EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED
SWANLEY EQUION EDUCATION HOLDINGS LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04401861
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016; Register inspection address has been changed to C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY; Appointment of Mr Neil Woodburn as a director on 31 October 2016. The most likely internet sites of EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED are www.educationsupportenfield2holdings.co.uk, and www.education-support-enfield-2-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Education Support Enfield 2 Holdings Limited is a Private Limited Company. The company registration number is 04401861. Education Support Enfield 2 Holdings Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Education Support Enfield 2 Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. DAULLXHI, Gresa is a Director of the company. WOODBURN, Neil is a Director of the company. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Director BALLSDON, Andrew James has been resigned. Director BAYBUTT, Michael has been resigned. Director BEECHEY, Stephen James has been resigned. Director BELL, Andrew Malcolm has been resigned. Director BICKNELL, Timothy Andrew has been resigned. Director BLOCH, Adrienne Clare has been resigned. Director BLOOD, Gerard David has been resigned. Director CANN, John has been resigned. Director EDWARDS, Melanie Isabelle has been resigned. Director ESAU, Lloyd has been resigned. Director GRIER, Timothy Nicholas has been resigned. Director HIDAYATULLAH, Masume has been resigned. Director JONES, Peter Donne has been resigned. Director LINNEY, Joseph Mark has been resigned. Director LINNEY, Joseph Mark has been resigned. Director LUCAS, Gary Stephen has been resigned. Director MERCER-DEADMAN, Michael John has been resigned. Director RAJANI, Nimisha has been resigned. Director ROPER, Anthony Charles has been resigned. Director ROWSELL, John Frederick has been resigned. Director SHAH, Kirti Ratilal has been resigned. Director SHEPPARD, Caroline Elizabeth has been resigned. Director SMITH, David Gordon has been resigned. Director SMITH, Neil has been resigned. Director SUTCLIFFE, Julian Denzil has been resigned. Director WESTON, Richard has been resigned. Director YAZDABADI, Steven Adi has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
DAULLXHI, Gresa
Appointed Date: 26 October 2016
39 years old

Director
WOODBURN, Neil
Appointed Date: 31 October 2016
46 years old

Resigned Directors

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 23 March 2007

Secretary
MILLER, Roger Keith
Resigned: 01 July 2002
Appointed Date: 22 March 2002

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 01 July 2002

Director
BALLSDON, Andrew James
Resigned: 12 December 2008
Appointed Date: 05 May 2004
60 years old

Director
BAYBUTT, Michael
Resigned: 16 August 2013
Appointed Date: 12 December 2008
71 years old

Director
BEECHEY, Stephen James
Resigned: 09 December 2011
Appointed Date: 26 November 2010
56 years old

Director
BELL, Andrew Malcolm
Resigned: 28 September 2012
Appointed Date: 18 November 2010
51 years old

Director
BICKNELL, Timothy Andrew
Resigned: 18 February 2005
Appointed Date: 24 September 2003
70 years old

Director
BLOCH, Adrienne Clare
Resigned: 13 October 2005
Appointed Date: 24 September 2003
57 years old

Director
BLOOD, Gerard David
Resigned: 02 June 2003
Appointed Date: 22 March 2002
59 years old

Director
CANN, John
Resigned: 08 November 2005
Appointed Date: 17 September 2004
68 years old

Director
EDWARDS, Melanie Isabelle
Resigned: 12 August 2016
Appointed Date: 27 January 2016
43 years old

Director
ESAU, Lloyd
Resigned: 01 June 2005
Appointed Date: 24 September 2003
60 years old

Director
GRIER, Timothy Nicholas
Resigned: 19 June 2008
Appointed Date: 08 November 2005
63 years old

Director
HIDAYATULLAH, Masume
Resigned: 06 October 2004
Appointed Date: 02 June 2003
61 years old

Director
JONES, Peter Donne
Resigned: 16 September 2004
Appointed Date: 02 June 2003
70 years old

Director
LINNEY, Joseph Mark
Resigned: 22 July 2015
Appointed Date: 16 August 2013
66 years old

Director
LINNEY, Joseph Mark
Resigned: 19 February 2008
Appointed Date: 06 October 2004
66 years old

Director
LUCAS, Gary Stephen
Resigned: 24 September 2003
Appointed Date: 22 March 2002
67 years old

Director
MERCER-DEADMAN, Michael John
Resigned: 18 November 2010
Appointed Date: 01 December 2007
79 years old

Director
RAJANI, Nimisha
Resigned: 05 May 2004
Appointed Date: 04 November 2003
62 years old

Director
ROPER, Anthony Charles
Resigned: 02 June 2003
Appointed Date: 22 March 2002
64 years old

Director
ROWSELL, John Frederick
Resigned: 31 May 2006
Appointed Date: 01 June 2005
80 years old

Director
SHAH, Kirti Ratilal
Resigned: 05 March 2014
Appointed Date: 28 September 2012
60 years old

Director
SHEPPARD, Caroline Elizabeth
Resigned: 27 January 2016
Appointed Date: 05 March 2014
43 years old

Director
SMITH, David Gordon
Resigned: 26 November 2010
Appointed Date: 01 June 2005
65 years old

Director
SMITH, Neil
Resigned: 01 December 2007
Appointed Date: 13 October 2005
78 years old

Director
SUTCLIFFE, Julian Denzil
Resigned: 31 October 2016
Appointed Date: 30 July 2015
57 years old

Director
WESTON, Richard
Resigned: 17 November 2003
Appointed Date: 22 March 2002
77 years old

Director
YAZDABADI, Steven Adi
Resigned: 23 October 2009
Appointed Date: 08 September 2006
57 years old

EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Events

15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY
15 Nov 2016
Appointment of Mr Neil Woodburn as a director on 31 October 2016
15 Nov 2016
Termination of appointment of Julian Denzil Sutcliffe as a director on 31 October 2016
15 Nov 2016
Appointment of Gresa Daullxhi as a director on 26 October 2016
...
... and 103 more events
17 Dec 2002
Accounting reference date shortened from 31/03/03 to 31/12/02
29 Aug 2002
Director's particulars changed
12 Jul 2002
New secretary appointed
03 Jul 2002
Registered office changed on 03/07/02 from: 133 page street london NW7 2ER
22 Mar 2002
Incorporation

EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Charges

24 September 2003
Charge over shares and floating charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein (As Security Trustee for Itself and the Other Finance Parties)
Description: The shares, all dividends, all stocks shares securities…