WESTBROOK HAY EDUCATIONAL TRUST LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 2RF

Company number 01925994
Status Active
Incorporation Date 25 June 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WESTBROOK HAY, LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 2RF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 28 February 2017 with updates; Appointment of Miss Sarah Elisabeth Whitehead as a secretary on 6 June 2016. The most likely internet sites of WESTBROOK HAY EDUCATIONAL TRUST LIMITED are www.westbrookhayeducationaltrust.co.uk, and www.westbrook-hay-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Westbrook Hay Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01925994. Westbrook Hay Educational Trust Limited has been working since 25 June 1985. The present status of the company is Active. The registered address of Westbrook Hay Educational Trust Limited is Westbrook Hay London Road Hemel Hempstead Hertfordshire Hp1 2rf. . WHITEHEAD, Sarah Elisabeth is a Secretary of the company. GODDEN, Maurice is a Director of the company. HAMPSTEAD, Stephen is a Director of the company. JAMES, Stephen Strickland is a Director of the company. LAURENSON, Anthony Peter is a Director of the company. LOCK, Anthony Francis is a Director of the company. NEWLAND, Andrew Mckenzie is a Director of the company. ROBINSON, Diana Elizabeth is a Director of the company. THORNTON, Heather is a Director of the company. WOOLF, Michael Asher is a Director of the company. Secretary CAMPBELL, Robert John has been resigned. Secretary COX, Frederick William has been resigned. Secretary EVANS, Mark Alan has been resigned. Secretary HAMPSTEAD, Graham has been resigned. Secretary KENWORTHY, Fiona Anne has been resigned. Secretary ROBINSON, Diana Elizabeth has been resigned. Secretary WORSDALL, John Charles has been resigned. Director ALLEN, William Trafford Newton has been resigned. Director ALLSOP, Michael Vincent Fawcett has been resigned. Director BELLEGARDE, Michael has been resigned. Director BRANDON, Christina Margaret has been resigned. Director BROADHURST, Penelope Ann has been resigned. Director CHAMIER, Deirdre Gladys has been resigned. Director DUNCAN, Keith Robert has been resigned. Director ELPHINSTONE, Pamela Margaret has been resigned. Director GRIGSBY, David Charles Leslie has been resigned. Director HIGGINBOTTOM, Michael has been resigned. Director KING, Peter Noel has been resigned. Director MATHIESEN, Vivi Norgaard has been resigned. Director MCCULLAGH, Arthur Beresford Kane has been resigned. Director MORRIS, Paul Douglas Ramsey has been resigned. Director NEESON, Paul Gerard, Dr has been resigned. Director PALMANO, Penelope has been resigned. Director PEACOCK, William Eric, Sir has been resigned. Director RIPPER, Dinah has been resigned. Director SAYER, Richard Andrew has been resigned. Director SMART, Judith has been resigned. Director STEVENS, John Colin has been resigned. Director VENNING, John Robert has been resigned. Director WALLAS, Brian Stanley has been resigned. Director WILKINSON, Keith Howard, The Reverend Canon has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
WHITEHEAD, Sarah Elisabeth
Appointed Date: 06 June 2016

Director
GODDEN, Maurice
Appointed Date: 14 November 2014
80 years old

Director
HAMPSTEAD, Stephen
Appointed Date: 03 December 1999
62 years old

Director
JAMES, Stephen Strickland
Appointed Date: 19 January 2004
79 years old

Director
LAURENSON, Anthony Peter
Appointed Date: 18 June 2009
67 years old

Director
LOCK, Anthony Francis
Appointed Date: 04 December 2007
69 years old

Director
NEWLAND, Andrew Mckenzie
Appointed Date: 01 July 2011
78 years old

Director
ROBINSON, Diana Elizabeth
Appointed Date: 13 October 2015
67 years old

Director
THORNTON, Heather
Appointed Date: 28 November 2013
72 years old

Director
WOOLF, Michael Asher
Appointed Date: 04 December 1998
88 years old

Resigned Directors

Secretary
CAMPBELL, Robert John
Resigned: 31 December 1992

Secretary
COX, Frederick William
Resigned: 31 January 2004
Appointed Date: 05 January 2000

