigned: 27 June 2008
Appointed Date: 17 June 1999
88 years old

ACTIVE LANGUAGES LIMITED Events

10 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
29 Apr 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 7,045

15 Mar 2016
Micro company accounts made up to 30 June 2015
30 Jul 2015
Director's details changed for Nathalie Harrap on 21 July 2015
29 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7,045

...
... and 45 more events
24 Jun 1999
Secretary resigned
24 Jun 1999
Director resigned
24 Jun 1999
New secretary appointed;new director appointed
24 Jun 1999
New director appointed
17 Jun 1999
Incorporation

ACTIVE LANGUAGES LIMITED Charges

5 June 2009
Rent deposit deed
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Mcr Estates Limited
Description: Rental deposit.