SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED
BRISTOL STROBEWEB LIMITED

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

Company number 04226705
Status Active
Incorporation Date 1 June 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 eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 80,001 ; Full accounts made up to 31 March 2015. The most likely internet sites of SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED are www.sunderlandclcschoolsinvestmentcompany.co.uk, and www.sunderland-clc-schools-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Sunderland Clc Schools Investment Company Limited is a Private Limited Company. The company registration number is 04226705. Sunderland Clc Schools Investment Company Limited has been working since 01 June 2001. The present status of the company is Active. The registered address of Sunderland Clc 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. ATKINS, Louise is a Director of the company. MCLELLAN, Kenneth Andrew is a Director of the company. RITCHIE, Alan Campbell 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 BIRCH, Alan Edward has been resigned. Director ELLIOTT, Christopher James has been resigned. Director GETHIN, Ian Richard has been resigned. Director KERSHAW, Andrew Richard has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MCCULLOCH, Paul has been resigned. Director SMITH, Bryan Robin Geoffrey Gilbert 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
ATKINS, Louise
Appointed Date: 01 November 2014
47 years old

Director
MCLELLAN, Kenneth Andrew
Appointed Date: 22 December 2005
63 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 03 February 2014
58 years old

Resigned Directors

Secretary
MCCLATCHEY, Robert Sean
Resigned: 28 March 2002
Appointed Date: 26 June 2001

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 31 October 2005
Appointed Date: 28 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 2001
Appointed Date: 01 June 2001

Director
BIRCH, Alan Edward
Resigned: 03 February 2014
Appointed Date: 01 December 2007
55 years old

Director
ELLIOTT, Christopher James
Resigned: 15 November 2004
Appointed Date: 26 June 2001
75 years old

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

Director
KERSHAW, Andrew Richard
Resigned: 01 November 2014
Appointed Date: 20 June 2014
60 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: 26 June 2001
60 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 22 December 2005
60 years old

Director
SMITH, Bryan Robin Geoffrey Gilbert
Resigned: 30 June 2002
Appointed Date: 26 June 2001
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 2001
Appointed Date: 01 June 2001

SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED Events

26 Jul 2016
Full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80,001

16 Jul 2015
Full accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 80,001

10 Nov 2014
Appointment of Mrs Louise Atkins as a director on 1 November 2014
...
... and 77 more events
09 Jul 2001
Company name changed strobeweb LIMITED\certificate issued on 09/07/01
05 Jul 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.

05 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Jul 2001
£ nc 1000/200000 26/06/01
01 Jun 2001
Incorporation

SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED Charges

17 August 2001
Shares charge (the "beil holdings shares charge")
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Nib Capital Bank N.V. as Agent and Trustee for the Finance Parties"Security Trustee" and Such Term Shall Include Its Successors in Title
Description: By way of first legal mortgage or first fixed charge (1)…