FOREIGN LANGUAGE SERVICES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 4AU

Company number 01016398
Status Active
Incorporation Date 1 July 1971
Company Type Private Limited Company
Address SUITE C FRIARS MILL, FRIARS TERRACE, STAFFORD, STAFFS, ST17 4AU
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 106 . The most likely internet sites of FOREIGN LANGUAGE SERVICES LIMITED are www.foreignlanguageservices.co.uk, and www.foreign-language-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Hednesford Rail Station is 7.9 miles; to Cannock Rail Station is 8.9 miles; to Barlaston Rail Station is 10 miles; to Wedgwood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foreign Language Services Limited is a Private Limited Company. The company registration number is 01016398. Foreign Language Services Limited has been working since 01 July 1971. The present status of the company is Active. The registered address of Foreign Language Services Limited is Suite C Friars Mill Friars Terrace Stafford Staffs St17 4au. . ELPHICK, Ann Kathryn is a Secretary of the company. ELPHICK, Ann Kathryn is a Director of the company. Secretary ELPHICK, Peter King has been resigned. Secretary ELPHICK, Susan Kirsten has been resigned. Director ELPHICK, Alison Karen has been resigned. Director ELPHICK, Doreen Shirley has been resigned. Director ELPHICK, Peter King has been resigned. Director ELPHICK, Susan Kirsten has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary
ELPHICK, Ann Kathryn
Appointed Date: 01 September 1998

Director
ELPHICK, Ann Kathryn
Appointed Date: 01 April 1996
55 years old

Resigned Directors

Secretary
ELPHICK, Peter King
Resigned: 30 November 1994

Secretary
ELPHICK, Susan Kirsten
Resigned: 01 September 1998
Appointed Date: 30 November 1994

Director
ELPHICK, Alison Karen
Resigned: 30 June 2014
65 years old

Director
ELPHICK, Doreen Shirley
Resigned: 30 November 1994
91 years old

Director
ELPHICK, Peter King
Resigned: 30 November 1994
96 years old

Director
ELPHICK, Susan Kirsten
Resigned: 05 August 1999

Persons With Significant Control

Ms Ann Kathryn Elphick
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Chasewalk Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOREIGN LANGUAGE SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 106

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 106

...
... and 72 more events
26 Jan 1988
Registered office changed on 26/01/88 from: midland bank chambers, market square, sta

26 Jan 1988
Return made up to 31/12/87; full list of members

27 Feb 1987
Full accounts made up to 31 March 1986

09 Feb 1987
Return made up to 31/12/86; full list of members

01 Jul 1971
Incorporation

FOREIGN LANGUAGE SERVICES LIMITED Charges

30 August 1984
Charge
Delivered: 5 September 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts. Floating…