STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED was incorporated 21 years ago on 15/07/2002 and has the registered number: 04486022. The accounts status is FULL and accounts are next due on 31/12/2024.
STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED was incorporated 21 years ago on 15/07/2002 and has the registered number: 04486022. The accounts status is FULL and accounts are next due on 31/12/2024.
STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED - BRISTOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Previous trading names include:
ALLEN EDUCATION STAFFORDSHIRE HOLDINGS LIMITED (until 09/07/2004)
ALLEN EDUCATION STAFFORDSHIRE HOLDINGS LIMITED (until 09/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2005-12-31 | CURRENT | ||
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2019-06-06 | CURRENT |
MR LOUIS JAVIER FALERO | Feb 1977 | British | Director | 2022-11-01 | CURRENT |
MR BRUCE WARREN DALGLEISH | Apr 1967 | British | Director | 2005-12-31 UNTIL 2006-12-07 | RESIGNED |
MR IAN RICHARD GETHIN | Nov 1971 | British | Director | 2006-12-18 UNTIL 2008-01-02 | RESIGNED |
MICHAEL JAMES FINDLAY | Jan 1970 | British | Director | 2004-07-15 UNTIL 2004-09-07 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2005-12-31 UNTIL 2006-12-18 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2007-11-01 UNTIL 2010-07-26 | RESIGNED |
JULIA SARAH MCCABE | Oct 1970 | British | Director | 2017-03-30 UNTIL 2019-06-06 | RESIGNED |
JULIA SARAH MCCABE | Oct 1970 | British | Director | 2015-02-11 UNTIL 2015-09-30 | RESIGNED |
MR RICHARD LITTLE | Oct 1979 | British | Director | 2014-02-06 UNTIL 2022-11-01 | RESIGNED |
DANIEL JOHN WILLIAM KOROSI | Jul 1976 | British | Director | 2019-06-06 UNTIL 2023-01-06 | RESIGNED |
MR STEPHEN PAUL HORNBY | Jun 1957 | British | Director | 2008-01-02 UNTIL 2009-11-26 | RESIGNED |
PAUL FERGUSON FISHER | Oct 1955 | British | Director | 2015-09-30 UNTIL 2017-03-30 | RESIGNED |
MICHAEL JAMES FINDLAY | Jan 1970 | British | Director | 2005-04-27 UNTIL 2005-09-12 | RESIGNED |
HARVEY JOHN WILLIAM POWNALL | Jul 1966 | British | Director | 2009-11-26 UNTIL 2015-02-11 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2002-07-15 UNTIL 2004-07-15 | RESIGNED | ||
MARTIN CORBETT | Nov 1960 | British | Director | 2003-03-28 UNTIL 2004-07-15 | RESIGNED |
JOHN MICHAEL COOPER | Jan 1950 | British | Director | 2003-03-28 UNTIL 2004-07-15 | RESIGNED |
RORY CHRISTIE | Oct 1958 | British | Director | 2004-07-15 UNTIL 2006-01-09 | RESIGNED |
RORY CHRISTIE | Oct 1958 | British | Director | 2005-04-27 UNTIL 2005-12-31 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2008-01-02 UNTIL 2014-02-06 | RESIGNED |
MR RUSSELL GEORGE SPARKS | Jun 1971 | British | Director | 2014-06-27 UNTIL 2018-04-17 | RESIGNED |
ADRIAN UDALE | Feb 1967 | British | Director | 2004-09-07 UNTIL 2005-04-27 | RESIGNED |
MR SIMON JAMES EDWARD PECK | Jan 1960 | British | Director | 2004-09-07 UNTIL 2005-04-26 | RESIGNED |
NCM FUND SERVICES LIMITED | Corporate Secretary | 2004-07-15 UNTIL 2006-01-09 | RESIGNED | ||
VINDEX LIMITED | Corporate Director | 2002-07-15 UNTIL 2003-03-28 | RESIGNED | ||
VINDEX SERVICES LIMITED | Corporate Director | 2002-07-15 UNTIL 2003-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Semperian Ppp Investment Partners No.2 Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |