QUALITY ENGLISH LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 6HJ

Company number 04634472
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address BELSYRE COURT, 57 WOODSTOCK ROAD, OXFORD, OXON, OX2 6HJ
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr Sean Keith Legault as a director on 10 February 2017; Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Carolyn Frances Elliot Blackmore as a secretary on 6 January 2017. The most likely internet sites of QUALITY ENGLISH LIMITED are www.qualityenglish.co.uk, and www.quality-english.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Quality English Limited is a Private Limited Company. The company registration number is 04634472. Quality English Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Quality English Limited is Belsyre Court 57 Woodstock Road Oxford Oxon Ox2 6hj. The company`s financial liabilities are £104.88k. It is £-1.9k against last year. . SWINDELL, Jonathan Charles Buckley is a Secretary of the company. BLACKMORE, Carolyn Frances Elliot is a Director of the company. BLAKE, Timothy Patrick James is a Director of the company. CULLEN, Valery is a Director of the company. LEGAULT, Sean Keith is a Director of the company. YOUNGHUSBAND, Garth is a Director of the company. Secretary BLACKMORE, Carolyn Frances Elliot has been resigned. Secretary MASON, Paul Richard has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director GARDNER, Kenneth Durward has been resigned. Director MASON, Paul Richard has been resigned. Director PRINGLE, Christopher Alec Berry has been resigned. Director WILLIAMS, Trevor Anthony has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Educational support services".


quality english Key Finiance

LIABILITIES £104.88k
-2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SWINDELL, Jonathan Charles Buckley
Appointed Date: 06 January 2017

Director
BLACKMORE, Carolyn Frances Elliot
Appointed Date: 06 April 2016
72 years old

Director
BLAKE, Timothy Patrick James
Appointed Date: 18 May 2004
79 years old

Director
CULLEN, Valery
Appointed Date: 08 December 2006
79 years old

Director
LEGAULT, Sean Keith
Appointed Date: 10 February 2017
56 years old

Director
YOUNGHUSBAND, Garth
Appointed Date: 21 August 2003
74 years old

Resigned Directors

Secretary
BLACKMORE, Carolyn Frances Elliot
Resigned: 06 January 2017
Appointed Date: 18 March 2004

Secretary
MASON, Paul Richard
Resigned: 18 March 2004
Appointed Date: 13 January 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
GARDNER, Kenneth Durward
Resigned: 30 June 2014
Appointed Date: 02 January 2012
68 years old

Director
MASON, Paul Richard
Resigned: 01 June 2008
Appointed Date: 18 March 2004
72 years old

Director
PRINGLE, Christopher Alec Berry
Resigned: 23 August 2003
Appointed Date: 13 January 2003
78 years old

Director
WILLIAMS, Trevor Anthony
Resigned: 15 April 2005
Appointed Date: 29 May 2003
76 years old

Director
BONUSWORTH LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

QUALITY ENGLISH LIMITED Events

20 Feb 2017
Appointment of Mr Sean Keith Legault as a director on 10 February 2017
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
06 Jan 2017
Termination of appointment of Carolyn Frances Elliot Blackmore as a secretary on 6 January 2017
06 Jan 2017
Appointment of Mr Jonathan Charles Buckley Swindell as a secretary on 6 January 2017
06 Apr 2016
Director's details changed for Garth Younghusband on 5 April 2016
...
... and 59 more events
22 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jan 2003
Registered office changed on 22/01/03 from: 62 wilson street london EC2A 2BU
16 Jan 2003
Director resigned
16 Jan 2003
Secretary resigned
13 Jan 2003
Incorporation