IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED
ESSEX IIC BOUYGUES EDUCATION (PETERBOROUGH SCHOOLS) LIMITED IIC PROJECTS (BIDCO NO. 2) LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05598526
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, CM1 1JR
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 three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 October 2016 with updates; Director's details changed for Mr Richard Leonard Groome on 20 September 2016. The most likely internet sites of IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED are www.iicbyeducationpeterboroughschools.co.uk, and www.iic-by-education-peterborough-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Iic by Education Peterborough Schools Limited is a Private Limited Company. The company registration number is 05598526. Iic by Education Peterborough Schools Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Iic by Education Peterborough Schools Limited is Victoria House Victoria Road Chelmsford Essex England and Wales Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTWRIGHT, Paul Anthony is a Director of the company. GROOME, Richard Leonard is a Director of the company. PRITCHARD, Jamie is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Director BODIN, Bruno Albert has been resigned. Director CARR, David John has been resigned. Director CARTWRIGHT, Paul Anthony has been resigned. Director CARTWRIGHT, Paul Anthony has been resigned. Director FOY, John Paul has been resigned. Director GIBBINS, Joanne Jane has been resigned. Director GROLIN, Alexis has been resigned. Director HOWARD, John Digory has been resigned. Director JOSEPH, Vincent has been resigned. Director LE SAUX, Yann Paul has been resigned. Director LINDESAY, David Francis has been resigned. Director MCDERMENT, Mark Anthony has been resigned. Director MINAULT, Pascal has been resigned. Director PEJOAN, Sebastien has been resigned. Director PHIPPS, Simon David has been resigned. Director PLUMLEY, Xavier Alexander has been resigned. Director SMITH, Steven Barrie has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director VICKERS, Tony David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2013

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 23 August 2013
68 years old

Director
GROOME, Richard Leonard
Appointed Date: 01 January 2015
74 years old

Director
PRITCHARD, Jamie
Appointed Date: 23 August 2013
54 years old

Director
SYMES, Thomas Benedict
Appointed Date: 20 October 2005
69 years old

Resigned Directors

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 20 April 2009

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 20 October 2005

Director
BODIN, Bruno Albert
Resigned: 18 November 2009
Appointed Date: 28 July 2006
73 years old

Director
CARR, David John
Resigned: 20 December 2013
Appointed Date: 27 July 2006
56 years old

Director
CARTWRIGHT, Paul Anthony
Resigned: 11 January 2010
Appointed Date: 25 June 2007
68 years old

Director
CARTWRIGHT, Paul Anthony
Resigned: 23 August 2006
Appointed Date: 23 August 2006
68 years old

Director
FOY, John Paul
Resigned: 26 February 2013
Appointed Date: 05 February 2013
56 years old

Director
GIBBINS, Joanne Jane
Resigned: 01 January 2015
Appointed Date: 23 August 2013
43 years old

Director
GROLIN, Alexis
Resigned: 09 December 2013
Appointed Date: 12 September 2011
45 years old

Director
HOWARD, John Digory
Resigned: 20 December 2013
Appointed Date: 05 February 2013
61 years old

Director
JOSEPH, Vincent
Resigned: 28 June 2011
Appointed Date: 11 December 2007
57 years old

Director
LE SAUX, Yann Paul
Resigned: 12 September 2011
Appointed Date: 03 September 2008
53 years old

Director
LINDESAY, David Francis
Resigned: 23 August 2013
Appointed Date: 11 January 2010
65 years old

Director
MCDERMENT, Mark Anthony
Resigned: 23 August 2013
Appointed Date: 23 August 2006
55 years old

Director
MINAULT, Pascal
Resigned: 11 December 2007
Appointed Date: 28 July 2006
62 years old

Director
PEJOAN, Sebastien
Resigned: 26 August 2008
Appointed Date: 28 July 2006
56 years old

Director
PHIPPS, Simon David
Resigned: 05 February 2013
Appointed Date: 28 June 2011
55 years old

Director
PLUMLEY, Xavier Alexander
Resigned: 08 June 2011
Appointed Date: 18 November 2009
66 years old

Director
SMITH, Steven Barrie
Resigned: 25 June 2007
Appointed Date: 18 July 2006
56 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 23 August 2006
Appointed Date: 20 October 2005
70 years old

Director
VICKERS, Tony David
Resigned: 09 December 2013
Appointed Date: 15 June 2012
61 years old

Persons With Significant Control

Iic Peterborough Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED Events

11 Jan 2017
Full accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
19 Oct 2016
Director's details changed for Mr Richard Leonard Groome on 20 September 2016
15 Mar 2016
Director's details changed for Mr Richard Leonard Groome on 1 April 2015
22 Feb 2016
Full accounts made up to 30 June 2015
...
... and 93 more events
26 Jul 2006
New director appointed
05 May 2006
Registered office changed on 05/05/06 from: c/o the mill group, 6-8 old bond street, london, W1S 4PH
22 Mar 2006
Company name changed iic bouygues education (peterbor ough schools) LIMITED\certificate issued on 22/03/06
02 Nov 2005
Company name changed iic projects (bidco no. 2) limit ed\certificate issued on 02/11/05
20 Oct 2005
Incorporation

IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED Charges

31 July 2006
Security agreement
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: First legal mortgage all F.h or l/h property,all…