TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED
LONDON PEOPLEUPPER LIMITED

Hellopages » Greater London » Westminster » W1U 3PD

Company number 04683867
Status Active
Incorporation Date 3 March 2003
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 eighty-three 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 10,000 . The most likely internet sites of TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED are www.totalschoolsolutionssandwellholdings.co.uk, and www.total-school-solutions-sandwell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Total School Solutions Sandwell Holdings Limited is a Private Limited Company. The company registration number is 04683867. Total School Solutions Sandwell Holdings Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Total School Solutions Sandwell Holdings 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TRILLIUM SECRETARIAT SERVICES 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 FINCH, David John has been resigned. Director GETHIN, Ian Richard 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: 24 March 2003
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: 22 June 2007
Appointed Date: 24 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2003
Appointed Date: 03 March 2003

Secretary
TRILLIUM SECRETARIAT SERVICES LIMITED
Resigned: 11 February 2008
Appointed Date: 22 June 2007

Director
BIRCH, Alan Edward
Resigned: 18 February 2010
Appointed Date: 01 December 2007
55 years old

Director
BOWLER, David William
Resigned: 22 June 2007
Appointed Date: 24 March 2003
80 years old

Director
DALGLEISH, Bruce Warren
Resigned: 31 March 2012
Appointed Date: 18 February 2010
58 years old

Director
DEAN, Brian
Resigned: 30 August 2013
Appointed Date: 24 March 2003
78 years old

Director
FINCH, David John
Resigned: 22 June 2007
Appointed Date: 24 March 2003
61 years old

Director
GETHIN, Ian Richard
Resigned: 26 May 2009
Appointed Date: 22 June 2007
53 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: 22 June 2007
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2003
Appointed Date: 03 March 2003

Persons With Significant Control

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

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

TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS 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 10,000

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 10,000

...
... and 73 more events
15 Apr 2003
New director appointed
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
03 Apr 2003
Company name changed peopleupper LIMITED\certificate issued on 03/04/03
03 Mar 2003
Incorporation

TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED Charges

29 September 2003
Composite guarantee and debenture
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…