THE FINDEL EDUCATIONAL COMPANY LIMITED
HYDE JAMES GALT (EXPORT) LIMITED

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 00935526
Status Active
Incorporation Date 16 July 1968
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of THE FINDEL EDUCATIONAL COMPANY LIMITED are www.thefindeleducationalcompany.co.uk, and www.the-findel-educational-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Findel Educational Company Limited is a Private Limited Company. The company registration number is 00935526. The Findel Educational Company Limited has been working since 16 July 1968. The present status of the company is Active. The registered address of The Findel Educational Company Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary HALE, Donald has been resigned. Secretary ROGERS, John Harold has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director COX, Vincent Trevor Denis has been resigned. Director HALE, Donald has been resigned. Director HINTON, Christopher David has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director MARSDEN, Terence Owen has been resigned. Director OFFER, William Thomas Charles has been resigned. Director ROGERS, John Harold has been resigned. Director SIDDLE, Roger William John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 01 August 2010
66 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 07 October 1997

Secretary
HALE, Donald
Resigned: 07 October 1997
Appointed Date: 31 August 1996

Secretary
ROGERS, John Harold
Resigned: 31 August 1996

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 August 2010
81 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
Appointed Date: 05 July 1993
83 years old

Director
COX, Vincent Trevor Denis
Resigned: 28 February 1995
Appointed Date: 01 January 1992
81 years old

Director
HALE, Donald
Resigned: 31 December 1997
Appointed Date: 05 July 1993
93 years old

Director
HINTON, Christopher David
Resigned: 31 August 2010
Appointed Date: 01 July 2010
55 years old

Director
JOHNSON, David Anthony
Resigned: 31 July 2007
Appointed Date: 05 July 1993
81 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 01 August 2007
60 years old

Director
MARSDEN, Terence Owen
Resigned: 01 November 1993
85 years old

Director
OFFER, William Thomas Charles
Resigned: 05 July 1993
85 years old

Director
ROGERS, John Harold
Resigned: 31 August 1996
95 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Persons With Significant Control

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

THE FINDEL EDUCATIONAL COMPANY LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
05 Jan 2016
Satisfaction of charge 2 in full
05 Jan 2016
Satisfaction of charge 009355260004 in full
...
... and 106 more events
20 Jan 1987
Accounting reference date shortened from 31/12 to 28/02

25 Oct 1986
Full accounts made up to 31 December 1985

25 Oct 1986
Return made up to 10/10/86; full list of members

25 Sep 1981
Particulars of mortgage/charge
16 Jul 1968
Incorporation

THE FINDEL EDUCATIONAL COMPANY LIMITED Charges

21 January 2015
Charge code 0093 5526 0004
Delivered: 27 January 2015
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 July 2010
Supplemental security agreement
Delivered: 6 August 2010
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC
Description: £130992 inter group loan agreement.
16 July 2010
Deed of accession to the security agreement
Delivered: 29 July 2010
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 September 1981
Debenture
Delivered: 25 September 1981
Status: Satisfied on 26 September 2007
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge over the undertaking and all…