LANGUAGES FOR BUSINESS LIMITED
PENARTH SUMONE LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 3UG

Company number 02458887
Status Active
Incorporation Date 11 January 1990
Company Type Private Limited Company
Address 1 MELIDEN ROAD, PENARTH, SOUTH GLAMORGAN, CF64 3UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LANGUAGES FOR BUSINESS LIMITED are www.languagesforbusiness.co.uk, and www.languages-for-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Cardiff Queen Street Rail Station is 3.2 miles; to Cathays Rail Station is 3.7 miles; to Barry Docks Rail Station is 4.1 miles; to Barry Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Languages For Business Limited is a Private Limited Company. The company registration number is 02458887. Languages For Business Limited has been working since 11 January 1990. The present status of the company is Active. The registered address of Languages For Business Limited is 1 Meliden Road Penarth South Glamorgan Cf64 3ug. . MYERSCOUGH, Julian Hordern is a Director of the company. MYERSCOUGH, Marilyn is a Director of the company. Secretary MERRETTE, Edwin James has been resigned. Secretary PROUST, Ludivine Fabienne has been resigned. Director MERRETTE, Susanne Ute has been resigned. Director MYERSCOUGH, Imogen Frances has been resigned. Director PARRI, Huw Dyfrig has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MYERSCOUGH, Julian Hordern
Appointed Date: 11 December 2000
51 years old

Director
MYERSCOUGH, Marilyn
Appointed Date: 01 September 1997
79 years old

Resigned Directors

Secretary
MERRETTE, Edwin James
Resigned: 16 June 2004

Secretary
PROUST, Ludivine Fabienne
Resigned: 31 May 2012
Appointed Date: 06 June 2004

Director
MERRETTE, Susanne Ute
Resigned: 31 January 2005
81 years old

Director
MYERSCOUGH, Imogen Frances
Resigned: 31 May 2002
Appointed Date: 11 December 2000
50 years old

Director
PARRI, Huw Dyfrig
Resigned: 22 September 2010
Appointed Date: 01 June 2002
59 years old

Persons With Significant Control

Mrs Marilyn Myerscough
Notified on: 30 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGUAGES FOR BUSINESS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Feb 2017
Confirmation statement made on 11 January 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

06 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 76 more events
21 Mar 1990
Registered office changed on 21/03/90 from: 2 baches street london N1 6UB

19 Mar 1990
Company name changed recordvital LIMITED\certificate issued on 20/03/90

19 Mar 1990
Company name changed\certificate issued on 19/03/90
14 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1990
Incorporation

LANGUAGES FOR BUSINESS LIMITED Charges

28 November 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…