SENAD LIMITED
DERBY HONORMEAD SCHOOLS LIMITED

Hellopages » Derbyshire » Derby » DE1 1UQ

Company number 01176549
Status Active
Incorporation Date 8 July 1974
Company Type Private Limited Company
Address 1 ST GEORGES VERNON GATE, DERBY, DERBYSHIRE, DE1 1UQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Auditor's resignation; Auditor's resignation; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 45,000 . The most likely internet sites of SENAD LIMITED are www.senad.co.uk, and www.senad.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Senad Limited is a Private Limited Company. The company registration number is 01176549. Senad Limited has been working since 08 July 1974. The present status of the company is Active. The registered address of Senad Limited is 1 St Georges Vernon Gate Derby Derbyshire De1 1uq. . ATKINSON, James Richard is a Secretary of the company. ATKINSON, James Richard is a Director of the company. JONES, Brian James is a Director of the company. Secretary BAINES, Kathryn Alison has been resigned. Secretary BROOK, Simon George has been resigned. Director BAINES, Kathryn Alison has been resigned. Director BROOK, Brenda Winifred has been resigned. Director BROOK, Franklin has been resigned. Director BROOK, Simon George has been resigned. Director CUBIE, Richard John has been resigned. Director GILLESPIE, Alistair Neil has been resigned. Director LEE, Terence Frederick has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
ATKINSON, James Richard
Appointed Date: 03 August 2007

Director
ATKINSON, James Richard
Appointed Date: 03 August 2007
56 years old

Director
JONES, Brian James
Appointed Date: 03 August 2007
75 years old

Resigned Directors

Secretary
BAINES, Kathryn Alison
Resigned: 03 August 2007
Appointed Date: 10 January 2003

Secretary
BROOK, Simon George
Resigned: 10 January 2003

Director
BAINES, Kathryn Alison
Resigned: 03 August 2007
Appointed Date: 10 January 2003
63 years old

Director
BROOK, Brenda Winifred
Resigned: 04 July 1997
101 years old

Director
BROOK, Franklin
Resigned: 10 January 2003
107 years old

Director
BROOK, Simon George
Resigned: 10 January 2003
Appointed Date: 18 July 1997
68 years old

Director
CUBIE, Richard John
Resigned: 06 April 2001
Appointed Date: 19 July 1997
72 years old

Director
GILLESPIE, Alistair Neil
Resigned: 10 January 2003
Appointed Date: 18 July 1997
86 years old

Director
LEE, Terence Frederick
Resigned: 03 August 2007
Appointed Date: 10 January 2003
74 years old

SENAD LIMITED Events

14 Sep 2016
Auditor's resignation
08 Sep 2016
Auditor's resignation
20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 45,000

31 May 2016
Full accounts made up to 31 August 2015
16 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 45,000

...
... and 131 more events
26 Sep 1986
Full accounts made up to 31 December 1985

01 Sep 1983
Accounts made up to 31 December 1982
17 Aug 1982
Accounts made up to 31 December 1981
06 Jul 1981
Annual return made up to 29/04/81
06 Jul 1974
Incorporation

SENAD LIMITED Charges

26 September 2008
Supplemental debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Credit Suisse, London Branch (The Security Trustee)
Description: For details of properties charged please refer to form 395…
4 October 2006
Supplemental deed
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Nomura International PLC as Agent and Security Trustee for the Other Secured Parties (Thesecured Trustee
Description: The f/h property k/a abbey lodge, 1 meadow road, burton on…
5 July 2006
Debenture
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Nomura International PLC as Agent and Security Trustee for the Other Secured Parties(The "Security Trustee")_
Description: F/H abbey lodge, 1 meadow road, burton on trent t/no…
10 January 2003
Debenture
Delivered: 27 January 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a alderwasley hall whatstandwell…
10 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a cavendish house 24 and 26 bank road…
10 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a mitchells 195 ashby road…
10 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a callow park (formerly k/a callow park…
10 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a pegasus school caldwell swandlincote…
10 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a baldon house newton road newton solney…
10 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a abbey lodge meadow road…
10 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 30 September 2004
Persons entitled: Sovereign Capital Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Guarantee & debenture
Delivered: 12 April 1996
Status: Satisfied on 26 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1974
Legal charge
Delivered: 1 November 1974
Status: Satisfied on 26 April 2006
Persons entitled: Barclays Bank LTD
Description: Alderwasley hall whatstandwell derbyshire.