HOUSE OF ENGLISH LIMITED
ST. HELIER


Company number FC013958
Status Active
Incorporation Date 1 April 1986
Company Type Other company type
Address 12 CASTLE STREET, ST. HELIER, JERSEY, CHANNEL ISLANDS, JE2 3RT
Home Country CHANNEL ISLANDS
Nature of Business 8042 - Adult and other education
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014; Full accounts made up to 31 December 2013. The most likely internet sites of HOUSE OF ENGLISH LIMITED are www.houseofenglish.co.uk, and www.house-of-english.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. House of English Limited is a Other company type. The company registration number is FC013958. House of English Limited has been working since 01 April 1986. The present status of the company is Active. The registered address of House of English Limited is 12 Castle Street St Helier Jersey Channel Islands Je2 3rt. . CAPITA SECRETARIES LIMITED is a Secretary of the company. OSIRIS SECRETARIES LIMITED is a Secretary of the company. MANGION, Andrew is a Director of the company. MANGION, Michael is a Director of the company. MANGION, Stephen is a Director of the company. MIZZI, Alexander Alfred is a Director of the company. MIZZI, Bernardine is a Director of the company. Secretary GRIMM, Ernst Peter has been resigned. Secretary GRIMM, Karin Brigette has been resigned. Director GRIMM, Ernst Peter has been resigned. Director GRIMM, Hedwig Pauline has been resigned. Director GRIMM, Karin Brigette has been resigned. The company operates in "Adult and other education".


Current Directors

Secretary
CAPITA SECRETARIES LIMITED
Appointed Date: 03 July 2008

Secretary
OSIRIS SECRETARIES LIMITED
Appointed Date: 21 May 2002

Director
MANGION, Andrew
Appointed Date: 14 May 2002
54 years old

Director
MANGION, Michael
Appointed Date: 14 May 2002
53 years old

Director
MANGION, Stephen
Appointed Date: 14 May 2002
79 years old

Director
MIZZI, Alexander Alfred
Appointed Date: 14 May 2002
69 years old

Director
MIZZI, Bernardine
Appointed Date: 14 May 2002
67 years old

Resigned Directors

Secretary
GRIMM, Ernst Peter
Resigned: 16 October 2000

Secretary
GRIMM, Karin Brigette
Resigned: 21 May 2002
Appointed Date: 30 November 2000

Director
GRIMM, Ernst Peter
Resigned: 16 October 2000
75 years old

Director
GRIMM, Hedwig Pauline
Resigned: 21 May 2002
110 years old

Director
GRIMM, Karin Brigette
Resigned: 21 May 2002
Appointed Date: 30 November 2000
79 years old

HOUSE OF ENGLISH LIMITED Events

26 Aug 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Full accounts made up to 31 December 2014
31 Oct 2014
Full accounts made up to 31 December 2013
29 Oct 2014
Details changed for an overseas company - Twenty Two Colomberie, St Helier, Jersey, Channel Isles, JE1 4XA
11 Jul 2013
Full accounts made up to 31 December 2012
...
... and 77 more events
20 Sep 1989
Full accounts made up to 31 December 1987

08 Dec 1988
Return made up to 30/03/87; full list of members

13 Oct 1988
Full accounts made up to 31 December 1986

13 May 1987
Accounting reference date shortened from 99/99 to 31/12

29 Apr 1987
Certificate of Incorporation

HOUSE OF ENGLISH LIMITED Charges

4 January 1995
Rent deposit deed
Delivered: 12 January 1995
Status: Satisfied on 16 May 2002
Persons entitled: National Westminster Bank PLC
Description: £5,535.00.