REEDHAM PARK SCHOOL
SURREY

Hellopages » Greater London » Croydon » CR2 6AN

Company number 04992149
Status Active
Incorporation Date 11 December 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 420 BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6AN
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Jack Peter Fry on 27 February 2017; Director's details changed for Mr Robert Hamilton White on 27 February 2017; Director's details changed for Mrs Lauren Elisabeth Michalos on 27 February 2017. The most likely internet sites of REEDHAM PARK SCHOOL are www.reedhampark.co.uk, and www.reedham-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Reedham Park School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04992149. Reedham Park School has been working since 11 December 2003. The present status of the company is Active. The registered address of Reedham Park School is 420 Brighton Road South Croydon Surrey Cr2 6an. . WHITE CORFIELD COMPANY SERVICES LIMITED is a Secretary of the company. FRY, Jack Peter is a Director of the company. MICHALOS, Lauren Elisabeth is a Director of the company. WHITE, Robert Hamilton is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director LUCAS, Mark has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WHITEHEAD, Ian has been resigned. The company operates in "Primary education".


Current Directors

Secretary
WHITE CORFIELD COMPANY SERVICES LIMITED
Appointed Date: 11 December 2003

Director
FRY, Jack Peter
Appointed Date: 11 December 2003
88 years old

Director
MICHALOS, Lauren Elisabeth
Appointed Date: 07 October 2013
46 years old

Director
WHITE, Robert Hamilton
Appointed Date: 19 April 2004
57 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
LUCAS, Mark
Resigned: 23 January 2013
Appointed Date: 11 December 2003
66 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
WHITEHEAD, Ian
Resigned: 20 April 2015
Appointed Date: 26 January 2004
63 years old

Persons With Significant Control

Mrs Lauren Elisabeth Michalos
Notified on: 7 December 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REEDHAM PARK SCHOOL Events

27 Feb 2017
Director's details changed for Jack Peter Fry on 27 February 2017
27 Feb 2017
Director's details changed for Mr Robert Hamilton White on 27 February 2017
27 Feb 2017
Director's details changed for Mrs Lauren Elisabeth Michalos on 27 February 2017
14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
08 Dec 2016
Director's details changed for Mrs Lauren Elisabeth Michalos on 7 December 2016
...
... and 42 more events
26 Apr 2004
New director appointed
22 Dec 2003
Registered office changed on 22/12/03 from: 25 hill road theydon bois epping essex CM16 7LX
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
11 Dec 2003
Incorporation