SPEECHMASTERS INTERNATIONAL LIMITED
BOLTON PERCY


Company number 03698284
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address KWIATKOWSKA, 1 HORNINGTON COTAGES, BOLTON PERCY, NORTH YORKSHIRE, YD5 7AS
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SPEECHMASTERS INTERNATIONAL LIMITED are www.speechmastersinternational.co.uk, and www.speechmasters-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Speechmasters International Limited is a Private Limited Company. The company registration number is 03698284. Speechmasters International Limited has been working since 20 January 1999. The present status of the company is Active. The registered address of Speechmasters International Limited is Kwiatkowska 1 Hornington Cotages Bolton Percy North Yorkshire Yd5 7as. The company`s financial liabilities are £0k. It is £0k against last year. . WILES, Ulla Margareta is a Secretary of the company. WILES, Michael Joseph is a Director of the company. WILES, Ulla Margareta is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Cultural education".


speechmasters international Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILES, Ulla Margareta
Appointed Date: 22 February 1999

Director
WILES, Michael Joseph
Appointed Date: 22 February 1999
81 years old

Director
WILES, Ulla Margareta
Appointed Date: 22 February 1999
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 February 1999
Appointed Date: 20 January 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 February 1999
Appointed Date: 20 January 1999

SPEECHMASTERS INTERNATIONAL LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
04 Mar 2017
Confirmation statement made on 20 January 2017 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
05 Mar 1999
New director appointed
05 Mar 1999
New director appointed
05 Mar 1999
New secretary appointed
05 Mar 1999
Director resigned
20 Jan 1999
Incorporation