ROBERTSON EDUCATION (INGLEBY BARWICK) (HOLDINGS) LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 04375611
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
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 31 December 2016; Confirmation statement made on 11 February 2017 with updates; Appointment of Bryan Michael Acutt as a director on 26 September 2016. The most likely internet sites of ROBERTSON EDUCATION (INGLEBY BARWICK) (HOLDINGS) LIMITED are www.robertsoneducationinglebybarwickholdings.co.uk, and www.robertson-education-ingleby-barwick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Education Ingleby Barwick Holdings Limited is a Private Limited Company. The company registration number is 04375611. Robertson Education Ingleby Barwick Holdings Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Robertson Education Ingleby Barwick Holdings Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ACUTT, Bryan Michael is a Director of the company. CAVILL, John Ivor is a Director of the company. Secretary CLARK, Ian has been resigned. Secretary JOHNSTONE, Peter Kenneth has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director DARLING, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director FALERO, Louis Javier has been resigned. Director FORDYCE, Alan Peter has been resigned. Director LYON, Steven has been resigned. Director MCDONAGH, John has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director PERKS, John David George has been resigned. Director ROBERTSON, William George has been resigned. Director RYAN, Michael Joseph has been resigned. Director SMITH, Martin Timothy has been resigned. Director WATT, Moray David has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 13 December 2005

Director
ACUTT, Bryan Michael
Appointed Date: 26 September 2016
46 years old

Director
CAVILL, John Ivor
Appointed Date: 02 April 2012
53 years old

Resigned Directors

Secretary
CLARK, Ian
Resigned: 16 December 2004
Appointed Date: 23 April 2002

Secretary
JOHNSTONE, Peter Kenneth
Resigned: 13 December 2005
Appointed Date: 16 December 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 23 April 2002
Appointed Date: 18 February 2002

Director
BRADLEY, Victoria Louise
Resigned: 12 December 2011
Appointed Date: 19 March 2009
54 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 01 August 2010
Appointed Date: 19 March 2009
69 years old

Director
DARLING, Andrew David
Resigned: 11 November 2002
Appointed Date: 23 April 2002
63 years old

Director
ELLIOT, John Christian
Resigned: 13 December 2005
Appointed Date: 26 March 2002
73 years old

Director
FALERO, Louis Javier
Resigned: 02 April 2012
Appointed Date: 12 December 2011
48 years old

Director
FORDYCE, Alan Peter
Resigned: 13 December 2005
Appointed Date: 21 March 2005
58 years old

Director
LYON, Steven
Resigned: 02 May 2002
Appointed Date: 23 April 2002
63 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 30 November 2005
55 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 02 November 2009
Appointed Date: 30 October 2009
68 years old

Director
PERKS, John David George
Resigned: 27 August 2004
Appointed Date: 11 November 2002
81 years old

Director
ROBERTSON, William George
Resigned: 13 December 2005
Appointed Date: 26 March 2002
80 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 30 November 2005
59 years old

Director
SMITH, Martin Timothy
Resigned: 27 August 2004
Appointed Date: 11 November 2002
58 years old

Director
WATT, Moray David
Resigned: 13 December 2005
Appointed Date: 21 March 2005
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 26 September 2016
Appointed Date: 01 August 2010

Director
VINDEX LIMITED
Resigned: 26 March 2002
Appointed Date: 18 February 2002

Director
VINDEX SERVICES LIMITED
Resigned: 26 March 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Robertson Education (Ingleby Barwick) Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON EDUCATION (INGLEBY BARWICK) (HOLDINGS) LIMITED Events

19 Apr 2017
Full accounts made up to 31 December 2016
16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
27 Sep 2016
Appointment of Bryan Michael Acutt as a director on 26 September 2016
27 Sep 2016
Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
30 Jun 2016
Full accounts made up to 31 December 2015
...
... and 93 more events
15 Apr 2002
New director appointed
15 Apr 2002
Director resigned
15 Apr 2002
Director resigned
15 Apr 2002
New director appointed
18 Feb 2002
Incorporation

ROBERTSON EDUCATION (INGLEBY BARWICK) (HOLDINGS) LIMITED Charges

23 April 2002
Assignation in security
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The secured liabilities with all right,title,benefit and…
23 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotlandacting as Security Trustee for the Finance Parties (As Defined Therein) !
Description: Fixed and floating charges over the undertaking and all…
23 April 2002
Mortgage of shares
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotlandacting as Security Trustee for the Finance Parties (As Defined Therein)
Description: The propery charged is the secured assets (all as defined…