ENDEAVOUR SCH HOLDINGS LIMITED
SWANLEY TOWERBEAM LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 03671726
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of John Graham as a director on 19 April 2016. The most likely internet sites of ENDEAVOUR SCH HOLDINGS LIMITED are www.endeavourschholdings.co.uk, and www.endeavour-sch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Endeavour Sch Holdings Limited is a Private Limited Company. The company registration number is 03671726. Endeavour Sch Holdings Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Endeavour Sch Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE LTD is a Secretary of the company. FERNANDES, Milton Anthony is a Director of the company. RAE, Neil is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary CONNELL, David Richard has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary PEREZ-LUNA, George Alexander has been resigned. Secretary PILKINGTON, Andrew Nicholas has been resigned. Secretary ROBERTS, Richard Allan has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ABEL, Keith Fred has been resigned. Director BRIDGE, John Neville has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CLARKE, Edward Hilton has been resigned. Director CONNELL, David Richard has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DICKSON, Duncan Elliot has been resigned. Director ELLIOTT, Christopher James has been resigned. Director FARLEY, Graham has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINDLAY, Scott Craig has been resigned. Director GRAHAM, John has been resigned. Director HERZBERG, Francis Robin has been resigned. Director HUDSON, Ian David has been resigned. Director HUDSON, Ian David has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MOORE, Arthur Harold has been resigned. Director PATKUNANATHAN, Sharmila has been resigned. Director PEARSON, Timothy Richard has been resigned. Director REES, Robert Hugh Corrie has been resigned. Director RHODES, Andrew Charles Mutch has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director WARD, James William has been resigned. Director WARD, James William has been resigned. Director WEBBER, Matthew James has been resigned. Director WILLIAMS, Barry Simon has been resigned. Director WOOD, Allister Gilbert Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE LTD
Appointed Date: 24 September 2013

Director
FERNANDES, Milton Anthony
Appointed Date: 10 August 2012
63 years old

Director
RAE, Neil
Appointed Date: 29 July 2009
53 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 09 March 2011
58 years old

Director
WATSON, Alastair James
Appointed Date: 19 April 2016
51 years old

Resigned Directors

Secretary
CONNELL, David Richard
Resigned: 02 February 2010
Appointed Date: 01 June 2006

Secretary
ELLSON, Hilary Myra
Resigned: 31 May 2006
Appointed Date: 08 July 1999

Secretary
PEREZ-LUNA, George Alexander
Resigned: 30 November 2011
Appointed Date: 19 April 2011

Secretary
PILKINGTON, Andrew Nicholas
Resigned: 24 September 2013
Appointed Date: 30 November 2011

Secretary
ROBERTS, Richard Allan
Resigned: 19 April 2011
Appointed Date: 02 February 2010

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 July 1999
Appointed Date: 23 November 1998

Director
ABEL, Keith Fred
Resigned: 03 June 2009
Appointed Date: 01 January 2003
72 years old

Director
BRIDGE, John Neville
Resigned: 30 March 2011
Appointed Date: 06 June 2001
83 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 28 July 2006
Appointed Date: 01 January 2004
69 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 01 January 2004
Appointed Date: 17 September 2003
69 years old

Nominee Director
CHARLTON, Peter John
Resigned: 08 July 1999
Appointed Date: 23 November 1998
69 years old

Director
CLARKE, Edward Hilton
Resigned: 11 September 2007
Appointed Date: 23 February 2005
59 years old

Director
CONNELL, David Richard
Resigned: 28 February 2010
Appointed Date: 25 May 2005
72 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 29 July 2009
Appointed Date: 27 July 2005
65 years old

Director
DALGLEISH, Bruce Warren
Resigned: 09 March 2011
Appointed Date: 29 July 2009
58 years old

Director
DICKSON, Duncan Elliot
Resigned: 01 January 2004
Appointed Date: 08 July 1999
70 years old

Director
ELLIOTT, Christopher James
Resigned: 19 June 2003
Appointed Date: 06 August 1999
75 years old

Director
FARLEY, Graham
Resigned: 06 June 2008
Appointed Date: 12 July 2006
76 years old

Director
FERNANDES, Milton Anthony
Resigned: 23 September 2008
Appointed Date: 28 November 2007
63 years old

Director
FINDLAY, Scott Craig
Resigned: 28 February 2003
Appointed Date: 06 August 1999
64 years old

Director
GRAHAM, John
Resigned: 19 April 2016
Appointed Date: 29 July 2009
72 years old

Director
HERZBERG, Francis Robin
Resigned: 06 June 2008
Appointed Date: 27 September 2006
68 years old

Director
HUDSON, Ian David
Resigned: 20 January 2012
Appointed Date: 21 October 2010
61 years old

Director
HUDSON, Ian David
Resigned: 31 May 2005
Appointed Date: 27 November 2003
61 years old

Director
MATTHEWS, Andrew
Resigned: 22 December 2005
Appointed Date: 26 September 2001
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 26 September 2001
Appointed Date: 06 August 1999
60 years old

Director
MOORE, Arthur Harold
Resigned: 17 September 2003
Appointed Date: 06 August 1999
74 years old

Director
PATKUNANATHAN, Sharmila
Resigned: 21 October 2010
Appointed Date: 23 September 2008
48 years old

Director
PEARSON, Timothy Richard
Resigned: 23 February 2005
Appointed Date: 06 August 1999
63 years old

Director
REES, Robert Hugh Corrie
Resigned: 29 July 2009
Appointed Date: 25 January 2006
64 years old

Director
RHODES, Andrew Charles Mutch
Resigned: 29 July 2009
Appointed Date: 28 May 2008
55 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 July 1999
Appointed Date: 23 November 1998
82 years old

Director
WARD, James William
Resigned: 27 July 2005
Appointed Date: 01 January 2004
73 years old

Director
WARD, James William
Resigned: 01 January 2004
Appointed Date: 08 July 1999
73 years old

Director
WEBBER, Matthew James
Resigned: 02 December 1999
Appointed Date: 06 August 1999
62 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 25 January 2006
55 years old

Director
WOOD, Allister Gilbert Michael
Resigned: 30 August 2006
Appointed Date: 01 January 2004
62 years old

Persons With Significant Control

Innisfree M&G Ppp Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Semperian Ppp Investment Partners No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENDEAVOUR SCH HOLDINGS LIMITED Events

04 Jan 2017
Confirmation statement made on 23 November 2016 with updates
18 Oct 2016
Group of companies' accounts made up to 31 March 2016
03 May 2016
Termination of appointment of John Graham as a director on 19 April 2016
03 May 2016
Appointment of Mr Alastair James Watson as a director on 19 April 2016
14 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000

...
... and 136 more events
14 Jul 1999
Director resigned
14 Jul 1999
Registered office changed on 14/07/99 from: 200 aldersgate street london EC1A 4JJ
14 Jul 1999
Accounting reference date extended from 30/11/99 to 31/12/99
13 Jan 1999
Company name changed towerbeam LIMITED\certificate issued on 14/01/99
23 Nov 1998
Incorporation

ENDEAVOUR SCH HOLDINGS LIMITED Charges

5 December 2000
Deed of amendment to shareholder debenture
Delivered: 18 December 2000
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Each and all rights and claims in respect of the assigned…
16 August 1999
Debenture
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited,as Security Trustee for and on Behalf of the Beneficiaries(As Defined)
Description: Fixed and floating charges over the undertaking and all…