INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE)
HERTS

Hellopages » Hertfordshire » East Hertfordshire » CM23 2PJ

Company number 00081130
Status Active
Incorporation Date 2 June 1904
Company Type Private Limited Company
Address 10 MAZE GREEN ROAD, BISHOP'S STORTFORD., HERTS, CM23 2PJ
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Christopher Antony Gore Havers as a director on 31 July 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 539 . The most likely internet sites of INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) are www.incorporatedbishopsstortfordcollege.co.uk, and www.incorporated-bishop-s-stortford-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and four months. The distance to to Stansted Airport Rail Station is 5 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.7 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incorporated Bishop S Stortford College Association The is a Private Limited Company. The company registration number is 00081130. Incorporated Bishop S Stortford College Association The has been working since 02 June 1904. The present status of the company is Active. The registered address of Incorporated Bishop S Stortford College Association The is 10 Maze Green Road Bishop S Stortford Herts Cm23 2pj. . HEMINGWAY, Malcolm Peter is a Secretary of the company. BAKER, Guy Ernest is a Director of the company. FARRANT, Linda Joyce is a Director of the company. GOITIANDIA, Monica is a Director of the company. HARGRAVE, Philip John, Dr is a Director of the company. HARRISON, Richard Charles Vyvyan is a Director of the company. LANDER, Stephen James, Sir is a Director of the company. MULLENDER, Pauline is a Director of the company. PEARMAN, Irene Mary is a Director of the company. SOLWAY, Charles Peter is a Director of the company. WELLS, Richard John is a Director of the company. Secretary KELWAY, David James has been resigned. Secretary MCCULLOCH, Ian John has been resigned. Director ALEXANDER, Charles Gundry, Sir has been resigned. Director BATEMAN, Duncan Paul has been resigned. Director BEYNON, Jane Lesley has been resigned. Director BIRD, Patrick Brian has been resigned. Director BRAMLEY, Govan Paul Raymond has been resigned. Director BRANT, Geoffrey William has been resigned. Director COCKBURN, Andrew, Dr has been resigned. Director CORBY, Frederick Brian, Sir has been resigned. Director CORDEROY, Graham Thomas, The Rev has been resigned. Director DE RIVAZ, Pamela Jane has been resigned. Director DENNIS, Anne Sylvia, Dr has been resigned. Director EVANS, Colin Gower, The Rev has been resigned. Director FARMER, Matthew Jonathan has been resigned. Director HAVERS, Christopher Antony Gore has been resigned. Director JELLIS, Susan has been resigned. Director JONES, Charles Ian Mcmillan has been resigned. Director JOSCELYNE, Hugh Patrick has been resigned. Director LINDOP, Leonard Charles has been resigned. Director LUNDIE, Donald Arthur has been resigned. Director MCKAY, Margaret Muriel, Reverend has been resigned. Director NICHOLLS, Andrew Mark, Dr has been resigned. Director NORDEN, Richard Brock has been resigned. Director OLIVER, Edward Morgan has been resigned. Director PARSONSON, Stuart Leonard has been resigned. Director PERHAM, Richard Nelson has been resigned. Director PYE, Ade, Doctor has been resigned. Director RADLEY, Peter has been resigned. Director ROGERS, John Nigel Everard, Revd has been resigned. Director SWAINSBURY, Joanna Shaw has been resigned. Director TEE, James Richard has been resigned. Director TRIGG, Anthony Arthur has been resigned. Director TURNER, David Michael, Doctor has been resigned. The company operates in "Primary education".


Current Directors

Secretary
HEMINGWAY, Malcolm Peter
Appointed Date: 01 September 2008

Director
BAKER, Guy Ernest
Appointed Date: 19 August 2010
60 years old

Director
FARRANT, Linda Joyce
Appointed Date: 01 September 2011
63 years old

Director
GOITIANDIA, Monica
Appointed Date: 01 September 2011
64 years old

Director
HARGRAVE, Philip John, Dr
Appointed Date: 23 March 2001
75 years old

Director
HARRISON, Richard Charles Vyvyan
Appointed Date: 01 July 2015
58 years old

Director
LANDER, Stephen James, Sir
Appointed Date: 29 November 2002
77 years old

Director
MULLENDER, Pauline
Appointed Date: 18 March 2016
80 years old

Director
PEARMAN, Irene Mary
Appointed Date: 03 July 2004
64 years old

Director
SOLWAY, Charles Peter
Appointed Date: 01 September 2015
58 years old

Director
WELLS, Richard John
Appointed Date: 18 March 2016
68 years old

Resigned Directors

Secretary
KELWAY, David James
Resigned: 01 November 1996

Secretary
MCCULLOCH, Ian John
Resigned: 31 August 2008
Appointed Date: 01 November 1996

Director
ALEXANDER, Charles Gundry, Sir
Resigned: 12 March 1993
102 years old

Director
BATEMAN, Duncan Paul
Resigned: 08 July 2006
Appointed Date: 26 November 1993
80 years old

