Check the

LANGUAGE IS EVERYTHING LIMITED

Company
LANGUAGE IS EVERYTHING LIMITED (03464388)

LANGUAGE IS EVERYTHING

Phone: 08007 317 878
B⁺ rating

KEY FINANCES

Year
2016
Assets
£183.2k ▲ £85.86k (88.20 %)
Cash
£2.79k ▼ £-2.26k (-44.76 %)
Liabilities
£192.94k ▼ £-177.66k (-47.94 %)
Net Worth
£-9.74k ▼ £263.52k (-96.44 %)

REGISTRATION INFO

Company name
LANGUAGE IS EVERYTHING LIMITED
Company number
03464388
Status
Voluntary Arrangement
Categroy
Private Limited Company
Date of Incorporation
12 Nov 1997
Home Country
United Kingdom

CONTACTS

Website
www.languageiseverything.com
Phones
08007 317 878
Registered Address
65 CASTLE STREET,
HULL,
EAST YORKSHIRE,
HU1 1SD

ECONOMIC ACTIVITIES

74300
Translation and interpretation activities

LAST EVENTS

02 Feb 2017
Unaudited abridged accounts made up to 31 December 2016
24 Nov 2016
Director's details changed for Carolyn Mary Johnson on 24 November 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates

CHARGES

24 April 2003
Status
Outstanding
Delivered
1 May 2003
Persons entitled
The Co-Operative Bank PLC
Description
T/N YEA166876 k/a 17 bridgegate howden. Fixed and floating…

31 July 2001
Status
Satisfied on 26 April 2003
Delivered
6 August 2001
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 17 bridgegate howden east yorkshire…

27 November 1998
Status
Satisfied on 19 September 2003
Delivered
1 December 1998
Persons entitled
Alex Lawrie Receivables Financing Limited
Description
By way of a first fixed charge on all book and other debts…

See Also


Last update 2018

LANGUAGE IS EVERYTHING LIMITED DIRECTORS

Carolyn Mary Johnson

  Acting PSC
Appointed
12 November 1997
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
65 Castle Street, Hull, East Yorkshire, England, HU1 1SD
Country Of Residence
United Kingdom
Name
JOHNSON, Carolyn Mary
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Nina Janet Derham

  Resigned
Appointed
12 November 1997
Resigned
17 April 2002
Role
Secretary
Address
Agios Loannis, 37012, Tsagarda, Pilion, Greece
Name
DERHAM, Nina Janet

Graham Andrew Jones

  Resigned
Appointed
17 April 2002
Resigned
22 December 2010
Role
Secretary
Address
Eiti House, Bridgegate, Howden, East Yorkshire, DN14 7AE
Name
JONES, Graham Andrew

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
12 November 1997
Resigned
12 November 1997
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Carol Patricia Curtis

  Resigned
Appointed
17 April 2002
Resigned
22 December 2010
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Eiti House, Bridgegate, Howden, East Yorkshire, DN14 7AE
Country Of Residence
United Kingdom
Name
CURTIS, Carol Patricia

Michael French

  Resigned
Appointed
17 April 2002
Resigned
23 October 2002
Occupation
Business Development Director
Role
Director
Age
66
Nationality
British
Address
The Old Post Office, Post Office Row Rawcliffe, Goole, Yorkshire, DN14 8QS
Name
FRENCH, Michael

Graham Andrew Jones

  Resigned
Appointed
17 April 2002
Resigned
22 December 2010
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Eiti House, Bridgegate, Howden, East Yorkshire, DN14 7AE
Country Of Residence
United Kingdom
Name
JONES, Graham Andrew

Fardis Nejad

  Resigned
Appointed
01 August 1998
Resigned
17 April 2002
Occupation
Self Employed
Role
Director
Age
64
Nationality
British
Address
Agios Loannis, 37012, Tsagarda, Pilion, Greece
Name
NEJAD, Fardis

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
12 November 1997
Resigned
12 November 1997
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.