TOTAL SCHOOL SOLUTIONS LIMITED
LONDON POINTISSUE LIMITED

Hellopages » Greater London » Westminster » W1U 3PD

Company number 03799877
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address 4 MANCHESTER SQUARE, LONDON, W1U 3PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 25,000 . The most likely internet sites of TOTAL SCHOOL SOLUTIONS LIMITED are www.totalschoolsolutions.co.uk, and www.total-school-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Total School Solutions Limited is a Private Limited Company. The company registration number is 03799877. Total School Solutions Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Total School Solutions Limited is 4 Manchester Square London W1u 3pd. . FOWLER, John Kenneth is a Secretary of the company. FOWLER, John Kenneth is a Director of the company. MCCULLOCH, Paul is a Director of the company. THOMPSON, Richard James is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary ELLIS, Tony Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director BOWLER, David William has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DEAN, Brian has been resigned. Director DOUGHTY, William Robert has been resigned. Director FINCH, David John has been resigned. Director LITTLE, Richard has been resigned. Director RAE, Neil has been resigned. Director REES, Robert Hugh Corrie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOWLER, John Kenneth
Appointed Date: 11 February 2008

Director
FOWLER, John Kenneth
Appointed Date: 31 March 2000
62 years old

Director
MCCULLOCH, Paul
Appointed Date: 09 January 2013
60 years old

Director
THOMPSON, Richard James
Appointed Date: 09 January 2013
42 years old

Resigned Directors

Secretary
BOWLER, David William
Resigned: 11 February 2008
Appointed Date: 31 January 2003

Secretary
ELLIS, Tony Leslie
Resigned: 31 January 2003
Appointed Date: 16 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1999
Appointed Date: 02 July 1999

Director
BIRCH, Alan Edward
Resigned: 18 February 2010
Appointed Date: 26 May 2009
55 years old

Director
BOWLER, David William
Resigned: 18 November 2005
Appointed Date: 16 July 1999
80 years old

Director
DALGLEISH, Bruce Warren
Resigned: 10 February 2012
Appointed Date: 18 February 2010
58 years old

Director
DEAN, Brian
Resigned: 30 August 2013
Appointed Date: 31 March 2000
78 years old

Director
DOUGHTY, William Robert
Resigned: 04 March 2008
Appointed Date: 18 November 2005
57 years old

Director
FINCH, David John
Resigned: 18 November 2005
Appointed Date: 13 August 1999
61 years old

Director
LITTLE, Richard
Resigned: 09 January 2013
Appointed Date: 31 March 2012
46 years old

Director
RAE, Neil
Resigned: 09 January 2013
Appointed Date: 23 September 2009
54 years old

Director
REES, Robert Hugh Corrie
Resigned: 23 September 2009
Appointed Date: 18 November 2005
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1999
Appointed Date: 02 July 1999

Persons With Significant Control

Frischmann Schools (Stafford) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Foresight Schools Stafford Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL SCHOOL SOLUTIONS LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 25,000

22 Dec 2015
Full accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 25,000

...
... and 82 more events
06 Aug 1999
Secretary resigned
06 Aug 1999
New secretary appointed
06 Aug 1999
New director appointed
06 Aug 1999
Registered office changed on 06/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
02 Jul 1999
Incorporation

TOTAL SCHOOL SOLUTIONS LIMITED Charges

5 May 2000
Guarantee & debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Pf Schools Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 2000
Guarantee & debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Sge (Holst) Schools Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 2000
Guarantee and debenture
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Paribas,as Security Trustee (As Defined)
Description: Fixed and floating charges over the undertaking and all…