Director
BEYNON, Jane Lesley
Resigned: 06 July 2002
Appointed Date: 05 July 1999
67 years old

Director
BIRD, Patrick Brian
Resigned: 12 March 1993
93 years old

Director
BRAMLEY, Govan Paul Raymond
Resigned: 18 March 2016
Appointed Date: 01 September 2008
63 years old

Director
BRANT, Geoffrey William
Resigned: 31 December 2015
Appointed Date: 01 December 2006
73 years old

Director
COCKBURN, Andrew, Dr
Resigned: 30 June 2000
Appointed Date: 12 June 1992
80 years old

Director
CORBY, Frederick Brian, Sir
Resigned: 06 July 2002
73 years old

Director
CORDEROY, Graham Thomas, The Rev
Resigned: 06 July 2002
94 years old

Director
DE RIVAZ, Pamela Jane
Resigned: 11 May 2005
Appointed Date: 30 November 2001
73 years old

Director
DENNIS, Anne Sylvia, Dr
Resigned: 10 July 1999
79 years old

Director
EVANS, Colin Gower, The Rev
Resigned: 14 June 1991
96 years old

Director
FARMER, Matthew Jonathan
Resigned: 31 July 2012
Appointed Date: 01 December 2006
65 years old

Director
HAVERS, Christopher Antony Gore
Resigned: 31 July 2016
Appointed Date: 02 December 2005
75 years old

Director
JELLIS, Susan
Resigned: 31 July 2015
Appointed Date: 29 November 2002
75 years old

Director
JONES, Charles Ian Mcmillan
Resigned: 03 July 2004
Appointed Date: 10 March 1995
90 years old

Director
JOSCELYNE, Hugh Patrick
Resigned: 06 July 2002
Appointed Date: 19 June 1998
96 years old

Director
LINDOP, Leonard Charles
Resigned: 31 July 2015
Appointed Date: 25 June 2004
80 years old

Director
LUNDIE, Donald Arthur
Resigned: 08 July 1995
93 years old

Director
MCKAY, Margaret Muriel, Reverend
Resigned: 11 February 1998
86 years old

Director
NICHOLLS, Andrew Mark, Dr
Resigned: 14 March 2014
Appointed Date: 22 June 2007
66 years old

Director
NORDEN, Richard Brock
Resigned: 19 August 2010
81 years old

Director
OLIVER, Edward Morgan
Resigned: 10 July 1999
83 years old

Director
PARSONSON, Stuart Leonard
Resigned: 01 May 1998
Appointed Date: 11 June 1993
94 years old

Director
PERHAM, Richard Nelson
Resigned: 27 November 1992
88 years old

Director
PYE, Ade, Doctor
Resigned: 08 July 2006
Appointed Date: 30 November 2001
89 years old

Director
RADLEY, Peter
Resigned: 05 July 2003
81 years old

Director
ROGERS, John Nigel Everard, Revd
Resigned: 08 July 2006
Appointed Date: 01 December 2000
85 years old

Director
SWAINSBURY, Joanna Shaw
Resigned: 31 July 2011
Appointed Date: 12 March 1999
71 years old

Director
TEE, James Richard
Resigned: 05 July 2008
72 years old

Director
TRIGG, Anthony Arthur
Resigned: 30 June 2015
Appointed Date: 01 December 2006
91 years old

Director
TURNER, David Michael, Doctor
Resigned: 15 March 2006
Appointed Date: 27 November 1992
86 years old

INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) Events

23 Jan 2017
Full accounts made up to 31 July 2016
19 Sep 2016
Termination of appointment of Christopher Antony Gore Havers as a director on 31 July 2016
22 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 539

22 Apr 2016
Secretary's details changed for Mr Malcolm Peter Hemingway on 22 April 2016
15 Apr 2016
Termination of appointment of Govan Paul Raymond Bramley as a director on 18 March 2016
...
... and 157 more events
11 Aug 1987
Return made up to 27/03/87; full list of members

11 Aug 1987
Full accounts made up to 31 August 1986

26 Aug 1986
Secretary resigned;new secretary appointed

15 May 1986
Full accounts made up to 31 August 1985

02 Jun 1904
Certificate of incorporation

INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) Charges

2 September 2002
Mortgage deed
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 6, 8 and 10 maze green road, bishop's…
11 August 1981
Deed of substitution
Delivered: 25 August 1981
Status: Satisfied on 30 March 2002
Persons entitled: G R Goodchild H M Knee G D Mineden Nunn
Description: F/Hold properties - no 10 & 14, maye green road, bishops…
24 January 1939
Series of debentures
Delivered: 24 January 1939
Status: Satisfied on 30 March 2002
Persons entitled: J Morley W T Mellows S W Pascall
6 January 1933
Series of debentures
Delivered: 6 January 1933
Status: Satisfied on 30 March 2002
Persons entitled: S.W.Pascall J.Morley W.T.Mellows