CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4HB

Company number 05472427
Status Active
Incorporation Date 6 June 2005
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 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Barry Paul Millsom as a director on 27 February 2017; Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017; 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. The most likely internet sites of CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED are www.catalysthighereducationsheffieldholdings.co.uk, and www.catalyst-higher-education-sheffield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four 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.Catalyst Higher Education Sheffield Holdings Limited is a Private Limited Company. The company registration number is 05472427. Catalyst Higher Education Sheffield Holdings Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Catalyst Higher Education Sheffield Holdings 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. HOLDEN, Mark Geoffrey David is a Director of the company. MCKENNA, Leo William is a Director of the company. MILLSOM, Barry Paul is a Director of the company. WAYMENT, Mark Christopher is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Director ANDERSON, Thomas Downs has been resigned. Director CHALMERS, Douglas Charles Robert has been resigned. Director COLEMAN, Martin John has been resigned. Director COOPER, Phillip John has been resigned. Director GRANT, Stewart Chalmers has been resigned. Director HALL SMITH, James Edward has been resigned. Director JACKSON, Gregor Scott has been resigned. Director LOWE, Judith Ann has been resigned. Director MILLSOM, Barry Paul has been resigned. Director MILLSOM, Barry Paul has been resigned. Director MURPHY, Helen Mary has been resigned. Director POTGIETER, Johan Hendrik has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director SEEKINGS, Harry Edward Charles has been resigned. Director THOMPSON, Roger Mark has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MITCHELL, Ailison Louise
Appointed Date: 23 June 2005

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 26 February 2015
68 years old

Director
MCKENNA, Leo William
Appointed Date: 30 June 2012
59 years old

Director
MILLSOM, Barry Paul
Appointed Date: 27 February 2017
51 years old

Director
WAYMENT, Mark Christopher
Appointed Date: 06 October 2011
66 years old

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 23 June 2005
Appointed Date: 06 June 2005

Director
ANDERSON, Thomas Downs
Resigned: 06 June 2008
Appointed Date: 13 February 2006
72 years old

Director
CHALMERS, Douglas Charles Robert
Resigned: 30 June 2012
Appointed Date: 13 November 2008
76 years old

Director
COLEMAN, Martin John
Resigned: 30 June 2012
Appointed Date: 13 June 2011
63 years old

Director
COOPER, Phillip John
Resigned: 06 October 2011
Appointed Date: 25 June 2007
76 years old

Director
GRANT, Stewart Chalmers
Resigned: 30 June 2012
Appointed Date: 13 November 2008
73 years old

Director
HALL SMITH, James Edward
Resigned: 25 June 2007
Appointed Date: 13 February 2006
56 years old

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

Director
LOWE, Judith Ann
Resigned: 09 July 2010
Appointed Date: 18 July 2006
79 years old

Director
MILLSOM, Barry Paul
Resigned: 20 April 2016
Appointed Date: 15 September 2014
51 years old

Director
MILLSOM, Barry Paul
Resigned: 31 October 2013
Appointed Date: 30 June 2012
51 years old

Director
MURPHY, Helen Mary
Resigned: 15 September 2014
Appointed Date: 24 December 2012
44 years old

Director
POTGIETER, Johan Hendrik
Resigned: 20 April 2016
Appointed Date: 31 October 2013
44 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 26 February 2015
Appointed Date: 25 June 2007
69 years old

Director
SEEKINGS, Harry Edward Charles
Resigned: 25 June 2007
Appointed Date: 13 February 2006
51 years old

Director
THOMPSON, Roger Mark
Resigned: 31 October 2009
Appointed Date: 23 June 2005
71 years old

Director
EVERDIRECTOR LIMITED
Resigned: 23 June 2005
Appointed Date: 06 June 2005

CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED Events

27 Feb 2017
Appointment of Mr Barry Paul Millsom 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
15 Dec 2016
Group of companies' accounts made up to 31 July 2016
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000

...
... and 71 more events
11 Jul 2005
New director appointed
11 Jul 2005
New secretary appointed
11 Jul 2005
Secretary resigned
11 Jul 2005
Director resigned
06 Jun 2005
Incorporation

CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED Charges

26 May 2006
Holdco fixed and floating security document
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…