LEARN EAST LIMITED

Learn East Ltd Learn East Ltd, Windmill Avenue, Kettering, NN15 6ER, Northamptonshire
StatusDISSOLVED
Company No.05028412
Category
Incorporated28 Jan 2004
Age20 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution10 Sep 2013
Years10 years, 8 months, 11 days

SUMMARY

LEARN EAST LIMITED is an dissolved with number 05028412. It was incorporated 20 years, 3 months, 24 days ago, on 28 January 2004 and it was dissolved 10 years, 8 months, 11 days ago, on 10 September 2013. The company address is Learn East Ltd Learn East Ltd, Windmill Avenue, Kettering, NN15 6ER, Northamptonshire.



People

FLETTON, Paul Simon

Secretary

ACTIVE

Assigned on 05 Jan 2011

Current time on role 13 years, 4 months, 16 days

BLUNT, Anthony Paul

Director

University Administrator Rtd

ACTIVE

Assigned on 12 Jul 2004

Current time on role 19 years, 10 months, 9 days

FLETTON, Paul Simon

Director

Deputy Principal

ACTIVE

Assigned on 05 Jan 2011

Current time on role 13 years, 4 months, 16 days

BATTYE, Louise Elsie

Secretary

RESIGNED

Assigned on 28 Jan 2004

Resigned on 21 Mar 2007

Time on role 3 years, 1 month, 24 days

KIND, Stephen Andrew

Secretary

Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 22 Jun 2010

Time on role 3 years, 2 months, 6 days

ALDBURY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 2004

Resigned on 28 Jan 2004

Time on role

BATTERSBY, David Leonard

Director

Managing Director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 28 Jul 2006

Time on role 1 year, 7 months, 15 days

KIND, Stephen Andrew

Director

Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 22 Jun 2010

Time on role 3 years, 2 months, 6 days

MARKHAM, Michael Aubrey

Director

Company Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 28 Jul 2006

Time on role 2 years, 16 days

POWDERHILL, Diane Mary

Director

It Trainer

RESIGNED

Assigned on 12 Jul 2004

Resigned on 28 Jul 2006

Time on role 2 years, 16 days

SURGEONER, May Thorne

Director

Company Director

RESIGNED

Assigned on 28 Jan 2004

Resigned on 28 Jul 2006

Time on role 2 years, 6 months

WILKINSON, Caroline Margaret

Director

Company Director

RESIGNED

Assigned on 28 Jan 2004

Resigned on 31 Mar 2006

Time on role 2 years, 2 months, 3 days


Some Companies

AZEE CARS LTD

5 LANGDON CRESCENT,LONDON,E6 2PP

Number:11897595
Status:ACTIVE
Category:Private Limited Company

CAMCARE HEALTH LTD

28 PRESCOTT STREET,HALIFAX,HX1 2LG

Number:10453611
Status:ACTIVE
Category:Private Limited Company

JOSEPH PHARMA SERVICES LIMITED

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:10464602
Status:ACTIVE
Category:Private Limited Company

PREGNANCY2PARENTING LTD

23 THISTLE CLOSE,CHRISTCHURCH,BH23 4UP

Number:11735968
Status:ACTIVE
Category:Private Limited Company

PRIORS MEADOW MANAGEMENT COMPANY LIMITED

BAGSHOT ROAD,BRACKNELL,RG12 9SE

Number:06254342
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SABANOVIC INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11740142
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