ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

4 Green Lane Business Park 238 Green Lane 4 Green Lane Business Park 238 Green Lane, London, SE9 3TL, England
StatusACTIVE
Company No.01282682
CategoryPrivate Limited Company
Incorporated21 Oct 1976
Age47 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED is an active private limited company with number 01282682. It was incorporated 47 years, 6 months, 22 days ago, on 21 October 1976. The company address is 4 Green Lane Business Park 238 Green Lane 4 Green Lane Business Park 238 Green Lane, London, SE9 3TL, England.



People

TULAGANOV, Ziyovuddin

Director

Director

ACTIVE

Assigned on 14 Apr 2023

Current time on role 1 year, 28 days

CARTWRIGHT, Stephen William

Secretary

Company Secretary

RESIGNED

Assigned on 09 Feb 2001

Resigned on 17 Jul 2003

Time on role 2 years, 5 months, 8 days

DAVIS, Gregory

Secretary

RESIGNED

Assigned on 30 Apr 2011

Resigned on 01 Apr 2016

Time on role 4 years, 11 months, 2 days

EVANS, Timothy Martin

Secretary

RESIGNED

Assigned on 20 Sep 2000

Resigned on 09 Feb 2001

Time on role 4 months, 19 days

HARRIGAN, Michael John

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Apr 2011

Time on role 6 years, 1 month, 29 days

KENDALL, Paul

Secretary

RESIGNED

Assigned on

Resigned on 18 Mar 1998

Time on role 26 years, 1 month, 24 days

MORROD, Deborah Yvonne

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Jul 2003

Resigned on 01 Mar 2005

Time on role 1 year, 7 months, 17 days

PARR, Helen Claire

Secretary

RESIGNED

Assigned on 04 Feb 1997

Resigned on 20 Sep 2000

Time on role 3 years, 7 months, 16 days

ROBERTS, Robert James

Secretary

RESIGNED

Assigned on 23 Jun 2016

Resigned on 02 Nov 2021

Time on role 5 years, 4 months, 9 days

SCHOFIELD, Robert Alan

Secretary

RESIGNED

Assigned on 18 Mar 1998

Resigned on 20 Sep 2000

Time on role 2 years, 6 months, 2 days

ABOU-SAMRA, Antoine Alfons

Director

Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 28 Apr 2017

Time on role 1 year, 27 days

ANDERSON, Peter John Ronald

Director

Lecturer

RESIGNED

Assigned on 13 Jan 2000

Resigned on 09 Feb 2001

Time on role 1 year, 27 days

CARTWRIGHT, Stephen William

Director

Company Secretary

RESIGNED

Assigned on 09 Feb 2001

Resigned on 17 Jul 2003

Time on role 2 years, 5 months, 8 days

CHARLES, Ian Reginald

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 1995

Resigned on 31 Jul 2000

Time on role 5 years, 1 month, 22 days

DAVIS, Gregory

Director

Director

RESIGNED

Assigned on 30 Apr 2011

Resigned on 01 Apr 2016

Time on role 4 years, 11 months, 2 days

DURGAN, Graham Richard

Director

Chartered Accountant

RESIGNED

Assigned on 03 Mar 1995

Resigned on 31 Jul 2000

Time on role 5 years, 4 months, 28 days

FINDLAY, Deborah Joan

Director

Lecturer

RESIGNED

Assigned on 03 Mar 1995

Resigned on 31 Dec 1995

Time on role 9 months, 28 days

FORSTER, David Russell

Director

RESIGNED

Assigned on

Resigned on 05 Aug 1992

Time on role 31 years, 9 months, 7 days

GANNI, Fadi

Director

Director

RESIGNED

Assigned on 28 Apr 2017

Resigned on 02 Aug 2021

Time on role 4 years, 3 months, 4 days

GLOVER, Richard Gordon Finlay

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 29 Jan 2015

Time on role 3 years, 6 months, 28 days

GLOVER, Richard Gordon Finlay

Director

Chief Executive

RESIGNED

Assigned on 09 Feb 2001

Resigned on 30 Jun 2011

Time on role 10 years, 4 months, 21 days

GUNST, Richard

Director

Director

RESIGNED

Assigned on 30 Apr 2011

Resigned on 12 Jan 2012

Time on role 8 months, 12 days

HARRIS, David Robert

Director

Accountant

RESIGNED

Assigned on 06 Feb 1996

Resigned on 30 Sep 1997

Time on role 1 year, 7 months, 24 days

MAUGHAM, Stewart Colin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 11 days

MINENOK, Olga

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Jul 2002

Time on role 6 months, 30 days

NORMAN, David Mark

Director

Exec Search Consultant

RESIGNED

Assigned on

Resigned on 21 Aug 1998

Time on role 25 years, 8 months, 21 days

NORRIS, Gordon

Director

Business Training Director

RESIGNED

Assigned on 03 Mar 1995

Resigned on 08 May 2002

Time on role 7 years, 2 months, 5 days

ROBERTS, Robert James

Director

Member

RESIGNED

Assigned on 28 Apr 2017

Resigned on 02 Aug 2021

Time on role 4 years, 3 months, 4 days

ROBERTS, Robert James

Director

Member

RESIGNED

Assigned on 07 Apr 2017

Resigned on 28 Apr 2017

Time on role 21 days

ROSELLI, John

Director

Director

RESIGNED

Assigned on 10 Jun 2016

Resigned on 28 Apr 2017

Time on role 10 months, 18 days

ROSELLI, John

Director

Director

RESIGNED

Assigned on 30 Apr 2011

Resigned on 01 Apr 2016

Time on role 4 years, 11 months, 2 days

SCHOFIELD, Robert Alan

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 2000

Time on role 23 years, 9 months, 11 days

SMITH, Kim Elizabeth

Director

Technical Writer

RESIGNED

Assigned on 04 Feb 1997

Resigned on 02 Aug 2000

Time on role 3 years, 5 months, 26 days

SODIKOVA, Kamola

Director

Managing Director

RESIGNED

Assigned on 02 Aug 2021

Resigned on 14 Apr 2023

Time on role 1 year, 8 months, 12 days

WIGGINS, Timothy, Dr

Director

Director

RESIGNED

Assigned on 12 Jan 2012

Resigned on 01 Apr 2016

Time on role 4 years, 2 months, 20 days

WILLIAMS, Philip

Director

RESIGNED

Assigned on

Resigned on 24 Jul 1992

Time on role 31 years, 9 months, 18 days


Some Companies

ABERMC LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC613052
Status:ACTIVE
Category:Private Limited Company

ADRIANAZ LIMITED

55 ST. HELENS GARDENS,LONDON,W10 6LN

Number:11392173
Status:ACTIVE
Category:Private Limited Company

MEETE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07458775
Status:ACTIVE
Category:Private Limited Company

RANGERB ENTERPRISES LTD

367 CHESTER ROAD,ELLESMERE PORT,CH66 3RQ

Number:11400029
Status:ACTIVE
Category:Private Limited Company

SJK INFO SERVICES LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:08142260
Status:ACTIVE
Category:Private Limited Company

TFP ONLINE LIMITED

13 FLEETSBRIDGE BUSINESS CENTRE,POOLE,BH17 7AF

Number:04423549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source