INTERNATIONAL EDUCATIONAL PARTNERS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3PH

Company number 05173996
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address 86 SPRINGFIELD ROAD, WINDSOR, BERKSHIRE, SL4 3PH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 86 Springfield Road Windsor Berkshire SL4 3PH on 8 September 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INTERNATIONAL EDUCATIONAL PARTNERS LIMITED are www.internationaleducationalpartners.co.uk, and www.international-educational-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. International Educational Partners Limited is a Private Limited Company. The company registration number is 05173996. International Educational Partners Limited has been working since 08 July 2004. The present status of the company is Active. The registered address of International Educational Partners Limited is 86 Springfield Road Windsor Berkshire Sl4 3ph. The company`s financial liabilities are £54.69k. It is £51.36k against last year. And the total assets are £88.15k, which is £48.57k against last year. BAPUJI, Tania is a Secretary of the company. BAPUJI, Tania is a Director of the company. BUCHAN, Amanda Jocelyn is a Director of the company. Secretary HARTFORD AGENCIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BONTOUX, Vincent has been resigned. Director FOSTER, David John Murray has been resigned. Director GILL, Deborah Margaret has been resigned. Director KRUNIC, Pieroulla Katerina has been resigned. Director PERREN, George Nicholas has been resigned. Director READ, Anthony Arthur has been resigned. Director SMART, Andrew Rupert Davis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


international educational partners Key Finiance

LIABILITIES £54.69k
+1543%
CASH n/a
TOTAL ASSETS £88.15k
+122%
All Financial Figures

Current Directors

Secretary
BAPUJI, Tania
Appointed Date: 30 September 2004

Director
BAPUJI, Tania
Appointed Date: 30 September 2004
53 years old

Director
BUCHAN, Amanda Jocelyn
Appointed Date: 01 May 2005
76 years old

Resigned Directors

Secretary
HARTFORD AGENCIES LIMITED
Resigned: 30 September 2004
Appointed Date: 08 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Director
BONTOUX, Vincent
Resigned: 01 July 2013
Appointed Date: 17 January 2005
64 years old

Director
FOSTER, David John Murray
Resigned: 01 July 2013
Appointed Date: 01 May 2005
83 years old

Director
GILL, Deborah Margaret
Resigned: 30 September 2004
Appointed Date: 08 July 2004
74 years old

Director
KRUNIC, Pieroulla Katerina
Resigned: 01 November 2004
Appointed Date: 30 September 2004
55 years old

Director
PERREN, George Nicholas
Resigned: 30 September 2004
Appointed Date: 08 July 2004
76 years old

Director
READ, Anthony Arthur
Resigned: 01 July 2013
Appointed Date: 01 July 2009
84 years old

Director
SMART, Andrew Rupert Davis
Resigned: 01 January 2013
Appointed Date: 08 November 2004
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Persons With Significant Control

Ms Tania Bapuji
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jocelyn Buchan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNATIONAL EDUCATIONAL PARTNERS LIMITED Events

08 Sep 2016
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 86 Springfield Road Windsor Berkshire SL4 3PH on 8 September 2016
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

...
... and 46 more events
10 Aug 2004
Director resigned
10 Aug 2004
New director appointed
10 Aug 2004
New director appointed
10 Aug 2004
New secretary appointed
08 Jul 2004
Incorporation