Secretary
EVANS, Mark Alan
Resigned: 08 May 2016
Appointed Date: 15 December 2010

Secretary
HAMPSTEAD, Graham
Resigned: 15 December 2010
Appointed Date: 01 September 2007

Secretary
KENWORTHY, Fiona Anne
Resigned: 31 August 1997
Appointed Date: 01 January 1993

Secretary
ROBINSON, Diana Elizabeth
Resigned: 31 August 2007
Appointed Date: 02 February 2004

Secretary
WORSDALL, John Charles
Resigned: 31 December 1999
Appointed Date: 01 September 1997

Director
ALLEN, William Trafford Newton
Resigned: 28 March 2003
99 years old

Director
ALLSOP, Michael Vincent Fawcett
Resigned: 06 October 2005
Appointed Date: 04 December 1998
80 years old

Director
BELLEGARDE, Michael
Resigned: 31 August 2002
87 years old

Director
BRANDON, Christina Margaret
Resigned: 31 December 1998
77 years old

Director
BROADHURST, Penelope Ann
Resigned: 28 June 2013
Appointed Date: 04 December 2008
76 years old

Director
CHAMIER, Deirdre Gladys
Resigned: 30 June 1997
Appointed Date: 01 December 1995
77 years old

Director
DUNCAN, Keith Robert
Resigned: 17 November 2015
Appointed Date: 15 October 2009
69 years old

Director
ELPHINSTONE, Pamela Margaret
Resigned: 31 December 1998
101 years old

Director
GRIGSBY, David Charles Leslie
Resigned: 31 December 2001
102 years old

Director
HIGGINBOTTOM, Michael
Resigned: 02 December 1994
86 years old

Director
KING, Peter Noel
Resigned: 31 August 1998
83 years old

Director
MATHIESEN, Vivi Norgaard
Resigned: 31 August 2002
Appointed Date: 03 December 1999
66 years old

Director
MCCULLAGH, Arthur Beresford Kane
Resigned: 11 July 1995
98 years old

Director
MORRIS, Paul Douglas Ramsey
Resigned: 01 September 2014
Appointed Date: 19 June 2008
74 years old

Director
NEESON, Paul Gerard, Dr
Resigned: 09 June 2006
Appointed Date: 20 September 1996
68 years old

Director
PALMANO, Penelope
Resigned: 15 October 2009
Appointed Date: 02 December 2005
70 years old

Director
PEACOCK, William Eric, Sir
Resigned: 17 November 2006
Appointed Date: 21 May 2004
81 years old

Director
RIPPER, Dinah
Resigned: 01 March 2015
Appointed Date: 17 October 2013
62 years old

Director
SAYER, Richard Andrew
Resigned: 31 August 1999
Appointed Date: 01 December 1995
71 years old

Director
SMART, Judith
Resigned: 11 May 2006
Appointed Date: 04 December 1998
77 years old

Director
STEVENS, John Colin
Resigned: 04 July 2012
88 years old

Director
VENNING, John Robert
Resigned: 09 June 2000
91 years old

Director
WALLAS, Brian Stanley
Resigned: 22 September 1995
101 years old

Director
WILKINSON, Keith Howard, The Reverend Canon
Resigned: 30 June 1997
Appointed Date: 02 December 1994
77 years old

WESTBROOK HAY EDUCATIONAL TRUST LIMITED Events

09 Apr 2017
Full accounts made up to 31 August 2016
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
07 Jun 2016
Appointment of Miss Sarah Elisabeth Whitehead as a secretary on 6 June 2016
07 Jun 2016
Termination of appointment of Mark Alan Evans as a secretary on 8 May 2016
07 Mar 2016
Annual return made up to 28 February 2016 no member list
...
... and 135 more events
08 Apr 1987
Accounts for a small company made up to 31 August 1986

08 Apr 1987
Annual return made up to 31/03/87

27 Dec 1986
Return made up to 05/12/86; full list of members

26 Nov 1986
Director resigned;new director appointed

25 Jun 1985
Certificate of incorporation

WESTBROOK HAY EDUCATIONAL TRUST LIMITED Charges

18 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a westbrook hay school westbrook hay hemel…
2 September 1988
Legal charge
Delivered: 21 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and buildings at westbrook way school, hemel…