SHEBBEAR COLLEGE ENTERPRISES LIMITED - BEAWORTHY
Company Profile | Company Filings |
Overview
SHEBBEAR COLLEGE ENTERPRISES LIMITED is a Private Limited Company from BEAWORTHY and has the status: Active.
SHEBBEAR COLLEGE ENTERPRISES LIMITED was incorporated 31 years ago on 06/07/1992 and has the registered number: 02728991. The accounts status is SMALL and accounts are next due on 31/05/2024.
SHEBBEAR COLLEGE ENTERPRISES LIMITED was incorporated 31 years ago on 06/07/1992 and has the registered number: 02728991. The accounts status is SMALL and accounts are next due on 31/05/2024.
SHEBBEAR COLLEGE ENTERPRISES LIMITED - BEAWORTHY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
SHEBBEAR COLLEGE
BEAWORTHY
N. DEVON
EX21 5HJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KULLERVO MAUKONEN | Secretary | 2023-06-16 | CURRENT | ||
MR PAUL ALGER SANDERS | Mar 1954 | British | Director | 2017-12-12 | CURRENT |
EUR ING NICHOLAS BRIAN BUCKLAND OBE | Feb 1951 | British | Director | 2022-09-01 | CURRENT |
MR HOWARD ARTHUR GOUGH | Secretary | 1992-07-06 UNTIL 1996-07-04 | RESIGNED | ||
MR CHARLES MATTHEW VERNEY | Jan 1925 | British | Director | 1992-07-06 UNTIL 1993-04-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-07-06 UNTIL 1992-07-06 | RESIGNED | ||
MR BRADLEY HORN | Secretary | 2017-12-11 UNTIL 2018-10-31 | RESIGNED | ||
MR MATTHEW SHAW | Secretary | 2021-09-20 UNTIL 2023-06-16 | RESIGNED | ||
MR DAVID RICHARD KING | Secretary | 2019-03-04 UNTIL 2021-08-31 | RESIGNED | ||
BRADLEY HORN | British | Secretary | 2006-03-27 UNTIL 2017-09-01 | RESIGNED | |
CHRISTOPHER MCCANN | Secretary | 1996-07-05 UNTIL 1998-03-31 | RESIGNED | ||
MR GORDON PICKARD SHORT | Mar 1921 | British | Director | 1992-07-06 UNTIL 1993-04-24 | RESIGNED |
RICHARD COLLINGS | Jul 1948 | British | Secretary | 2003-01-04 UNTIL 2006-03-27 | RESIGNED |
LESLIE DUGUID CLARK | Secretary | 1998-04-01 UNTIL 2003-01-04 | RESIGNED | ||
GRAHAM MACSPORRAN | Feb 1947 | British | Director | 1993-04-24 UNTIL 1999-02-09 | RESIGNED |
MR MICHAEL JAMES SALTMARSH | Feb 1946 | British | Director | 2017-12-11 UNTIL 2022-08-31 | RESIGNED |
MR MICHAEL JAMES SALTMARSH | Feb 1946 | British | Director | 1993-04-24 UNTIL 2017-09-01 | RESIGNED |
MR PAUL ALGER SANDERS | Mar 1954 | British | Director | 1999-03-25 UNTIL 2017-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Methodist Independent Schools Trust | 2017-09-01 | London | Ownership of shares 75 to 100 percent | |
Mr Micheal Saltmarsh | 2016-04-06 - 2017-09-01 | 2/1946 | Ownership of shares 50 to 75 percent | |
Mr Paul Alger Sanders | 2016-04-06 - 2017-09-01 | 3/1954 | Ownership of shares 50 to 75 percent |