Company number 04375068
Status Active
Incorporation Date 15 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 ninety-nine 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; Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016. The most likely internet sites of ROBERTSON EDUCATION (INGLEBY BARWICK) LIMITED are www.robertsoneducationinglebybarwick.co.uk, and www.robertson-education-ingleby-barwick.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 Limited is a Private Limited Company.
The company registration number is 04375068. Robertson Education Ingleby Barwick Limited has been working since 15 February 2002.
The present status of the company is Active. The registered address of Robertson Education Ingleby Barwick 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. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 13 December 2005
Resigned Directors
Secretary
CLARK, Ian
Resigned: 16 December 2004
Appointed Date: 23 April 2002
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 23 April 2002
Appointed Date: 15 February 2002
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
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: 15 February 2002
Persons With Significant Control
Robertson Education (Ingleby Barwick) (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROBERTSON EDUCATION (INGLEBY BARWICK) LIMITED Events
20 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
Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
27 Sep 2016
Appointment of Bryan Michael Acutt as a director on 26 September 2016
30 Jun 2016
Full accounts made up to 31 December 2015
...
... and 89 more events
26 Apr 2002
Particulars of mortgage/charge
15 Apr 2002
New director appointed
15 Apr 2002
Director resigned
15 Apr 2002
New director appointed
15 Feb 2002
Incorporation
9 November 2007
Legal charge
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Land at all saints secondary school and myton park primary…
9 November 2007
Charge over accounts
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Finance Parties (The Securitytrustee)
Description: The accounts the deposits and all interests from time to…
23 April 2002
Assignment of contract rights
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The secured assets and all right,title and interest in the…
23 April 2002
Accounts charge
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 property charged is the secured assets (as defined…
23 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotlandacting as the Security Trustee for the Finance Parties (As Defined Therein)
Description: Fixed and floating charges over the undertaking and all…