BROADWAY EDUCATION LIMITED
LYMINGTON FIDELITAS EDUCATION LIMITED MC379 LIMITED

Hellopages » Hampshire » New Forest » SO41 8FB
Company number 05727550
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address DELAWARR HOUSE, ALL SAINTS ROAD, LYMINGTON, SO41 8FB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of BROADWAY EDUCATION LIMITED are www.broadwayeducation.co.uk, and www.broadway-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Brockenhurst Rail Station is 4.9 miles; to New Milton Rail Station is 5.3 miles; to Ashurst New Forest Rail Station is 9.7 miles; to Southampton Town Quay is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadway Education Limited is a Private Limited Company. The company registration number is 05727550. Broadway Education Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Broadway Education Limited is Delawarr House All Saints Road Lymington So41 8fb. . BROADWAY, Paul Nathan is a Secretary of the company. BROADWAY, Mark Alexander Victor is a Director of the company. Secretary BROADWAY, Joanne Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROADWAY, Paul Nathan
Appointed Date: 22 June 2007

Director
BROADWAY, Mark Alexander Victor
Appointed Date: 25 April 2006
64 years old

Resigned Directors

Secretary
BROADWAY, Joanne Marie
Resigned: 22 June 2007
Appointed Date: 25 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2006
Appointed Date: 02 March 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2006
Appointed Date: 02 March 2006

Persons With Significant Control

Mr Mark Alexander Victor Broadway
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Marie Broadway
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROADWAY EDUCATION LIMITED Events

18 May 2017
Satisfaction of charge 2 in full
18 May 2017
Satisfaction of charge 8 in full
18 May 2017
Satisfaction of charge 7 in full
18 May 2017
Satisfaction of charge 4 in full
18 May 2017
Satisfaction of charge 5 in full
...
... and 43 more events
25 May 2006
Director resigned
25 May 2006
New secretary appointed
25 May 2006
New director appointed
04 May 2006
Company name changed MC379 LIMITED\certificate issued on 04/05/06
02 Mar 2006
Incorporation

BROADWAY EDUCATION LIMITED Charges

17 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 18 May 2017
Persons entitled: Bank of Scotland PLC
Description: The property st. Michaels school and playing field…
17 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 18 May 2017
Persons entitled: Bank of Scotland PLC
Description: The property k/a corner bach, penybryn, bryn, llanelli…
17 February 2009
Legal charge
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The property k/a 3 penybryn, bryn, llanelli fixed charge…
17 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 18 May 2017
Persons entitled: Bank of Scotland PLC
Description: The property k/a plasybryn, bryn, llanelli fixed charge all…
17 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 18 May 2017
Persons entitled: Bank of Scotland
Description: The property k/a park house, llangennech fixed charge all…
17 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 18 May 2017
Persons entitled: Bank of Scotland PLC
Description: The property k/a penybryn, bryn, llanelli fixed charge all…
3 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 18 May 2017
Persons entitled: Bank of Scotland PLC
Description: 8 firs glen road, bournemouth fixed charge all buildings…
23 August 2006
Debenture
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…