GRANGE SCHOOL HARTFORD LIMITED(THE)
HARTFORD

Hellopages » Cheshire » Cheshire West and Chester » CW8 1LU

Company number 00607992
Status Active
Incorporation Date 15 July 1958
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GRANGE SCHOOL, BRADBURNS LANE, HARTFORD, NORTHWICH CHESHIRE, CW8 1LU
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Appointment of Professor Catherine Mccrohan as a director on 21 November 2016; Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of GRANGE SCHOOL HARTFORD LIMITED(THE) are www.grangeschoolhartford.co.uk, and www.grange-school-hartford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. Grange School Hartford Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00607992. Grange School Hartford Limited The has been working since 15 July 1958. The present status of the company is Active. The registered address of Grange School Hartford Limited The is The Grange School Bradburns Lane Hartford Northwich Cheshire Cw8 1lu. . FOXLEY, Linda Jayne is a Secretary of the company. AKKA, David Raoul Gerrard is a Director of the company. ARTHUR, Ann is a Director of the company. BATEY, Simon George is a Director of the company. BRIEGAL, Susan Clare is a Director of the company. BROUGHAM, Neil is a Director of the company. FAIRCLOUGH, Larry Alan is a Director of the company. HUDSON, Sarah Jane is a Director of the company. JONES, Karen Anne is a Director of the company. MCCROHAN, Catherine, Professor is a Director of the company. OGLESBY, Christopher George is a Director of the company. PARKINSON, Nigel Richard is a Director of the company. SIMPSON, Jeremy Walker is a Director of the company. STAMER, Jurgen is a Director of the company. STANTON, Catherine Elizabeth is a Director of the company. WILLIAMS, Karen Michelle is a Director of the company. Secretary BRIGGS, Ronald Gaunt has been resigned. Secretary DORSET, Simon has been resigned. Secretary FOXLEY, Linda Jayne has been resigned. Secretary LLEWELLYN, Michael Rees has been resigned. Secretary POINTON, Janet Lesley has been resigned. Secretary RIGDEN, Ruth Elisabeth has been resigned. Director APPLEBY, Frederick Herbert has been resigned. Director CLEGG, Hilary Mary has been resigned. Director DAWSON, Susan, Professor has been resigned. Director DUNN, David Mark has been resigned. Director FILDES, Richard has been resigned. Director FORSYTH, William James, Dr has been resigned. Director FRASER, Duncan Martin has been resigned. Director HALMAN, Gary has been resigned. Director HANNAH, Joanne Alison has been resigned. Director HESKETH, Jacqueline Susan has been resigned. Director HOBSON, Jeremy Manwood has been resigned. Director HOLLINGS, John Shaw has been resigned. Director JACKSON, Christopher Paul has been resigned. Director JOHNSTON, Trevor Keith has been resigned. Director MELLOR, Ian has been resigned. Director RITCHIE, Isabel Joan has been resigned. Director SIMPSON, Frank Anthony, Dr has been resigned. Director SPIEGELBERG, Anthony William Assheton has been resigned. Director STOTHERT, Richard Andrew has been resigned. Director STUBBS, Christopher John Reid has been resigned. Director TAYLOR, Richard John has been resigned. The company operates in "Primary education".


Current Directors

Secretary
FOXLEY, Linda Jayne
Appointed Date: 22 January 2016

Director
AKKA, David Raoul Gerrard
Appointed Date: 21 March 2016
54 years old

Director
ARTHUR, Ann
Appointed Date: 07 September 1996
78 years old

Director
BATEY, Simon George
Appointed Date: 23 March 2010
72 years old

Director
BRIEGAL, Susan Clare
Appointed Date: 25 November 2013
63 years old

Director
BROUGHAM, Neil
Appointed Date: 25 November 2013
59 years old

Director
FAIRCLOUGH, Larry Alan
Appointed Date: 25 November 2013
70 years old

Director
HUDSON, Sarah Jane
Appointed Date: 28 June 2010
60 years old

Director
JONES, Karen Anne
Appointed Date: 06 December 2005
62 years old

Director
MCCROHAN, Catherine, Professor
Appointed Date: 21 November 2016
70 years old

Director
OGLESBY, Christopher George
Appointed Date: 21 November 2011
58 years old

Director
PARKINSON, Nigel Richard
Appointed Date: 01 January 2007
69 years old

Director
SIMPSON, Jeremy Walker
Appointed Date: 11 May 2015
65 years old

Director
STAMER, Jurgen
Appointed Date: 04 March 2002
61 years old

Director
STANTON, Catherine Elizabeth
Appointed Date: 25 November 2013
55 years old

