BEACON EDUCATIONAL TRUST LIMITED (THE)
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 5PF
Company number 01067862
Status Active
Incorporation Date 25 August 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BEACON AMERSHAM ROAD, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5PF
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mr Marcus Thompson as a director on 4 April 2017; Appointment of Mrs Fiona Elizabeth Mccallum as a director on 18 April 2017; Appointment of Mrs Alison Mary Sherwood Thomson as a director on 24 March 2017. The most likely internet sites of BEACON EDUCATIONAL TRUST LIMITED (THE) are www.beaconeducationaltrustlimited.co.uk, and www.beacon-educational-trust-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Beacon Educational Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01067862. Beacon Educational Trust Limited The has been working since 25 August 1972. The present status of the company is Active. The registered address of Beacon Educational Trust Limited The is The Beacon Amersham Road Chesham Bois Amersham Buckinghamshire Hp6 5pf. . STOTHARD, Edward is a Secretary of the company. ALLCOCK, Simon James is a Director of the company. ARCARI, Ziona Jane is a Director of the company. BOND, Michael is a Director of the company. FRANCIS, Michael Richard is a Director of the company. GARRETT-BOWES, Rosalind Josephine is a Director of the company. HARDMAN, Justin David Robert is a Director of the company. HOLLANDER, David Mark is a Director of the company. HORROCKS, Stephanie is a Director of the company. JOFFE, Monica Mary Cecelia is a Director of the company. KIRKBRIDE, Philippa Jane is a Director of the company. MCCALLUM, Fiona Elizabeth is a Director of the company. MCGREGOR, Deborah Ann is a Director of the company. PARDON, Joanna Ruth is a Director of the company. REYNOLDS, Andrew John is a Director of the company. THOMPSON, Andrew Richard is a Director of the company. THOMPSON, Marcus is a Director of the company. THOMSON, Alison Mary Sherwood is a Director of the company. TOMLINSON, Antony Crispin is a Director of the company. Secretary FARRELL, Rodney John has been resigned. Secretary ROBINSON, Diana Elizabeth has been resigned. Secretary WYBORN, Roger Thomas has been resigned. Director BLACK, Peter John has been resigned. Director CHADWICK, Priscilla, Dr has been resigned. Director CLANCY, Dermot Michael has been resigned. Director CODLING, David Fletcher has been resigned. Director FENTON, Mark Alexander, Dr has been resigned. Director GEAR, Jeremy Richard Arnold has been resigned. Director HATFIELD, Michael Roland has been resigned. Director HIGGS, Sylvia Anne has been resigned. Director JOFFE, Monica Mary Cecelia has been resigned. Director LEE, Trevor David, Dr has been resigned. Director LENON, Barnaby John has been resigned. Director LITTLE, Colin Anthony has been resigned. Director LOARRIDGE, John Alan has been resigned. Director MCMURRAY, David Bruce has been resigned. Director MOGRIDGE, Christopher James has been resigned. Director MORRIS, Rosamond Anne has been resigned. Director PENMAN, Erica has been resigned. Director PENTON-HAUCHARD, Jane Susan has been resigned. Director PLAISTOWE, William Ian David has been resigned. Director WILKINSON, Keith Howard, The Reverend Mr has been resigned. The company operates in "Primary education".


Current Directors

Secretary
STOTHARD, Edward
Appointed Date: 01 July 2011

Director
ALLCOCK, Simon James
Appointed Date: 09 November 2013
45 years old

Director
ARCARI, Ziona Jane
Appointed Date: 01 January 2013
61 years old

Director
BOND, Michael
Appointed Date: 22 March 2014
54 years old

Director
FRANCIS, Michael Richard
Appointed Date: 04 July 2009
60 years old

Director
GARRETT-BOWES, Rosalind Josephine
Appointed Date: 28 June 2014
68 years old

Director
HARDMAN, Justin David Robert
Appointed Date: 07 November 2015
57 years old

Director
HOLLANDER, David Mark
Appointed Date: 04 July 2009
66 years old

Director
HORROCKS, Stephanie
Appointed Date: 30 November 2013
76 years old

Director
JOFFE, Monica Mary Cecelia
Appointed Date: 01 September 2016
75 years old

Director
KIRKBRIDE, Philippa Jane
Appointed Date: 01 January 2013
68 years old

Director
MCCALLUM, Fiona Elizabeth
Appointed Date: 18 April 2017
55 years old

Director
MCGREGOR, Deborah Ann
Appointed Date: 09 November 2013
66 years old

Director
PARDON, Joanna Ruth
Appointed Date: 13 December 2013
64 years old

Director
REYNOLDS, Andrew John
Appointed Date: 01 March 2011
67 years old

Director
THOMPSON, Andrew Richard
Appointed Date: 01 March 2011
58 years old

Director
THOMPSON, Marcus
Appointed Date: 04 April 2017
53 years old

Director
THOMSON, Alison Mary Sherwood
Appointed Date: 24 March 2017
67 years old

