SCHOOLS INVESTMENT COMPANY LIMITED
BRISTOL TRONICBLINK LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 04212197
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017; Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SCHOOLS INVESTMENT COMPANY LIMITED are www.schoolsinvestmentcompany.co.uk, and www.schools-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Schools Investment Company Limited is a Private Limited Company. The company registration number is 04212197. Schools Investment Company Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Schools Investment Company Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Alan Edward is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary MCCLATCHEY, Robert Sean has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOUGHTY, William Robert has been resigned. Director ELLIOTT, Christopher James has been resigned. Director GETHIN, Ian Richard has been resigned. Director JENNINGS, Oliver James Wake has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director SMITH, Bryan Robin Geoffrey Gilbert has been resigned. Director WILLIAMS, Barry Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 31 October 2005

Director
BIRCH, Alan Edward
Appointed Date: 01 December 2007
55 years old

Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 31 January 2013

Resigned Directors

Secretary
MCCLATCHEY, Robert Sean
Resigned: 27 February 2002
Appointed Date: 06 June 2001

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 31 October 2005
Appointed Date: 27 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 2001
Appointed Date: 08 May 2001

Director
DOUGHTY, William Robert
Resigned: 02 January 2008
Appointed Date: 22 December 2005
57 years old

Director
ELLIOTT, Christopher James
Resigned: 22 December 2005
Appointed Date: 06 June 2001
75 years old

Director
GETHIN, Ian Richard
Resigned: 31 January 2013
Appointed Date: 02 January 2008
54 years old

Director
JENNINGS, Oliver James Wake
Resigned: 22 December 2005
Appointed Date: 15 September 2005
62 years old

Director
MATTHEWS, Andrew
Resigned: 22 December 2005
Appointed Date: 16 May 2002
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 22 December 2005
Appointed Date: 06 June 2001
61 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 22 December 2005
Appointed Date: 15 September 2005
69 years old

Director
SMITH, Bryan Robin Geoffrey Gilbert
Resigned: 30 June 2002
Appointed Date: 06 June 2001
81 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 22 December 2005
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 June 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Pfi Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCHOOLS INVESTMENT COMPANY LIMITED Events

19 May 2017
Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
10 May 2017
Confirmation statement made on 9 May 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 March 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,265,204

20 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 99 more events
29 Jun 2001
Nc inc already adjusted 06/06/01
29 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Jun 2001
Company name changed tronicblink LIMITED\certificate issued on 08/06/01
08 May 2001
Incorporation