This company is commonly known as Experience English Limited. The company was founded 23 years ago and was given the registration number 04040338. 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 85320 - Technical and vocational secondary education.
Name | : | EXPERIENCE ENGLISH LIMITED |
---|---|---|
Company Number | : | 04040338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 July 2000 |
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 | 30 April 2016 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Secretary | 21 January 2017 | Active |
4 St James Road, Harpenden, AL5 4NY | Secretary | 11 January 2007 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Secretary | 05 June 2019 | Active |
78 Burden Way, Worplesdon, Guildford, GU2 9RD | Secretary | 18 March 2004 | Active |
39 The Square, Peabody Estate, London, W6 9PX | Secretary | 25 July 2000 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | 25 July 2000 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Secretary | 18 October 2019 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Secretary | 14 July 2017 | Active |
6-7, Lovers Walk, Brighton, England, BN1 6AH | Secretary | 30 April 2016 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Secretary | 01 December 2007 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 05 June 2019 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 30 April 2016 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 05 February 2014 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 07 March 2012 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 21 May 2018 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 25 June 2012 | Active |
4 St James Road, Harpenden, AL5 4NY | Director | 11 January 2007 | Active |
159 Church Road, Teddington, TW11 8QH | Director | 25 July 2000 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 05 June 2019 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 25 June 2012 | Active |
34 Emmerson Avenue, Stratford Upon Avon, CV37 9DX | Director | 20 May 2002 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 11 February 2010 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 31 July 2013 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 11 February 2010 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 11 August 2015 | 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 |
64 Ledborough Lane, Beaconsfield, HP9 2DG | Director | 26 July 2000 | Active |
6 Eastcote View, Pinner, HA5 1AT | Director | 26 July 2000 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 15 January 2013 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 11 February 2010 | Active |
47, Cromwell Road, Hove, England, BN3 3ER | Director | 30 April 2016 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 31 July 2013 | Active |
22 Bishops Close, Barnet, EN5 2QH | Director | 25 July 2000 | Active |
Bsc Group Limited | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Cromwell Road, Hove, England, BN3 3ER |
Nature of control | : |
|
Mr Michael Tunney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 6-7, Lovers Walk, Brighton, England, BN1 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-31 | Accounts | Change account reference date company current shortened. | Download |
2020-08-21 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-21 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-21 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-21 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-31 | Resolution | Resolution. | Download |
2020-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Accounts | Change account reference date company previous extended. | Download |
2019-10-31 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.