ALDERWOOD EDUCATION LTD
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7AF

Company number 07100181
Status Active
Incorporation Date 9 December 2009
Company Type Private Limited Company
Address 1450 PARKWAY, FAREHAM, PO15 7AF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of charge 071001810005, created on 12 April 2017; Termination of appointment of Anton Roe as a director on 31 December 2016; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of ALDERWOOD EDUCATION LTD are www.alderwoodeducation.co.uk, and www.alderwood-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Fareham Rail Station is 2.7 miles; to St Denys Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 10.1 miles; to Shawford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alderwood Education Ltd is a Private Limited Company. The company registration number is 07100181. Alderwood Education Ltd has been working since 09 December 2009. The present status of the company is Active. The registered address of Alderwood Education Ltd is 1450 Parkway Fareham Po15 7af. . DYER, Anthony Stephen is a Secretary of the company. DYER, Tony is a Director of the company. WILKINSON, Brian is a Director of the company. Secretary AYTON, Neil has been resigned. Director GUNN, Adrian Paul has been resigned. Director KNIGHT, James Philip, The Rt Hon Lord has been resigned. Director LYNN, Nigel has been resigned. Director REES, David Alun has been resigned. Director ROE, Anton has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DYER, Anthony Stephen
Appointed Date: 17 July 2015

Director
DYER, Tony
Appointed Date: 09 December 2009
56 years old

Director
WILKINSON, Brian
Appointed Date: 24 March 2015
69 years old

Resigned Directors

Secretary
AYTON, Neil
Resigned: 17 July 2015
Appointed Date: 09 December 2009

Director
GUNN, Adrian Paul
Resigned: 28 January 2015
Appointed Date: 04 January 2011
60 years old

Director
KNIGHT, James Philip, The Rt Hon Lord
Resigned: 31 March 2014
Appointed Date: 01 June 2011
60 years old

Director
LYNN, Nigel
Resigned: 06 August 2012
Appointed Date: 04 January 2011
64 years old

Director
REES, David Alun
Resigned: 07 September 2012
Appointed Date: 04 January 2011
58 years old

Director
ROE, Anton
Resigned: 31 December 2016
Appointed Date: 04 January 2011
47 years old

Persons With Significant Control

Matchtech Group (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ALDERWOOD EDUCATION LTD Events

18 Apr 2017
Registration of charge 071001810005, created on 12 April 2017
05 Jan 2017
Termination of appointment of Anton Roe as a director on 31 December 2016
05 Jan 2017
Confirmation statement made on 9 December 2016 with updates
24 Oct 2016
Registration of charge 071001810004, created on 20 October 2016
08 May 2016
Full accounts made up to 31 July 2015
...
... and 27 more events
04 Jan 2011
Appointment of Mr David Rees as a director
04 Jan 2011
Appointment of Mr Adrian Paul Gunn as a director
16 Apr 2010
Current accounting period shortened from 31 December 2010 to 31 July 2010
13 Apr 2010
Particulars of a mortgage or charge / charge no: 1
09 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ALDERWOOD EDUCATION LTD Charges

12 April 2017
Charge code 0710 0181 0005
Delivered: 18 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 October 2016
Charge code 0710 0181 0004
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
27 January 2015
Charge code 0710 0181 0003
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
7 November 2014
Charge code 0710 0181 0002
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 April 2010
Guarantee and fixed & floating charge
Delivered: 13 April 2010
Status: Satisfied on 26 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…