THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED
LONDON BROOMCO (2517) LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 04190359
Status Active
Incorporation Date 29 March 2001
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 eleven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr Michael Andrew Donn on 29 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED are www.theeducationsupportcompanyholdingsleeds.co.uk, and www.the-education-support-company-holdings-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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.The Education Support Company Holdings Leeds Limited is a Private Limited Company. The company registration number is 04190359. The Education Support Company Holdings Leeds Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of The Education Support Company Holdings Leeds Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. DONN, Michael Andrew is a Director of the company. GILMOUR, David Fulton is a Director of the company. SMITH, Martin Timothy is a Director of the company. Secretary CARILLION SECRETARIAT LIMITED has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BOROUGH-COPLEY, Paul has been resigned. Director BREMNER, Alexander George has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director DARLING, Andrew David has been resigned. Director DAVIES, Barry Hylton has been resigned. Director DICKINSON, Victoria Helen has been resigned. Director DICKSON, Duncan Elliot has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DONN, Michael Andrew has been resigned. Director FARLEY, Graham has been resigned. Director FINDLAY, Michael James has been resigned. Director LOMAS, David James has been resigned. Director MASON, Andrew Craig has been resigned. Director MCDONAGH, John has been resigned. Director PRESCOT, Julia Elizabeth has been resigned. Director RYAN, Michael Joseph has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director WARD, James William has been resigned. Director WOOD, Allister Gilbert Michael has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director DLA SECRETARIAL 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: 09 October 2006

Director
CAVILL, John Ivor
Appointed Date: 29 February 2016
53 years old

Director
DONN, Michael Andrew
Appointed Date: 10 January 2012
54 years old

Director
GILMOUR, David Fulton
Appointed Date: 22 November 2012
63 years old

Director
SMITH, Martin Timothy
Appointed Date: 19 January 2005
59 years old

Resigned Directors

Secretary
CARILLION SECRETARIAT LIMITED
Resigned: 09 October 2006
Appointed Date: 05 July 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 July 2001
Appointed Date: 29 March 2001

Director
BOROUGH-COPLEY, Paul
Resigned: 08 January 2002
Appointed Date: 05 July 2001
77 years old

Director
BREMNER, Alexander George
Resigned: 10 February 2011
Appointed Date: 19 June 2009
71 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 01 July 2006
Appointed Date: 24 March 2003
69 years old

Director
DARLING, Andrew David
Resigned: 29 January 2004
Appointed Date: 25 October 2001
64 years old

Director
DAVIES, Barry Hylton
Resigned: 28 November 2002
Appointed Date: 08 January 2002
84 years old

Director
DICKINSON, Victoria Helen
Resigned: 15 April 2005
Appointed Date: 25 November 2003
60 years old

Director
DICKSON, Duncan Elliot
Resigned: 01 January 2004
Appointed Date: 28 November 2002
71 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 05 July 2001
Appointed Date: 29 March 2001

Director
DONN, Michael Andrew
Resigned: 02 May 2008
Appointed Date: 08 November 2005
54 years old

Director
FARLEY, Graham
Resigned: 09 October 2006
Appointed Date: 12 July 2006
76 years old

Director
FINDLAY, Michael James
Resigned: 11 March 2009
Appointed Date: 02 May 2008
56 years old

Director
LOMAS, David James
Resigned: 29 September 2010
Appointed Date: 19 March 2009
50 years old

Director
MASON, Andrew Craig
Resigned: 25 November 2003
Appointed Date: 19 May 2003
50 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 09 October 2006
56 years old

Director
PRESCOT, Julia Elizabeth
Resigned: 19 May 2003
Appointed Date: 25 October 2001
67 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 09 October 2006
59 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 22 November 2012
Appointed Date: 29 September 2010
47 years old

Director
WARD, James William
Resigned: 01 January 2004
Appointed Date: 05 July 2001
73 years old

Director
WOOD, Allister Gilbert Michael
Resigned: 09 October 2006
Appointed Date: 29 April 2004
62 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 29 February 2016
Appointed Date: 04 March 2011

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 July 2001
Appointed Date: 29 March 2001

Persons With Significant Control

Aberdeen Infrastructure (No.3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elbon Holdings (2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
29 Mar 2017
Director's details changed for Mr Michael Andrew Donn on 29 March 2017
05 Oct 2016
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000

31 Mar 2016
Director's details changed for Mr Martin Timothy Smith on 31 March 2016
...
... and 101 more events
10 Sep 2001
Registered office changed on 10/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
10 Sep 2001
Secretary resigned;director resigned
10 Sep 2001
Director resigned
17 May 2001
Company name changed broomco (2517) LIMITED\certificate issued on 17/05/01
29 Mar 2001
Incorporation

THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED Charges

31 October 2001
Guarantee & debenture
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Bnp Paribas
Description: .. fixed and floating charges over the undertaking and all…
31 October 2001
Charge over shares and securities
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Fixed and floating charge over the charged property which…