MODERN SCHOOLS (EXETER) LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 05047731
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Matthew James Edwards as a director on 16 December 2016; Appointment of Mr James William Ward as a director on 16 December 2016. The most likely internet sites of MODERN SCHOOLS (EXETER) LIMITED are www.modernschoolsexeter.co.uk, and www.modern-schools-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Modern Schools Exeter Limited is a Private Limited Company. The company registration number is 05047731. Modern Schools Exeter Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Modern Schools Exeter Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP MANAGEMENT SERVICES LIMITED is a Secretary of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. WARD, James William is a Director of the company. Secretary HAMMOND, David has been resigned. Secretary SWIFT, Anthony Alec has been resigned. Secretary THOMAS, Robert Edward has been resigned. Secretary CARILLION DEVELOPMENTS 2006 LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS 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. Director EDWARDS, Matthew James has been resigned. Director FARLEY, Graham has been resigned. Director FINEGAN, Andrea has been resigned. Director HARRIS, John David 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 LUCIENE JAMES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HCP MANAGEMENT SERVICES LIMITED
Appointed Date: 31 January 2014

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

Director
WARD, James William
Appointed Date: 16 December 2016
73 years old

Resigned Directors

Secretary
HAMMOND, David
Resigned: 31 January 2014
Appointed Date: 01 April 2012

Secretary
SWIFT, Anthony Alec
Resigned: 31 March 2010
Appointed Date: 17 March 2008

Secretary
THOMAS, Robert Edward
Resigned: 01 April 2012
Appointed Date: 31 March 2010

Secretary
CARILLION DEVELOPMENTS 2006 LIMITED
Resigned: 17 March 2008
Appointed Date: 18 February 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 February 2004
Appointed Date: 17 February 2004

Director
BIRLEY SMITH, Gaynor
Resigned: 29 April 2016
Appointed Date: 16 February 2007
59 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 01 July 2006
Appointed Date: 18 February 2004
69 years old

Director
DICKSON, Duncan Elliot
Resigned: 31 January 2008
Appointed Date: 05 March 2004
70 years old

Director
EDWARDS, Matthew James
Resigned: 16 December 2016
Appointed Date: 29 April 2016
40 years old

Director
FARLEY, Graham
Resigned: 19 June 2009
Appointed Date: 12 July 2006
76 years old

Director
FINEGAN, Andrea
Resigned: 04 December 2007
Appointed Date: 03 October 2005
56 years old

Director
HARRIS, John David
Resigned: 16 February 2005
Appointed Date: 18 February 2004
60 years old

Director
SHEEHAN, Richard Keith
Resigned: 01 November 2010
Appointed Date: 19 June 2009
50 years old

Director
SHEKLETON, Robert
Resigned: 21 April 2006
Appointed Date: 18 February 2004
69 years old

Director
WARD, James William
Resigned: 16 February 2007
Appointed Date: 18 February 2004
73 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 February 2004
Appointed Date: 17 February 2004

Persons With Significant Control

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

MODERN SCHOOLS (EXETER) LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
16 Dec 2016
Termination of appointment of Matthew James Edwards as a director on 16 December 2016
16 Dec 2016
Appointment of Mr James William Ward as a director on 16 December 2016
29 Jun 2016
Full accounts made up to 31 December 2015
04 May 2016
Termination of appointment of Gaynor Birley Smith as a director on 29 April 2016
...
... and 77 more events
22 Mar 2004
New secretary appointed
22 Mar 2004
Registered office changed on 22/03/04 from: 280 grays inn road london WC1X 8EB
22 Mar 2004
Secretary resigned
22 Mar 2004
Director resigned
18 Feb 2004
Incorporation

MODERN SCHOOLS (EXETER) LIMITED Charges

26 March 2004
Debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Dexia Management Services Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…