ST.DAVID'S(PURLEY)EDUCATIONAL TRUST LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 3AL

Company number 00669613
Status Active
Incorporation Date 8 September 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23-25 WOODCOTE VALLEY ROAD, PURLEY, SURREY, ENGLAND, CR8 3AL
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 August 2016; Full accounts made up to 31 August 2015. The most likely internet sites of ST.DAVID'S(PURLEY)EDUCATIONAL TRUST LIMITED are www.stdavidspurleyeducationaltrust.co.uk, and www.st-david-s-purley-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. St David S Purley Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00669613. St David S Purley Educational Trust Limited has been working since 08 September 1960. The present status of the company is Active. The registered address of St David S Purley Educational Trust Limited is 23 25 Woodcote Valley Road Purley Surrey England Cr8 3al. . BROWN, Douglas Frederick is a Secretary of the company. BAXTER, Amanda Jane Fay is a Director of the company. BROWN, Douglas Frederick is a Director of the company. GRANT, Michelle Jane is a Director of the company. HADEN-SCOTT, Katherine Jane is a Director of the company. HANFORD, Julian David is a Director of the company. HUTCHINSON, Christopher John is a Director of the company. MITCHELL, Ian Bruce is a Director of the company. STRANACK, Ann Docking is a Director of the company. STRUDWICK, Jennifer Clare is a Director of the company. THOMPSON, Shirley is a Director of the company. Secretary CHEESEMAN, Jacqueline Mary Fleur has been resigned. Secretary CLARK, Doris Rose has been resigned. Secretary NUTTING, Christopher John has been resigned. Secretary STRANACK, David Martin has been resigned. Director CHAMBERLAYNE, Guy Stuart has been resigned. Director CHARTRES, Sarah Judith has been resigned. Director CHEESEMAN, Jacqueline Mary Fleur has been resigned. Director CLARK, Doris Rose has been resigned. Director CLARK, Doris Rose has been resigned. Director CLARKE, Alexandra has been resigned. Director COLBOURN, Peter William has been resigned. Director DEWAR, Penelope Sheila has been resigned. Director DODD, Michael David has been resigned. Director GASCOIGNE, Beryl Joan has been resigned. Director HARTLAND, Neil Arthur has been resigned. Director HAXELL, Paul has been resigned. Director HOPWOOD, Lynda St Claire has been resigned. Director LEWIS, Clive Charlton Haselden has been resigned. Director LONG, Frany, Rev. has been resigned. Director LOWRIES, Hugh John has been resigned. Director MACKIE, William Graham has been resigned. Director MONAGHAN, Michael John has been resigned. Director NORRIS, Christopher Richard Malcolm has been resigned. Director NUTTING, Christopher John has been resigned. Director PARKS, Grace has been resigned. Director PATON, John William Scholar, Rev has been resigned. Director PLATTERN, Hilary Claire has been resigned. Director QUICK, Heather Marjorie has been resigned. Director RANDALL, Edna Lynne has been resigned. Director RYAN, Norman Patrick has been resigned. Director SHORE, Frank has been resigned. Director STRANACK, Ann Docking has been resigned. Director STRANACK, David Martin has been resigned. Director WITHERS, Terence Ernest has been resigned. The company operates in "Primary education".


Current Directors

Secretary
BROWN, Douglas Frederick
Appointed Date: 13 November 2013

Director
BAXTER, Amanda Jane Fay
Appointed Date: 12 November 2015
55 years old

Director
BROWN, Douglas Frederick
Appointed Date: 25 June 2008
82 years old

Director
GRANT, Michelle Jane
Appointed Date: 18 September 2013
55 years old

Director
HADEN-SCOTT, Katherine Jane
Appointed Date: 10 February 2010
59 years old

Director
HANFORD, Julian David
Appointed Date: 29 May 2012
65 years old

Director
HUTCHINSON, Christopher John
Appointed Date: 01 October 2012
59 years old

Director
MITCHELL, Ian Bruce
Appointed Date: 11 March 2009
58 years old

Director
STRANACK, Ann Docking
Appointed Date: 16 June 2015
86 years old

Director
STRUDWICK, Jennifer Clare
Appointed Date: 23 September 2013
63 years old

Director
THOMPSON, Shirley
Appointed Date: 29 May 2012
62 years old

Resigned Directors

Secretary
CHEESEMAN, Jacqueline Mary Fleur
Resigned: 13 November 2013
Appointed Date: 01 September 2008

