This company is commonly known as British Study Centres Limited. The company was founded 23 years ago and was given the registration number 04331708. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg, 8 Princes Parade, Liverpool, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BRITISH STUDY CENTRES LIMITED |
---|---|---|
Company Number | : | 04331708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg, 8 Princes Parade, Liverpool, L3 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, M2 1HW | Director | 05 June 2019 | Active |
C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, M2 1HW | Director | 05 May 2017 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Secretary | 05 June 2019 | Active |
2 Hillside, Abbots Bromley, WS15 3DP | Secretary | 29 November 2001 | Active |
C/O Kpmg, 8 Princes Parade, Liverpool, L3 1QH | Secretary | 18 October 2019 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 29 November 2001 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Secretary | 05 May 2017 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 05 June 2019 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 21 May 2018 | Active |
37, Duke Street, London, W1U 1LN | Director | 06 August 2014 | Active |
2b Lexham Mews, London, W8 6JW | Director | 29 November 2001 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 05 June 2019 | Active |
Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE | Director | 05 June 2019 | Active |
Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE | Director | 21 May 2018 | Active |
C/O Kpmg, 8 Princes Parade, Liverpool, L3 1QH | Director | 18 October 2019 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 29 November 2001 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 05 May 2017 | Active |
6-7, Lovers Walk, Brighton, England, BN1 6AH | Director | 05 May 2017 | Active |
Mr Michael Gerard Tunney | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 47, Cromwell Road, Hove, England, BN3 3ER |
Nature of control | : |
|
Bsc Group Limited | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Cromwell Road, Hove, England, BN3 3ER |
Nature of control | : |
|
Mr Simon James Cleaver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-7, Lovers Walk, Brighton, England, BN1 6AH |
Nature of control | : |
|
Mr Michael Gerard Tunney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 47, Cromwell Road, Hove, England, BN3 3ER |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.