4EVER LEARNING HOLDINGS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 04826478
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of 4EVER LEARNING HOLDINGS LIMITED are www.4everlearningholdings.co.uk, and www.4ever-learning-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. 4ever Learning Holdings Limited is a Private Limited Company. The company registration number is 04826478. 4ever Learning Holdings Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of 4ever Learning Holdings Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. The company`s financial liabilities are £6.86k. It is £0k against last year. . TAITT, Michael Stephen is a Secretary of the company. ROSEN, Jonathan, Dr is a Director of the company. Secretary ROSEN, Beverley Ann has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Activities of head offices".


4ever learning holdings Key Finiance

LIABILITIES £6.86k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAITT, Michael Stephen
Appointed Date: 01 August 2012

Director
ROSEN, Jonathan, Dr
Appointed Date: 09 July 2003
69 years old

Resigned Directors

Secretary
ROSEN, Beverley Ann
Resigned: 01 August 2012
Appointed Date: 09 July 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Dr Jonathan Rosen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4EVER LEARNING HOLDINGS LIMITED Events

17 Aug 2016
Confirmation statement made on 9 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
07 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100

...
... and 24 more events
31 Jan 2006
First Gazette notice for compulsory strike-off
05 Oct 2005
Registered office changed on 05/10/05 from: 5TH floor city wharf new bailey street manchester M3 5ER
24 Aug 2004
Return made up to 09/07/04; full list of members
22 Jul 2003
Secretary resigned
09 Jul 2003
Incorporation