MODERN SCHOOLS (BARNSLEY) LIMITED
SWANLEY BROOMCO (3585) LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 05259225
Status Active
Incorporation Date 14 October 2004
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
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Alastair James Watson as a director on 19 April 2016. The most likely internet sites of MODERN SCHOOLS (BARNSLEY) LIMITED are www.modernschoolsbarnsley.co.uk, and www.modern-schools-barnsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Modern Schools Barnsley Limited is a Private Limited Company. The company registration number is 05259225. Modern Schools Barnsley Limited has been working since 14 October 2004. The present status of the company is Active. The registered address of Modern Schools Barnsley Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LTD is a Secretary of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary CUNLIFFE, Jemma has been resigned. Secretary THAIN, Helen has been resigned. Secretary CARILLION SECRETARIAT LIMITED has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BIRLEY SMITH, Gaynor has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director DICKSON, Duncan Elliot has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FARLEY, Graham has been resigned. Director FINEGAN, Andrea has been resigned. Director KING, Neil Edmund has been resigned. Director SHEEHAN, Richard Keith has been resigned. Director SHEKLETON, Robert has been resigned. Director WARD, James William has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Appointed Date: 24 June 2013

Director
DEAN, Benjamin Christopher Jacob
Appointed Date: 01 November 2010
45 years old

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

Resigned Directors

Secretary
CUNLIFFE, Jemma
Resigned: 29 May 2012
Appointed Date: 31 March 2010

Secretary
THAIN, Helen
Resigned: 24 June 2013
Appointed Date: 29 May 2012

Secretary
CARILLION SECRETARIAT LIMITED
Resigned: 31 March 2010
Appointed Date: 28 April 2005

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 April 2005
Appointed Date: 14 October 2004

Director
BIRLEY SMITH, Gaynor
Resigned: 19 April 2016
Appointed Date: 16 February 2007
59 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 01 July 2006
Appointed Date: 28 April 2005
69 years old

Director
DICKSON, Duncan Elliot
Resigned: 31 January 2008
Appointed Date: 28 April 2005
70 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 28 April 2005
Appointed Date: 14 October 2004

Director
FARLEY, Graham
Resigned: 29 May 2008
Appointed Date: 12 July 2006
76 years old

Director
FINEGAN, Andrea
Resigned: 16 February 2007
Appointed Date: 18 April 2006
56 years old

Director
KING, Neil Edmund
Resigned: 11 July 2005
Appointed Date: 28 April 2005
61 years old

Director
SHEEHAN, Richard Keith
Resigned: 01 November 2010
Appointed Date: 29 May 2008
50 years old

Director
SHEKLETON, Robert
Resigned: 18 April 2006
Appointed Date: 28 April 2005
69 years old

Director
WARD, James William
Resigned: 09 June 2008
Appointed Date: 28 April 2005
73 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 April 2005
Appointed Date: 14 October 2004

Persons With Significant Control

Modern Schools (Barnsley) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MODERN SCHOOLS (BARNSLEY) LIMITED Events

17 Nov 2016
Confirmation statement made on 14 October 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Appointment of Mr Alastair James Watson as a director on 19 April 2016
29 Apr 2016
Termination of appointment of Gaynor Birley Smith as a director on 19 April 2016
10 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000

...
... and 70 more events
06 Apr 2005
Registered office changed on 06/04/05 from: mowlem secretariat LIMITED white lion court swan street isleworth middlesex TW7 6RN
29 Mar 2005
Registered office changed on 29/03/05 from: mowlem secretariat LIMITED white lion court swan street isleworth middlesex TW7 6RN
24 Mar 2005
Registered office changed on 24/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
17 Mar 2005
Company name changed broomco (3585) LIMITED\certificate issued on 17/03/05
14 Oct 2004
Incorporation

MODERN SCHOOLS (BARNSLEY) LIMITED Charges

4 May 2005
Debenture
Delivered: 9 May 2005
Status: Outstanding
Persons entitled: Dexia Management Services Limited (The Security Trustee)
Description: F/H and l/h property, plant, machinery and other equipment…