BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6JS
Company number 06009403
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address 21 ST THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr Kaushik Bhadra as a director on 8 March 2017; Termination of appointment of Geoffrey Alan Quaife as a director on 8 March 2017; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED are www.byeducationwalthamforestholdings.co.uk, and www.by-education-waltham-forest-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. By Education Waltham Forest Holdings Limited is a Private Limited Company. The company registration number is 06009403. By Education Waltham Forest Holdings Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of By Education Waltham Forest Holdings Limited is 21 St Thomas Street Bristol Bs1 6js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BHADRA, Kaushik is a Director of the company. DRIVER, Ross William is a Director of the company. IMBER, Alan Paul is a Director of the company. LEVERD, Clement David Baptiste is a Director of the company. MOLONY, Michele Frances is a Director of the company. WARD, Daniel Colin is a Director of the company. Secretary JENKINSON, Louisa Jane has been resigned. Secretary LYON, Karen has been resigned. Secretary MILLER, Philip has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ANDREWS, Paul Simon has been resigned. Director ASHWORTH, Luke Christopher has been resigned. Director BAKER, John Frederick has been resigned. Director BEKAERT, Arnaud has been resigned. Director BEKAERT, Arnaud has been resigned. Director BEKAERT, Arnaud has been resigned. Director BLANCHARD, David Graham has been resigned. Director BLANCHARD, David Graham has been resigned. Director CHAUTEMPS, Emmanuel has been resigned. Director CHRISTOLOMME, Lionel Marie Michel has been resigned. Director CHRISTOLOMME, Lionel has been resigned. Director COOPER, Phillip John has been resigned. Director DIDIER, Jean-Stephane has been resigned. Director DIDIER, Jean-Stephane has been resigned. Director ENGLISH, Nick Stuart has been resigned. Director ESOM, Martin Gary has been resigned. Director ESOM, Martin Gary has been resigned. Director GILL, Darren Paul has been resigned. Director GILL, Darren Paul has been resigned. Director GREGORY, Michael John has been resigned. Director HOILE, Richard David has been resigned. Director HOLDEN, Mark Geoffrey David has been resigned. Director JOBSON, David Paul has been resigned. Director JONES, Bryn David Murray has been resigned. Director KIERNAN, Christopher Edward has been resigned. Director KILBURN, Andrew William has been resigned. Director LODERICK, Althea Faith has been resigned. Director MARLEY, James has been resigned. Director MCDONALD, Stephen Howard has been resigned. Director MINAULT, Pascal has been resigned. Director MUSTAFA, Shifa has been resigned. Director PARMAR-REA, Paul has been resigned. Director PEJOAN, Sebastian has been resigned. Director PLUMLEY, Xavier Alexander has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director TAYLOR, Roger Miles Whitworth has been resigned. Director WADDINGTON, Adam George has been resigned. Director WHITFIELD, Colin Richard has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 March 2011

Director
BHADRA, Kaushik
Appointed Date: 08 March 2017
46 years old

Director
DRIVER, Ross William
Appointed Date: 23 April 2014
44 years old

Director
IMBER, Alan Paul
Appointed Date: 22 July 2013
59 years old

Director
LEVERD, Clement David Baptiste
Appointed Date: 21 April 2016
39 years old

Director
MOLONY, Michele Frances
Appointed Date: 22 June 2011
62 years old

Director
WARD, Daniel Colin
Appointed Date: 06 May 2015
44 years old

Resigned Directors

Secretary
JENKINSON, Louisa Jane
Resigned: 20 May 2008
Appointed Date: 11 July 2007

Secretary
LYON, Karen
Resigned: 01 March 2011
Appointed Date: 09 September 2009

Secretary
MILLER, Philip
Resigned: 09 September 2009
Appointed Date: 20 May 2008

Secretary
A G SECRETARIAL LIMITED
Resigned: 11 July 2007
Appointed Date: 24 November 2006

Director
ANDREWS, Paul Simon
Resigned: 06 May 2015
Appointed Date: 28 June 2013
56 years old

Director
ASHWORTH, Luke Christopher
Resigned: 11 July 2014
Appointed Date: 14 April 2014
43 years old

Director
BAKER, John Frederick
Resigned: 14 October 2010
Appointed Date: 24 April 2008
75 years old

Director
BEKAERT, Arnaud
Resigned: 19 December 2012
Appointed Date: 06 September 2012
56 years old

Director
BEKAERT, Arnaud
Resigned: 14 May 2012
Appointed Date: 21 July 2008
56 years old

Director
BEKAERT, Arnaud
Resigned: 21 July 2008
Appointed Date: 18 February 2008
57 years old

Director
BLANCHARD, David Graham
Resigned: 28 June 2013
Appointed Date: 29 April 2013
58 years old

