RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED
BRISTOL RICHMOND SCHOOLS SERVICES LIMITED JARVISHELF 14 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 04289060
Status Active
Incorporation Date 18 September 2001
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 eighteen events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 227,300 . The most likely internet sites of RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED are www.richmonduponthamesschoolsservices.co.uk, and www.richmond-upon-thames-schools-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Richmond Upon Thames Schools Services Limited is a Private Limited Company. The company registration number is 04289060. Richmond Upon Thames Schools Services Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Richmond Upon Thames Schools Services 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 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: 18 September 2001

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: 18 September 2001
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
MILNER, Paul George
Resigned: 06 June 2002
Appointed Date: 18 September 2001
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: 18 September 2001
69 years old

RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Jul 2016
Full accounts made up to 31 March 2016
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 227,300

01 Jul 2015
Full accounts made up to 31 March 2015
18 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 227,300

...
... and 108 more events
18 Mar 2002
Memorandum and Articles of Association
11 Mar 2002
Company name changed richmond schools services limite d\certificate issued on 11/03/02
04 Mar 2002
Company name changed jarvishelf 14 LIMITED\certificate issued on 04/03/02
22 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Sep 2001
Incorporation

RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED Charges

29 January 2005
Supplemental debenture (to a debenture dated 28 june 2002)
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Nib Capital Bank N.V.
Description: Assigns absolutely the settlement deed the trust accounts…
28 June 2002
Debenture
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Nib Capital Bank N.V. (As Agent and Trustee for the Finance Parties, the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 June 2002
Subscription monies charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Nib Capital Bank N.V. (The Equity Bridge Lender)
Description: The equity proceeds account and all moneys from time to…
28 June 2002
Debenture
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Schools Investment Company Limited
Description: L/H interest in certain land and buildings at trafalgar…