STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED
BRISTOL ALLEN EDUCATION STAFFORDSHIRE HOLDINGS LIMITED M M & S (2919) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 04486022
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017; Appointment of Julia Sarah Mccabe as a director on 30 March 2017; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED are www.staffordeducationfacilitiesholdings.co.uk, and www.stafford-education-facilities-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Stafford Education Facilities Holdings Limited is a Private Limited Company. The company registration number is 04486022. Stafford Education Facilities Holdings Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Stafford Education Facilities Holdings Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. LITTLE, Richard is a Director of the company. MCCABE, Julia Sarah is a Director of the company. SPARKS, Russell George is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary NOBLE PARTNERSHIP LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director CHRISTIE, Rory has been resigned. Director CHRISTIE, Rory has been resigned. Director COOPER, John Michael has been resigned. Director CORBETT, Martin has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director FINDLAY, Michael James has been resigned. Director FINDLAY, Michael James has been resigned. Director FISHER, Paul Ferguson has been resigned. Director GETHIN, Ian Richard has been resigned. Director HORNBY, Stephen Paul has been resigned. Director MCCABE, Julia Sarah has been resigned. Director MCCULLOCH, Paul has been resigned. Director MCCULLOCH, Paul has been resigned. Director PECK, Simon James Edward has been resigned. Director POWNALL, Harvey John William has been resigned. Director UDALE, Adrian has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 31 December 2005

Director
LITTLE, Richard
Appointed Date: 06 February 2014
46 years old

Director
MCCABE, Julia Sarah
Appointed Date: 30 March 2017
55 years old

Director
SPARKS, Russell George
Appointed Date: 27 June 2014
54 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 July 2004
Appointed Date: 15 July 2002

Secretary
NOBLE PARTNERSHIP LIMITED
Resigned: 09 January 2006
Appointed Date: 15 July 2004

Director
BIRCH, Alan Edward
Resigned: 06 February 2014
Appointed Date: 02 January 2008
55 years old

Director
CHRISTIE, Rory
Resigned: 31 December 2005
Appointed Date: 27 April 2005
67 years old

Director
CHRISTIE, Rory
Resigned: 09 January 2006
Appointed Date: 15 July 2004
67 years old

Director
COOPER, John Michael
Resigned: 15 July 2004
Appointed Date: 28 March 2003
75 years old

Director
CORBETT, Martin
Resigned: 15 July 2004
Appointed Date: 28 March 2003
64 years old

Director
DALGLEISH, Bruce Warren
Resigned: 07 December 2006
Appointed Date: 31 December 2005
58 years old

Director
FINDLAY, Michael James
Resigned: 12 September 2005
Appointed Date: 27 April 2005
55 years old

Director
FINDLAY, Michael James
Resigned: 07 September 2004
Appointed Date: 15 July 2004
55 years old

Director
FISHER, Paul Ferguson
Resigned: 30 March 2017
Appointed Date: 30 September 2015
70 years old

Director
GETHIN, Ian Richard
Resigned: 02 January 2008
Appointed Date: 18 December 2006
53 years old

Director
HORNBY, Stephen Paul
Resigned: 26 November 2009
Appointed Date: 02 January 2008
68 years old

Director
MCCABE, Julia Sarah
Resigned: 30 September 2015
Appointed Date: 11 February 2015
55 years old

Director
MCCULLOCH, Paul
Resigned: 26 July 2010
Appointed Date: 01 November 2007
60 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 31 December 2005
60 years old

Director
PECK, Simon James Edward
Resigned: 26 April 2005
Appointed Date: 07 September 2004
65 years old

Director
POWNALL, Harvey John William
Resigned: 11 February 2015
Appointed Date: 26 November 2009
59 years old

Director
UDALE, Adrian
Resigned: 27 April 2005
Appointed Date: 07 September 2004
58 years old

Director
VINDEX LIMITED
Resigned: 28 March 2003
Appointed Date: 15 July 2002

Director
VINDEX SERVICES LIMITED
Resigned: 28 March 2003
Appointed Date: 15 July 2002

STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED Events

30 Mar 2017
Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017
30 Mar 2017
Appointment of Julia Sarah Mccabe as a director on 30 March 2017
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
14 Jul 2016
Full accounts made up to 31 March 2016
11 Nov 2015
Appointment of Paul Ferguson Fisher as a director on 30 September 2015
...
... and 103 more events
07 Apr 2003
Director resigned
07 Apr 2003
Director resigned
04 Apr 2003
New director appointed
31 Mar 2003
Company name changed m m & s (2919) LIMITED\certificate issued on 31/03/03
15 Jul 2002
Incorporation

STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED Charges

16 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…