LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED

Projects The Lanes Nile House Projects The Lanes Nile House, Brighton, BN1 1HW, England
StatusACTIVE
Company No.03175632
CategoryPrivate Limited Company
Incorporated20 Mar 1996
Age28 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED is an active private limited company with number 03175632. It was incorporated 28 years, 1 month, 28 days ago, on 20 March 1996. The company address is Projects The Lanes Nile House Projects The Lanes Nile House, Brighton, BN1 1HW, England.



People

WALSH, Claire Bevin, Mrs.

Secretary

ACTIVE

Assigned on 03 Jun 2020

Current time on role 3 years, 11 months, 14 days

KEARNEY-CROFT, Katharina Helen Marie

Director

Finance Director

ACTIVE

Assigned on 23 Mar 2022

Current time on role 2 years, 1 month, 25 days

WALSH, Claire Bevin

Director

Head Of Legal

ACTIVE

Assigned on 03 Jun 2020

Current time on role 3 years, 11 months, 14 days

ARNAOUTI, Michael

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Dec 2007

Time on role 1 year, 11 months, 30 days

BURT, Simon Derek

Secretary

Company Secretary/Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 29 Jul 2000

Time on role 4 years, 3 months, 20 days

DE CESARE, Sue

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 12 Jun 2008

Time on role 5 months, 11 days

ELTON, Neil Anthony

Secretary

RESIGNED

Assigned on 03 Nov 2014

Resigned on 03 Jun 2020

Time on role 5 years, 7 months

JONES, Richard

Secretary

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 03 Nov 2014

Time on role 6 years, 4 months, 20 days

OLIVER, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 18 Sep 2000

Resigned on 15 Sep 2005

Time on role 4 years, 11 months, 27 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Mar 1996

Resigned on 09 Apr 1996

Time on role 20 days

ACLAND, Simon Hugh Verdon

Director

Company Director

RESIGNED

Assigned on 18 Apr 1996

Resigned on 11 Nov 1998

Time on role 2 years, 6 months, 23 days

BARDEN, Stephen Eric

Director

Company Director

RESIGNED

Assigned on 18 Apr 1996

Resigned on 28 Feb 1997

Time on role 10 months, 10 days

BRATHWAITE, James Everett

Director

Company Director

RESIGNED

Assigned on 18 Apr 1996

Resigned on 28 Feb 1997

Time on role 10 months, 10 days

BRODE, Andrew Stephen

Director

Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 03 Nov 2014

Time on role 6 years, 4 months, 20 days

BURT, Simon Derek

Director

Company Secretary/Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 29 Jul 2000

Time on role 4 years, 3 months, 20 days

CLARK, Donald Mackenzie

Director

Company Director

RESIGNED

Assigned on 18 Apr 1996

Resigned on 22 Aug 2005

Time on role 9 years, 4 months, 4 days

DAVIES, David John

Director

Company Director

RESIGNED

Assigned on 18 Apr 1996

Resigned on 30 Oct 1996

Time on role 6 months, 12 days

DE BLOCQ VAN KUFFELER, John Philip

Director

Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 25 Jun 2007

Time on role 1 year, 10 months, 3 days

DUNCAN, Andrew Sinclair

Director

Company Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 28 Feb 1997

Time on role 10 months, 19 days

ELTON, Neil Anthony

Director

Finance Director

RESIGNED

Assigned on 03 Nov 2014

Resigned on 23 Mar 2022

Time on role 7 years, 4 months, 20 days

GORDON, John Edwin

Director

Chartered Accountant

RESIGNED

Assigned on 12 Oct 2004

Resigned on 22 Aug 2005

Time on role 10 months, 10 days

HORNE, David Bowen

Director

Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 31 Dec 2005

Time on role 4 months, 9 days

HUNTER, David William

Director

Director

RESIGNED

Assigned on 10 Sep 1999

Resigned on 28 May 2003

Time on role 3 years, 8 months, 18 days

INWARDS, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 18 Apr 1996

Resigned on 31 May 2005

Time on role 9 years, 1 month, 13 days

JONES, Richard

Director

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 03 Nov 2014

Time on role 6 years, 4 months, 20 days

LEVY, Rupert James

Director

Group Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 12 Jun 2008

Time on role 1 month, 20 days

MURRAY, Gerard

Director

Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 12 Jun 2008

Time on role 2 years, 9 months, 21 days

O'BRIEN, Daniel Philip

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 04 Mar 2008

Time on role 2 years, 2 months, 3 days

OLIVER, Stephen John

Director

Accountant

RESIGNED

Assigned on 18 Sep 2000

Resigned on 22 Aug 2005

Time on role 4 years, 11 months, 4 days

RAYSON, Steven Clifford

Director

Director

RESIGNED

Assigned on 19 Jun 2002

Resigned on 14 Jul 2005

Time on role 3 years, 25 days

RITCHIE, Ian Cleland

Director

Company Director

RESIGNED

Assigned on 30 Oct 1998

Resigned on 22 Aug 2005

Time on role 6 years, 9 months, 23 days

SATCHELL, Jonathan David

Director

Director

RESIGNED

Assigned on 20 Jan 2012

Resigned on 03 Jun 2020

Time on role 8 years, 4 months, 14 days

SHEPHERD, Clive

Director

Company Director

RESIGNED

Assigned on 18 Apr 1996

Resigned on 28 Feb 1997

Time on role 10 months, 10 days

SOLOMON, Dale Alon

Director

Commercial Director

RESIGNED

Assigned on 20 Oct 2011

Resigned on 28 Mar 2018

Time on role 6 years, 5 months, 8 days

STEVENS, Keith Brian Havelock

Director

Director

RESIGNED

Assigned on 28 May 2003

Resigned on 22 Aug 2005

Time on role 2 years, 2 months, 25 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 09 Apr 1996

Time on role 20 days

HALLMARK SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Mar 1996

Resigned on 09 Apr 1996

Time on role 20 days


Some Companies

ACCOUNTS TAX AUDITS LIMITED

POUND HOUSE,LOSTWITHIEL,PL22 0JX

Number:02810625
Status:ACTIVE
Category:Private Limited Company

APPLIANCES SHOP UK LTD

4 BEADLES PARADE,DAGENHAM,RM10 8YL

Number:08819117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL AA179 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09451408
Status:LIQUIDATION
Category:Private Limited Company

GREEN LYGTH LTD

35 CATHARINE STREET,LIVERPOOL,L8 7NE

Number:08795716
Status:ACTIVE
Category:Private Limited Company

LEAD LANE LIMITED

THE GOLD CUP INN,THIRSK,YO7 2JZ

Number:09000120
Status:ACTIVE
Category:Private Limited Company

TINA PEERS COSMETIC AESTHETICS LIMITED

18 HOLLY ROAD,FARNBOROUGH,GU14 0EA

Number:07587140
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