HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 07431413
Status Active
Incorporation Date 5 November 2010
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Second filing of Confirmation Statement dated 07/11/2016; Appointment of Nicholas James Mackee as a director on 31 December 2016; Confirmation statement made on 7 November 2016 with updates ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 24/02/2017 . The most likely internet sites of HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP LIMITED are www.hertfordshireschoolsbuildingpartnership.co.uk, and www.hertfordshire-schools-building-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Hertfordshire Schools Building Partnership Limited is a Private Limited Company. The company registration number is 07431413. Hertfordshire Schools Building Partnership Limited has been working since 05 November 2010. The present status of the company is Active. The registered address of Hertfordshire Schools Building Partnership Limited is Two London Bridge London England Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. COOK, Claire Ann is a Director of the company. MACKEE, Nicholas James is a Director of the company. WARD, Daniel Colin is a Director of the company. Secretary JENNAWAY, Simon has been resigned. Secretary MARSHALL, Nigel John has been resigned. Secretary SHUTT, Sarah has been resigned. Secretary WILKIE-SMITH, Katie Joanna has been resigned. Director ARTHUR, Chris has been resigned. Director BLANCHARD, David Graham has been resigned. Director BOWLER, Andrew has been resigned. Director NEWLAND, Simon Timothy has been resigned. Director PARSONS, Michael John has been resigned. Director PEASLAND, Michael John has been resigned. Director SPENCER, Timothy Harry has been resigned. Director SWARBRICK, David James has been resigned. Director WILLS, Helen Margaret has been resigned. Director WOOSEY, Ian Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 22 August 2016

Director
COOK, Claire Ann
Appointed Date: 01 January 2013
69 years old

Director
MACKEE, Nicholas James
Appointed Date: 31 December 2016
48 years old

Director
WARD, Daniel Colin
Appointed Date: 22 August 2016
43 years old

Resigned Directors

Secretary
JENNAWAY, Simon
Resigned: 20 December 2012
Appointed Date: 05 November 2010

Secretary
MARSHALL, Nigel John
Resigned: 25 November 2014
Appointed Date: 07 May 2013

Secretary
SHUTT, Sarah
Resigned: 22 August 2016
Appointed Date: 27 February 2015

Secretary
WILKIE-SMITH, Katie Joanna
Resigned: 27 February 2015
Appointed Date: 25 November 2014

Director
ARTHUR, Chris
Resigned: 01 August 2012
Appointed Date: 06 December 2010
57 years old

Director
BLANCHARD, David Graham
Resigned: 22 August 2016
Appointed Date: 18 July 2013
57 years old

Director
BOWLER, Andrew
Resigned: 22 August 2016
Appointed Date: 25 November 2014
69 years old

Director
NEWLAND, Simon Timothy
Resigned: 18 September 2014
Appointed Date: 06 December 2010
68 years old

Director
PARSONS, Michael John
Resigned: 01 January 2013
Appointed Date: 06 December 2010
60 years old

Director
PEASLAND, Michael John
Resigned: 19 January 2012
Appointed Date: 06 December 2010
73 years old

Director
SPENCER, Timothy Harry
Resigned: 25 November 2014
Appointed Date: 19 January 2012
74 years old

Director
SWARBRICK, David James
Resigned: 24 December 2014
Appointed Date: 05 November 2010
59 years old

Director
WILLS, Helen Margaret
Resigned: 31 May 2013
Appointed Date: 08 February 2011
60 years old

Director
WOOSEY, Ian Paul
Resigned: 08 February 2011
Appointed Date: 05 November 2010
66 years old

Persons With Significant Control

Building Schools For The Future Investments Llp
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more

Education Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP LIMITED Events

24 Feb 2017
Second filing of Confirmation Statement dated 07/11/2016
13 Jan 2017
Appointment of Nicholas James Mackee as a director on 31 December 2016
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 24/02/2017

24 Aug 2016
Termination of appointment of Andrew Bowler as a director on 22 August 2016
24 Aug 2016
Termination of appointment of David Graham Blanchard as a director on 22 August 2016
...
... and 37 more events
06 Jan 2011
Appointment of Michael John Peasland as a director
06 Jan 2011
Appointment of Michael John Parsons as a director
06 Jan 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
05 Jan 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Nov 2010
Incorporation