STUDYHOME (NO.192) LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 3NX

Company number 02861273
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address MORLEY HOUSE, 36 ACREMAN STREET, SHERBORNE, DORSET, DT9 3NX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Torsten De Santos as a director on 1 June 2016; Appointment of Miss Sarah Jane Cook as a director on 1 June 2016. The most likely internet sites of STUDYHOME (NO.192) LIMITED are www.studyhomeno192.co.uk, and www.studyhome-no-192.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Studyhome No 192 Limited is a Private Limited Company. The company registration number is 02861273. Studyhome No 192 Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Studyhome No 192 Limited is Morley House 36 Acreman Street Sherborne Dorset Dt9 3nx. . SAUNDERS, Julie is a Secretary of the company. COOK, Sarah Jane is a Director of the company. Secretary COOK, Sarah has been resigned. Secretary PERA, Suzanne has been resigned. Nominee Secretary OLD MILL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CHAMP, Nicholas John has been resigned. Nominee Director CLARKE, John Peter has been resigned. Director DE SANTOS, Torsten has been resigned. Director JACKSON, John Haydon has been resigned. Director LAWS, Peter John Daughton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SAUNDERS, Julie
Appointed Date: 01 June 2016

Director
COOK, Sarah Jane
Appointed Date: 01 June 2016
49 years old

Resigned Directors

Secretary
COOK, Sarah
Resigned: 01 June 2016
Appointed Date: 01 June 2010

Secretary
PERA, Suzanne
Resigned: 01 June 2010
Appointed Date: 22 March 1999

Nominee Secretary
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 March 1999
Appointed Date: 11 October 1993

Director
CHAMP, Nicholas John
Resigned: 03 December 2014
Appointed Date: 22 March 1999
68 years old

Nominee Director
CLARKE, John Peter
Resigned: 04 February 1999
Appointed Date: 11 October 1993
85 years old

Director
DE SANTOS, Torsten
Resigned: 01 June 2016
Appointed Date: 03 December 2014
54 years old

Director
JACKSON, John Haydon
Resigned: 04 February 1999
82 years old

Director
LAWS, Peter John Daughton
Resigned: 22 March 1999
Appointed Date: 03 May 1994
72 years old

Persons With Significant Control

Dr Simon Lehna Singh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Miss Sarah Jane Cook
Notified on: 6 April 2016
49 years old
Nature of control: Right to appoint and remove directors

STUDYHOME (NO.192) LIMITED Events

17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
04 Jul 2016
Termination of appointment of Torsten De Santos as a director on 1 June 2016
04 Jul 2016
Appointment of Miss Sarah Jane Cook as a director on 1 June 2016
04 Jul 2016
Appointment of Mrs Julie Saunders as a secretary on 1 June 2016
04 Jul 2016
Termination of appointment of Sarah Cook as a secretary on 1 June 2016
...
... and 64 more events
31 Oct 1994
Return made up to 11/10/94; full list of members
  • 363(288) ‐ Director's particulars changed

17 May 1994
New director appointed

12 Jan 1994
Accounting reference date notified as 31/03

15 Dec 1993
Ad 29/11/93--------- £ si [email protected]=89998 £ ic 2/90000

11 Oct 1993
Incorporation