RICHMOND UPON THAMES SCHOOLS SERVICES (HOLDINGS) LIMITED
BRISTOL JARVISHELF 22 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 04388553
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 227,300 . The most likely internet sites of RICHMOND UPON THAMES SCHOOLS SERVICES (HOLDINGS) LIMITED are www.richmonduponthamesschoolsservicesholdings.co.uk, and www.richmond-upon-thames-schools-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Richmond Upon Thames Schools Services Holdings Limited is a Private Limited Company. The company registration number is 04388553. Richmond Upon Thames Schools Services Holdings Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Richmond Upon Thames Schools Services Holdings Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BLUNDELL, Christopher John is a Director of the company. DANE, Aart is a Director of the company. RAE, Neil is a Director of the company. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DOUGHTY, William Robert has been resigned. Director GARDINER, Patrick Hugh has been resigned. Director GETHIN, Ian Richard has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MCCULLOCH, Paul has been resigned. Director MILNER, Paul George has been resigned. Director REES, Robert Hugh Corrie has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SUTTON, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 01 September 2005

Director
BLUNDELL, Christopher John
Appointed Date: 02 January 2008
59 years old

Director
DANE, Aart
Appointed Date: 27 June 2014
53 years old

Director
RAE, Neil
Appointed Date: 11 February 2014
54 years old

Resigned Directors

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 01 September 2005
Appointed Date: 06 March 2002

Director
BIRCH, Alan Edward
Resigned: 11 February 2014
Appointed Date: 01 December 2007
55 years old

Director
BIRCH, Alan Edward
Resigned: 07 December 2006
Appointed Date: 08 November 2004
55 years old

Director
BIRCH, Alan Edward
Resigned: 27 August 2004
Appointed Date: 02 July 2003
55 years old

Director
DALGLEISH, Bruce Warren
Resigned: 07 December 2006
Appointed Date: 22 December 2005
58 years old

Director
DOUGHTY, William Robert
Resigned: 02 January 2008
Appointed Date: 26 August 2004
57 years old

Director
GARDINER, Patrick Hugh
Resigned: 07 June 2004
Appointed Date: 25 June 2002
76 years old

Director
GETHIN, Ian Richard
Resigned: 02 January 2008
Appointed Date: 22 December 2005
54 years old

Director
JOHNSON, Robert Nigel
Resigned: 15 June 2004
Appointed Date: 11 February 2004
68 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 06 June 2002
Appointed Date: 06 March 2002
72 years old

Director
MATTHEWS, Andrew
Resigned: 22 December 2005
Appointed Date: 25 June 2002
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 22 December 2005
Appointed Date: 25 June 2002
61 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 08 November 2004
60 years old

Director
MILNER, Paul George
Resigned: 15 June 2004
Appointed Date: 07 June 2004
64 years old

Director
REES, Robert Hugh Corrie
Resigned: 02 January 2008
Appointed Date: 22 December 2005
64 years old

Director
SEMPLE, Brian Mervyn
Resigned: 02 January 2008
Appointed Date: 22 December 2005
79 years old

Director
SUTTON, Andrew John
Resigned: 11 February 2004
Appointed Date: 06 March 2002
69 years old

RICHMOND UPON THAMES SCHOOLS SERVICES (HOLDINGS) LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
25 Jul 2016
Full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 227,300

02 Jul 2015
Full accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 227,300

...
... and 103 more events
05 Jul 2002
New director appointed
20 May 2002
Memorandum and Articles of Association
15 May 2002
Memorandum and Articles of Association
08 May 2002
Company name changed jarvishelf 22 LIMITED\certificate issued on 08/05/02
06 Mar 2002
Incorporation

RICHMOND UPON THAMES SCHOOLS SERVICES (HOLDINGS) LIMITED Charges

28 June 2002
Shares charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Nib Capital Bank N.V. (As Agent and Trustee for the Finance Parties Security Trustee)
Description: All the shares; and all related rights accruing to the…