ARDMORE LANGUAGE SCHOOLS LIMITED
MAIDENHEAD ARDMORE ADVENTURE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6QR

Company number 01647636
Status Active
Incorporation Date 1 July 1982
Company Type Private Limited Company
Address HALL PLACE, BERKSHIRE COLLEGE, MAIDENHEAD, BERKSHIRE, SL6 6QR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 19 March 2017 with updates; Second filing for the appointment of Martin Adam Corr as a director. The most likely internet sites of ARDMORE LANGUAGE SCHOOLS LIMITED are www.ardmorelanguageschools.co.uk, and www.ardmore-language-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Ardmore Language Schools Limited is a Private Limited Company. The company registration number is 01647636. Ardmore Language Schools Limited has been working since 01 July 1982. The present status of the company is Active. The registered address of Ardmore Language Schools Limited is Hall Place Berkshire College Maidenhead Berkshire Sl6 6qr. . WALKER, David John is a Secretary of the company. CORR, Martin Adam is a Director of the company. WALKER, David John is a Director of the company. Secretary JOHNSON, David William has been resigned. Secretary KORMAN, David Sidney has been resigned. Director ALOE, Michel Jean Herve has been resigned. Director CLARKE, Robert Macdonald has been resigned. Director HUGHES, Sarah has been resigned. Director JOHNSON, David William has been resigned. Director MCNEANY, Kevin Joseph has been resigned. Director TOBIAS, Richard David has been resigned. Director WALKER, Christian has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WALKER, David John
Appointed Date: 21 September 2004

Director
CORR, Martin Adam
Appointed Date: 08 September 2014
41 years old

Director
WALKER, David John

69 years old

Resigned Directors

Secretary
JOHNSON, David William
Resigned: 08 November 1995

Secretary
KORMAN, David Sidney
Resigned: 21 September 2004
Appointed Date: 08 November 1995

Director
ALOE, Michel Jean Herve
Resigned: 18 April 1994
76 years old

Director
CLARKE, Robert Macdonald
Resigned: 27 February 2013
Appointed Date: 08 November 1995
80 years old

Director
HUGHES, Sarah
Resigned: 05 March 2008
Appointed Date: 03 February 2004
61 years old

Director
JOHNSON, David William
Resigned: 08 November 1995
68 years old

Director
MCNEANY, Kevin Joseph
Resigned: 12 May 1993
82 years old

Director
TOBIAS, Richard David
Resigned: 31 January 1993
80 years old

Director
WALKER, Christian
Resigned: 25 July 2016
Appointed Date: 08 September 2014
39 years old

Persons With Significant Control

Mr David John Walker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ARDMORE LANGUAGE SCHOOLS LIMITED Events

13 Apr 2017
Group of companies' accounts made up to 31 August 2016
22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
15 Nov 2016
Second filing for the appointment of Martin Adam Corr as a director
22 Aug 2016
Satisfaction of charge 6 in full
05 Aug 2016
Termination of appointment of Christian Walker as a director on 25 July 2016
...
... and 110 more events
29 Oct 1986
Full accounts made up to 30 September 1985

03 Jun 1986
Return made up to 31/12/85; full list of members

04 Feb 1983
Company name changed\certificate issued on 04/02/83
01 Jul 1982
Incorporation
01 Jul 1982
Incorporation

ARDMORE LANGUAGE SCHOOLS LIMITED Charges

21 August 2008
Legal charge
Delivered: 22 August 2008
Status: Satisfied on 22 August 2016
Persons entitled: National Westminster Bank PLC
Description: 12 eversfield road eastbourne by way of fixed charge, the…
14 January 2005
Charge of securities
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warranties or securities named in…
30 November 1995
Mortgage debenture
Delivered: 6 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1993
Debenture
Delivered: 4 December 1993
Status: Satisfied on 28 September 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1992
Mortgage debenture
Delivered: 3 September 1992
Status: Satisfied on 23 November 1995
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
16 July 1984
Debenture
Delivered: 24 July 1984
Status: Satisfied on 11 October 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…