EGERTON-ROTHESAY SCHOOL LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3UJ

Company number 02226604
Status Active
Incorporation Date 2 March 1988
Company Type Private Limited Company
Address EGERTON ROTHESAY SCHOOL, DURRANTS LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 3UJ
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 10,000 . The most likely internet sites of EGERTON-ROTHESAY SCHOOL LIMITED are www.egertonrothesayschool.co.uk, and www.egerton-rothesay-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Egerton Rothesay School Limited is a Private Limited Company. The company registration number is 02226604. Egerton Rothesay School Limited has been working since 02 March 1988. The present status of the company is Active. The registered address of Egerton Rothesay School Limited is Egerton Rothesay School Durrants Lane Berkhamsted Hertfordshire Hp4 3uj. . MARTIN, Cherry Lorraine is a Secretary of the company. BOWCOCK, John Roger is a Director of the company. EAST, Stephen John is a Director of the company. VESEY, David Robert is a Director of the company. Secretary ADKINS, John Robert has been resigned. Director ADKINS, Frances Heather has been resigned. Director ADKINS, John Robert has been resigned. Director BODDAM WHETHAM, Nicola Irene has been resigned. Director DEWAR, Neil Kenneth has been resigned. Director VESEY, David Robert has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
MARTIN, Cherry Lorraine
Appointed Date: 27 February 1995

Director
BOWCOCK, John Roger
Appointed Date: 01 September 2012
65 years old

Director
EAST, Stephen John
Appointed Date: 27 May 2002
67 years old

Director
VESEY, David Robert
Appointed Date: 15 January 2010
78 years old

Resigned Directors

Secretary
ADKINS, John Robert
Resigned: 27 February 1995

Director
ADKINS, Frances Heather
Resigned: 31 December 2004
87 years old

Director
ADKINS, John Robert
Resigned: 01 July 2000
86 years old

Director
BODDAM WHETHAM, Nicola Irene
Resigned: 31 August 2007
Appointed Date: 27 May 2002
74 years old

Director
DEWAR, Neil Kenneth
Resigned: 31 August 2007
Appointed Date: 12 September 2003
75 years old

Director
VESEY, David Robert
Resigned: 27 February 1995
78 years old

Persons With Significant Control

Egerton Rothesay
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EGERTON-ROTHESAY SCHOOL LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
03 Jun 2016
Full accounts made up to 31 August 2015
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000

02 Apr 2015
Full accounts made up to 31 August 2014
26 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000

...
... and 103 more events
31 Oct 1990
Return made up to 31/08/89; full list of members

24 Jul 1990
First Gazette notice for compulsory strike-off

12 Apr 1988
Accounting reference date notified as 31/08

11 Mar 1988
Secretary resigned;new secretary appointed

02 Mar 1988
Incorporation

EGERTON-ROTHESAY SCHOOL LIMITED Charges

2 January 2013
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Pact Holdings Limited
Description: Egerton rothesay school durrants lane berkhamsted…
25 September 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Egerton rothesay school durrants lane berkhamstead herts…
25 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3-7 charles street berkhamstead herts t/n HD331742. Fixed…
11 January 1999
Legal charge
Delivered: 19 January 1999
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: Egerton-rothesay school durrants lane berkhamstead and 3, 5…
8 January 1999
Debenture
Delivered: 14 January 1999
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 December 1994
Legal charge
Delivered: 31 December 1994
Status: Satisfied on 9 April 1999
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 3/7 charles street, berkhamsted…
22 December 1994
Legal charge
Delivered: 31 December 1994
Status: Satisfied on 9 April 1999
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a egerton-rothesay school, durrants lane…
22 December 1994
Debenture
Delivered: 31 December 1994
Status: Satisfied on 9 April 1999
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…