LANCASHIRE SCHOOLS SPC PHASE 3 LTD
MANCHESTER CATALYST EDUCATION (LANCASHIRE) PHASE 3 LIMITED

Hellopages » Greater Manchester » Manchester » M1 4HB

Company number 06788689
Status Active
Incorporation Date 12 January 2009
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 sixty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registered office address changed from Lend Lease, 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; Director's details changed for Mr Kenneth William Gillespie on 7 November 2016. The most likely internet sites of LANCASHIRE SCHOOLS SPC PHASE 3 LTD are www.lancashireschoolsspcphase3.co.uk, and www.lancashire-schools-spc-phase-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine 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.Lancashire Schools Spc Phase 3 Ltd is a Private Limited Company. The company registration number is 06788689. Lancashire Schools Spc Phase 3 Ltd has been working since 12 January 2009. The present status of the company is Active. The registered address of Lancashire Schools Spc Phase 3 Ltd 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. FLAHERTY, Kate Louise is a Director of the company. FRASER, Steven Paul is a Director of the company. GILLESPIE, Kenneth 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. SOLLEY, Christopher Thomas is a Director of the company. UPPAL, Jasvinder Kaur is a Director of the company. Director CASHIN, Benjamin Matthew has been resigned. Director COUZENS, Michael William has been resigned. Director DAVIS, Michael Edward has been resigned. Director DONN, Michael Andrew has been resigned. Director GRANT, Stewart Chalmers has been resigned. Director HERRIOTT, Charles William Grant has been resigned. Director MCLEOD, Charles George Alexander has been resigned. Director MILLSOM, Barry Paul has been resigned. Director MURPHY, Helen Mary has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director SLATER, Steven Frederick has been resigned. Director THOMPSON, Roger Mark has been resigned. Director TURNBULL-FOX, Moira has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MITCHELL, Ailison Louise
Appointed Date: 12 January 2009

Director
FLAHERTY, Kate Louise
Appointed Date: 30 March 2015
44 years old

Director
FRASER, Steven Paul
Appointed Date: 22 July 2013
62 years old

Director
GILLESPIE, Kenneth William
Appointed Date: 14 May 2009
64 years old

Director
MCKENNA, Leo William
Appointed Date: 24 January 2013
59 years old

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

Director
SOLLEY, Christopher Thomas
Appointed Date: 29 October 2014
55 years old

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

Resigned Directors

Director
CASHIN, Benjamin Matthew
Resigned: 11 August 2011
Appointed Date: 14 May 2009
53 years old

Director
COUZENS, Michael William
Resigned: 30 September 2011
Appointed Date: 30 June 2010
52 years old

Director
DAVIS, Michael Edward
Resigned: 30 June 2010
Appointed Date: 24 June 2009
79 years old

Director
DONN, Michael Andrew
Resigned: 29 October 2014
Appointed Date: 14 May 2009
53 years old

Director
GRANT, Stewart Chalmers
Resigned: 13 May 2013
Appointed Date: 20 May 2009
73 years old

Director
HERRIOTT, Charles William Grant
Resigned: 30 April 2014
Appointed Date: 22 July 2013
39 years old

Director
MCLEOD, Charles George Alexander
Resigned: 23 September 2010
Appointed Date: 26 May 2009
62 years old

Director
MILLSOM, Barry Paul
Resigned: 24 January 2013
Appointed Date: 30 September 2011
51 years old

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

Director
SHAH, Sinesh Ramesh
Resigned: 30 March 2015
Appointed Date: 01 September 2012
48 years old

Director
SLATER, Steven Frederick
Resigned: 01 November 2009
Appointed Date: 12 January 2009
57 years old

Director
THOMPSON, Roger Mark
Resigned: 31 October 2009
Appointed Date: 14 May 2009
71 years old

Director
TURNBULL-FOX, Moira
Resigned: 01 November 2012
Appointed Date: 30 September 2011
54 years old

Persons With Significant Control

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

LANCASHIRE SCHOOLS SPC PHASE 3 LTD Events

06 Feb 2017
Confirmation statement made on 12 January 2017 with updates
19 Dec 2016
Registered office address changed from Lend Lease, 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
07 Nov 2016
Director's details changed for Mr Kenneth William Gillespie on 7 November 2016
17 Jun 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000

...
... and 52 more events
20 May 2009
Director appointed mr stewart chalmers grant
15 May 2009
Director appointed mr roger mark thompson
15 May 2009
Director appointed mr kenneth william gillespie
15 May 2009
Director appointed mr benjamin matthew cashin
12 Jan 2009
Incorporation

LANCASHIRE SCHOOLS SPC PHASE 3 LTD Charges

4 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Nationwide Building Society (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…