TOCKINGTON MANOR SCHOOL LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 2DP

Company number 00894685
Status Active
Incorporation Date 23 December 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUSH ROAD, 77-81 ALMA ROAD, CLIFTON, BRISTOL, BS8 2DP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Full accounts made up to 31 August 2016; Full accounts made up to 31 August 2015; Annual return made up to 14 April 2016 no member list. The most likely internet sites of TOCKINGTON MANOR SCHOOL LIMITED are www.tockingtonmanorschool.co.uk, and www.tockington-manor-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Tockington Manor School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00894685. Tockington Manor School Limited has been working since 23 December 1966. The present status of the company is Active. The registered address of Tockington Manor School Limited is Bush Road 77 81 Alma Road Clifton Bristol Bs8 2dp. . COOK, Charles is a Secretary of the company. BLACKWELL, Alan Richard is a Director of the company. CAUL, Robert Scott is a Director of the company. GROCOTT, Miles Vernon is a Director of the company. HOLLOWAY, Helen Margaret is a Director of the company. HUTCHINSON, Paul Norman James is a Director of the company. LEGGATE, Philippa Margaret Curzon is a Director of the company. SHEPPARD, Gary Ashley is a Director of the company. SMITH, Peter Ernest Hart is a Director of the company. TURRELL, Andrew Richard George is a Director of the company. WHELDON, Julian Graham Geoffrey Lord is a Director of the company. WILLIAMS, Richard Francis Gerald is a Director of the company. Secretary GREGG, Andrew Duncan Mccallum has been resigned. Secretary GUPWELL, Michael John has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BEALE, Michael Edwin has been resigned. Director BELL, Mark has been resigned. Director BERNAYS, Robert Edward John has been resigned. Director BOYD, Robert Patrick has been resigned. Director BRAIN, Christopher Michael has been resigned. Director BROWN, Felicity Anne has been resigned. Director BUTLER, Audrey Maude Beman has been resigned. Director CAMM, Gillian Elizabeth has been resigned. Director COLVIN, Louise has been resigned. Director DIXON, Patricia Margaret has been resigned. Director DREW, Julie Elizabeth has been resigned. Director EVANS, Christopher Raymond has been resigned. Director EVANS, Madeleine has been resigned. Director EVANS, Robert Eric has been resigned. Director FRANKLIN, Judith Penelope has been resigned. Director GERRISH, Helena Joyce has been resigned. Director GIBSON, Paul Nigel has been resigned. Director HICKS, Clinton Francis has been resigned. Director KETTERER, Paul Francis Joseph has been resigned. Director LAYCOCK, John Steven has been resigned. Director MELVIN, Robert Mcintosh has been resigned. Director NATHAN, Brian Kenneth Clark has been resigned. Director RAPSON, Alfred Peter has been resigned. Director REES, Anthony John David has been resigned. Director RICH, Valerie Ann has been resigned. Director SAVAGE, Patricia Mary has been resigned. Director SPRATLING, Anthony John Gordon has been resigned. Director SPRATLING, Anthony John Gordon has been resigned. Director SUTCH, Peter David Edward, Dr has been resigned. Director TOVEY, Gordon Charles has been resigned. Director TOVEY, Jane Elizabeth has been resigned. Director TOVEY, Richard Graham has been resigned. Director WHITE, Elizabeth Jane, Lady has been resigned. Director WINSON, Ian Geoffrey has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
COOK, Charles
Appointed Date: 14 March 2016

Director
BLACKWELL, Alan Richard
Appointed Date: 24 January 2011
60 years old

Director
CAUL, Robert Scott
Appointed Date: 12 May 2014
57 years old

Director
GROCOTT, Miles Vernon
Appointed Date: 24 January 2011
64 years old

Director
HOLLOWAY, Helen Margaret
Appointed Date: 14 May 2012
62 years old

Director
HUTCHINSON, Paul Norman James
Appointed Date: 14 May 2012
47 years old

Director
LEGGATE, Philippa Margaret Curzon
Appointed Date: 19 September 2006
75 years old

Director
SHEPPARD, Gary Ashley
Appointed Date: 24 January 2011
61 years old

Director
SMITH, Peter Ernest Hart
Appointed Date: 19 September 2006
69 years old

Director
TURRELL, Andrew Richard George
Appointed Date: 20 October 2007
72 years old

Director
WHELDON, Julian Graham Geoffrey Lord
Appointed Date: 15 September 2008
71 years old

Director
WILLIAMS, Richard Francis Gerald
Appointed Date: 14 May 1997
75 years old

Resigned Directors

Secretary
GREGG, Andrew Duncan Mccallum
Resigned: 12 May 2014
Appointed Date: 17 June 1995

Secretary
GUPWELL, Michael John
Resigned: 31 December 2015
Appointed Date: 12 May 2014

Nominee Secretary
OVALSEC LIMITED
Resigned: 17 June 1994

Director
BEALE, Michael Edwin
Resigned: 30 October 2007
Appointed Date: 12 June 2001
78 years old

Director
BELL, Mark
Resigned: 18 June 2002
Appointed Date: 14 May 1997
76 years old

Director
BERNAYS, Robert Edward John
Resigned: 01 December 1995
80 years old

Director
BOYD, Robert Patrick
Resigned: 24 March 1997
Appointed Date: 23 November 1995
78 years old

