TAVISTOCK & SUMMERHILL SCHOOL
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1BG
Company number 02129331
Status Liquidation
Incorporation Date 8 May 1987
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RSM RESTRUCTURING ADVISORY LLP, PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 24 January 2017; Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-01-25 LRESEX ‐ Extraordinary resolution to wind up on 2016-01-25 . The most likely internet sites of TAVISTOCK & SUMMERHILL SCHOOL are www.tavistocksummerhill.co.uk, and www.tavistock-summerhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tavistock Summerhill School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02129331. Tavistock Summerhill School has been working since 08 May 1987. The present status of the company is Liquidation. The registered address of Tavistock Summerhill School is Rsm Restructuring Advisory Llp Portland 25 High Street Crawley West Sussex Rh10 1bg. . BURNELL, Bernadine Ann is a Director of the company. CLARKE, Susan Elaine Mary is a Director of the company. KING, Ian Malcolm is a Director of the company. Secretary BARBER, Alan John has been resigned. Secretary DAY, Michael John has been resigned. Secretary FITZSIMONS, Alastair has been resigned. Secretary WRIGHT, Richard John Hornagold has been resigned. Director ARNOLD, Adrian has been resigned. Director BARBER, Alan John has been resigned. Director BARTON, Derek John has been resigned. Director BIRCH, Mary Tatiana has been resigned. Director BLACKSHAW, William Simon has been resigned. Director BOYES, Steven Daniel has been resigned. Director BRAY, Alan John Neil has been resigned. Director BROOKS, Katherine Jane has been resigned. Director CASTLE, Branwen Elaine Valerie has been resigned. Director DAY, Michael John has been resigned. Director FITZSIMONS, Alastair has been resigned. Director GOODWIN, Esther Victoria has been resigned. Director GREENWOOD, Nigel Francis has been resigned. Director HANDS, Rosemary has been resigned. Director HARTIN, Terence Graham has been resigned. Director KNIGHT, Eileen Patricia has been resigned. Director LOWRY, John Patrick has been resigned. Director LOWRY, John Patrick has been resigned. Director LUTWYCHE, David Charles has been resigned. Director MAYALL, Joyce Margaret Ann has been resigned. Director MEEK, Susan Margaret has been resigned. Director PAUL, Christopher John has been resigned. Director REYNOLDS, Sarah Elizabeth has been resigned. Director SNOWLING, Flora has been resigned. Director SPARROW, Derek Tuart has been resigned. Director SUMPTER, John Harold has been resigned. Director TOCHER, Ewan Bruce has been resigned. Director WEEKS, John Richard has been resigned. Director WHITE, Ian Jeremy has been resigned. Director WILSON, Henry Charles has been resigned. Director WRIGHT, Richard John Hornagold has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BURNELL, Bernadine Ann
Appointed Date: 21 June 2011
60 years old

Director
CLARKE, Susan Elaine Mary
Appointed Date: 21 June 2011
68 years old

Director
KING, Ian Malcolm
Appointed Date: 21 June 2011
63 years old

Resigned Directors

Secretary
BARBER, Alan John
Resigned: 15 March 1999

Secretary
DAY, Michael John
Resigned: 21 June 2011
Appointed Date: 04 October 2008

Secretary
FITZSIMONS, Alastair
Resigned: 20 June 2012
Appointed Date: 21 June 2011

Secretary
WRIGHT, Richard John Hornagold
Resigned: 04 October 2008
Appointed Date: 15 March 1999

Director
ARNOLD, Adrian
Resigned: 01 June 2009
Appointed Date: 01 January 2005
78 years old

Director
BARBER, Alan John
Resigned: 15 March 1999
78 years old

Director
BARTON, Derek John
Resigned: 02 November 1998
80 years old

Director
BIRCH, Mary Tatiana
Resigned: 03 November 1998
Appointed Date: 17 October 1991
87 years old

Director
BLACKSHAW, William Simon
Resigned: 02 November 1994
95 years old

Director
BOYES, Steven Daniel
Resigned: 21 June 2011
Appointed Date: 24 June 2008
61 years old

Director
BRAY, Alan John Neil
Resigned: 21 June 2011
Appointed Date: 11 November 2008
81 years old

Director
BROOKS, Katherine Jane
Resigned: 01 February 2012
Appointed Date: 21 June 2011
60 years old

Director
CASTLE, Branwen Elaine Valerie
Resigned: 03 November 1998
Appointed Date: 31 October 1995
80 years old

Director
DAY, Michael John
Resigned: 21 June 2011
Appointed Date: 07 June 2005
80 years old

Director
FITZSIMONS, Alastair
Resigned: 20 June 2012
Appointed Date: 21 June 2011
63 years old

Director
GOODWIN, Esther Victoria
Resigned: 12 November 2003
Appointed Date: 15 March 1999
90 years old

Director
GREENWOOD, Nigel Francis
Resigned: 31 May 2014
Appointed Date: 21 June 2011
60 years old

Director
HANDS, Rosemary
Resigned: 09 November 2009
Appointed Date: 15 March 1999
85 years old

Director
HARTIN, Terence Graham
Resigned: 16 March 2005
Appointed Date: 12 November 2003
80 years old

Director
KNIGHT, Eileen Patricia
Resigned: 31 May 2014
Appointed Date: 21 June 2011
87 years old

Director
LOWRY, John Patrick
Resigned: 07 June 2005
Appointed Date: 01 January 2005
74 years old

Director
LOWRY, John Patrick
Resigned: 01 January 2005
Appointed Date: 01 July 1998
74 years old

Director
LUTWYCHE, David Charles
Resigned: 31 December 2005
Appointed Date: 05 November 1996
84 years old

Director
MAYALL, Joyce Margaret Ann
Resigned: 22 March 2003
Appointed Date: 15 March 1999
75 years old

Director
MEEK, Susan Margaret
Resigned: 24 June 2008
Appointed Date: 15 March 2006
76 years old

Director
PAUL, Christopher John
Resigned: 11 November 2008
Appointed Date: 19 March 2003
70 years old

Director
REYNOLDS, Sarah Elizabeth
Resigned: 21 June 2011
Appointed Date: 12 November 2003
78 years old

Director
SNOWLING, Flora
Resigned: 09 November 2009
Appointed Date: 01 November 1999
87 years old

Director
SPARROW, Derek Tuart
Resigned: 30 October 1992
90 years old

Director
SUMPTER, John Harold
Resigned: 10 June 2004
Appointed Date: 15 March 1999
86 years old

Director
TOCHER, Ewan Bruce
Resigned: 30 September 2011
Appointed Date: 21 June 2011
58 years old

Director
WEEKS, John Richard
Resigned: 21 June 2011
Appointed Date: 09 November 2009
47 years old

Director
WHITE, Ian Jeremy
Resigned: 12 July 2002
Appointed Date: 05 November 1996
83 years old

Director
WILSON, Henry Charles
Resigned: 04 June 1997
Appointed Date: 31 October 1995
88 years old

Director
WRIGHT, Richard John Hornagold
Resigned: 24 June 2008
83 years old

TAVISTOCK & SUMMERHILL SCHOOL Events

20 Feb 2017
Liquidators' statement of receipts and payments to 24 January 2017
23 Feb 2016
Statement of affairs with form 4.19
23 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-25

03 Feb 2016
Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2016
Appointment of a voluntary liquidator
...
... and 147 more events
08 Sep 1987
Director resigned;new director appointed

08 Sep 1987
Director resigned;new director appointed

08 Sep 1987
Secretary resigned;new secretary appointed

08 May 1987
Certificate of Incorporation

08 May 1987
Incorporation