Company number 03172895
Status Active
Incorporation Date 14 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST BENEDICT'S COLLEGE, NORMAN WAY, COLCHESTER, ESSEX, CO3 3US
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 no member list. The most likely internet sites of ST. BENEDICT'S COLLEGE FOUNDATION LIMITED are www.stbenedictscollegefoundation.co.uk, and www.st-benedict-s-college-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. St Benedict S College Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 03172895. St Benedict S College Foundation Limited has been working since 14 March 1996.
The present status of the company is Active. The registered address of St Benedict S College Foundation Limited is St Benedict S College Norman Way Colchester Essex Co3 3us. . MORIARTY, Timothy Michael is a Secretary of the company. BROWN, Christopher Philip is a Director of the company. LIVESLEY, Adrian William is a Director of the company. MORIARTY, Timothy Michael is a Director of the company. O CONNOR, Michael William is a Director of the company. Director BIRCH, George Patrick Albert has been resigned. Director HAYES, Elizabeth Pamela has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
ST. BENEDICT'S COLLEGE FOUNDATION LIMITED Events
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
12 Sep 2016
Total exemption full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 28 February 2016 no member list
07 Dec 2015
Director's details changed for Christopher Philip Brown on 1 November 2015
03 Sep 2015
Appointment of Christopher Philip Brown as a director on 18 August 2015
...
... and 52 more events
31 Jul 1996
Particulars of mortgage/charge
23 Apr 1996
New director appointed
31 Mar 1996
Accounting reference date notified as 31/03
24 Mar 1996
New director appointed
14 Mar 1996
Incorporation
20 January 1998
Legal mortgage
Delivered: 24 January 1998
Status: Satisfied
on 27 April 2005
Persons entitled: Midland Bank PLC
Description: L/H amenity land at norman way colchester essex. With the…
8 October 1997
Legal mortgage
Delivered: 29 October 1997
Status: Satisfied
on 29 January 1998
Persons entitled: Midland Bank PLC
Description: The property at amenity land at norman way colchester…
26 July 1996
Fixed and floating charge
Delivered: 31 July 1996
Status: Satisfied
on 5 December 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…