SCHOOLSCAPES LIMITED
WADEBRIDGE

Hellopages » Cornwall » Cornwall » PL27 7FE

Company number 04644821
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address UNIT 12 DUNVETH BUSINESS PARK, WEST HILL, WADEBRIDGE, ENGLAND, PL27 7FE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Unit 1 Dunveth Business Park West Hill Wadebridge Cornwall PL27 7FE to Unit 12 Dunveth Business Park West Hill Wadebridge PL27 7FE on 30 May 2017; Registration of charge 046448210003, created on 7 April 2017; Registration of charge 046448210004, created on 7 April 2017. The most likely internet sites of SCHOOLSCAPES LIMITED are www.schoolscapes.co.uk, and www.schoolscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bugle Rail Station is 8.4 miles; to St Columb Road Rail Station is 8.9 miles; to Luxulyan Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schoolscapes Limited is a Private Limited Company. The company registration number is 04644821. Schoolscapes Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Schoolscapes Limited is Unit 12 Dunveth Business Park West Hill Wadebridge England Pl27 7fe. . LEAVOLD, Heath Susan is a Secretary of the company. LEA-HENDERSON, Lisa Jane is a Director of the company. LEAVOLD, Christopher John Nicholas is a Director of the company. LEAVOLD, Heath Susan is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director EDWARDS, Guy David William has been resigned. Director NICHOLAS, Alexander Philip Bedford has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
LEAVOLD, Heath Susan
Appointed Date: 22 January 2003

Director
LEA-HENDERSON, Lisa Jane
Appointed Date: 22 January 2003
59 years old

Director
LEAVOLD, Christopher John Nicholas
Appointed Date: 22 January 2003
68 years old

Director
LEAVOLD, Heath Susan
Appointed Date: 22 January 2003
59 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
EDWARDS, Guy David William
Resigned: 05 May 2004
Appointed Date: 22 January 2003
61 years old

Director
NICHOLAS, Alexander Philip Bedford
Resigned: 01 November 2011
Appointed Date: 01 July 2010
56 years old

Nominee Director
JPCORD LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Mr Christopher John Nicholas Leavold Ba Hons
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHOOLSCAPES LIMITED Events

30 May 2017
Registered office address changed from Unit 1 Dunveth Business Park West Hill Wadebridge Cornwall PL27 7FE to Unit 12 Dunveth Business Park West Hill Wadebridge PL27 7FE on 30 May 2017
11 Apr 2017
Registration of charge 046448210003, created on 7 April 2017
11 Apr 2017
Registration of charge 046448210004, created on 7 April 2017
13 Mar 2017
Registration of charge 046448210002, created on 13 March 2017
02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
...
... and 56 more events
16 Jun 2003
Accounting reference date extended from 31/01/04 to 31/03/04
31 Jan 2003
Registered office changed on 31/01/03 from: 17 city business centre lower road london SE16 2XB
31 Jan 2003
Director resigned
31 Jan 2003
Secretary resigned
22 Jan 2003
Incorporation

SCHOOLSCAPES LIMITED Charges

7 April 2017
Charge code 0464 4821 0004
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage all legal interest in the…
7 April 2017
Charge code 0464 4821 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Dunveth Development Company Limited
Description: The leasehold property known as unit 12 dunveth business…
13 March 2017
Charge code 0464 4821 0002
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
15 April 2013
Charge code 0464 4821 0001
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…