SAE EDUCATION LIMITED
OXFORD OST CHARITY

Hellopages » Oxfordshire » Oxford » OX4 4FY

Company number 06647488
Status Active
Incorporation Date 15 July 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SAE OXFORD, LITTLEMORE PARK ARMSTRONG ROAD, LITTLEMORE, OXFORD, OXON, OX4 4FY
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Scott Paul Jones as a director on 13 March 2017; Appointment of Miss Olivia Anne Mclaughlin as a director on 13 March 2017. The most likely internet sites of SAE EDUCATION LIMITED are www.saeeducation.co.uk, and www.sae-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Sae Education Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06647488. Sae Education Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Sae Education Limited is Sae Oxford Littlemore Park Armstrong Road Littlemore Oxford Oxon Ox4 4fy. . GRANT, Paul is a Secretary of the company. GRANT, Paul is a Director of the company. MCLAUGHLIN, Olivia Anne is a Director of the company. Secretary ALLEN, Marcus has been resigned. Secretary BRUNSKILL, Peter has been resigned. Secretary MARSHALL, John Arthur Robert has been resigned. Secretary MILLERCHIP, Jody has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Secretary LEGAL CONSULTANTS LIMITED has been resigned. Director BILIOS, Dimitrios has been resigned. Director BILIOS, James has been resigned. Director BROCKLEHURST, Mark has been resigned. Director BRUNSKILL, Peter Charles has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director DE CASTRO SILVA, Sandro has been resigned. Director DE CASTRO SILVA, Sandro Nunes has been resigned. Director JONES, Scott Paul has been resigned. Director JONGERIUS, Silvan has been resigned. Director KLICH, Leon Zbigniew, Dr has been resigned. Director QA NOMINEES LIMITED has been resigned. Director QA REGISTRARS LTD has been resigned. Director SMITH, Stephen has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
GRANT, Paul
Appointed Date: 31 October 2016

Director
GRANT, Paul
Appointed Date: 07 November 2013
60 years old

Director
MCLAUGHLIN, Olivia Anne
Appointed Date: 13 March 2017
45 years old

Resigned Directors

Secretary
ALLEN, Marcus
Resigned: 31 October 2016
Appointed Date: 13 November 2014

Secretary
BRUNSKILL, Peter
Resigned: 05 December 2012
Appointed Date: 02 December 2011

Secretary
MARSHALL, John Arthur Robert
Resigned: 13 November 2014
Appointed Date: 29 November 2012

Secretary
MILLERCHIP, Jody
Resigned: 02 December 2011
Appointed Date: 25 August 2009

Secretary
QA REGISTRARS LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Secretary
LEGAL CONSULTANTS LIMITED
Resigned: 25 August 2009
Appointed Date: 01 May 2009

Director
BILIOS, Dimitrios
Resigned: 25 August 2009
Appointed Date: 12 March 2009
66 years old

Director
BILIOS, James
Resigned: 01 June 2011
Appointed Date: 11 May 2010
66 years old

Director
BROCKLEHURST, Mark
Resigned: 09 September 2014
Appointed Date: 01 September 2012
50 years old

Director
BRUNSKILL, Peter Charles
Resigned: 07 November 2013
Appointed Date: 01 November 2011
60 years old

Nominee Director
COWAN, Graham Michael
Resigned: 17 August 2008
Appointed Date: 15 July 2008
82 years old

Director
DE CASTRO SILVA, Sandro
Resigned: 28 July 2015
Appointed Date: 12 September 2014
55 years old

Director
DE CASTRO SILVA, Sandro Nunes
Resigned: 11 May 2010
Appointed Date: 08 April 2009
55 years old

Director
JONES, Scott Paul
Resigned: 13 March 2017
Appointed Date: 19 February 2016
50 years old

Director
JONGERIUS, Silvan
Resigned: 01 November 2011
Appointed Date: 01 June 2011
41 years old

Director
KLICH, Leon Zbigniew, Dr
Resigned: 01 September 2012
Appointed Date: 01 November 2011
78 years old

Director
QA NOMINEES LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Director
QA REGISTRARS LTD
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Director
SMITH, Stephen
Resigned: 19 February 2016
Appointed Date: 01 April 2015
53 years old

Director
QA NOMINEES LIMITED
Resigned: 25 August 2009
Appointed Date: 15 July 2008

Persons With Significant Control

Navitas Ltd
Notified on: 1 July 2016
Nature of control: Has significant influence or control

SAE EDUCATION LIMITED Events

10 Apr 2017
Full accounts made up to 30 June 2016
13 Mar 2017
Termination of appointment of Scott Paul Jones as a director on 13 March 2017
13 Mar 2017
Appointment of Miss Olivia Anne Mclaughlin as a director on 13 March 2017
31 Oct 2016
Appointment of Mr Paul Grant as a secretary on 31 October 2016
31 Oct 2016
Termination of appointment of Marcus Allen as a secretary on 31 October 2016
...
... and 60 more events
03 Mar 2009
Director appointed graham michael cowan
27 Feb 2009
Company name changed ost charity\certificate issued on 02/03/09
09 Dec 2008
Appointment terminate, director and secretary qa registrars LTD logged form
05 Dec 2008
Appointment terminated director qa nominees LIMITED
15 Jul 2008
Incorporation