EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 4NS

Company number 02699580
Status Active
Incorporation Date 23 March 1992
Company Type Private Limited Company
Address INNER CIRCLE, REGENTS PARK, LONDON, NW1 4NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Sinead Frances Mary Mcquillan as a secretary on 2 August 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10 . The most likely internet sites of EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED are www.europeanbusinessschoollondon.co.uk, and www.european-business-school-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. European Business School London Limited is a Private Limited Company. The company registration number is 02699580. European Business School London Limited has been working since 23 March 1992. The present status of the company is Active. The registered address of European Business School London Limited is Inner Circle Regents Park London Nw1 4ns. . WALFORD, Diana Marion, Dr is a Director of the company. Secretary BURMAN, Ian Anthony has been resigned. Nominee Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HUGHES, William Michael has been resigned. Secretary JOHN, Elizabeth has been resigned. Secretary LEAVY, Loretto has been resigned. Secretary MCQUILLAN, Sinead Frances Mary has been resigned. Secretary TURNER, Truda Caroline has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director BAUME, Carole Diane has been resigned. Director BUNKER, Charles Spencer has been resigned. Director DE LA CROIX, Eric Vaucher, Prof has been resigned. Director DOUGLAS, Peter Alaric has been resigned. Director GILLESPIE, Ian Dickson has been resigned. Director JACKSON, Nigel Spencer has been resigned. Nominee Director JOHNS, Michael Stephen Mackelcan has been resigned. Director JONES, Meurig Davies, Professor has been resigned. Director LANGHAM, Derek James has been resigned. Director MAKAR, Youssef Nagib has been resigned. Director MEHRTENS, Ian Nigel has been resigned. Director ORMEROD, John has been resigned. Director PAYNE, Gillian Mary has been resigned. Director PAYNE, Gillian Mary has been resigned. Director PAYNE, Michael John has been resigned. Director SPOONLEY, Neil has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WALFORD, Diana Marion, Dr
Appointed Date: 29 July 2015
81 years old

Resigned Directors

Secretary
BURMAN, Ian Anthony
Resigned: 31 March 2004
Appointed Date: 03 February 2003

Nominee Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 23 April 1992
Appointed Date: 23 March 1992

Secretary
HUGHES, William Michael
Resigned: 03 February 2003
Appointed Date: 23 April 1992

Secretary
JOHN, Elizabeth
Resigned: 20 May 2010
Appointed Date: 23 November 2006

Secretary
LEAVY, Loretto
Resigned: 22 February 2011
Appointed Date: 18 September 2010

Secretary
MCQUILLAN, Sinead Frances Mary
Resigned: 02 August 2016
Appointed Date: 22 February 2011

Secretary
TURNER, Truda Caroline
Resigned: 23 November 2006
Appointed Date: 01 November 2005

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 30 October 2005
Appointed Date: 19 May 2004

Director
BAUME, Carole Diane
Resigned: 29 July 2015
Appointed Date: 10 December 2014
76 years old

Director
BUNKER, Charles Spencer
Resigned: 23 October 1996
Appointed Date: 10 June 1994
74 years old

Director
DE LA CROIX, Eric Vaucher, Prof
Resigned: 14 May 2008
Appointed Date: 18 March 2004
85 years old

Director
DOUGLAS, Peter Alaric
Resigned: 28 April 2006
Appointed Date: 18 March 2004
80 years old

Director
GILLESPIE, Ian Dickson
Resigned: 26 May 1994
Appointed Date: 22 July 1992
94 years old

Director
JACKSON, Nigel Spencer
Resigned: 23 April 1992
Appointed Date: 23 March 1992
73 years old

Nominee Director
JOHNS, Michael Stephen Mackelcan
Resigned: 23 April 1992
Appointed Date: 23 March 1992
81 years old

Director
JONES, Meurig Davies, Professor
Resigned: 26 May 1994
Appointed Date: 30 July 1992
101 years old

Director
LANGHAM, Derek James
Resigned: 21 October 1993
Appointed Date: 23 April 1992
98 years old

Director
MAKAR, Youssef Nagib
Resigned: 18 March 2004
Appointed Date: 20 March 1997
88 years old

Director
MEHRTENS, Ian Nigel
Resigned: 10 December 2014
Appointed Date: 12 May 2010
72 years old

Director
ORMEROD, John
Resigned: 12 May 2010
Appointed Date: 14 May 2008
72 years old

Director
PAYNE, Gillian Mary
Resigned: 24 August 2004
Appointed Date: 03 March 1994
87 years old

Director
PAYNE, Gillian Mary
Resigned: 18 May 1993
Appointed Date: 16 December 1992
87 years old

Director
PAYNE, Michael John
Resigned: 22 July 1994
Appointed Date: 14 May 1992
87 years old

Director
SPOONLEY, Neil
Resigned: 25 May 1994
Appointed Date: 25 November 1993
89 years old

EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 July 2016
27 Sep 2016
Termination of appointment of Sinead Frances Mary Mcquillan as a secretary on 2 August 2016
27 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Appointment of Dr Diana Marion Walford as a director on 29 July 2015
...
... and 105 more events
08 May 1992
Director resigned

08 May 1992
Accounting reference date notified as 31/08

07 May 1992
Particulars of mortgage/charge

06 May 1992
Company name changed gravitas 1038 LIMITED\certificate issued on 07/05/92

23 Mar 1992
Incorporation

EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED Charges

1 July 1994
Debenture
Delivered: 18 July 1994
Status: Satisfied on 24 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1993
Debenture
Delivered: 29 May 1993
Status: Satisfied on 25 January 1995
Persons entitled: Mrs Gillian Payne
Description: Including l/h land and buildings at tuke building regent's…
28 April 1992
European business school (UK)limited
Delivered: 16 May 1992
Status: Outstanding
Persons entitled: European Business School (UK)Limited
Description: Includinf trade and tenant's fixtures. Fixed and floating…
28 April 1992
Debenture
Delivered: 7 May 1992
Status: Satisfied on 9 June 1993
Persons entitled: Gillian Mary Payne
Description: (Including trade fixtures). Fixed and floating charges over…