ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED
ORMSKIRK ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED(THE)

Hellopages » Lancashire » West Lancashire » L39 2AY

Company number 01269980
Status Active
Incorporation Date 22 July 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 HATTERSLEY COURT, BURSCOUGH ROAD, ORMSKIRK, LANCASHIRE, L39 2AY
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 August 2016; Termination of appointment of Letitia Nicoll as a director on 14 July 2016. The most likely internet sites of ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED are www.englishspeakingboardinternational.co.uk, and www.english-speaking-board-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. English Speaking Board International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01269980. English Speaking Board International Limited has been working since 22 July 1976. The present status of the company is Active. The registered address of English Speaking Board International Limited is 9 Hattersley Court Burscough Road Ormskirk Lancashire L39 2ay. . ELLIS, Richard is a Director of the company. HALSALL-WILLIAMS, Merriel is a Director of the company. NEWMAN, Avril is a Director of the company. OLIVER, Quentin Mark is a Director of the company. QUARRELL, Pippa is a Director of the company. Secretary BROOKS, Rosalind has been resigned. Secretary MUSTO, Patricia Jane has been resigned. Secretary READING, William Derek has been resigned. Secretary READING, William Derek has been resigned. Secretary SINGLETON, Belinda Ann has been resigned. Secretary SWIFT, Veronica has been resigned. Secretary VENABLES, Lesley has been resigned. Director BASKERVILLE, Graham John has been resigned. Director BEECHING, David has been resigned. Director BELL, Mary Jocelyn has been resigned. Director BLUNT, Peter has been resigned. Director BOYD, Betty Meldrum has been resigned. Director CLARKE, Patrick has been resigned. Director COCKBURN, David has been resigned. Director COOK, Lesley Marjorie has been resigned. Director DABORN, Claude Alexandra has been resigned. Director ELLIS, Richard has been resigned. Director ELLIS, Richard has been resigned. Director EVANS, Doreen Mary has been resigned. Director FORRESTER, Catherine Isobel has been resigned. Director GIBLEY, Peter has been resigned. Director GOODWIN, Jane has been resigned. Director GRIFFITHS, David Alfred has been resigned. Director HALSALL-WILLIAMS, Merriel has been resigned. Director HALSALL-WILLIAMS, Merriel has been resigned. Director HAM, Rosemary Frances has been resigned. Director HANSON, Stuart Matthew has been resigned. Director HIGGINSON, Susan Julie has been resigned. Director JAMES, Daphne Elizabeth has been resigned. Director JAMES, Jimmy has been resigned. Director KILVINGTON, Paul Colin has been resigned. Director LAZZARTO EDWARDS, Becky has been resigned. Director LE-GALL, Graham William has been resigned. Director MUSTO, Patricia Jane has been resigned. Director MUSTO, Patricia Jane has been resigned. Director NEWMAN, Deborah has been resigned. Director NICOLL, Letitia has been resigned. Director NICOLL, Letitia has been resigned. Director PALMER, Sue has been resigned. Director PHINN, Gervase Richard has been resigned. Director PURCELL, Stephen Francis William has been resigned. Director RIDINGS, Arthur Magnus has been resigned. Director SINGLETON, Belinda Ann has been resigned. Director SNELL, Shelagh F has been resigned. Director SNELL, Shelagh F has been resigned. Director STEPHENSON, John David has been resigned. Director TROTT, Andrew, Dr has been resigned. Director TYLER, Christine Mackenzie, Dr has been resigned. Director WALKER, Anne Marjorie has been resigned. Director WATTS, Pauline has been resigned. Director WILKINSON, Philip Charles has been resigned. Director WOODLAND, John Melville has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
ELLIS, Richard
Appointed Date: 12 January 2013
80 years old

Director
HALSALL-WILLIAMS, Merriel
Appointed Date: 29 May 2013
86 years old

Director
NEWMAN, Avril
Appointed Date: 29 May 2013
77 years old

Director
OLIVER, Quentin Mark
Appointed Date: 27 March 2010
65 years old

Director
QUARRELL, Pippa
Appointed Date: 17 March 2012
55 years old

Resigned Directors

Secretary
BROOKS, Rosalind
Resigned: 31 December 1996

Secretary
MUSTO, Patricia Jane
Resigned: 31 March 2001
Appointed Date: 31 December 1996

Secretary
READING, William Derek
Resigned: 31 August 2005
Appointed Date: 12 January 2005

Secretary
READING, William Derek
Resigned: 08 July 2004
Appointed Date: 31 March 2001

Secretary
SINGLETON, Belinda Ann
Resigned: 11 January 2005
Appointed Date: 09 July 2004

Secretary
SWIFT, Veronica
Resigned: 24 July 2015
Appointed Date: 01 September 2005

Secretary
VENABLES, Lesley
Resigned: 08 April 2016
Appointed Date: 24 July 2015

Director
BASKERVILLE, Graham John
Resigned: 27 March 2010
Appointed Date: 17 March 2007
90 years old

Director
BEECHING, David
Resigned: 13 April 1996
101 years old

Director
BELL, Mary Jocelyn
Resigned: 29 April 1995
109 years old

Director
BLUNT, Peter
Resigned: 23 January 2008
Appointed Date: 23 June 2005
84 years old

Director
BOYD, Betty Meldrum
Resigned: 26 March 1994
99 years old

Director
CLARKE, Patrick
Resigned: 17 December 2012
Appointed Date: 06 December 2012
62 years old

