CLAIRES COURT SCHOOLS LIMITED
BERKSHIRE VELOCITY 229 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6AW

Company number 03680796
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address 1 COLLEGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 6AW
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 21 November 2016 with updates; Accounts for a medium company made up to 31 August 2015. The most likely internet sites of CLAIRES COURT SCHOOLS LIMITED are www.clairescourtschools.co.uk, and www.claires-court-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Claires Court Schools Limited is a Private Limited Company. The company registration number is 03680796. Claires Court Schools Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of Claires Court Schools Limited is 1 College Avenue Maidenhead Berkshire Sl6 6aw. . WILDING, Hugh St. John is a Secretary of the company. WILDING, Hugh St. John is a Director of the company. WILDING, James Thomas is a Director of the company. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director WILDING, David Francis has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
WILDING, Hugh St. John
Appointed Date: 20 April 1999

Director
WILDING, Hugh St. John
Appointed Date: 20 April 1999
73 years old

Director
WILDING, James Thomas
Appointed Date: 20 April 1999
71 years old

Resigned Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 20 April 1999
Appointed Date: 09 December 1998

Director
WILDING, David Francis
Resigned: 27 November 2015
Appointed Date: 20 April 1999
99 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 20 April 1999
Appointed Date: 09 December 1998

Persons With Significant Control

Mr Hugh St. John Wilding
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Thomas Wilding
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAIRES COURT SCHOOLS LIMITED Events

18 May 2017
Full accounts made up to 31 August 2016
13 Dec 2016
Confirmation statement made on 21 November 2016 with updates
19 May 2016
Accounts for a medium company made up to 31 August 2015
20 Jan 2016
Termination of appointment of David Francis Wilding as a director on 27 November 2015
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,000

...
... and 61 more events
24 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1999
Accounting reference date shortened from 31/12/99 to 31/03/99
22 Dec 1998
Memorandum and Articles of Association
18 Dec 1998
Company name changed velocity 229 LIMITED\certificate issued on 21/12/98
09 Dec 1998
Incorporation

CLAIRES COURT SCHOOLS LIMITED Charges

12 November 2015
Charge code 0368 0796 0007
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 November 2015
Charge code 0368 0796 0006
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 October 2012
Legal charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at cannons lane, maidenhead, berkshire t/no BK358831.
10 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a maidenhead college 1 college avenue…
20 September 1999
Legal mortgage
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ridgeway school maidenhead thicket maidenhead berkshire t/n…
20 September 1999
Legal mortgage
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Claires court school ray mill road east maidenhead…
9 June 1999
Mortgage debenture
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…