CONTOUR EDUCATION SERVICES LIMITED
COVENTRY

Hellopages » Warwickshire » Warwick » CV3 4FJ

Company number 07135901
Status Active
Incorporation Date 26 January 2010
Company Type Private Limited Company
Address 3MC SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, CV3 4FJ
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education, 85600 - Educational support services
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 20 April 2017; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONTOUR EDUCATION SERVICES LIMITED are www.contoureducationservices.co.uk, and www.contour-education-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Contour Education Services Limited is a Private Limited Company. The company registration number is 07135901. Contour Education Services Limited has been working since 26 January 2010. The present status of the company is Active. The registered address of Contour Education Services Limited is 3mc Siskin Drive Middlemarch Business Park Coventry England Cv3 4fj. . RIGBY, Charles Richard is a Director of the company. SMOUT, Martin John is a Director of the company. Secretary CARTER, Trevor has been resigned. Secretary LETHABY, Michael Richard has been resigned. Director BAXTER, Charles Duncan has been resigned. Director LETHABY, Michael Richard has been resigned. Director MCGAHEY, David Michael has been resigned. Director SCOTT, Ian Bruce has been resigned. The company operates in "Sports and recreation education".


Current Directors

Director
RIGBY, Charles Richard
Appointed Date: 26 January 2010
64 years old

Director
SMOUT, Martin John
Appointed Date: 21 October 2010
72 years old

Resigned Directors

Secretary
CARTER, Trevor
Resigned: 15 November 2010
Appointed Date: 26 January 2010

Secretary
LETHABY, Michael Richard
Resigned: 18 August 2015
Appointed Date: 15 November 2010

Director
BAXTER, Charles Duncan
Resigned: 23 May 2011
Appointed Date: 15 November 2010
72 years old

Director
LETHABY, Michael Richard
Resigned: 18 August 2015
Appointed Date: 15 November 2010
61 years old

Director
MCGAHEY, David Michael
Resigned: 01 March 2013
Appointed Date: 15 November 2010
74 years old

Director
SCOTT, Ian Bruce
Resigned: 23 May 2011
Appointed Date: 21 October 2010
82 years old

Persons With Significant Control

Mr Charles Richard Rigby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CONTOUR EDUCATION SERVICES LIMITED Events

20 Apr 2017
Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 20 April 2017
07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 512,500

11 Nov 2015
Termination of appointment of Michael Richard Lethaby as a director on 18 August 2015
...
... and 28 more events
25 Nov 2010
Appointment of Ian Bruce Scott as a director
26 Oct 2010
Registered office address changed from Vernon House Farm Ascott Shipston-on-Stour Warwickshire CV36 5PP United Kingdom on 26 October 2010
26 Oct 2010
Statement of capital following an allotment of shares on 21 October 2010
  • GBP 395,000

26 Oct 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jan 2010
Incorporation