EAST LONDON COLLEGE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4SW

Company number 03090665
Status Liquidation
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address C/O ABBEY TAYLOR LIMITED BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, S2 4SW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Martyn Davis as a director on 13 February 2017; Confirmation statement made on 11 August 2016 with updates; Appointment of Mr Martyn Davis as a director on 16 September 2016. The most likely internet sites of EAST LONDON COLLEGE LIMITED are www.eastlondoncollege.co.uk, and www.east-london-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East London College Limited is a Private Limited Company. The company registration number is 03090665. East London College Limited has been working since 11 August 1995. The present status of the company is Liquidation. The registered address of East London College Limited is C O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4sw. . CHAUDHRY, Nasreen is a Secretary of the company. CHAUDHRY, Tariq is a Director of the company. Secretary CHAUDHRY, Nasreen has been resigned. Secretary HUSSAIN, Amir has been resigned. Secretary HUSSAIN, Hafiza has been resigned. Secretary AUCKLAND SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary MARGARETTA CORPORATE SECRETARIES LIMITED has been resigned. Director CHANDRA, Girish has been resigned. Director CHANDRA, Girish has been resigned. Director DAVIS, Martyn has been resigned. Director GOODEN, Anthony has been resigned. Director HUSSAIN, Amir has been resigned. Nominee Director MARGARETTA NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CHAUDHRY, Nasreen
Appointed Date: 01 December 2003

Director
CHAUDHRY, Tariq
Appointed Date: 01 May 2002
61 years old

Resigned Directors

Secretary
CHAUDHRY, Nasreen
Resigned: 30 July 2003
Appointed Date: 01 May 2002

Secretary
HUSSAIN, Amir
Resigned: 10 December 1997
Appointed Date: 14 August 1995

Secretary
HUSSAIN, Hafiza
Resigned: 01 May 2002
Appointed Date: 10 December 1997

Secretary
AUCKLAND SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2003
Appointed Date: 30 July 2003

Nominee Secretary
MARGARETTA CORPORATE SECRETARIES LIMITED
Resigned: 14 August 1995
Appointed Date: 11 August 1995

Director
CHANDRA, Girish
Resigned: 12 December 2001
Appointed Date: 01 March 2001
59 years old

Director
CHANDRA, Girish
Resigned: 30 August 1996
Appointed Date: 14 August 1995
59 years old

Director
DAVIS, Martyn
Resigned: 13 February 2017
Appointed Date: 16 September 2016
66 years old

Director
GOODEN, Anthony
Resigned: 10 October 1995
Appointed Date: 14 August 1995
87 years old

Director
HUSSAIN, Amir
Resigned: 01 May 2002
Appointed Date: 14 August 1995
63 years old

Nominee Director
MARGARETTA NOMINEES LIMITED
Resigned: 14 August 1995
Appointed Date: 11 August 1995

Persons With Significant Control

Mr Tariq Chaudhry
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EAST LONDON COLLEGE LIMITED Events

13 Feb 2017
Termination of appointment of Martyn Davis as a director on 13 February 2017
16 Sep 2016
Confirmation statement made on 11 August 2016 with updates
16 Sep 2016
Appointment of Mr Martyn Davis as a director on 16 September 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

...
... and 68 more events
16 Aug 1995
Secretary resigned
16 Aug 1995
Director resigned
16 Aug 1995
New secretary appointed;new director appointed
16 Aug 1995
Registered office changed on 16/08/95 from: 665 finchley road london NW2 2HN
11 Aug 1995
Incorporation

EAST LONDON COLLEGE LIMITED Charges

9 July 2010
Debenture
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 1998
Rent deposit deed
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: Benchmark Group PLC
Description: £7,003.45 in respect of suites 41-48 second floor kent…