PROFESSIONAL LINGUISTIC & UPPER STUDIES LIMITED
LONDON ANGLO EUROPEAN STUDY TOURS LIMITED

Hellopages » Greater London » Westminster » SW1W 0DH

Company number 02965176
Status Active
Incorporation Date 5 September 1994
Company Type Private Limited Company
Address 8-10 GROSVENOR GARDENS, LONDON, SW1W 0DH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Auditor's resignation. The most likely internet sites of PROFESSIONAL LINGUISTIC & UPPER STUDIES LIMITED are www.professionallinguisticupperstudies.co.uk, and www.professional-linguistic-upper-studies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Professional Linguistic Upper Studies Limited is a Private Limited Company. The company registration number is 02965176. Professional Linguistic Upper Studies Limited has been working since 05 September 1994. The present status of the company is Active. The registered address of Professional Linguistic Upper Studies Limited is 8 10 Grosvenor Gardens London Sw1w 0dh. . REGENT PREMIUM SECRETARY LTD is a Secretary of the company. MARRA, Stefano is a Director of the company. REW, Alison is a Director of the company. Secretary MARRA, Ricardo has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FITZGERALD, Lisa Alexandra has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
REGENT PREMIUM SECRETARY LTD
Appointed Date: 07 May 2004

Director
MARRA, Stefano
Appointed Date: 05 September 1994
57 years old

Director
REW, Alison
Appointed Date: 27 May 2014
45 years old

Resigned Directors

Secretary
MARRA, Ricardo
Resigned: 07 May 2004
Appointed Date: 05 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Director
FITZGERALD, Lisa Alexandra
Resigned: 21 September 2013
Appointed Date: 10 May 2011
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Persons With Significant Control

Mr Daniele Marra
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

PROFESSIONAL LINGUISTIC & UPPER STUDIES LIMITED Events

08 Mar 2017
Group of companies' accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
23 Aug 2016
Auditor's resignation
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

...
... and 57 more events
16 Jan 1995
Company name changed\certificate issued on 16/01/95
03 Jan 1995
Ad 01/12/94--------- £ si 98@1=98 £ ic 2/100

03 Jan 1995
Accounting reference date notified as 31/12

09 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1994
Incorporation

PROFESSIONAL LINGUISTIC & UPPER STUDIES LIMITED Charges

7 May 1998
Charge over credit balances
Delivered: 9 May 1998
Status: Satisfied on 1 November 2013
Persons entitled: Coutts & Company
Description: Charge over fixed deposit over all monies held on any…