THE ALTON COLLEGE FOUNDATION
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU34 2LY

Company number 03899899
Status Active
Incorporation Date 24 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OLD ODIHAM ROAD, ALTON, HAMPSHIRE, GU34 2LY
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 December 2015 no member list. The most likely internet sites of THE ALTON COLLEGE FOUNDATION are www.thealtoncollege.co.uk, and www.the-alton-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Hook Rail Station is 8.6 miles; to Basingstoke Rail Station is 9.2 miles; to Petersfield Rail Station is 10.4 miles; to Fleet Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Alton College Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03899899. The Alton College Foundation has been working since 24 December 1999. The present status of the company is Active. The registered address of The Alton College Foundation is Old Odiham Road Alton Hampshire Gu34 2ly. . BRANCH, Nicholas Michael is a Secretary of the company. BAKER, Michael John is a Director of the company. BRANCH, Nicholas Michael is a Director of the company. FRANKEL, Merula Jane is a Director of the company. HELEY, Trevor is a Director of the company. WILSON, Peter Michael is a Director of the company. Secretary BENT, Susan Alethea has been resigned. Director BOSWOOD, Sarah Bridget has been resigned. Director BROWN, Hector Hayes has been resigned. Director GAFFNEY, Peter Dominie has been resigned. Director GRAY, Michael Stuart has been resigned. Director MACCORMACK, Stephen John has been resigned. Director TOMLINSON, John, Dr has been resigned. Director YENDELL, Thomas Edwin has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
BRANCH, Nicholas Michael
Appointed Date: 30 July 2001

Director
BAKER, Michael John
Appointed Date: 25 February 2010
82 years old

Director
BRANCH, Nicholas Michael
Appointed Date: 24 December 1999
87 years old

Director
FRANKEL, Merula Jane
Appointed Date: 01 October 2007
79 years old

Director
HELEY, Trevor
Appointed Date: 01 October 2007
72 years old

Director
WILSON, Peter Michael
Appointed Date: 11 July 2013
84 years old

Resigned Directors

Secretary
BENT, Susan Alethea
Resigned: 03 August 2001
Appointed Date: 24 December 1999

Director
BOSWOOD, Sarah Bridget
Resigned: 19 March 2008
Appointed Date: 01 October 2007
77 years old

Director
BROWN, Hector Hayes
Resigned: 08 March 2011
Appointed Date: 24 December 1999
85 years old

Director
GAFFNEY, Peter Dominie
Resigned: 15 March 2009
Appointed Date: 04 November 2003
91 years old

Director
GRAY, Michael Stuart
Resigned: 09 February 2000
Appointed Date: 24 December 1999
81 years old

Director
MACCORMACK, Stephen John
Resigned: 10 December 2015
Appointed Date: 02 February 2012
72 years old

Director
TOMLINSON, John, Dr
Resigned: 27 June 2008
Appointed Date: 16 January 2001
91 years old

Director
YENDELL, Thomas Edwin
Resigned: 22 September 2009
Appointed Date: 01 October 2007
63 years old

THE ALTON COLLEGE FOUNDATION Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
18 Jul 2016
Total exemption full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 24 December 2015 no member list
12 Jan 2016
Director's details changed for Merula Jane Frankel on 1 September 2015
12 Jan 2016
Termination of appointment of Stephen John Maccormack as a director on 10 December 2015
...
... and 57 more events
21 Mar 2000
Registered office changed on 21/03/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA
16 Mar 2000
Accounting reference date extended from 31/07/00 to 31/03/01
18 Feb 2000
Director resigned
26 Jan 2000
Accounting reference date shortened from 31/12/00 to 31/07/00
24 Dec 1999
Incorporation