LONGDON HALL SCHOOL LIMITED
BOLTON SNRDCO 3041 LIMITED

Hellopages » Greater Manchester » Bolton » BL2 1BX

Company number 07443059
Status Active
Incorporation Date 17 November 2010
Company Type Private Limited Company
Address 1 MERCHANT'S PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016; Registration of charge 074430590009, created on 8 September 2016. The most likely internet sites of LONGDON HALL SCHOOL LIMITED are www.longdonhallschool.co.uk, and www.longdon-hall-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Longdon Hall School Limited is a Private Limited Company. The company registration number is 07443059. Longdon Hall School Limited has been working since 17 November 2010. The present status of the company is Active. The registered address of Longdon Hall School Limited is 1 Merchant S Place River Street Bolton Lancashire Bl2 1bx. . LECKY, Helen Elizabeth is a Secretary of the company. JANET, Jean-Luc Emmanuel is a Director of the company. MACDONALD, Natalie-Jane Anne is a Director of the company. Secretary NAPIER FENNING, William has been resigned. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director CROGHAN, Mark Arnold has been resigned. Director HARRIS, Andrew David has been resigned. Director JOHNSON, David William has been resigned. Director PAGE, Stephen Robert has been resigned. Director ROBINSON, Mike has been resigned. Director SNR DENTON DIRECTORS LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
LECKY, Helen Elizabeth
Appointed Date: 13 November 2014

Director
JANET, Jean-Luc Emmanuel
Appointed Date: 10 August 2012
54 years old

Director
MACDONALD, Natalie-Jane Anne
Appointed Date: 16 September 2013
63 years old

Resigned Directors

Secretary
NAPIER FENNING, William
Resigned: 13 November 2014
Appointed Date: 10 January 2011

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 10 January 2011
Appointed Date: 17 November 2010

Director
CROGHAN, Mark Arnold
Resigned: 10 August 2012
Appointed Date: 10 January 2011
62 years old

Director
HARRIS, Andrew David
Resigned: 10 January 2011
Appointed Date: 17 November 2010
61 years old

Director
JOHNSON, David William
Resigned: 13 August 2014
Appointed Date: 10 January 2011
68 years old

Director
PAGE, Stephen Robert
Resigned: 05 August 2013
Appointed Date: 10 January 2011
62 years old

Director
ROBINSON, Mike
Resigned: 01 February 2014
Appointed Date: 22 November 2012
65 years old

Director
SNR DENTON DIRECTORS LIMITED
Resigned: 10 January 2011
Appointed Date: 17 November 2010

Persons With Significant Control

Acorn Care And Education Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONGDON HALL SCHOOL LIMITED Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
29 Nov 2016
Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016
14 Sep 2016
Registration of charge 074430590009, created on 8 September 2016
17 Aug 2016
Satisfaction of charge 074430590006 in full
17 Aug 2016
Satisfaction of charge 074430590005 in full
...
... and 46 more events
13 Jan 2011
Termination of appointment of Andrew Harris as a director
13 Jan 2011
Termination of appointment of Snr Denton Secretaries Limited as a secretary
11 Jan 2011
Company name changed snrdco 3041 LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10

11 Jan 2011
Change of name notice
17 Nov 2010
Incorporation

LONGDON HALL SCHOOL LIMITED Charges

8 September 2016
Charge code 0744 3059 0009
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: Except for any restricted land, all current and future…
6 August 2015
Charge code 0744 3059 0008
Delivered: 12 August 2015
Status: Satisfied on 17 August 2016
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent and Trustee for the Beneficiaries)
Description: F/H property k/a park hill hilton road egginton t/no…
4 March 2015
Charge code 0744 3059 0007
Delivered: 12 March 2015
Status: Satisfied on 17 August 2016
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent for the Beneficiaries)
Description: F/H st john's preparatory school longdon rugeley t/no…
11 February 2015
Charge code 0744 3059 0006
Delivered: 20 February 2015
Status: Satisfied on 17 August 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: F/H park hill hilton road eggington t/no.DY343539. F/h part…
3 September 2014
Charge code 0744 3059 0005
Delivered: 11 September 2014
Status: Satisfied on 17 August 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Longdon hall school rugeley t/nos SF478576 and SF150958…
7 October 2013
Charge code 0744 3059 0004
Delivered: 9 October 2013
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC
Description: Fern drive house brereton hill lane upper longdon rugeley…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Longdon hall longdon rugeley t/no SF478756 and SF150958…
8 August 2011
Confirmatory debenture relating to a debenture dated 18 january 2010
Delivered: 12 August 2011
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
25 February 2011
Accession deed to a debenture dated 18 january 2010
Delivered: 11 March 2011
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank (The "Security Agent")
Description: All right title and interest in and to the property assets…