NATIONAL IT LEARNING CENTRE LIMITED
SHEFFIELD IT LEARNING CENTRE LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 04013042
Status Liquidation
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 3 February 2017; Registered office address changed from Unit 2 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 18 February 2016; Statement of affairs with form 4.19. The most likely internet sites of NATIONAL IT LEARNING CENTRE LIMITED are www.nationalitlearningcentre.co.uk, and www.national-it-learning-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National It Learning Centre Limited is a Private Limited Company. The company registration number is 04013042. National It Learning Centre Limited has been working since 12 June 2000. The present status of the company is Liquidation. The registered address of National It Learning Centre Limited is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . PARKER, Jason is a Secretary of the company. PARKER, Susan Alice is a Secretary of the company. PACKMAN, Michael is a Director of the company. PARKER, Susan Alice is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRIDGE, Kevin has been resigned. Director DAINTY, Louise has been resigned. Director DUDDLES, David Charles has been resigned. Director OSKWAREK, Charles has been resigned. Director PARKER, Adrian Thomas has been resigned. Director SLOAN, Simon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
PARKER, Jason
Appointed Date: 10 January 2007

Secretary
PARKER, Susan Alice
Appointed Date: 14 June 2000

Director
PACKMAN, Michael
Appointed Date: 01 August 2012
74 years old

Director
PARKER, Susan Alice
Appointed Date: 23 September 2004
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Director
BRIDGE, Kevin
Resigned: 17 September 2001
Appointed Date: 25 July 2000
68 years old

Director
DAINTY, Louise
Resigned: 08 October 2004
Appointed Date: 25 July 2000
52 years old

Director
DUDDLES, David Charles
Resigned: 17 September 2001
Appointed Date: 25 July 2000
71 years old

Director
OSKWAREK, Charles
Resigned: 02 August 2012
Appointed Date: 01 January 2009
69 years old

Director
PARKER, Adrian Thomas
Resigned: 05 March 2008
Appointed Date: 14 June 2000
68 years old

Director
SLOAN, Simon
Resigned: 03 February 2009
Appointed Date: 25 July 2000
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 June 2000
Appointed Date: 12 June 2000

NATIONAL IT LEARNING CENTRE LIMITED Events

16 Mar 2017
Liquidators statement of receipts and payments to 3 February 2017
18 Feb 2016
Registered office address changed from Unit 2 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 18 February 2016
15 Feb 2016
Statement of affairs with form 4.19
15 Feb 2016
Appointment of a voluntary liquidator
15 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04

...
... and 63 more events
23 Jun 2000
New secretary appointed
23 Jun 2000
New director appointed
21 Jun 2000
Director resigned
21 Jun 2000
Secretary resigned
12 Jun 2000
Incorporation

NATIONAL IT LEARNING CENTRE LIMITED Charges

28 September 2010
Debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…