BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4HB

Company number 07598247
Status Active
Incorporation Date 11 April 2011
Company Type Private Limited Company
Address C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017; Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017. The most likely internet sites of BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED are www.birminghamschoolsspcphase1b.co.uk, and www.birmingham-schools-spc-phase-1b.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham Schools Spc Phase 1b Limited is a Private Limited Company. The company registration number is 07598247. Birmingham Schools Spc Phase 1b Limited has been working since 11 April 2011. The present status of the company is Active. The registered address of Birmingham Schools Spc Phase 1b Limited is C O Albany Spc Services Ltd 3rd Floor 3 5 Charlotte Street Manchester England M1 4hb. . MITCHELL, Ailison Louise is a Secretary of the company. DRANSFIELD, Paul Anthony is a Director of the company. LASSETER, James William is a Director of the company. MCKENNA, Leo William is a Director of the company. MILLSOM, Barry Paul is a Director of the company. Director COLEMAN, Martin John has been resigned. Director FRASER, Steven Paul has been resigned. Director JACKSON, Gregor Scott has been resigned. Director MILLER, Hayley has been resigned. Director MILLSON, Barry has been resigned. Director MURPHY, Helen has been resigned. Director O'ROURKE, Benjamin Michael has been resigned. Director POTGIETER, Johan Hendrik has been resigned. Director SLATER, Steven Frederick has been resigned. Director UPPAL, Jasvinder Kaur has been resigned. Director VELUPILLAI, Anthony Ratnam has been resigned. Director WYLIE, Nicholas John has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MITCHELL, Ailison Louise
Appointed Date: 11 April 2011

Director
DRANSFIELD, Paul Anthony
Appointed Date: 21 July 2011
65 years old

Director
LASSETER, James William
Appointed Date: 08 January 2015
60 years old

Director
MCKENNA, Leo William
Appointed Date: 31 October 2012
59 years old

Director
MILLSOM, Barry Paul
Appointed Date: 15 September 2014
51 years old

Resigned Directors

Director
COLEMAN, Martin John
Resigned: 24 June 2013
Appointed Date: 21 July 2011
63 years old

Director
FRASER, Steven Paul
Resigned: 24 June 2013
Appointed Date: 11 February 2013
62 years old

Director
JACKSON, Gregor Scott
Resigned: 27 February 2017
Appointed Date: 17 October 2014
50 years old

Director
MILLER, Hayley
Resigned: 11 February 2013
Appointed Date: 15 November 2011
50 years old

Director
MILLSON, Barry
Resigned: 31 October 2013
Appointed Date: 24 June 2013
51 years old

Director
MURPHY, Helen
Resigned: 15 September 2014
Appointed Date: 24 June 2013
44 years old

Director
O'ROURKE, Benjamin Michael
Resigned: 11 February 2013
Appointed Date: 21 July 2011
52 years old

Director
POTGIETER, Johan Hendrik
Resigned: 27 February 2017
Appointed Date: 31 October 2013
44 years old

Director
SLATER, Steven Frederick
Resigned: 21 July 2011
Appointed Date: 11 April 2011
57 years old

Director
UPPAL, Jasvinder Kaur
Resigned: 30 April 2014
Appointed Date: 30 April 2014
54 years old

Director
VELUPILLAI, Anthony Ratnam
Resigned: 08 January 2015
Appointed Date: 31 December 2012
69 years old

Director
WYLIE, Nicholas John
Resigned: 31 December 2012
Appointed Date: 21 July 2011
68 years old

Persons With Significant Control

Birmingham Schools Spc Holdings Phase 1b Ltd
Notified on: 3 September 2016
Nature of control: Ownership of shares – 75% or more

BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED Events

25 Apr 2017
Confirmation statement made on 11 April 2017 with updates
27 Feb 2017
Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
19 Dec 2016
Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
17 Jun 2016
Full accounts made up to 31 December 2015
...
... and 42 more events
11 Jul 2011
Appointment of Ms Hayley Miller as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 09/09/2011 as it is factually inaccurate or is derived from something factually inaccurate

11 Jul 2011
Appointment of Mr Paul Anthony Dransfield as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 09/09/2011 as it is factually inaccurate or is derived from something factually inaccurate

11 Jul 2011
Appointment of Mr Martin John Coleman as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 09/09/2011 as it is factually inaccurate or is derived from something factually inaccurate

11 Jul 2011
Appointment of Mr Benjamin Michael O'rourke as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 09/09/2011 as it is factually inaccurate or is derived from something factually inaccurate

11 Apr 2011
Incorporation

BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED Charges

16 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…