Derby College Limited DERBYSHIRE


Derby College started in year 1992 as Private Limited Company with registration number 02722280. The Derby College company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Derbyshire at Kedleston Road. Postal code: DE22 1GB.

There is a single director in the firm at the moment - June H., appointed on 2 August 2022. In addition, a secretary was appointed - James F., appointed on 2 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Derby College Limited Address / Contact

Office Address Kedleston Road
Office Address2 Derby
Town Derbyshire
Post code DE22 1GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722280
Date of Incorporation Thu, 11th Jun 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 32 years old
Account next due date Sun, 30th Apr 2017 (2556 days after)
Account last made up date Fri, 31st Jul 2015
Next confirmation statement due date Sat, 3rd Feb 2018 (2018-02-03)
Last confirmation statement dated Fri, 20th Jan 2017

Company staff

James F.

Position: Secretary

Appointed: 02 August 2022

June H.

Position: Director

Appointed: 02 August 2022

University Of Derby (holdings) Limited

Position: Corporate Director

Appointed: 02 August 2022

Susan A.

Position: Secretary

Appointed: 18 April 2008

Resigned: 02 August 2022

Alan B.

Position: Secretary

Appointed: 06 September 2004

Resigned: 18 April 2008

John C.

Position: Director

Appointed: 06 September 2004

Resigned: 31 July 2015

Paul B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 06 September 2004

Harindra P.

Position: Director

Appointed: 01 August 2002

Resigned: 02 August 2022

Richard G.

Position: Secretary

Appointed: 04 July 1995

Resigned: 31 October 2002

Roger W.

Position: Director

Appointed: 03 May 1994

Resigned: 06 September 2004

Michael H.

Position: Director

Appointed: 03 May 1994

Resigned: 31 July 2002

Jennifer F.

Position: Secretary

Appointed: 03 May 1994

Resigned: 04 July 1995

Patricia C.

Position: Director

Appointed: 03 May 1994

Resigned: 31 July 1995

Jonathan P.

Position: Director

Appointed: 03 May 1994

Resigned: 31 July 1997

Clare V.

Position: Director

Appointed: 01 October 1993

Resigned: 03 May 1994

Clare V.

Position: Secretary

Appointed: 01 October 1993

Resigned: 03 May 1994

Andrew P.

Position: Secretary

Appointed: 17 August 1992

Resigned: 01 October 1993

Andrew P.

Position: Director

Appointed: 17 August 1992

Resigned: 01 October 1993

David W.

Position: Director

Appointed: 11 June 1992

Resigned: 03 May 1994

Iain B.

Position: Secretary

Appointed: 11 June 1992

Resigned: 17 August 1992

Iain B.

Position: Director

Appointed: 11 June 1992

Resigned: 17 August 1992

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 26th, January 2016
Free Download (3 pages)
Capital declared on Tue, 26th Jan 2016: 2.00 GBP

Company search

Advertisements