Director
COCKBURN, David
Resigned: 07 September 2009
Appointed Date: 14 March 2009
82 years old

Director
COOK, Lesley Marjorie
Resigned: 19 February 2005
Appointed Date: 01 September 2000
77 years old

Director
DABORN, Claude Alexandra
Resigned: 27 March 2010
Appointed Date: 21 February 2004
70 years old

Director
ELLIS, Richard
Resigned: 17 March 2012
Appointed Date: 04 March 2006
80 years old

Director
ELLIS, Richard
Resigned: 31 March 2001
80 years old

Director
EVANS, Doreen Mary
Resigned: 31 March 2001
94 years old

Director
FORRESTER, Catherine Isobel
Resigned: 22 December 2012
Appointed Date: 27 March 2010
80 years old

Director
GIBLEY, Peter
Resigned: 01 October 2014
Appointed Date: 29 May 2013
82 years old

Director
GOODWIN, Jane
Resigned: 18 April 1998
Appointed Date: 05 April 1997
82 years old

Director
GRIFFITHS, David Alfred
Resigned: 21 February 2004
Appointed Date: 31 March 2001
93 years old

Director
HALSALL-WILLIAMS, Merriel
Resigned: 19 February 2005
Appointed Date: 21 February 2004
86 years old

Director
HALSALL-WILLIAMS, Merriel
Resigned: 13 December 1996
86 years old

Director
HAM, Rosemary Frances
Resigned: 17 March 2007
Appointed Date: 31 March 2001
83 years old

Director
HANSON, Stuart Matthew
Resigned: 07 November 2005
Appointed Date: 10 April 2005
47 years old

Director
HIGGINSON, Susan Julie
Resigned: 26 March 2011
Appointed Date: 21 July 2010
65 years old

Director
JAMES, Daphne Elizabeth
Resigned: 18 April 1998
Appointed Date: 29 April 1995
75 years old

Director
JAMES, Jimmy
Resigned: 31 October 2014
Appointed Date: 29 May 2013
73 years old

Director
KILVINGTON, Paul Colin
Resigned: 24 January 2013
Appointed Date: 11 October 2008
67 years old

Director
LAZZARTO EDWARDS, Becky
Resigned: 09 July 2012
Appointed Date: 17 March 2007
54 years old

Director
LE-GALL, Graham William
Resigned: 20 January 2009
Appointed Date: 17 March 2007
74 years old

Director
MUSTO, Patricia Jane
Resigned: 17 March 2012
Appointed Date: 01 September 2006
79 years old

Director
MUSTO, Patricia Jane
Resigned: 31 March 2001
Appointed Date: 29 April 1995
79 years old

Director
NEWMAN, Deborah
Resigned: 29 May 2013
Appointed Date: 10 October 2009
46 years old

Director
NICOLL, Letitia
Resigned: 14 July 2016
Appointed Date: 17 March 2012
76 years old

Director
NICOLL, Letitia
Resigned: 18 April 1998
76 years old

Director
PALMER, Sue
Resigned: 17 March 2007
Appointed Date: 23 June 2005
76 years old

Director
PHINN, Gervase Richard
Resigned: 31 March 1998
Appointed Date: 05 April 1997
78 years old

Director
PURCELL, Stephen Francis William
Resigned: 20 May 2006
Appointed Date: 21 February 2004
72 years old

Director
RIDINGS, Arthur Magnus
Resigned: 26 March 1994
90 years old

Director
SINGLETON, Belinda Ann
Resigned: 18 April 1998
90 years old

Director
SNELL, Shelagh F
Resigned: 27 March 2010
Appointed Date: 23 June 2005
95 years old

Director
SNELL, Shelagh F
Resigned: 06 April 2000
Appointed Date: 01 September 1997
95 years old

Director
STEPHENSON, John David
Resigned: 06 April 2000
Appointed Date: 05 April 1997
90 years old

Director
TROTT, Andrew, Dr
Resigned: 21 February 2004
Appointed Date: 05 April 1997
92 years old

Director
TYLER, Christine Mackenzie, Dr
Resigned: 21 February 2004
Appointed Date: 18 April 1998
78 years old

Director
WALKER, Anne Marjorie
Resigned: 19 February 2005
Appointed Date: 01 September 2000
84 years old

Director
WATTS, Pauline
Resigned: 28 August 2001
Appointed Date: 18 April 1998
67 years old

Director
WILKINSON, Philip Charles
Resigned: 21 March 2005
Appointed Date: 18 July 2001
69 years old

Director
WOODLAND, John Melville
Resigned: 17 March 2007
Appointed Date: 06 April 2002
85 years old

ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Feb 2017
Full accounts made up to 31 August 2016
08 Dec 2016
Termination of appointment of Letitia Nicoll as a director on 14 July 2016
10 Jun 2016
Amended full accounts made up to 31 August 2015
07 Jun 2016
Auditor's resignation
...
... and 194 more events
18 Jun 1987
Full accounts made up to 31 August 1986

31 May 1986
Return made up to 19/04/86; full list of members

31 May 1986
Director resigned;new director appointed

03 May 1986
Full accounts made up to 31 August 1985

22 Jul 1976
Incorporation

ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED Charges

11 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold unit 9 hattersley court burscough road ormskirk.
7 June 1990
Legal mortgage
Delivered: 14 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 26A princes street southport…
4 November 1988
Legal mortgage
Delivered: 18 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32, norwood avenue, southport, merseyside. Title no ms…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 9 June 1989
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage:- f/h-32 norwood ave, southport…