WEY EDUCATION PLC
LONDON WEY CAPITAL PLC

Hellopages » Greater London » Westminster » W1S 2SA

Company number 06342555
Status Active
Incorporation Date 14 August 2007
Company Type Public Limited Company
Address WEY EDUCATION PLC, THIRD FLOOR 43-44 NEW BOND STREET, MAYFAIR, LONDON, W1S 2SA
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Thomas Anthony Scott as a director on 13 April 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 28 February 2017 GBP 988,368.62 . The most likely internet sites of WEY EDUCATION PLC are www.weyeducation.co.uk, and www.wey-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Wey Education Plc is a Public Limited Company. The company registration number is 06342555. Wey Education Plc has been working since 14 August 2007. The present status of the company is Active. The registered address of Wey Education Plc is Wey Education Plc Third Floor 43 44 New Bond Street Mayfair London W1s 2sa. . MASSIE, David Laurence is a Secretary of the company. BRIDGES, John Edward Ralph is a Director of the company. DANIELL, Jacqueline Karen is a Director of the company. MASSIE, David Laurence is a Director of the company. PIENAAR, Erica Christine, Dame is a Director of the company. WHIPP, Barrie Reginald John is a Director of the company. Secretary ROBINSON, Keith Marshall has been resigned. Secretary CLIFFORD & CO SECRETARIES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ATKINS, Zenna Lucy Claire, Dr has been resigned. Director LACKEY, Lynette has been resigned. Director MASSIE, David Laurence has been resigned. Director MOLYNEUX, John Frederick has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director SCOTT, Thomas Anthony has been resigned. Director WANNER JNR, William Franklin has been resigned. Director WATSON, Garry Sanderson has been resigned. Director WHATFORD, Christine Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
MASSIE, David Laurence
Appointed Date: 15 August 2012

Director
BRIDGES, John Edward Ralph
Appointed Date: 15 August 2012
83 years old

Director
DANIELL, Jacqueline Karen
Appointed Date: 31 October 2016
64 years old

Director
MASSIE, David Laurence
Appointed Date: 15 August 2012
69 years old

Director
PIENAAR, Erica Christine, Dame
Appointed Date: 23 February 2015
73 years old

Director
WHIPP, Barrie Reginald John
Appointed Date: 24 February 2016
65 years old

Resigned Directors

Secretary
ROBINSON, Keith Marshall
Resigned: 06 July 2011
Appointed Date: 18 September 2007

Secretary
CLIFFORD & CO SECRETARIES LIMITED
Resigned: 15 August 2012
Appointed Date: 06 July 2011

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 14 August 2007

Director
ATKINS, Zenna Lucy Claire, Dr
Resigned: 21 January 2013
Appointed Date: 01 March 2011
60 years old

Director
LACKEY, Lynette
Resigned: 15 August 2012
Appointed Date: 03 May 2011
64 years old

Director
MASSIE, David Laurence
Resigned: 18 March 2011
Appointed Date: 18 September 2007
69 years old

Director
MOLYNEUX, John Frederick
Resigned: 18 June 2015
Appointed Date: 18 September 2007
78 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 13 August 2013
Appointed Date: 01 March 2011
75 years old

Director
SCOTT, Thomas Anthony
Resigned: 13 April 2017
Appointed Date: 23 February 2015
59 years old

Director
WANNER JNR, William Franklin
Resigned: 27 May 2010
Appointed Date: 05 November 2007
82 years old

Director
WATSON, Garry Sanderson
Resigned: 15 August 2012
Appointed Date: 03 May 2011
85 years old

Director
WHATFORD, Christine Anne
Resigned: 15 August 2012
Appointed Date: 20 July 2011
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 September 2007
Appointed Date: 14 August 2007

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 14 August 2007

WEY EDUCATION PLC Events

18 Apr 2017
Termination of appointment of Thomas Anthony Scott as a director on 13 April 2017
04 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

06 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 988,368.62

13 Jan 2017
Statement of capital following an allotment of shares on 13 January 2017
  • GBP 984,116.05

02 Dec 2016
Group of companies' accounts made up to 31 August 2016
...
... and 79 more events
11 Oct 2007
New director appointed
11 Oct 2007
New secretary appointed
11 Oct 2007
Secretary resigned;director resigned
11 Oct 2007
Director resigned
14 Aug 2007
Incorporation

WEY EDUCATION PLC Charges

5 November 2012
Debenture
Delivered: 9 November 2012
Status: Satisfied on 22 January 2016
Persons entitled: Sandwood Limited
Description: Charge over the undertaking and all property and assets…
18 April 2011
Rent deposit deed
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: One Queen Anne's Gate Limited
Description: £5,000.00 and any additional sum in respect of service…