Director
BRAIN, Christopher Michael
Resigned: 24 March 1997
86 years old

Director
BROWN, Felicity Anne
Resigned: 23 October 2009
Appointed Date: 20 October 2007
66 years old

Director
BUTLER, Audrey Maude Beman
Resigned: 01 May 1997
89 years old

Director
CAMM, Gillian Elizabeth
Resigned: 31 August 2007
Appointed Date: 22 November 2005
65 years old

Director
COLVIN, Louise
Resigned: 15 November 2011
Appointed Date: 15 September 2008
59 years old

Director
DIXON, Patricia Margaret
Resigned: 03 July 2007
Appointed Date: 12 June 2001
77 years old

Director
DREW, Julie Elizabeth
Resigned: 01 July 2014
Appointed Date: 15 September 2008
64 years old

Director
EVANS, Christopher Raymond
Resigned: 24 March 1997
Appointed Date: 15 March 1994
88 years old

Director
EVANS, Madeleine
Resigned: 27 June 2006
Appointed Date: 19 November 1996
85 years old

Director
EVANS, Robert Eric
Resigned: 03 January 1999
Appointed Date: 23 November 1995
77 years old

Director
FRANKLIN, Judith Penelope
Resigned: 17 March 1999
Appointed Date: 15 March 1994
82 years old

Director
GERRISH, Helena Joyce
Resigned: 22 November 2005
Appointed Date: 08 June 1999
72 years old

Director
GIBSON, Paul Nigel
Resigned: 14 November 2006
Appointed Date: 12 June 2001
65 years old

Director
HICKS, Clinton Francis
Resigned: 17 January 2008
Appointed Date: 28 June 2005
75 years old

Director
KETTERER, Paul Francis Joseph
Resigned: 17 March 1992
93 years old

Director
LAYCOCK, John Steven
Resigned: 21 October 1997
Appointed Date: 17 March 1992
76 years old

Director
MELVIN, Robert Mcintosh
Resigned: 21 July 2004
Appointed Date: 12 June 2001
82 years old

Director
NATHAN, Brian Kenneth Clark
Resigned: 05 March 1996
86 years old

Director
RAPSON, Alfred Peter
Resigned: 05 February 2005
84 years old

Director
REES, Anthony John David
Resigned: 16 March 1993
82 years old

Director
RICH, Valerie Ann
Resigned: 02 August 2004
Appointed Date: 14 May 1997
72 years old

Director
SAVAGE, Patricia Mary
Resigned: 16 November 1993
75 years old

Director
SPRATLING, Anthony John Gordon
Resigned: 15 March 2011
Appointed Date: 22 November 2005
74 years old

Director
SPRATLING, Anthony John Gordon
Resigned: 26 November 2002
Appointed Date: 06 June 1995
74 years old

Director
SUTCH, Peter David Edward, Dr
Resigned: 13 March 2012
Appointed Date: 20 October 2007
54 years old

Director
TOVEY, Gordon Charles
Resigned: 16 April 1994
113 years old

Director
TOVEY, Jane Elizabeth
Resigned: 31 August 2010
72 years old

Director
TOVEY, Richard Graham
Resigned: 31 August 2010
77 years old

Director
WHITE, Elizabeth Jane, Lady
Resigned: 03 March 2001
Appointed Date: 14 May 1997
75 years old

Director
WINSON, Ian Geoffrey
Resigned: 22 November 2005
Appointed Date: 08 June 1999
70 years old

TOCKINGTON MANOR SCHOOL LIMITED Events

14 Feb 2017
Full accounts made up to 31 August 2016
08 Jun 2016
Full accounts made up to 31 August 2015
26 May 2016
Annual return made up to 14 April 2016 no member list
26 May 2016
Termination of appointment of Michael John Gupwell as a secretary on 31 December 2015
26 May 2016
Appointment of Mr Charles Cook as a secretary on 14 March 2016
...
... and 171 more events
02 Sep 1987
Secretary resigned;new secretary appointed

19 Jun 1987
New director appointed

20 May 1987
Full accounts made up to 31 December 1986

20 May 1987
31/03/87 nsc

23 Dec 1966
Incorporation

TOCKINGTON MANOR SCHOOL LIMITED Charges

15 July 2010
Legal charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: The English Sports Council
Description: F/H tockington manor school t/no: GR304388.
12 May 2010
Legal charge
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property tockington manor school washingpool hill…
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Satisfied on 14 May 2010
Persons entitled: National Westminster Bank PLC
Description: Tockington manor school washingpool hill road tockington…
1 October 1997
Legal mortgage
Delivered: 9 October 1997
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H proprety k/a tockington manor school tockington…
1 October 1997
Legal mortgage
Delivered: 9 October 1997
Status: Satisfied on 14 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old barn washingpool hill road…
1 February 1995
Legal mortgage
Delivered: 6 February 1995
Status: Satisfied on 14 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old barn washingpool hill road…
30 August 1973
Legal mortgage
Delivered: 7 September 1973
Status: Satisfied on 20 May 2010
Persons entitled: National Westminster Bank PLC
Description: Tockington manor school tockington, glos a floating charge…
20 January 1969
Legal charge
Delivered: 23 January 1969
Status: Satisfied on 27 September 1997
Persons entitled: Bristol & West Bldg. Socy.
Description: Tockington manor school, tockington, glos.
21 February 1967
Series of debentures
Delivered: 21 February 1967
Status: Satisfied on 20 May 2010