Secretary
CLARK, Doris Rose
Resigned: 02 March 1994

Secretary
NUTTING, Christopher John
Resigned: 31 August 2008
Appointed Date: 26 November 2003

Secretary
STRANACK, David Martin
Resigned: 26 November 2003
Appointed Date: 02 March 1994

Director
CHAMBERLAYNE, Guy Stuart
Resigned: 25 November 2008
Appointed Date: 15 March 2005
64 years old

Director
CHARTRES, Sarah Judith
Resigned: 05 January 2010
Appointed Date: 08 March 1995
72 years old

Director
CHEESEMAN, Jacqueline Mary Fleur
Resigned: 13 November 2013
Appointed Date: 25 June 2008
76 years old

Director
CLARK, Doris Rose
Resigned: 28 January 1996
Appointed Date: 28 February 1994
118 years old

Director
CLARK, Doris Rose
Resigned: 02 March 1994
118 years old

Director
CLARKE, Alexandra
Resigned: 01 March 2011
Appointed Date: 29 March 2004
62 years old

Director
COLBOURN, Peter William
Resigned: 14 October 1998
79 years old

Director
DEWAR, Penelope Sheila
Resigned: 05 March 2003
80 years old

Director
DODD, Michael David
Resigned: 01 January 1991

Director
GASCOIGNE, Beryl Joan
Resigned: 12 November 1996
91 years old

Director
HARTLAND, Neil Arthur
Resigned: 26 November 2003
Appointed Date: 12 March 1997
72 years old

Director
HAXELL, Paul
Resigned: 16 July 1999
77 years old

Director
HOPWOOD, Lynda St Claire
Resigned: 11 February 1998
77 years old

Director
LEWIS, Clive Charlton Haselden
Resigned: 05 March 1991
111 years old

Director
LONG, Frany, Rev.
Resigned: 22 February 2012
Appointed Date: 25 June 2008
67 years old

Director
LOWRIES, Hugh John
Resigned: 31 August 2006
Appointed Date: 16 November 1999
78 years old

Director
MACKIE, William Graham
Resigned: 28 November 2002
Appointed Date: 12 March 1997
73 years old

Director
MONAGHAN, Michael John
Resigned: 02 August 1993
96 years old

Director
NORRIS, Christopher Richard Malcolm
Resigned: 25 November 2000
92 years old

Director
NUTTING, Christopher John
Resigned: 31 August 2008
Appointed Date: 27 November 2002
74 years old

Director
PARKS, Grace
Resigned: 02 November 1994
84 years old

Director
PATON, John William Scholar, Rev
Resigned: 31 August 2007
Appointed Date: 29 March 2004
73 years old

Director
PLATTERN, Hilary Claire
Resigned: 12 March 2008
Appointed Date: 15 March 2006
59 years old

Director
QUICK, Heather Marjorie
Resigned: 26 February 2015
Appointed Date: 10 February 2010
77 years old

Director
RANDALL, Edna Lynne
Resigned: 12 November 1996
86 years old

Director
RYAN, Norman Patrick
Resigned: 31 August 2007
Appointed Date: 29 June 2005
74 years old

Director
SHORE, Frank
Resigned: 31 August 2004
Appointed Date: 17 March 1999
79 years old

Director
STRANACK, Ann Docking
Resigned: 01 November 1995
86 years old

Director
STRANACK, David Martin
Resigned: 15 March 2006
85 years old

Director
WITHERS, Terence Ernest
Resigned: 21 March 2012
90 years old

ST.DAVID'S(PURLEY)EDUCATIONAL TRUST LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 Feb 2017
Full accounts made up to 31 August 2016
17 Mar 2016
Full accounts made up to 31 August 2015
07 Mar 2016
Annual return made up to 6 March 2016 no member list
07 Mar 2016
Registered office address changed from St David's School Woodcote Valley Road Purley Surrey CR8 3AL to 23-25 Woodcote Valley Road Purley Surrey CR8 3AL on 7 March 2016
...
... and 124 more events
30 Mar 1989
Annual return made up to 16/03/89

14 Apr 1988
Accounts for a small company made up to 31 August 1987

23 Mar 1988
Annual return made up to 10/03/88

27 Mar 1987
Return made up to 12/03/87; full list of members

04 Mar 1987
Full accounts made up to 31 August 1986

ST.DAVID'S(PURLEY)EDUCATIONAL TRUST LIMITED Charges

22 September 2003
Legal mortgage
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 woodcote valley road purley surrey t/n SGL76570. With…
8 February 1969
Series of debentures
Delivered: 18 February 1969
Status: Satisfied on 13 February 2003