E FOR ENGLISH LIMITED
E FOR ENGLISH.COM LIMITED AGENTSHINE LIMITED

Hellopages » Greater London » Westminster » WC2R 1AP

Company number 03997455
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 218 STRAND, LONDON, WC2R 1AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of E FOR ENGLISH LIMITED are www.eforenglish.co.uk, and www.e-for-english.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E For English Limited is a Private Limited Company. The company registration number is 03997455. E For English Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of E For English Limited is 218 Strand London Wc2r 1ap. . MULLER MENCKENS, Susanne Maria is a Director of the company. Secretary HEATLEY, Christopher George has been resigned. Secretary GARDWELL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEATLEY, Christopher George has been resigned. Director LEE, Brian has been resigned. Director GARDWELL NOMINEES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MULLER MENCKENS, Susanne Maria
Appointed Date: 24 May 2001
73 years old

Resigned Directors

Secretary
HEATLEY, Christopher George
Resigned: 23 November 2010
Appointed Date: 27 July 2000

Secretary
GARDWELL SECRETARIES LIMITED
Resigned: 27 July 2000
Appointed Date: 07 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2000
Appointed Date: 19 May 2000

Director
HEATLEY, Christopher George
Resigned: 23 November 2010
Appointed Date: 27 July 2000
75 years old

Director
LEE, Brian
Resigned: 24 May 2001
Appointed Date: 27 July 2000
75 years old

Director
GARDWELL NOMINEES LIMITED
Resigned: 27 July 2000
Appointed Date: 07 June 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 2000
Appointed Date: 19 May 2000

E FOR ENGLISH LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000

13 Jun 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 48 more events
25 Jul 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/07/00
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 Jul 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/07/00

20 Jul 2000
Secretary resigned
20 Jul 2000
Director resigned
19 May 2000
Incorporation