Company number 02962095
Status Active
Incorporation Date 19 August 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE MANSION, TRING PARK, TRING, HERTFORDSHIRE, HP23 5LX
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 85320 - Technical and vocational secondary education
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Appointment of Mr David John Clark as a director on 15 June 2016; Appointment of Lt Col (Retd) Nicholas John Edwards as a secretary on 10 August 2015. The most likely internet sites of THE AES TRING PARK SCHOOL TRUST are www.theaestringparkschool.co.uk, and www.the-aes-tring-park-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Wendover Rail Station is 4.4 miles; to Berkhamsted Rail Station is 4.5 miles; to Leighton Buzzard Rail Station is 8.7 miles; to Chalfont and Latimer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Aes Tring Park School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 02962095. The Aes Tring Park School Trust has been working since 19 August 1994.
The present status of the company is Active. The registered address of The Aes Tring Park School Trust is The Mansion Tring Park Tring Hertfordshire Hp23 5lx. . EDWARDS, Nicholas John, Lt Col (Retd) is a Secretary of the company. ATKINSON, Carol Jane is a Director of the company. BONAR, Mary Patricia is a Director of the company. CAVE, Alice Camilla is a Director of the company. CLARK, David John is a Director of the company. GEDDES, Michael Dawson is a Director of the company. HARPER, John Michael is a Director of the company. HEWITT, Mark Andrew is a Director of the company. MITCHELL, Janet Rosalind is a Director of the company. MURRAY, Juliet Anne Thackeray is a Director of the company. ODELL, Angela Elizabeth is a Director of the company. PILLINGER, Eric Gilbert is a Director of the company. TAYLOR, June Marian is a Director of the company. ZAMMIT, Daniel Joseph is a Director of the company. Secretary BILLING, George James has been resigned. Secretary BUSBY, Ronald William has been resigned. Secretary RAYNER, Derek has been resigned. Secretary STEVENS, Ele has been resigned. Secretary TRENEAR, Gregory William has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BAIN, Kenneth John has been resigned. Director BLACK, Gordon Leslie has been resigned. Director BUSBY, Ronald William has been resigned. Director BUSBY, Ronald William has been resigned. Director DOBBIN, Andrew High has been resigned. Director GORDON BROWN, Derek has been resigned. Director LAHEY BEAN, Nicholas John has been resigned. Director LATHAM, Jonathan has been resigned. Director MELLOR, Sally has been resigned. Director PRICE DAVIES, Colin has been resigned. Director TALBOT, Ian Clive has been resigned. Director WAITE, Matthew Douglas has been resigned. Director WOOLSTONE, Marian Polly has been resigned. Director WRIGLEY, Venetia has been resigned. Director YOUNG, Dorothy Elizabeth has been resigned. The company operates in "General secondary education".
Current Directors
Resigned Directors
Secretary
RAYNER, Derek
Resigned: 03 September 2011
Appointed Date: 25 January 2008
Secretary
STEVENS, Ele
Resigned: 31 August 2014
Appointed Date: 28 May 2012
Secretary
HALCO SECRETARIES LIMITED
Resigned: 31 August 1994
Appointed Date: 19 August 1994
Director
BAIN, Kenneth John
Resigned: 02 September 2002
Appointed Date: 01 September 1999
86 years old
Director
LATHAM, Jonathan
Resigned: 15 November 2011
Appointed Date: 25 May 2006
67 years old
Director
MELLOR, Sally
Resigned: 08 June 2006
Appointed Date: 11 February 2000
81 years old
Director
TALBOT, Ian Clive
Resigned: 30 May 2005
Appointed Date: 07 February 2003
83 years old
Director
WRIGLEY, Venetia
Resigned: 11 June 2013
Appointed Date: 22 March 2005
68 years old
THE AES TRING PARK SCHOOL TRUST Events
31 October 2014
Charge code 0296 2095 0012
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H property k/a 9 mansion drive tring hertfordshire t/no…
15 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23 park street tring hertfordshire t/no HD8878. Assigns the…
9 February 2007
Legal mortgage
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 18 mansion drive tring herts t/n HD100238. Assigns the…
25 March 2002
Legal mortgage
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Longfield aylesbury road tring hertfordshire t/no:…
30 July 2001
Legal mortgage
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a londfield aylesbury road tring herts HP23…
15 September 2000
Legal mortgage
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 1 manson drive tring park. Assigns the…
15 September 2000
Legal mortgage
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Harvieston convent of st. Francis de sales aylesbury road…
30 June 1998
Legal mortgage (own account)
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The mansion house tring hertfordshire which property is…
24 June 1998
Debenture
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The mansion house,tring,hertfordshire. Fixed and floating…
20 October 1994
Legal charge
Delivered: 3 November 1994
Status: Satisfied
on 3 December 1998
Persons entitled: Tsb Bank PLC
Description: The f/h land and property k/a the mansion house tring…
31 August 1994
Mortgage debenture
Delivered: 20 September 1994
Status: Satisfied
on 3 December 1998
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied
on 3 December 1998
Persons entitled: Tsb Bank PLC
Description: F/H-t/n-DH88192 and k/a - 1 mansion drive tring park tring…