THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED - RUSHDEN
Overview
THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED is a Private Limited Company from RUSHDEN ENGLAND and has the status: Dissolved - no longer trading.
THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED was incorporated 26 years ago on 09/02/1998 and has the registered number: 03507021. The accounts status is DORMANT.
THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED was incorporated 26 years ago on 09/02/1998 and has the registered number: 03507021. The accounts status is DORMANT.
THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED - RUSHDEN
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
2 CROWN WAY
RUSHDEN
NN10 6BS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVE LISSY | Oct 1965 | American | Director | 2016-11-10 | CURRENT |
MR JAMES WALTER TUGENDHAT | Apr 1971 | British | Director | 2016-11-10 | CURRENT |
MS ELIZABETH BOLAND | Aug 1959 | American | Director | 2016-11-10 | CURRENT |
MR STEPHEN DREIER | Nov 1942 | American | Director | 2016-11-10 | CURRENT |
MR STEPHEN KRAMER | Secretary | 2016-11-10 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-02-09 UNTIL 1998-02-09 | RESIGNED | ||
MR RUSSELL MARK FORD | Oct 1963 | British | Director | 2005-12-31 UNTIL 2008-11-27 | RESIGNED |
JEAN CROSS | Oct 1949 | British | Director | 2003-07-10 UNTIL 2005-12-31 | RESIGNED |
MR NEAL MALCOLM HENDRIE | Aug 1955 | British | Secretary | 2004-10-31 UNTIL 2008-02-01 | RESIGNED |
MR RONALD ARTHUR RING | Apr 1941 | Secretary | 2003-07-10 UNTIL 2004-10-31 | RESIGNED | |
MR ADAM DAVID SAGE | Secretary | 2010-02-01 UNTIL 2016-11-10 | RESIGNED | ||
JAYNE GILLESPIE | Oct 1961 | Secretary | 1998-02-09 UNTIL 2003-07-10 | RESIGNED | |
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Secretary | 2008-02-01 UNTIL 2010-01-31 | RESIGNED |
MR ALAN JAMES PROTO | Feb 1967 | British | Director | 1998-02-09 UNTIL 2003-07-10 | RESIGNED |
MR ANDREW TERRY MORRIS | Dec 1962 | British | Director | 2007-07-31 UNTIL 2016-12-01 | RESIGNED |
PHILLIP BAVERSTOCK RHODES | Oct 1946 | British | Director | 2003-07-10 UNTIL 2006-04-07 | RESIGNED |
MR RONALD ARTHUR RING | Apr 1941 | Director | 2003-07-10 UNTIL 2004-10-31 | RESIGNED | |
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Director | 2008-02-01 UNTIL 2010-01-31 | RESIGNED |
MR ADAM DAVID SAGE | Nov 1972 | British | Director | 2011-09-05 UNTIL 2011-10-14 | RESIGNED |
MR NEAL MALCOLM HENDRIE | Aug 1955 | British | Director | 2004-01-02 UNTIL 2007-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Asquit Court Nurseries Limited | 2017-02-07 | Rushden |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |