CHRISTIAN EDUCATION EUROPE LIMITED
SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8HL

Company number 03078881
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address UNIT 5 NORTHFORD CLOSE, SHRIVENHAM, SWINDON, WILTSHIRE, SN6 8HL
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 1 in full; Termination of appointment of Margaret Vivienne Roderick as a director on 13 July 2016. The most likely internet sites of CHRISTIAN EDUCATION EUROPE LIMITED are www.christianeducationeurope.co.uk, and www.christian-education-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Christian Education Europe Limited is a Private Limited Company. The company registration number is 03078881. Christian Education Europe Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Christian Education Europe Limited is Unit 5 Northford Close Shrivenham Swindon Wiltshire Sn6 8hl. . FRANKLIN, Stephen Roy is a Director of the company. LEWIS, Eunice Brenda is a Director of the company. VINCE, Timothy James is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KIRK, Alastair James has been resigned. Secretary RODERICK, Margaret Vivienne has been resigned. Secretary WHELLAMS, John Robert has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director KIRK, Alastair James has been resigned. Director KIRK, Elaine Elizabeth has been resigned. Director RODERICK, Arthur has been resigned. Director RODERICK, Margaret Vivienne has been resigned. Director WHELLAMS, John Robert has been resigned. Director WHITE, Phillip David Thomas has been resigned. The company operates in "Educational support services".


Current Directors

Director
FRANKLIN, Stephen Roy
Appointed Date: 01 September 2005
70 years old

Director
LEWIS, Eunice Brenda
Appointed Date: 21 January 2009
77 years old

Director
VINCE, Timothy James
Appointed Date: 28 July 2015
60 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 December 1995
Appointed Date: 12 July 1995

Secretary
KIRK, Alastair James
Resigned: 10 September 2010
Appointed Date: 25 April 2005

Secretary
RODERICK, Margaret Vivienne
Resigned: 01 June 2005
Appointed Date: 01 September 2000

Secretary
WHELLAMS, John Robert
Resigned: 13 June 2000
Appointed Date: 08 December 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 December 1995
Appointed Date: 12 July 1995

Director
KIRK, Alastair James
Resigned: 10 September 2010
Appointed Date: 19 June 2008
41 years old

Director
KIRK, Elaine Elizabeth
Resigned: 14 July 2008
Appointed Date: 01 September 2005
71 years old

Director
RODERICK, Arthur
Resigned: 13 July 2016
Appointed Date: 08 December 1995
85 years old

Director
RODERICK, Margaret Vivienne
Resigned: 13 July 2016
Appointed Date: 29 June 1999
81 years old

Director
WHELLAMS, John Robert
Resigned: 13 June 2000
Appointed Date: 27 May 1998
80 years old

Director
WHITE, Phillip David Thomas
Resigned: 21 July 2008
Appointed Date: 05 September 2005
73 years old

Persons With Significant Control

Mr Stephen Roy Franklin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Vivienne Roderick
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTIAN EDUCATION EUROPE LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
28 Dec 2016
Satisfaction of charge 1 in full
25 Oct 2016
Termination of appointment of Margaret Vivienne Roderick as a director on 13 July 2016
25 Oct 2016
Termination of appointment of Arthur Roderick as a director on 13 July 2016
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 62 more events
19 Nov 1996
Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

25 Jan 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1996
Registered office changed on 25/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 1995
Incorporation

CHRISTIAN EDUCATION EUROPE LIMITED Charges

29 July 2008
Debenture
Delivered: 1 August 2008
Status: Satisfied on 28 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…