VENTURE INTO BUSINESS & EDUCATION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2JA
Company number 04204257
Status Liquidation
Incorporation Date 24 April 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4TH FLOOR LEOPOLD STREET WING, THE FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 16 June 2016; Court order insolvency:c/o removal of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of VENTURE INTO BUSINESS & EDUCATION LIMITED are www.ventureintobusinesseducation.co.uk, and www.venture-into-business-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 5.8 miles; to Elsecar Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venture Into Business Education Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04204257. Venture Into Business Education Limited has been working since 24 April 2001. The present status of the company is Liquidation. The registered address of Venture Into Business Education Limited is 4th Floor Leopold Street Wing The Fountain Precinct Sheffield S1 2ja. . ETTY, Helen Mary is a Secretary of the company. COOKE, Paul is a Director of the company. DAVIES, Alan Gareth is a Director of the company. FREEBORN, Jacqueline is a Director of the company. MAXFIELD, Andrew James is a Director of the company. SHERRIFF, Alan William is a Director of the company. STOREY, George Anthony is a Director of the company. Secretary BEELEY, Gillian has been resigned. Secretary HANSTOCK, John Stephen Richard has been resigned. Secretary NOYLAND, Keith Mark has been resigned. Secretary NUNNS, Roger John has been resigned. Director BEDFORD, Andrew Arthur has been resigned. Director BEELEY, Gillian has been resigned. Director BILLUPS, Diane has been resigned. Director BOWES, Lesley Anne has been resigned. Director BRADBURY, Peter John has been resigned. Director CADMAN, Ann has been resigned. Director ESSAM, Stephen has been resigned. Director HEATON, Christopher Charles Standring has been resigned. Director MANN, Karen Jane has been resigned. Director NOYLAND, Keith Mark has been resigned. Director PORTER, Robert William has been resigned. Director RAYNER, Mark has been resigned. Director THACKER, Joyce Anne has been resigned. Director WATTS, Yvonne has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
ETTY, Helen Mary
Appointed Date: 24 September 2008

Director
COOKE, Paul
Appointed Date: 19 June 2007
71 years old

Director
DAVIES, Alan Gareth
Appointed Date: 17 January 2002
73 years old

Director
FREEBORN, Jacqueline
Appointed Date: 08 March 2007
67 years old

Director
MAXFIELD, Andrew James
Appointed Date: 19 February 2004
56 years old

Director
SHERRIFF, Alan William
Appointed Date: 24 April 2001
85 years old

Director
STOREY, George Anthony
Appointed Date: 20 April 2002
87 years old

Resigned Directors

Secretary
BEELEY, Gillian
Resigned: 09 March 2007
Appointed Date: 11 December 2003

Secretary
HANSTOCK, John Stephen Richard
Resigned: 26 November 2003
Appointed Date: 14 September 2001

Secretary
NOYLAND, Keith Mark
Resigned: 24 September 2008
Appointed Date: 09 March 2007

Secretary
NUNNS, Roger John
Resigned: 01 September 2001
Appointed Date: 24 April 2001

Director
BEDFORD, Andrew Arthur
Resigned: 01 December 2005
Appointed Date: 29 April 2004
64 years old

Director
BEELEY, Gillian
Resigned: 09 March 2007
Appointed Date: 14 September 2001
70 years old

Director
BILLUPS, Diane
Resigned: 11 December 2003
Appointed Date: 24 April 2001
79 years old

Director
BOWES, Lesley Anne
Resigned: 22 September 2011
Appointed Date: 12 March 2008
64 years old

Director
BRADBURY, Peter John
Resigned: 09 March 2007
Appointed Date: 18 April 2002
68 years old

Director
CADMAN, Ann
Resigned: 11 February 2013
Appointed Date: 25 September 2007
73 years old

Director
ESSAM, Stephen
Resigned: 01 December 2005
Appointed Date: 08 May 2003
69 years old

Director
HEATON, Christopher Charles Standring
Resigned: 16 December 2008
Appointed Date: 18 December 2007
67 years old

Director
MANN, Karen Jane
Resigned: 14 September 2001
Appointed Date: 24 April 2001
74 years old

Director
NOYLAND, Keith Mark
Resigned: 24 September 2008
Appointed Date: 20 June 2002
62 years old

Director
PORTER, Robert William
Resigned: 25 September 2007
Appointed Date: 02 March 2006
75 years old

Director
RAYNER, Mark
Resigned: 29 June 2005
Appointed Date: 01 June 2004
56 years old

Director
THACKER, Joyce Anne
Resigned: 12 March 2009
Appointed Date: 19 February 2004
67 years old

Director
WATTS, Yvonne
Resigned: 12 December 2012
Appointed Date: 07 December 2011
59 years old

VENTURE INTO BUSINESS & EDUCATION LIMITED Events

17 Aug 2016
Liquidators' statement of receipts and payments to 16 June 2016
14 Mar 2016
Court order insolvency:c/o removal of liquidator
14 Mar 2016
Notice of ceasing to act as a voluntary liquidator
29 Jul 2015
Liquidators' statement of receipts and payments to 16 June 2015
11 Jul 2014
Liquidators' statement of receipts and payments to 16 June 2014
...
... and 77 more events
10 May 2002
New director appointed
10 May 2002
New director appointed
17 Apr 2002
Registered office changed on 17/04/02 from: beevor court pontefract road barnsley south yorkshire S71 1HG
25 Jun 2001
Registered office changed on 25/06/01 from: dodworth junior school baqrnsley road,dodworth barnsley south yorkshire S75 3RS
24 Apr 2001
Incorporation

VENTURE INTO BUSINESS & EDUCATION LIMITED Charges

27 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…