Director
WILLIAMS, Karen Michelle
Appointed Date: 25 June 2012
59 years old

Resigned Directors

Secretary
BRIGGS, Ronald Gaunt
Resigned: 04 November 1996

Secretary
DORSET, Simon
Resigned: 06 June 2014
Appointed Date: 14 April 2010

Secretary
FOXLEY, Linda Jayne
Resigned: 13 January 2015
Appointed Date: 06 June 2014

Secretary
LLEWELLYN, Michael Rees
Resigned: 19 January 1998
Appointed Date: 04 November 1996

Secretary
POINTON, Janet Lesley
Resigned: 14 April 2010
Appointed Date: 19 January 1998

Secretary
RIGDEN, Ruth Elisabeth
Resigned: 22 January 2016
Appointed Date: 13 January 2015

Director
APPLEBY, Frederick Herbert
Resigned: 03 July 2007
98 years old

Director
CLEGG, Hilary Mary
Resigned: 31 August 1994
81 years old

Director
DAWSON, Susan, Professor
Resigned: 01 January 2016
Appointed Date: 18 March 2013
63 years old

Director
DUNN, David Mark
Resigned: 25 November 2013
Appointed Date: 24 January 2005
64 years old

Director
FILDES, Richard
Resigned: 02 March 2004
80 years old

Director
FORSYTH, William James, Dr
Resigned: 25 November 2013
Appointed Date: 25 February 1997
72 years old

Director
FRASER, Duncan Martin
Resigned: 20 June 2011
Appointed Date: 30 June 2009
67 years old

Director
HALMAN, Gary
Resigned: 09 May 2011
Appointed Date: 01 July 1997
65 years old

Director
HANNAH, Joanne Alison
Resigned: 31 January 2001
Appointed Date: 01 September 1994
70 years old

Director
HESKETH, Jacqueline Susan
Resigned: 25 February 1997
72 years old

Director
HOBSON, Jeremy Manwood
Resigned: 27 September 2012
Appointed Date: 01 June 2006
71 years old

Director
HOLLINGS, John Shaw
Resigned: 23 July 1996
102 years old

Director
JACKSON, Christopher Paul
Resigned: 15 March 2015
77 years old

Director
JOHNSTON, Trevor Keith
Resigned: 31 December 2006
73 years old

Director
MELLOR, Ian
Resigned: 31 March 2010
Appointed Date: 01 September 2008
79 years old

Director
RITCHIE, Isabel Joan
Resigned: 27 February 2001
83 years old

Director
SIMPSON, Frank Anthony, Dr
Resigned: 25 February 1997
94 years old

Director
SPIEGELBERG, Anthony William Assheton
Resigned: 01 September 1998
88 years old

Director
STOTHERT, Richard Andrew
Resigned: 25 November 2013
Appointed Date: 01 June 2006
68 years old

Director
STUBBS, Christopher John Reid
Resigned: 11 October 2015
Appointed Date: 11 December 2007
58 years old

Director
TAYLOR, Richard John
Resigned: 20 June 2011
74 years old

GRANGE SCHOOL HARTFORD LIMITED(THE) Events

10 Mar 2017
Appointment of Professor Catherine Mccrohan as a director on 21 November 2016
12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 May 2016
Full accounts made up to 31 August 2015
24 Mar 2016
Appointment of Mr David Raoul Gerrard Akka as a director on 21 March 2016
26 Feb 2016
Appointment of Mrs Linda Jayne Foxley as a secretary on 22 January 2016
...
... and 151 more events
10 Mar 1987
Annual return made up to 16/12/86

04 Feb 1987
New director appointed

17 Oct 1986
Director resigned

08 Jan 1986
Full accounts made up to 31 August 1986

15 Jul 1958
Certificate of incorporation

GRANGE SCHOOL HARTFORD LIMITED(THE) Charges

11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 15 bradburns lane hartford cheshire t/n…
11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the north east side of beach road hartford cheshire…
11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises k/a the grange junior school and…
11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of the grange school bradburns lane…
13 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at the rear of the grange school…
13 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the grange junior school bradburns…
13 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as new junior school site at…
26 February 1979
Legal mortgage
Delivered: 2 March 1979
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: F/Hold property - land at the rear of the grange school…
26 February 1979
Legal mortgage
Delivered: 2 March 1979
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: F/Hold property - the grange junior school bradburns lane…
18 September 1958
Letter of deposit with title deeds
Delivered: 6 October 1958
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Beechfield and the grange junior school,both in bradburns…