ACCREDITATION BODY FOR LANGUAGE SERVICES
NORWICH

Hellopages » Norfolk » Norwich » NR4 6JL

Company number 05824441
Status Active
Incorporation Date 22 May 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 27 WAKEHURST CLOSE, EATON, NORWICH, NORFOLK, NR4 6JL
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 22 May 2016 no member list; Termination of appointment of Diana Elizabeth Sutherland Lowe as a director on 25 April 2016. The most likely internet sites of ACCREDITATION BODY FOR LANGUAGE SERVICES are www.accreditationbodyforlanguage.co.uk, and www.accreditation-body-for-language.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Accreditation Body For Language Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05824441. Accreditation Body For Language Services has been working since 22 May 2006. The present status of the company is Active. The registered address of Accreditation Body For Language Services is 27 Wakehurst Close Eaton Norwich Norfolk Nr4 6jl. . KINSELLA, Tina is a Director of the company. MAHAPATRA, Rajeevendra Kumar is a Director of the company. MARSHALL, Robin Leckie is a Director of the company. WATKINS, Brian is a Director of the company. Secretary FLETCHER KENNEDY SECRETARIES LTD has been resigned. Director LIM, Susan Mary has been resigned. Director LOWE, Diana Elizabeth Sutherland has been resigned. Director SMOLINS, Gwen has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
KINSELLA, Tina
Appointed Date: 14 March 2016
67 years old

Director
MAHAPATRA, Rajeevendra Kumar
Appointed Date: 03 February 2010
53 years old

Director
MARSHALL, Robin Leckie
Appointed Date: 02 February 2011
80 years old

Director
WATKINS, Brian
Appointed Date: 03 January 2007
68 years old

Resigned Directors

Secretary
FLETCHER KENNEDY SECRETARIES LTD
Resigned: 26 June 2007
Appointed Date: 22 May 2006

Director
LIM, Susan Mary
Resigned: 11 October 2011
Appointed Date: 02 February 2011
72 years old

Director
LOWE, Diana Elizabeth Sutherland
Resigned: 25 April 2016
Appointed Date: 03 February 2010
77 years old

Director
SMOLINS, Gwen
Resigned: 05 September 2006
Appointed Date: 23 June 2006
101 years old

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 23 June 2006
Appointed Date: 22 May 2006

ACCREDITATION BODY FOR LANGUAGE SERVICES Events

28 Feb 2017
Total exemption full accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 22 May 2016 no member list
26 Apr 2016
Termination of appointment of Diana Elizabeth Sutherland Lowe as a director on 25 April 2016
04 Apr 2016
Appointment of Ms Tina Kinsella as a director on 14 March 2016
26 Feb 2016
Total exemption full accounts made up to 31 May 2015
...
... and 31 more events
18 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jun 2006
New director appointed
23 Jun 2006
Director resigned
23 May 2006
Registered office changed on 23/05/06 from: 7 petworth road haslemere surrey GU27 2JB
22 May 2006
Incorporation