CASSELL EDUCATIONAL LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.01993768
CategoryPrivate Limited Company
Incorporated28 Feb 1986
Age38 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 8 months, 8 days

SUMMARY

CASSELL EDUCATIONAL LIMITED is an dissolved private limited company with number 01993768. It was incorporated 38 years, 1 month, 24 days ago, on 28 February 1986 and it was dissolved 1 year, 8 months, 8 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 1 month, 4 days

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 23 Sep 2003

Current time on role 20 years, 7 months, 1 day

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

OLIVER, Ian Andrew

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 18 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

BUTCHER, Stephen James

Director

Publisher

RESIGNED

Assigned on

Resigned on 03 Feb 1998

Time on role 26 years, 2 months, 21 days

CHEETHAM, Anthony John Valerian

Director

Publisher

RESIGNED

Assigned on 14 Oct 1999

Resigned on 23 Sep 2003

Time on role 3 years, 11 months, 9 days

LUSTIG, Stephen George

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 24 days

O'SULLIVAN, Matthew

Director

Accountant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 16 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 1999

Resigned on 30 Jun 2013

Time on role 13 years, 8 months, 16 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 18 days

SMITH, Alan David

Director

Publisher

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 9 months, 25 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 09 Oct 1999

Time on role 24 years, 6 months, 15 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days


Some Companies

AFEL INDUSTRIAL COMPANY LIMITED

MSH3731J, RM B, 1/F., LA BLDG.,,GRANGETOWN,,CF11 7AW

Number:09921057
Status:ACTIVE
Category:Private Limited Company

BOUTIQUE HOTELS & RESTAURANTS LTD

SUITE E10 JOSEPHS WELL,LEEDS,LS3 1AB

Number:11030095
Status:LIQUIDATION
Category:Private Limited Company

BROTHERS CENTER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11752965
Status:ACTIVE
Category:Private Limited Company

LOCKER FREIGHT (HOLDINGS) LIMITED

LOCKER FREIGHT LIMITED,HUYTON,L36 6DD

Number:06777103
Status:ACTIVE
Category:Private Limited Company

SDT ACCOUNTING AND TAXATION SERVICES LIMITED

26 BEECHWOOD AVENUE,CHATHAM,ME5 7HH

Number:03820464
Status:ACTIVE
Category:Private Limited Company

STONEROCK LIMITED

GREENFLAGS,LIMPSTEAD,RH8 0QY

Number:03738863
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