INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05368009
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Group of companies' accounts made up to 30 June 2016; Director's details changed for Mr Richard Leonard Groome on 20 September 2016. The most likely internet sites of INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED are www.investorsinthecommunityleedsschoolsholdingcompany.co.uk, and www.investors-in-the-community-leeds-schools-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Investors in The Community Leeds Schools Holding Company Limited is a Private Limited Company. The company registration number is 05368009. Investors in The Community Leeds Schools Holding Company Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Investors in The Community Leeds Schools Holding Company Limited is Victoria House Victoria Road Chelmsford Essex United Kingdom 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. Secretary BEACH SECRETARIES LIMITED has been resigned. Director CARTWRIGHT, Paul Anthony has been resigned. Director EILBECK, David Maurice has been resigned. Director GRIFFIN, Joanne Jane has been resigned. Director NORRIS, Anthony Carmello has been resigned. Director PHILLIPS, Simon Neil has been resigned. Director SULLIVAN, James Alistair has been resigned. Director TILFORD, Jeremy Russell has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director TRUSTRAM EVE, John Richard has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


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: 11 February 2015
74 years old

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

Director
SYMES, Thomas Benedict
Appointed Date: 01 March 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: 01 March 2005

Secretary
BEACH SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 17 February 2005

Director
CARTWRIGHT, Paul Anthony
Resigned: 15 March 2005
Appointed Date: 01 March 2005
68 years old

Director
EILBECK, David Maurice
Resigned: 01 May 2007
Appointed Date: 01 March 2005
68 years old

Director
GRIFFIN, Joanne Jane
Resigned: 11 February 2015
Appointed Date: 23 August 2013
43 years old

Director
NORRIS, Anthony Carmello
Resigned: 20 January 2009
Appointed Date: 07 April 2005
62 years old

Director
PHILLIPS, Simon Neil
Resigned: 15 March 2005
Appointed Date: 01 March 2005
63 years old

Director
SULLIVAN, James Alistair
Resigned: 18 March 2010
Appointed Date: 20 January 2009
53 years old

Director
TILFORD, Jeremy Russell
Resigned: 15 March 2005
Appointed Date: 01 March 2005
69 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 23 August 2013
Appointed Date: 01 March 2005
69 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 18 March 2010
Appointed Date: 07 April 2005
89 years old

Director
CROFT NOMINEES LIMITED
Resigned: 01 March 2005
Appointed Date: 17 February 2005

Persons With Significant Control

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

INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
11 Jan 2017
Group of companies' accounts made up to 30 June 2016
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
23 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 79 more events
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
16 Mar 2005
Secretary resigned
16 Mar 2005
Director resigned
17 Feb 2005
Incorporation

INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED Charges

7 April 2005
Security agreement
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Nib Capital Bank N.V. (The Facilty Agent) as Agent and Trustee for Each of the Secured Financeparties
Description: The shares and related rights, all book and other debts…