BARKING & DAGENHAM SCHOOLS PROJECT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7EU
Company number 04949259
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, UNITED KINGDOM, SE1 7EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Nicolas Ramillon on 1 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BARKING & DAGENHAM SCHOOLS PROJECT LIMITED are www.barkingdagenhamschoolsproject.co.uk, and www.barking-dagenham-schools-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Barking Dagenham Schools Project Limited is a Private Limited Company. The company registration number is 04949259. Barking Dagenham Schools Project Limited has been working since 31 October 2003. The present status of the company is Active. The registered address of Barking Dagenham Schools Project Limited is Becket House 1 Lambeth Palace Road London United Kingdom Se1 7eu. . PLUMLEY, Xavier Alexander is a Secretary of the company. COLEMAN, Barry is a Director of the company. FOY, John is a Director of the company. GRIFFITHS, Mark John is a Director of the company. RAMILLON, Nicolas is a Director of the company. Secretary JOSEPH, Vincent has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BODIN, Bruno Albert has been resigned. Director CADMAN, Paul Andrew has been resigned. Director CARR, David John has been resigned. Director HOWARD, John Digory has been resigned. Director JOSEPH, Vincent has been resigned. Director MINAULT, Pascal has been resigned. Director PHIPPS, Simon David has been resigned. Director VICKERS, Tony David has been resigned. Director WOOD, John Richard has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PLUMLEY, Xavier Alexander
Appointed Date: 17 December 2008

Director
COLEMAN, Barry
Appointed Date: 06 November 2014
60 years old

Director
FOY, John
Appointed Date: 26 June 2015
57 years old

Director
GRIFFITHS, Mark John
Appointed Date: 14 November 2012
58 years old

Director
RAMILLON, Nicolas
Appointed Date: 26 May 2015
49 years old

Resigned Directors

Secretary
JOSEPH, Vincent
Resigned: 17 December 2008
Appointed Date: 22 January 2004

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 31 October 2003

Director
BODIN, Bruno Albert
Resigned: 17 December 2008
Appointed Date: 22 January 2004
73 years old

Director
CADMAN, Paul Andrew
Resigned: 06 June 2012
Appointed Date: 19 July 2011
63 years old

Director
CARR, David John
Resigned: 14 November 2012
Appointed Date: 17 December 2008
57 years old

Director
HOWARD, John Digory
Resigned: 25 June 2015
Appointed Date: 15 April 2011
61 years old

Director
JOSEPH, Vincent
Resigned: 15 April 2011
Appointed Date: 11 December 2007
57 years old

Director
MINAULT, Pascal
Resigned: 11 December 2007
Appointed Date: 22 January 2004
62 years old

Director
PHIPPS, Simon David
Resigned: 04 April 2013
Appointed Date: 24 May 2010
55 years old

Director
VICKERS, Tony David
Resigned: 31 October 2014
Appointed Date: 06 June 2012
62 years old

Director
WOOD, John Richard
Resigned: 25 June 2015
Appointed Date: 04 April 2013
52 years old

Director
HUNTSMOOR LIMITED
Resigned: 22 January 2004
Appointed Date: 31 October 2003

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 22 January 2004
Appointed Date: 31 October 2003

Persons With Significant Control

Bouygues Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bouygues E&S Fm Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Events

22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
24 Aug 2016
Director's details changed for Nicolas Ramillon on 1 May 2016
01 Jun 2016
Full accounts made up to 31 December 2015
05 May 2016
Director's details changed for John Foy on 1 May 2016
03 May 2016
Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016
...
... and 65 more events
04 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

04 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

04 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

04 Feb 2004
New secretary appointed
31 Oct 2003
Incorporation

BARKING & DAGENHAM SCHOOLS PROJECT LIMITED Charges

30 March 2004
Life cycle reserve account charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: By Education (Barking) Holdings Limited
Description: First fixed and floating charge all rights in respect of…