SEWELL EDUCATION (YORK) HOLDINGS LIMITED
HULL EVER 2467 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0DG

Company number 05204154
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address GENEVA WAY, LEADS ROAD, HULL, NORTH HUMBERSIDE, HU7 0DG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Secretary's details changed for Mr David Adrian Leedham on 18 December 2015. The most likely internet sites of SEWELL EDUCATION (YORK) HOLDINGS LIMITED are www.sewelleducationyorkholdings.co.uk, and www.sewell-education-york-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Sewell Education York Holdings Limited is a Private Limited Company. The company registration number is 05204154. Sewell Education York Holdings Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Sewell Education York Holdings Limited is Geneva Way Leads Road Hull North Humberside Hu7 0dg. . LEEDHAM, David Adrian is a Secretary of the company. ATKINS, Graham Bruce is a Director of the company. CAVILL, John Ivor is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director CHRISTAKIS, Anastasios has been resigned. Director ELLIOT, John Christian has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director WATT, Moray David has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEEDHAM, David Adrian
Appointed Date: 07 December 2004

Director
ATKINS, Graham Bruce
Appointed Date: 07 December 2004
66 years old

Director
CAVILL, John Ivor
Appointed Date: 21 April 2010
52 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 07 December 2004
Appointed Date: 12 August 2004

Director
CHRISTAKIS, Anastasios
Resigned: 21 April 2010
Appointed Date: 14 October 2009
52 years old

Director
ELLIOT, John Christian
Resigned: 24 August 2006
Appointed Date: 07 December 2004
73 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 28 May 2009
58 years old

Director
WATT, Moray David
Resigned: 28 May 2009
Appointed Date: 24 August 2006
59 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 07 December 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Sewell Group Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pfi Infrastructure Finance Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEWELL EDUCATION (YORK) HOLDINGS LIMITED Events

22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
27 Jul 2016
Group of companies' accounts made up to 31 December 2015
15 Jan 2016
Secretary's details changed for Mr David Adrian Leedham on 18 December 2015
03 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000

17 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 42 more events
17 Dec 2004
New secretary appointed
17 Dec 2004
New director appointed
19 Oct 2004
Company name changed ever 2467 LIMITED\certificate issued on 19/10/04
27 Aug 2004
Registered office changed on 27/08/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB
12 Aug 2004
Incorporation

SEWELL EDUCATION (YORK) HOLDINGS LIMITED Charges

12 January 2005
Debenture
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…