TAMESIDE COLLEGE ENERGY SUPPLY LIMITED
ASHTON UNDER LYNE

Hellopages » Greater Manchester » Tameside » OL6 6NX
Company number 02906489
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address TAMESIDE COLLEGE, BEAUFORT ROAD, ASHTON UNDER LYNE, LANCASHIRE, OL6 6NX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of TAMESIDE COLLEGE ENERGY SUPPLY LIMITED are www.tamesidecollegeenergysupply.co.uk, and www.tameside-college-energy-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Tameside College Energy Supply Limited is a Private Limited Company. The company registration number is 02906489. Tameside College Energy Supply Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Tameside College Energy Supply Limited is Tameside College Beaufort Road Ashton Under Lyne Lancashire Ol6 6nx. . LYNE, John Albert is a Director of the company. MOORES, Jacqueline Victoria is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary PEARSON, Russell Marius Arthur has been resigned. Secretary TYRRELL, David Christopher has been resigned. Secretary WALSH, George James has been resigned. Director BUTLER, David John has been resigned. Director CARROLL, John Thomas has been resigned. Director CHARLTON, Rex has been resigned. Director FISHER, Jackie has been resigned. Director JONES, Keith Bruce Richard has been resigned. Director PARSONS, John Frederick Paul has been resigned. Director RIGBY, Kathleen Ann has been resigned. Director RYDER, Peter Martin has been resigned. Director SANDERSON, John Anthony has been resigned. Director WRIGHT, Phil has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Educational support services".


tameside college energy supply Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LYNE, John Albert
Appointed Date: 01 July 2009
64 years old

Director
MOORES, Jacqueline Victoria
Appointed Date: 01 November 2015
58 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 23 March 1994
Appointed Date: 09 March 1994

Secretary
PEARSON, Russell Marius Arthur
Resigned: 31 October 2009
Appointed Date: 16 February 2008

Secretary
TYRRELL, David Christopher
Resigned: 20 March 2008
Appointed Date: 17 October 2006

Secretary
WALSH, George James
Resigned: 16 October 2006
Appointed Date: 23 March 1994

Director
BUTLER, David John
Resigned: 08 April 1999
Appointed Date: 14 May 1997
89 years old

Director
CARROLL, John Thomas
Resigned: 31 January 2009
Appointed Date: 30 March 2001
73 years old

Director
CHARLTON, Rex
Resigned: 30 June 2009
Appointed Date: 16 February 2008
86 years old

Director
FISHER, Jackie
Resigned: 30 May 2000
Appointed Date: 14 May 1997
69 years old

Director
JONES, Keith Bruce Richard
Resigned: 14 May 1997
Appointed Date: 01 January 1995
80 years old

Director
PARSONS, John Frederick Paul
Resigned: 31 December 1994
Appointed Date: 23 March 1994
103 years old

Director
RIGBY, Kathleen Ann
Resigned: 20 March 2008
Appointed Date: 07 May 2002
82 years old

Director
RYDER, Peter Martin
Resigned: 31 October 2015
Appointed Date: 01 July 2009
69 years old

Director
SANDERSON, John Anthony
Resigned: 14 May 1997
Appointed Date: 23 March 1994
80 years old

Director
WRIGHT, Phil
Resigned: 27 January 2003
Appointed Date: 08 April 1999
72 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 09 March 1994

Persons With Significant Control

Tameside College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAMESIDE COLLEGE ENERGY SUPPLY LIMITED Events

07 Apr 2017
Accounts for a dormant company made up to 31 July 2016
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 July 2015
20 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

20 Apr 2016
Appointment of Mrs Jackie Moores as a director on 1 November 2015
...
... and 63 more events
15 Apr 1994
Director resigned;new director appointed

15 Apr 1994
Secretary resigned;new director appointed

15 Apr 1994
New secretary appointed

15 Apr 1994
Registered office changed on 15/04/94 from: dennis house marsden street manchester M2 1JD

09 Mar 1994
Incorporation