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 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 |
SIC Code | Industry |
---|---|
85590 | Other education n.e.c. |
Address |
PAYNES PARK HOUSE PAYNES PARK |
Post Town | HITCHIN |
County | HERTFORDSHIRE |
Post Code | SG5 1EH |
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 |
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 |
Post Town | HITCHIN |
Post Code | SG5 1EH |
SIC Code | 85590 - Other education n.e.c. |
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.