HITCHIN LANGUAGE CENTRE LTD.

Address:
Paynes Park House, Paynes Park, Hitchin, Hertfordshire, SG5 1EH

HITCHIN LANGUAGE CENTRE LTD. is a business entity registered at Companies House, UK, with entity identifier is 03108871. The registration start date is October 2, 1995. The current status is Active.

Company Overview

Company Number 03108871
Company Name HITCHIN LANGUAGE CENTRE LTD.
Registered Address Paynes Park House
Paynes Park
Hitchin
Hertfordshire
SG5 1EH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-10-02
Account Ref Day 24
Account Ref Month 12
Accounts Due Date 2021-09-24
Accounts Last Update 2019-12-24
Returns Due Date 2016-10-30
Returns Last Update 2015-10-02
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address PAYNES PARK HOUSE
PAYNES PARK
Post Town HITCHIN
County HERTFORDSHIRE
Post Code SG5 1EH

Companies with the same post code

Entity Name Office Address
AAAACONSULTING LIMITED Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH, United Kingdom
CGS PRECISION MEDICINE CONSULTANCY LIMITED C/o Optima Accountancy Services, 7 Paynes Park, Hitchin, Herts, SG5 1EH, England
BLUROC CONSULTING LIMITED 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England
MISSIONARY MEDIA CONSULTANCY LIMITED 7 Payne’s Park, Hitchin, SG5 1EH, England
CORNERWAYS PROPERTIES LTD 7 Cornerways Properties, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH, United Kingdom
80MM FILMS LIMITED 7 Paynes Park, Hitchin, SG5 1EH, England
DCRP BARS LIMITED Hsc, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH
LADS WITH LADDERS LTD 7 Eastway Enterprises, Paynes Park, Hitchin, SG5 1EH, United Kingdom
PREMIUM STAFF LTD Eastway Enterprises, 7 Paynes Park, Hitchin, SG5 1EH, England
ACCU TAX & ACCOUNTING LTD C/o Your Tax Office Ltd, 7 Paynes Place, Hitchin, Hertfordshire, SG5 1EH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COSKER, Sabine Secretary (Active) 92 Hampden Road, Hitchin, Hertfordshire, SG4 0LB /
22 September 2006
/
DEAN, Judith Philippa Mary Director (Active) Paynes Park House, Paynes Park, Hitchin, Hertfordshire , SG5 1EH June 1959 /
1 April 1997
British /
England
Teacher
FELLS, Anna Secretary (Resigned) 27 Grovelands Avenue, Hitchin, Hertfordshire, SG4 0QT /
14 September 2001
/
FLESCH, Linda Secretary (Resigned) 39 Pixmore Avenue, Letchworth, Hertfordshire, SG6 1RJ /
1 August 1997
/
SANCHEZ, Mary Therese Secretary (Resigned) 24 Hampden Road, Hitchin, Hertfordshire, SG4 0LD /
2 October 1995
/
SHIPMAN, Derek Alan Secretary (Resigned) 10 Freewater Close, Ickleford, Hitchin, Hertfordshire, SG5 3TQ /
2 September 1996
/
FELLS, Anna Director (Resigned) 27 Grovelands Avenue, Hitchin, Hertfordshire, SG4 0QT April 1966 /
22 September 2006
British /
Teacher
FOSTER, Geraldine Marion Director (Resigned) 32 Wedon Way, Bygrave, Baldock, Hertfordshire, SG7 5DX November 1947 /
2 October 1995
British /
Lecturer
MITCHELL, Marise Director (Resigned) 58 Maylin Close, Hitchin, Hertfordshire, SG4 0NQ May 1959 /
20 September 2002
British /
Administrator
SMITH, Rita Director (Resigned) 501 Broadway, Letchworth, Hertfordshire, SG6 3PT May 1946 /
2 October 1995
British /
Teacher
WARNER, Fiona Campbell Director (Resigned) 3 Duncots Close, Ickleford, Hitchin, Hertfordshire, SG5 3FH May 1965 /
2 November 2007
British /
Teacher

Competitor

Search similar business entities

Post Town HITCHIN
Post Code SG5 1EH
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on HITCHIN LANGUAGE CENTRE LTD. 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