EDTEK CENTRE LIMITED
MILTON KEYNES TXM TRAINING ACADEMY LTD SEEBECK 14 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK12 5NE
Company number 06711150
Status Active
Incorporation Date 30 September 2008
Company Type Private Limited Company
Address 2 GRANGE COURT, WARREN PARK, WOLVERTON MILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5NE
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-28 ; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EDTEK CENTRE LIMITED are www.edtekcentre.co.uk, and www.edtek-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Milton Keynes Central Rail Station is 3.1 miles; to Bletchley Rail Station is 6.1 miles; to Fenny Stratford Rail Station is 6.4 miles; to Bow Brickhill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edtek Centre Limited is a Private Limited Company. The company registration number is 06711150. Edtek Centre Limited has been working since 30 September 2008. The present status of the company is Active. The registered address of Edtek Centre Limited is 2 Grange Court Warren Park Wolverton Mill Milton Keynes Buckinghamshire Mk12 5ne. . BETTELL, Jonathan James is a Director of the company. ECCLES, Graham Charles is a Director of the company. GALLIMORE, Keiron is a Director of the company. JARMAN, Andrew is a Director of the company. MIDGLEY, Andrew is a Director of the company. SEWARD, Laurence James is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Director CRAGO, Andrew Morley has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
BETTELL, Jonathan James
Appointed Date: 20 August 2013
58 years old

Director
ECCLES, Graham Charles
Appointed Date: 04 December 2014
79 years old

Director
GALLIMORE, Keiron
Appointed Date: 29 July 2010
54 years old

Director
JARMAN, Andrew
Appointed Date: 04 December 2014
45 years old

Director
MIDGLEY, Andrew
Appointed Date: 04 December 2014
53 years old

Director
SEWARD, Laurence James
Appointed Date: 20 August 2013
63 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 20 August 2013
Appointed Date: 30 September 2008

Director
CRAGO, Andrew Morley
Resigned: 04 March 2016
Appointed Date: 04 December 2014
66 years old

Director
EMW DIRECTORS LIMITED
Resigned: 20 August 2013
Appointed Date: 30 September 2008

EDTEK CENTRE LIMITED Events

21 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Termination of appointment of Andrew Morley Crago as a director on 4 March 2016
19 Feb 2016
Registration of charge 067111500003, created on 12 February 2016
...
... and 32 more events
11 Aug 2010
Appointment of Keiron Gallimore as a director
04 Mar 2010
Company name changed seebeck 14 LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01

04 Mar 2010
Change of name notice
22 Oct 2009
Annual return made up to 30 September 2009 with full list of shareholders
30 Sep 2008
Incorporation

EDTEK CENTRE LIMITED Charges

12 February 2016
Charge code 0671 1150 0003
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Contains fixed charge…
8 June 2015
Charge code 0671 1150 0002
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
26 January 2015
Charge code 0671 1150 0001
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…