ENGLISH & FOREIGN LANGUAGES FOR EXECUTIVES LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 8HN

Company number 00906501
Status Active
Incorporation Date 19 May 1967
Company Type Private Limited Company
Address 10 PARK LANE EAST, REIGATE, RH2 8HN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of ENGLISH & FOREIGN LANGUAGES FOR EXECUTIVES LIMITED are www.englishforeignlanguagesforexecutives.co.uk, and www.english-foreign-languages-for-executives.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. English Foreign Languages For Executives Limited is a Private Limited Company. The company registration number is 00906501. English Foreign Languages For Executives Limited has been working since 19 May 1967. The present status of the company is Active. The registered address of English Foreign Languages For Executives Limited is 10 Park Lane East Reigate Rh2 8hn. The company`s financial liabilities are £0.15k. It is £-0.1k against last year. The cash in hand is £0.18k. It is £0.17k against last year. And the total assets are £0.88k, which is £0.25k against last year. WITHERS, Anthony Charles Mackay is a Secretary of the company. WITHERS, Anthony Charles Mackay is a Director of the company. WITHERS, Jacqueline Margaret is a Director of the company. Secretary GLADSTONE-THOMPSON, Anthony Harold has been resigned. Director GLADSTONE-THOMPSON, Anthony Harold has been resigned. Director GLADSTONE-THOMPSON, Janine Fabienne Ines has been resigned. The company operates in "Other education n.e.c.".


english & foreign languages for executives Key Finiance

LIABILITIES £0.15k
-40%
CASH £0.18k
+1933%
TOTAL ASSETS £0.88k
+40%
All Financial Figures

Current Directors

Secretary
WITHERS, Anthony Charles Mackay
Appointed Date: 20 March 2000

Director
WITHERS, Anthony Charles Mackay
Appointed Date: 20 March 2000
75 years old

Director
WITHERS, Jacqueline Margaret
Appointed Date: 20 March 2000
62 years old

Resigned Directors

Secretary
GLADSTONE-THOMPSON, Anthony Harold
Resigned: 20 March 2000

Director
GLADSTONE-THOMPSON, Anthony Harold
Resigned: 20 March 2000
81 years old

Director
GLADSTONE-THOMPSON, Janine Fabienne Ines
Resigned: 20 March 2000
75 years old

Persons With Significant Control

Mr Anthony Charles Mackay Withers
Notified on: 1 September 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENGLISH & FOREIGN LANGUAGES FOR EXECUTIVES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 5 April 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50

15 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 59 more events
25 Nov 1988
Full accounts made up to 5 April 1988

21 Jun 1988
Full accounts made up to 5 April 1987

21 Jun 1988
Return made up to 31/12/87; full list of members

04 Mar 1987
Full accounts made up to 5 April 1986

04 Mar 1987
Return made up to 12/01/87; full list of members