LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED

Address:
Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF

LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01874846. The registration start date is December 31, 1984. The current status is Active.

Company Overview

Company Number 01874846
Company Name LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED
Registered Address Neath Port Talbot College
Dwr Y Felin Road
Neath
SA10 7RF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-12-31
Account Category FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-02-11
Returns Last Update 2016-01-14
Confirmation Statement Due Date 2021-02-25
Confirmation Statement Last Update 2020-01-14
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate
85320 Technical and vocational secondary education
85520 Cultural education
85590 Other education n.e.c.

Office Location

Address NEATH PORT TALBOT COLLEGE
DWR Y FELIN ROAD
Post Town NEATH
Post Code SA10 7RF

Companies with the same location

Entity Name Office Address
GREEN INC (EU) LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF, Wales
THE CYCLE ACADEMY WALES LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF
LLANDARCY PARK LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF
NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, SA10 7RF
GWENDRAETH VALLEY COMMUNITY ENTERPRISE LIMITED Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, SA10 7RF

Companies with the same post code

Entity Name Office Address
DISABILITY CONNECT LTD Neath College Dwr Y Felin Road, Office 3 Centerprise, Neath, SA10 7RF, Wales
JGR EDUCATE LLP Dwr-y-felin Road, Neath, Neath Port Talbot, SA10 7RF, United Kingdom
LEARNKIT LIMITED C/o Neath Port Talbot College Neath Campus, Dwr Y Felin Road, Neath, SA10 7RF

Companies with the same post town

Entity Name Office Address
GML OPERATION SERVICES LTD 9 Llys Dulais, Crynant, Neath, SA10 8RN, Wales
SA CLEANING 4 YOU LIMITED 1 Pitchford Lane, Llandarcy, Neath, SA10 6FL, Wales
GC ONLINE MARKETING LTD 78 Leonard Street, Neath, SA11 3HP, Wales
I.M. DESIGN STUDIO LTD 27 Park Avenue, Skewen, Neath, SA10 6RU, Wales
ONLY FANS AND HOUSES LTD 81 Windsor Road, Neath, SA11 1NS, Wales
SJJ’S CARE LIMITED 21 Crymlyn Road, Neath, SA10 6DU, Wales
STEVE MART LIMITED 7 Caederwen Rd, Neath, SA11 1US, United Kingdom
KCTJ ENGINEERING LTD 16 Coombe Tennant Avenue, Neath, West Glamorgan, SA10 6EB, United Kingdom
WIND STREET (SWANSEA) STORES LTD Flat 147-149 Neath Road, Briton Ferry, Neath, SA11 2BZ, Wales
WILSON RAILWAY SERVICES LIMITED 17 Min Y Coed, Cimla, Neath, SA11 3YD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHARNOCK, Gemma Claire Secretary (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF /
1 May 2014
/
BOOKER, Keith Robert Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF October 1956 /
23 December 2010
British /
Wales
Principal: Neath Port Talbot Campuses
CRAGG, Graham Ivor Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF September 1942 /
3 June 2014
British /
Wales
Retired
DACEY, Mark Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF August 1961 /
23 December 2010
British /
Wales
Ceo
HOLLEY, Kathryn Geraldine Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF November 1974 /
23 December 2010
British /
United Kingdom
Vice Principal
LEWIS, Catherine Anne Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF December 1969 /
18 February 2013
British /
United Kingdom
Vice Principal Corporate Services
RHODES, Steven Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF June 1960 /
18 February 2013
British /
England
Assistant Principal: Worldwide Operations
RICHARDS, Gaynor Marie Director (Active) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF March 1956 /
20 June 2011
British /
United Kingdom
Executive Director, Npt Council For Vol. Services
GRAY, Najat Secretary (Resigned) 60 Plainwood Close, Chichester, West Sussex, PO19 5YB /
/
LARCHER, Raine Margaretta Secretary (Resigned) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF /
23 December 2010
/
FOWLER, Robert Gwyn Director (Resigned) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF May 1953 /
23 December 2010
British /
United Kingdom
Deputy Principal
GANGE, Christopher Brian Director (Resigned) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF January 1955 /
23 December 2010
British /
United Kingdom
Chair Of Corporation - Housing Director
GRAY, Allan Ross Director (Resigned) 7 Thames Drive, Fareham, Hampshire, PO15 6EY December 1949 /
British /
England
Linguist
GRAY, Peter Archibald Director (Resigned) 60 Plainwood Close, Chichester, West Sussex, PO19 5YB March 1957 /
British /
England
Linguist
TYLER, Julian Anthony Director (Resigned) Neath Port Talbot College, Dwr Y Felin Road, Neath, United Kingdom, SA10 7RF May 1956 /
23 December 2010
British /
United Kingdom
Board Member Civil Servant

Competitor

Search similar business entities

Post Town NEATH
Post Code SA10 7RF
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches