WOODARD SCHOOLS, SOUTHERN DIVISION, BENEFIT FUND TRUSTEES' LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 9QA

Company number 00968922
Status Active
Incorporation Date 23 December 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHARIOT HOUSE LTD, 44 GRAND PARADE, BRIGHTON, ENGLAND, BN2 9QA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Ann Jane Carr as a secretary on 27 December 2016; Registered office address changed from Byewood Bolney Road Ansty Haywards Heath West Sussex RH17 5AW to C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA on 11 January 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of WOODARD SCHOOLS, SOUTHERN DIVISION, BENEFIT FUND TRUSTEES' LIMITED are www.woodardschoolssoutherndivisionbenefitfundtrustees.co.uk, and www.woodard-schools-southern-division-benefit-fund-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Woodard Schools Southern Division Benefit Fund Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00968922. Woodard Schools Southern Division Benefit Fund Trustees Limited has been working since 23 December 1969. The present status of the company is Active. The registered address of Woodard Schools Southern Division Benefit Fund Trustees Limited is Chariot House Ltd 44 Grand Parade Brighton England Bn2 9qa. . BRAZIER, David Richard, Esq. is a Director of the company. HUCKNALL, Paul Jonathan is a Director of the company. WATTS, Nigel Anthony is a Director of the company. WATTS, Peter John Maurice is a Director of the company. Secretary CARR, Ann Jane has been resigned. Secretary KNOTT, Paul Sidney Gareth has been resigned. Secretary VICKERSTAFF, Andrew James has been resigned. Director CALDER, Desmond James has been resigned. Director FRICKER, Anthony Alfred has been resigned. Director WOODFORD, Kenneth Robert has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director

Director
HUCKNALL, Paul Jonathan
Appointed Date: 16 May 2014
53 years old

Director
WATTS, Nigel Anthony

75 years old

Director
WATTS, Peter John Maurice
Appointed Date: 29 April 1994
83 years old

Resigned Directors

Secretary
CARR, Ann Jane
Resigned: 27 December 2016
Appointed Date: 03 May 2013

Secretary
KNOTT, Paul Sidney Gareth
Resigned: 02 February 2004

Secretary
VICKERSTAFF, Andrew James
Resigned: 03 May 2013
Appointed Date: 02 February 2004

Director
CALDER, Desmond James
Resigned: 29 April 1994
89 years old

Director
FRICKER, Anthony Alfred
Resigned: 31 March 2007
Appointed Date: 18 July 2002
77 years old

Director
WOODFORD, Kenneth Robert
Resigned: 19 November 2002
89 years old

WOODARD SCHOOLS, SOUTHERN DIVISION, BENEFIT FUND TRUSTEES' LIMITED Events

11 Jan 2017
Termination of appointment of Ann Jane Carr as a secretary on 27 December 2016
11 Jan 2017
Registered office address changed from Byewood Bolney Road Ansty Haywards Heath West Sussex RH17 5AW to C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA on 11 January 2017
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 30 September 2015 no member list
...
... and 73 more events
13 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1988
Accounts made up to 31 December 1987

29 Mar 1988
Annual return made up to 17/03/88

21 Mar 1987
Accounts made up to 31 December 1986

21 Mar 1987
Return made up to 19/03/87; full list of members