SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED
SWANLEY BROOMCO (2091) LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 03928231
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,000 ; Termination of appointment of Richard Keith Sheehan as a director on 19 April 2016. The most likely internet sites of SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED are www.sheffieldschoolsservicesholdings.co.uk, and www.sheffield-schools-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Sheffield Schools Services Holdings Limited is a Private Limited Company. The company registration number is 03928231. Sheffield Schools Services Holdings Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Sheffield Schools Services Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LIMITED is a Secretary of the company. BROOKING, David John is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary BROOKS, Melvyn Paul has been resigned. Secretary BUSH, Daniel has been resigned. Secretary LEWIS, Martin has been resigned. Secretary PILKINGTON, Andrew has been resigned. Secretary RABBETT, Mark James has been resigned. Secretary ROBERTS, Wendy Lisa has been resigned. Secretary ROUGHTON, Lee has been resigned. Secretary SMERDON, Leigh has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BEANEY, Andrew John has been resigned. Director BIRLEY SMITH, Gaynor has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director DALE, Robert has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director HARRIS, John David has been resigned. Director JONES, Stephen Michael has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SHEEHAN, Richard Keith has been resigned. Director VINCE, Robert David has been resigned. Director WARD, James William has been resigned. Director WEBBER, Matthew James has been resigned. Director WENTZELL, Graham John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Appointed Date: 25 September 2013

Director
BROOKING, David John
Appointed Date: 29 January 2014
58 years old

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

Resigned Directors

Secretary
BROOKS, Melvyn Paul
Resigned: 31 May 2011
Appointed Date: 22 October 2010

Secretary
BUSH, Daniel
Resigned: 20 May 2003
Appointed Date: 15 March 2000

Secretary
LEWIS, Martin
Resigned: 10 July 2006
Appointed Date: 20 May 2002

Secretary
PILKINGTON, Andrew
Resigned: 25 September 2013
Appointed Date: 01 June 2011

Secretary
RABBETT, Mark James
Resigned: 22 October 2010
Appointed Date: 01 February 2010

Secretary
ROBERTS, Wendy Lisa
Resigned: 30 September 2009
Appointed Date: 30 July 2007

Secretary
ROUGHTON, Lee
Resigned: 01 February 2010
Appointed Date: 01 October 2009

Secretary
SMERDON, Leigh
Resigned: 30 July 2007
Appointed Date: 10 July 2006

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 March 2000
Appointed Date: 17 February 2000

Director
BEANEY, Andrew John
Resigned: 27 October 2008
Appointed Date: 30 September 2007
57 years old

Director
BIRLEY SMITH, Gaynor
Resigned: 04 August 2004
Appointed Date: 14 June 2002
59 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 31 December 2010
Appointed Date: 27 October 2008
65 years old

Director
DALE, Robert
Resigned: 06 April 2009
Appointed Date: 27 October 2008
70 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 15 March 2000
Appointed Date: 17 February 2000

Director
FERNANDES, Milton Anthony
Resigned: 27 October 2008
Appointed Date: 07 May 2008
63 years old

Director
FINEGAN, Andrea
Resigned: 05 May 2004
Appointed Date: 18 September 2002
56 years old

Director
HARRIS, John David
Resigned: 31 January 2005
Appointed Date: 18 July 2000
60 years old

Director
JONES, Stephen Michael
Resigned: 06 April 2009
Appointed Date: 04 August 2004
57 years old

Director
SEMPLE, Brian Mervyn
Resigned: 29 January 2014
Appointed Date: 31 December 2010
78 years old

Director
SHEEHAN, Richard Keith
Resigned: 19 April 2016
Appointed Date: 05 March 2007
50 years old

Director
VINCE, Robert David
Resigned: 30 September 2007
Appointed Date: 18 July 2000
61 years old

Director
WARD, James William
Resigned: 07 May 2008
Appointed Date: 05 May 2004
73 years old

Director
WEBBER, Matthew James
Resigned: 18 September 2002
Appointed Date: 31 March 2000
62 years old

Director
WENTZELL, Graham John
Resigned: 14 June 2002
Appointed Date: 15 March 2000
82 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 March 2000
Appointed Date: 17 February 2000

SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED Events

08 Oct 2016
Full accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000

28 Apr 2016
Termination of appointment of Richard Keith Sheehan as a director on 19 April 2016
28 Apr 2016
Appointment of Mr Alastair James Watson as a director on 19 April 2016
15 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 106 more events
23 Mar 2000
Director resigned
23 Mar 2000
New director appointed
23 Mar 2000
New secretary appointed
13 Mar 2000
Company name changed broomco (2091) LIMITED\certificate issued on 13/03/00
17 Feb 2000
Incorporation

SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED Charges

26 May 2000
Debenture
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Debenture
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Tilbury Douglas PLC
Description: Fixed and floating charges over the undertaking and all…