KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED
LONDON HAMSARD 2700 LIMITED

Hellopages » Greater London » Westminster » W1U 8EW

Company number 04968490
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 8EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 120,000 . The most likely internet sites of KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED are www.kajimadarlingtonschoolsholding.co.uk, and www.kajima-darlington-schools-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Kajima Darlington Schools Holding Limited is a Private Limited Company. The company registration number is 04968490. Kajima Darlington Schools Holding Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Kajima Darlington Schools Holding Limited is 55 Baker Street London W1u 8ew. . CHEADLE, Jayne is a Secretary of the company. DOCTOR, Graeme is a Director of the company. NEWTON, Robert James is a Director of the company. WALLACE, Iain Alton is a Director of the company. WEGENER, Elena Giorgiana is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary HEDGE, David Martin has been resigned. Secretary WALTERS, Geoffrey Paul has been resigned. Director AOKI, Noburo has been resigned. Director BUCHAN, Peter has been resigned. Director COOPER, Phillip John has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director LONGLEY, Robert John has been resigned. Director MCCARTHY, Stephen D has been resigned. Director PETTERSON, James Anthony has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director ROPER, Anthony Charles has been resigned. Director RUDD JONES, Julian Mark has been resigned. Director WOODHEAD, Michael Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHEADLE, Jayne
Appointed Date: 23 July 2009

Director
DOCTOR, Graeme
Appointed Date: 16 January 2008
68 years old

Director
NEWTON, Robert James
Appointed Date: 30 January 2012
68 years old

Director
WALLACE, Iain Alton
Appointed Date: 06 May 2010
66 years old

Director
WEGENER, Elena Giorgiana
Appointed Date: 27 February 2015
50 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 18 March 2004
Appointed Date: 18 November 2003

Secretary
HEDGE, David Martin
Resigned: 23 July 2009
Appointed Date: 31 May 2007

Secretary
WALTERS, Geoffrey Paul
Resigned: 31 May 2007
Appointed Date: 18 March 2004

Director
AOKI, Noburo
Resigned: 31 May 2007
Appointed Date: 18 March 2004
69 years old

Director
BUCHAN, Peter
Resigned: 09 October 2007
Appointed Date: 08 July 2004
72 years old

Director
COOPER, Phillip John
Resigned: 01 November 2011
Appointed Date: 09 October 2007
76 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 18 March 2004
Appointed Date: 18 November 2003

Director
LONGLEY, Robert John
Resigned: 17 January 2007
Appointed Date: 18 March 2004
65 years old

Director
MCCARTHY, Stephen D
Resigned: 09 October 2007
Appointed Date: 05 October 2004
65 years old

Director
PETTERSON, James Anthony
Resigned: 25 January 2008
Appointed Date: 17 January 2007
59 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 30 January 2012
Appointed Date: 09 October 2007
69 years old

Director
ROPER, Anthony Charles
Resigned: 27 February 2015
Appointed Date: 01 November 2011
64 years old

Director
RUDD JONES, Julian Mark
Resigned: 16 January 2008
Appointed Date: 18 March 2004
70 years old

Director
WOODHEAD, Michael Paul
Resigned: 28 September 2007
Appointed Date: 08 July 2004
69 years old

Persons With Significant Control

Redwood Partnership Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
23 May 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 120,000

22 May 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Appointment of Elena Giorgiana Wegener as a director on 27 February 2015
...
... and 73 more events
30 Mar 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

30 Mar 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Mar 2004
Company name changed hamsard 2700 LIMITED\certificate issued on 26/03/04
18 Nov 2003
Incorporation

KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Charges

31 March 2004
Charge over shares and floating charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: The shares, all dividends, all stocks, shares, securities…