Director
BLANCHARD, David Graham
Resigned: 11 August 2011
Appointed Date: 19 June 2008
58 years old

Director
CHAUTEMPS, Emmanuel
Resigned: 19 December 2012
Appointed Date: 24 April 2012
55 years old

Director
CHRISTOLOMME, Lionel Marie Michel
Resigned: 06 September 2012
Appointed Date: 06 May 2011
59 years old

Director
CHRISTOLOMME, Lionel
Resigned: 21 July 2008
Appointed Date: 25 January 2008
59 years old

Director
COOPER, Phillip John
Resigned: 02 October 2011
Appointed Date: 11 July 2007
77 years old

Director
DIDIER, Jean-Stephane
Resigned: 27 January 2012
Appointed Date: 16 November 2010
51 years old

Director
DIDIER, Jean-Stephane
Resigned: 16 November 2010
Appointed Date: 13 May 2010
51 years old

Director
ENGLISH, Nick Stuart
Resigned: 01 August 2012
Appointed Date: 22 August 2011
65 years old

Director
ESOM, Martin Gary
Resigned: 22 June 2011
Appointed Date: 12 February 2009
62 years old

Director
ESOM, Martin Gary
Resigned: 12 February 2009
Appointed Date: 01 August 2008
62 years old

Director
GILL, Darren Paul
Resigned: 19 December 2012
Appointed Date: 14 May 2012
57 years old

Director
GILL, Darren Paul
Resigned: 24 April 2008
Appointed Date: 22 August 2007
57 years old

Director
GREGORY, Michael John
Resigned: 22 April 2013
Appointed Date: 22 August 2011
57 years old

Director
HOILE, Richard David
Resigned: 19 June 2008
Appointed Date: 11 July 2007
62 years old

Director
HOLDEN, Mark Geoffrey David
Resigned: 21 April 2016
Appointed Date: 13 July 2012
68 years old

Director
JOBSON, David Paul
Resigned: 05 May 2009
Appointed Date: 01 October 2008
52 years old

Director
JONES, Bryn David Murray
Resigned: 18 October 2007
Appointed Date: 11 July 2007
63 years old

Director
KIERNAN, Christopher Edward
Resigned: 01 August 2008
Appointed Date: 11 July 2007
71 years old

Director
KILBURN, Andrew William
Resigned: 21 June 2010
Appointed Date: 16 February 2009
73 years old

Director
LODERICK, Althea Faith
Resigned: 22 July 2013
Appointed Date: 22 June 2011
58 years old

Director
MARLEY, James
Resigned: 15 November 2010
Appointed Date: 09 April 2008
55 years old

Director
MCDONALD, Stephen Howard
Resigned: 19 December 2012
Appointed Date: 18 January 2007
57 years old

Director
MINAULT, Pascal
Resigned: 25 January 2008
Appointed Date: 18 January 2007
62 years old

Director
MUSTAFA, Shifa
Resigned: 22 June 2011
Appointed Date: 21 June 2010
63 years old

Director
PARMAR-REA, Paul
Resigned: 23 February 2015
Appointed Date: 27 January 2012
52 years old

Director
PEJOAN, Sebastian
Resigned: 07 March 2008
Appointed Date: 11 July 2007
56 years old

Director
PLUMLEY, Xavier Alexander
Resigned: 24 April 2012
Appointed Date: 14 December 2010
66 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 08 March 2017
Appointed Date: 18 October 2007
70 years old

Director
TAYLOR, Roger Miles Whitworth
Resigned: 12 February 2009
Appointed Date: 01 August 2008
81 years old

Director
WADDINGTON, Adam George
Resigned: 22 April 2013
Appointed Date: 22 August 2011
51 years old

Director
WHITFIELD, Colin Richard
Resigned: 13 May 2010
Appointed Date: 05 May 2009
59 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 18 January 2007
Appointed Date: 24 November 2006

Persons With Significant Control

Infrared Infrastructure Yield Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED Events

17 Mar 2017
Appointment of Mr Kaushik Bhadra as a director on 8 March 2017
17 Mar 2017
Termination of appointment of Geoffrey Alan Quaife as a director on 8 March 2017
29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
11 Aug 2016
Group of companies' accounts made up to 31 December 2015
03 May 2016
Appointment of Mr. Clement David Baptiste Leverd as a director on 21 April 2016
...
... and 131 more events
02 Mar 2007
New director appointed
02 Mar 2007
New director appointed
02 Mar 2007
Director resigned
02 Mar 2007
Accounting reference date extended from 30/11/07 to 31/12/07
24 Nov 2006
Incorporation

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED Charges

31 August 2007
A security agreement
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC, as Agent for the Secured Finance Parties (The Facility Agent)
Description: All the shares and all related rights, the loan stock and…