TAMESIDE COLLEGE ENERGY SUPPLY LIMITED - ASHTON UNDER LYNE
Company Profile | Company Filings |
Overview
TAMESIDE COLLEGE ENERGY SUPPLY LIMITED is a Private Limited Company from ASHTON UNDER LYNE and has the status: Active.
TAMESIDE COLLEGE ENERGY SUPPLY LIMITED was incorporated 30 years ago on 09/03/1994 and has the registered number: 02906489. The accounts status is DORMANT and accounts are next due on 30/04/2024.
TAMESIDE COLLEGE ENERGY SUPPLY LIMITED was incorporated 30 years ago on 09/03/1994 and has the registered number: 02906489. The accounts status is DORMANT and accounts are next due on 30/04/2024.
TAMESIDE COLLEGE ENERGY SUPPLY LIMITED - ASHTON UNDER LYNE
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
TAMESIDE COLLEGE
ASHTON UNDER LYNE
LANCASHIRE
OL6 6NX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JACQUELINE VICTORIA MOORES | Oct 1967 | British | Director | 2015-11-01 | CURRENT |
MR JOHN ALBERT LYNE | Jan 1962 | British | Director | 2009-07-01 | CURRENT |
MR PETER MARTIN RYDER | Oct 1956 | British | Director | 2009-07-01 UNTIL 2015-10-31 | RESIGNED |
RUSSELL MARIUS ARTHUR PEARSON | Mar 1960 | Secretary | 2008-02-16 UNTIL 2009-10-31 | RESIGNED | |
DAVID CHRISTOPHER TYRRELL | Sep 1966 | British | Secretary | 2006-10-17 UNTIL 2008-03-20 | RESIGNED |
GEORGE JAMES WALSH | Feb 1949 | Secretary | 1994-03-23 UNTIL 2006-10-16 | RESIGNED | |
A B & C SECRETARIAL LIMITED | Nominee Secretary | 1994-03-09 UNTIL 1994-03-23 | RESIGNED | ||
MR JOHN FREDERICK PAUL PARSONS | Mar 1922 | British | Director | 1994-03-23 UNTIL 1994-12-31 | RESIGNED |
PHIL WRIGHT | May 1953 | British | Director | 1999-04-08 UNTIL 2003-01-27 | RESIGNED |
JOHN ANTHONY SANDERSON | Aug 1945 | British | Director | 1994-03-23 UNTIL 1997-05-14 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 1994-03-09 UNTIL 1994-03-23 | RESIGNED | ||
KATHLEEN ANN RIGBY | Sep 1943 | British | Director | 2002-05-07 UNTIL 2008-03-20 | RESIGNED |
MR REX CHARLTON | Sep 1939 | English | Director | 2008-02-16 UNTIL 2009-06-30 | RESIGNED |
KEITH BRUCE RICHARD JONES | May 1945 | British | Director | 1995-01-01 UNTIL 1997-05-14 | RESIGNED |
DAME JACKIE FISHER | Mar 1956 | British | Director | 1997-05-14 UNTIL 2000-05-30 | RESIGNED |
MR JOHN THOMAS CARROLL | Jun 1952 | British | Director | 2001-03-30 UNTIL 2009-01-31 | RESIGNED |
DAVID JOHN BUTLER | Feb 1937 | British | Director | 1997-05-14 UNTIL 1999-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tameside College | 2016-04-06 | Ashton-Under-Lyne | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2024-03-16 | 31-07-2023 | £2 equity |
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2023-03-31 | 31-07-2022 | £2 equity |
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2022-03-08 | 31-07-2021 | £2 equity |
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2021-04-22 | 31-07-2020 | £2 equity |
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2020-01-10 | 31-07-2019 | £2 equity |
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2019-04-11 | 31-07-2018 | £2 equity |
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2018-04-19 | 31-07-2017 | £2 equity |
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2017-04-08 | 31-07-2016 | £2 equity |
Dormant Company Accounts - TAMESIDE COLLEGE ENERGY SUPPLY LIMITED | 2016-04-29 | 31-07-2015 | £2 equity |