INTERNATIONAL TEACHERS NETWORK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 04135218
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of INTERNATIONAL TEACHERS NETWORK LIMITED are www.internationalteachersnetwork.co.uk, and www.international-teachers-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 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.International Teachers Network Limited is a Private Limited Company. The company registration number is 04135218. International Teachers Network Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of International Teachers Network Limited is Ship Canal House 98 King Street Manchester M2 4wu. . MORSAWALA, Nikhil is a Secretary of the company. GHARE, Ashutosh Madhav is a Director of the company. GUPTA, Prakash is a Director of the company. MORSAWALA, Nikhil is a Director of the company. Secretary CLARK, Michael has been resigned. Secretary SHANMUGAM, Bala has been resigned. Secretary UMASHANKAR, Ganesh has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary T M SECRETARIES LIMITED has been resigned. Director AUSTIN, Edward Patrick has been resigned. Director CLARK, Michael has been resigned. Director FROME, Andrew Paul has been resigned. Director GUPTA, Prakash has been resigned. Director HERRMANNSEN, Chris has been resigned. Director HERRMANNSEN, Chris has been resigned. Director MANSOTRA, Sanjeev has been resigned. Director PERKINS, Geoffrey has been resigned. Director REEVES, Anthony Henry has been resigned. Director SHANMUGAM, Bala has been resigned. Director WARD, Nicholas John Barrett has been resigned. Director WRIGHT, Stephen Dennis has been resigned. Director T M DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORSAWALA, Nikhil
Appointed Date: 05 July 2013

Director
GHARE, Ashutosh Madhav
Appointed Date: 01 April 2016
57 years old

Director
GUPTA, Prakash
Appointed Date: 23 September 2013
69 years old

Director
MORSAWALA, Nikhil
Appointed Date: 23 May 2011
65 years old

Resigned Directors

Secretary
CLARK, Michael
Resigned: 08 December 2003
Appointed Date: 03 January 2001

Secretary
SHANMUGAM, Bala
Resigned: 04 July 2007
Appointed Date: 10 August 2006

Secretary
UMASHANKAR, Ganesh
Resigned: 05 July 2013
Appointed Date: 23 May 2011

Secretary
WRIGHT, Stephen Dennis
Resigned: 01 February 2006
Appointed Date: 08 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 2001
Appointed Date: 03 January 2001

Secretary
T M SECRETARIES LIMITED
Resigned: 10 August 2006
Appointed Date: 01 February 2006

Director
AUSTIN, Edward Patrick
Resigned: 01 November 2013
Appointed Date: 20 July 2011
62 years old

Director
CLARK, Michael
Resigned: 01 February 2006
Appointed Date: 03 January 2001
83 years old

Director
FROME, Andrew Paul
Resigned: 23 May 2011
Appointed Date: 04 July 2007
63 years old

Director
GUPTA, Prakash
Resigned: 01 January 2013
Appointed Date: 23 May 2011
69 years old

Director
HERRMANNSEN, Chris
Resigned: 23 May 2011
Appointed Date: 10 August 2006
60 years old

Director
HERRMANNSEN, Chris
Resigned: 01 February 2006
Appointed Date: 10 May 2005
60 years old

Director
MANSOTRA, Sanjeev
Resigned: 01 April 2016
Appointed Date: 23 May 2011
55 years old

Director
PERKINS, Geoffrey
Resigned: 01 February 2006
Appointed Date: 03 January 2001
53 years old

Director
REEVES, Anthony Henry
Resigned: 01 February 2006
Appointed Date: 05 December 2003
85 years old

Director
SHANMUGAM, Bala
Resigned: 04 July 2007
Appointed Date: 10 August 2006
53 years old

Director
WARD, Nicholas John Barrett
Resigned: 04 December 2003
Appointed Date: 03 January 2001
61 years old

Director
WRIGHT, Stephen Dennis
Resigned: 01 February 2006
Appointed Date: 05 December 2003
68 years old

Director
T M DIRECTORS LIMITED
Resigned: 10 August 2006
Appointed Date: 01 February 2006

Persons With Significant Control

Itnmark Education Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL TEACHERS NETWORK LIMITED Events

12 Jan 2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
12 Jan 2017
Confirmation statement made on 3 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016
19 Sep 2016
Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016
...
... and 115 more events
16 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Mar 2001
Particulars of mortgage/charge
06 Feb 2001
Director's particulars changed
05 Jan 2001
Secretary resigned
03 Jan 2001
Incorporation

INTERNATIONAL TEACHERS NETWORK LIMITED Charges

11 July 2011
Fixed & floating charge
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2010
Debenture
Delivered: 27 February 2010
Status: Satisfied on 28 May 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
13 May 2009
Legal assignment
Delivered: 22 May 2009
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance of the agreent for the purchase of debts…
17 April 2009
Rent deposit deed
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Tallwood Limited
Description: £10,989.00.
5 September 2006
Debenture
Delivered: 7 September 2006
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2006
Floating charge (all assets)
Delivered: 24 August 2006
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
22 August 2006
Fixed charge on purchased debts which fail to vest
Delivered: 24 August 2006
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 May 2004
Fixed and floating charge
Delivered: 19 May 2004
Status: Satisfied on 7 August 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied on 7 August 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
All assets debenture
Delivered: 2 March 2001
Status: Satisfied on 7 August 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…