EDUC@TE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0BE

Company number 04224512
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address 84 GREAT SUFFOLK STREET, LONDON, SE1 0BE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 958.29 . The most likely internet sites of EDUC@TE LIMITED are www.educte.co.uk, and www.educ-te.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Educ Te Limited is a Private Limited Company. The company registration number is 04224512. Educ Te Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Educ Te Limited is 84 Great Suffolk Street London Se1 0be. . GRIFFITHS, Guy is a Secretary of the company. GRIFFITHS, Guy is a Director of the company. REDFERN, Joanne Lisa is a Director of the company. SNELL, Howard Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRIFFITHS, Guy has been resigned. Secretary MILES, Alice Margery Jennifer has been resigned. Secretary OGDON, Richard Peregrine has been resigned. Secretary SIMPSON, Alan John has been resigned. Secretary SNELL, Howard Peter has been resigned. Director BADLEY, Richard Brian has been resigned. Director BEYNON, Daniel Charles Lindley has been resigned. Director DONALD, James Ian has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GREGORY, Heather Amanda has been resigned. Director HIGGINS, Michael Anthony has been resigned. Director KATSANOS, Yorgo has been resigned. Director MILES, Alice Margery Jennifer has been resigned. Director MONTGOMERY, Sean Nicholas has been resigned. Director OGDON, Richard Peregrine has been resigned. Director PEAKE, Lisa Karina has been resigned. Director THOMAS, David Russell Francis has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
GRIFFITHS, Guy
Appointed Date: 23 March 2016

Director
GRIFFITHS, Guy
Appointed Date: 26 September 2002
65 years old

Director
REDFERN, Joanne Lisa
Appointed Date: 11 May 2015
55 years old

Director
SNELL, Howard Peter
Appointed Date: 29 May 2001
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Secretary
GRIFFITHS, Guy
Resigned: 17 June 2009
Appointed Date: 27 April 2005

Secretary
MILES, Alice Margery Jennifer
Resigned: 05 April 2002
Appointed Date: 17 July 2001

Secretary
OGDON, Richard Peregrine
Resigned: 27 April 2005
Appointed Date: 05 April 2002

Secretary
SIMPSON, Alan John
Resigned: 23 March 2016
Appointed Date: 17 June 2009

Secretary
SNELL, Howard Peter
Resigned: 17 July 2001
Appointed Date: 29 May 2001

Director
BADLEY, Richard Brian
Resigned: 24 October 2013
Appointed Date: 01 March 2010
43 years old

Director
BEYNON, Daniel Charles Lindley
Resigned: 28 February 2013
Appointed Date: 05 May 2005
54 years old

Director
DONALD, James Ian
Resigned: 01 March 2010
Appointed Date: 05 May 2005
57 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 May 2001
Appointed Date: 29 May 2001
71 years old

Director
GREGORY, Heather Amanda
Resigned: 17 July 2006
Appointed Date: 06 May 2005
61 years old

Director
HIGGINS, Michael Anthony
Resigned: 15 July 2003
Appointed Date: 04 September 2001
81 years old

Director
KATSANOS, Yorgo
Resigned: 17 October 2001
Appointed Date: 17 July 2001
63 years old

Director
MILES, Alice Margery Jennifer
Resigned: 26 September 2002
Appointed Date: 17 July 2001
58 years old

Director
MONTGOMERY, Sean Nicholas
Resigned: 22 October 2009
Appointed Date: 17 July 2001
61 years old

Director
OGDON, Richard Peregrine
Resigned: 30 April 2008
Appointed Date: 29 May 2001
60 years old

Director
PEAKE, Lisa Karina
Resigned: 12 June 2013
Appointed Date: 01 July 2011
54 years old

Director
THOMAS, David Russell Francis
Resigned: 01 July 2008
Appointed Date: 29 November 2005
78 years old

Persons With Significant Control

Mr Guy Griffiths
Notified on: 15 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDUC@TE LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 958.29

30 Mar 2016
Appointment of Mr Guy Griffiths as a secretary on 23 March 2016
30 Mar 2016
Termination of appointment of Alan John Simpson as a secretary on 23 March 2016
...
... and 90 more events
07 Jun 2001
Director resigned
07 Jun 2001
New director appointed
07 Jun 2001
New secretary appointed;new director appointed
07 Jun 2001
Registered office changed on 07/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 May 2001
Incorporation

EDUC@TE LIMITED Charges

16 June 2006
Debenture
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2003
Fixed and floating charge
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed charge on the f/h and l/h properties of the company…