HAMMOND SCHOOL LIMITED (THE)
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 4ES

Company number 00838325
Status Active
Incorporation Date 19 February 1965
Company Type Private Limited Company
Address HOOLE BANK HOUSE, MANNINGS LANE, CHESTER, CH2 4ES
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 85320 - Technical and vocational secondary education, 85421 - First-degree level higher education
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 July 2016; Registration of charge 008383250012, created on 24 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of HAMMOND SCHOOL LIMITED (THE) are www.hammondschoollimited.co.uk, and www.hammond-school-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Hammond School Limited The is a Private Limited Company. The company registration number is 00838325. Hammond School Limited The has been working since 19 February 1965. The present status of the company is Active. The registered address of Hammond School Limited The is Hoole Bank House Mannings Lane Chester Ch2 4es. . MCLINTOCK, John Alexander is a Secretary of the company. DEVOY, John Michael is a Director of the company. MCLINTOCK, John Alexander is a Director of the company. PENNY, Carol is a Director of the company. SILCOCK, Deborah Ann is a Director of the company. SMITH, Kathleen Mary Malone is a Director of the company. SUTTON, Anna is a Director of the company. SYKES, Josephine is a Director of the company. Secretary DAWSON, Nicholas John Evetts has been resigned. Secretary EVANS, Trevor Owen has been resigned. Secretary HIBBERT, David has been resigned. Secretary MORRISON, Andrew Wright has been resigned. Secretary WESTALL, Margaret has been resigned. Director BRABNER, Nicholas Samuel has been resigned. Director BRABNER, Nicholas Samuel has been resigned. Director CHEESEMAN, Robert has been resigned. Director DANIELS, Jacqueline has been resigned. Director DAWSON, Nicholas John Evetts has been resigned. Director DOUGHTY, Malcolm Wilfred has been resigned. Director EDMONDS, Gillian Mary has been resigned. Director ELPHICK, John Brian has been resigned. Director FORD, George has been resigned. Director HADFIELD, John Peter Brookes has been resigned. Director HATFIELD, Dennis John has been resigned. Director QUINN, Claire Elizabeth has been resigned. Director TURTON, Lawrence Glyn, Doctor has been resigned. Director WESTALL, Margaret has been resigned. Director YOUNG, Frederick Peter has been resigned. The company operates in "Primary education".


Current Directors

Secretary
MCLINTOCK, John Alexander
Appointed Date: 01 November 2013

Director
DEVOY, John Michael
Appointed Date: 01 September 2010
60 years old

Director
MCLINTOCK, John Alexander
Appointed Date: 11 December 2008
75 years old

Director
PENNY, Carol
Appointed Date: 05 October 2006
65 years old

Director
SILCOCK, Deborah Ann
Appointed Date: 01 September 2016
71 years old

Director
SMITH, Kathleen Mary Malone
Appointed Date: 30 September 2010
76 years old

Director
SUTTON, Anna
Appointed Date: 13 May 2010
73 years old

Director
SYKES, Josephine
Appointed Date: 06 December 2007
81 years old

Resigned Directors

Secretary
DAWSON, Nicholas John Evetts
Resigned: 01 November 2002
Appointed Date: 13 October 1997

Secretary
EVANS, Trevor Owen
Resigned: 01 July 1995

Secretary
HIBBERT, David
Resigned: 31 October 2013
Appointed Date: 01 February 2011

Secretary
MORRISON, Andrew Wright
Resigned: 30 June 2011
Appointed Date: 01 November 2002

Secretary
WESTALL, Margaret
Resigned: 20 October 1997
Appointed Date: 05 July 1995

Director
BRABNER, Nicholas Samuel
Resigned: 31 December 1998
Appointed Date: 19 January 1998
86 years old

Director
BRABNER, Nicholas Samuel
Resigned: 01 July 1995
86 years old

Director
CHEESEMAN, Robert
Resigned: 15 November 2012
Appointed Date: 23 December 2005
82 years old

Director
DANIELS, Jacqueline
Resigned: 12 September 2006
Appointed Date: 03 July 2006
81 years old

Director
DAWSON, Nicholas John Evetts
Resigned: 22 February 2007
Appointed Date: 01 October 2000
80 years old

Director
DOUGHTY, Malcolm Wilfred
Resigned: 20 October 1997
Appointed Date: 05 July 1995
81 years old

Director
EDMONDS, Gillian Mary
Resigned: 31 August 2008
Appointed Date: 18 February 2004
89 years old

Director
ELPHICK, John Brian
Resigned: 16 June 1995
89 years old

Director
FORD, George
Resigned: 17 July 2005
109 years old

Director
HADFIELD, John Peter Brookes
Resigned: 18 May 1998
99 years old

Director
HATFIELD, Dennis John
Resigned: 31 December 2014
Appointed Date: 09 February 1998
95 years old

Director
QUINN, Claire Elizabeth
Resigned: 11 February 2010
Appointed Date: 13 March 2009
48 years old

Director
TURTON, Lawrence Glyn, Doctor
Resigned: 31 August 2008
Appointed Date: 18 May 1999
80 years old

Director
WESTALL, Margaret
Resigned: 18 May 1998
94 years old

Director
YOUNG, Frederick Peter
Resigned: 31 July 2010
Appointed Date: 09 February 1998
93 years old

HAMMOND SCHOOL LIMITED (THE) Events

28 Feb 2017
Full accounts made up to 31 July 2016
26 Jan 2017
Registration of charge 008383250012, created on 24 January 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Appointment of Mrs Deborah Ann Silcock as a director on 1 September 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000

...
... and 128 more events
29 May 1987
Particulars of mortgage/charge

29 May 1987
Particulars of mortgage/charge

18 Dec 1986
Full accounts made up to 31 July 1986

18 Dec 1986
Return made up to 30/10/86; full list of members

19 Feb 1965
Incorporation

HAMMOND SCHOOL LIMITED (THE) Charges

24 January 2017
Charge code 0083 8325 0012
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land on the north side of…
14 April 1997
Legal charge
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of mannings lane and east side of…
24 November 1992
Debenture
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1991
Legal charge
Delivered: 31 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hoole bank house, hoole bank, chester, cheshire.
22 October 1991
Legal charge
Delivered: 31 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The sheitings, hoole bank, hoole village, chester now…
2 September 1991
Legal charge
Delivered: 11 September 1991
Status: Satisfied on 12 February 1992
Persons entitled: Barclays Bank PLC
Description: 18 liverpool road chester cheshire t/n:- ch 34198.
2 September 1991
Legal charge
Delivered: 11 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hoole bank house & garden house mannings lane hoole chester…
2 September 1991
Legal charge
Delivered: 11 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hampton lodge 12 liverpool road chester cheshire.
22 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 9 January 1992
Persons entitled: Midland Bank PLC
Description: F/H hampton lodge 12 liverpool road chester.
22 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 9 January 1992
Persons entitled: Midland Bank PLC
Description: F/H 18 liverpool road chester t/no ch 34198.
16 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied on 9 January 1992
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises k/a hoole bank house…
30 March 1984
Legal charge
Delivered: 10 April 1984
Status: Satisfied on 9 January 1992
Persons entitled: Midland Bank PLC
Description: F/H 16 liverpool rd chester t/n ch 63843.