Director
TOMLINSON, Antony Crispin
Appointed Date: 01 March 2011
67 years old

Resigned Directors

Secretary
FARRELL, Rodney John
Resigned: 15 November 1995

Secretary
ROBINSON, Diana Elizabeth
Resigned: 01 July 2011
Appointed Date: 12 September 2007

Secretary
WYBORN, Roger Thomas
Resigned: 12 September 2007
Appointed Date: 15 November 1995

Director
BLACK, Peter John
Resigned: 31 December 2010
Appointed Date: 11 November 2000
71 years old

Director
CHADWICK, Priscilla, Dr
Resigned: 31 August 2008
Appointed Date: 01 February 1997
78 years old

Director
CLANCY, Dermot Michael
Resigned: 30 November 2013
Appointed Date: 11 November 2001
74 years old

Director
CODLING, David Fletcher
Resigned: 11 November 2001
Appointed Date: 03 February 1996
75 years old

Director
FENTON, Mark Alexander, Dr
Resigned: 22 June 2013
Appointed Date: 14 April 2005
60 years old

Director
GEAR, Jeremy Richard Arnold
Resigned: 30 June 2011
Appointed Date: 14 April 2005
63 years old

Director
HATFIELD, Michael Roland
Resigned: 07 November 1998
95 years old

Director
HIGGS, Sylvia Anne
Resigned: 09 January 1994
87 years old

Director
JOFFE, Monica Mary Cecelia
Resigned: 10 September 2013
Appointed Date: 01 May 2011
75 years old

Director
LEE, Trevor David, Dr
Resigned: 16 March 2013
Appointed Date: 01 February 2011
68 years old

Director
LENON, Barnaby John
Resigned: 18 November 2006
Appointed Date: 11 November 2000
71 years old

Director
LITTLE, Colin Anthony
Resigned: 10 March 2012
78 years old

Director
LOARRIDGE, John Alan
Resigned: 18 November 2006
94 years old

Director
MCMURRAY, David Bruce
Resigned: 12 June 1999
88 years old

Director
MOGRIDGE, Christopher James
Resigned: 19 November 2005
94 years old

Director
MORRIS, Rosamond Anne
Resigned: 30 November 2013
Appointed Date: 20 November 1999
70 years old

Director
PENMAN, Erica
Resigned: 20 November 1999
Appointed Date: 03 February 1996
73 years old

Director
PENTON-HAUCHARD, Jane Susan
Resigned: 15 April 2010
Appointed Date: 18 November 2006
66 years old

Director
PLAISTOWE, William Ian David
Resigned: 17 November 2012
83 years old

Director
WILKINSON, Keith Howard, The Reverend Mr
Resigned: 08 November 1996
Appointed Date: 01 February 1992
77 years old

BEACON EDUCATIONAL TRUST LIMITED (THE) Events

04 May 2017
Appointment of Mr Marcus Thompson as a director on 4 April 2017
04 May 2017
Appointment of Mrs Fiona Elizabeth Mccallum as a director on 18 April 2017
04 May 2017
Appointment of Mrs Alison Mary Sherwood Thomson as a director on 24 March 2017
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
12 Jan 2017
Full accounts made up to 31 August 2016
...
... and 132 more events
06 Oct 1986
Secretary resigned;new secretary appointed

04 Sep 1986
Full accounts made up to 31 August 1985

04 Sep 1986
Return made up to 15/02/86; full list of members

25 Aug 1972
Incorporation
25 Aug 1972
Certificate of incorporation

BEACON EDUCATIONAL TRUST LIMITED (THE) Charges

17 July 2015
Charge code 0106 7862 0010
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the west of oakway amersham…
17 July 2015
Charge code 0106 7862 0009
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying north east of copperkins lane…
12 June 2015
Charge code 0106 7862 0008
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H winterbourne oakway amersham t/no.BM162856…
12 June 2015
Charge code 0106 7862 0007
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H white cottage chiltern road chesham bois t/no.BM128183…
25 February 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property field cottage amersham road chesham bois bucks…
2 October 1972
Series of debentures
Delivered: 2 October 1972
Status: Satisfied
26 September 1972
Legal charge
Delivered: 2 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property: bois farm. Floating charge over all moveable…
26 September 1972
Legal charge
Delivered: 2 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property: monks barn county: buckinghamshire parish:…
26 September 1972
Legal charge
Delivered: 2 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property: the beacon and land on the west side of clesham…
26 September 1972
Legal charge
Delivered: 2 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property: land at clesham bois county: buckinghamshire…