JOHN SPENDLUFFE TECHNOLOGY COLLEGE
ALFORD

Hellopages » Lincolnshire » East Lindsey » LN13 9BL

Company number 07683660
Status Active
Incorporation Date 27 June 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address JOHN SPENDLUFFE TECHNOLOGY COLLEGE, HANBY LANE, ALFORD, LINCOLNSHIRE, LN13 9BL
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Andrew Leaston as a director on 31 December 2016; Termination of appointment of Sandra Kirk as a director on 31 December 2016. The most likely internet sites of JOHN SPENDLUFFE TECHNOLOGY COLLEGE are www.johnspendluffetechnology.co.uk, and www.john-spendluffe-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Havenhouse Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Spendluffe Technology College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07683660. John Spendluffe Technology College has been working since 27 June 2011. The present status of the company is Active. The registered address of John Spendluffe Technology College is John Spendluffe Technology College Hanby Lane Alford Lincolnshire Ln13 9bl. . TREASURE, Jonathan is a Secretary of the company. AILSBY, Lisa Jane is a Director of the company. BEVERLEY, Steven Thomas is a Director of the company. BISHELL, Mark is a Director of the company. BROWN, Simon is a Director of the company. CHATTERTON, Teri is a Director of the company. CRUST, Giles Allen is a Director of the company. FOLLETT, Robert is a Director of the company. FORSTER, Deborah Joan is a Director of the company. GIBNEY, Shirley is a Director of the company. MILSON, Peter Geroge is a Director of the company. SNELL, Roger is a Director of the company. STUPPLE, Paul is a Director of the company. WILLOUGHBY, George Robinson is a Director of the company. Director BAUER, Margaret Mary has been resigned. Director BELTON, Susan has been resigned. Director BLAIR-MANNING, Sarah has been resigned. Director BROCKETT, Linda Jane has been resigned. Director COLLINGWOOD, Anne has been resigned. Director CULLEY, James Anthony has been resigned. Director FIRTH, Katrina Anne has been resigned. Director GURBUTT, Alan Roy has been resigned. Director HOULSBY, Julie has been resigned. Director KIRK, Sandra has been resigned. Director LEASTON, Andrew has been resigned. Director RUTTER, Nichola has been resigned. Director WILKINSON, Annette has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
TREASURE, Jonathan
Appointed Date: 27 June 2011

Director
AILSBY, Lisa Jane
Appointed Date: 11 April 2016
50 years old

Director
BEVERLEY, Steven Thomas
Appointed Date: 27 June 2011
53 years old

Director
BISHELL, Mark
Appointed Date: 27 June 2011
52 years old

Director
BROWN, Simon
Appointed Date: 30 November 2015
50 years old

Director
CHATTERTON, Teri
Appointed Date: 08 July 2014
60 years old

Director
CRUST, Giles Allen
Appointed Date: 27 June 2011
75 years old

Director
FOLLETT, Robert
Appointed Date: 01 May 2012
54 years old

Director
FORSTER, Deborah Joan
Appointed Date: 01 September 2013
64 years old

Director
GIBNEY, Shirley
Appointed Date: 21 November 2016
66 years old

Director
MILSON, Peter Geroge
Appointed Date: 27 June 2011
80 years old

Director
SNELL, Roger
Appointed Date: 21 November 2016
52 years old

Director
STUPPLE, Paul
Appointed Date: 16 May 2013
73 years old

Director
WILLOUGHBY, George Robinson
Appointed Date: 27 June 2011
83 years old

Resigned Directors

Director
BAUER, Margaret Mary
Resigned: 31 July 2013
Appointed Date: 27 June 2011
77 years old

Director
BELTON, Susan
Resigned: 31 July 2013
Appointed Date: 27 June 2011
63 years old

Director
BLAIR-MANNING, Sarah
Resigned: 01 March 2012
Appointed Date: 27 June 2011
56 years old

Director
BROCKETT, Linda Jane
Resigned: 23 March 2016
Appointed Date: 27 June 2011
68 years old

Director
COLLINGWOOD, Anne
Resigned: 20 September 2016
Appointed Date: 14 May 2015
68 years old

Director
CULLEY, James Anthony
Resigned: 01 April 2012
Appointed Date: 27 June 2011
48 years old

Director
FIRTH, Katrina Anne
Resigned: 07 October 2014
Appointed Date: 28 February 2013
60 years old

Director
GURBUTT, Alan Roy
Resigned: 03 October 2013
Appointed Date: 27 June 2011
64 years old

Director
HOULSBY, Julie
Resigned: 29 September 2015
Appointed Date: 27 June 2011
68 years old

Director
KIRK, Sandra
Resigned: 31 December 2016
Appointed Date: 27 June 2011
65 years old

Director
LEASTON, Andrew
Resigned: 31 December 2016
Appointed Date: 28 February 2013
59 years old

Director
RUTTER, Nichola
Resigned: 29 September 2015
Appointed Date: 27 June 2011
65 years old

Director
WILKINSON, Annette
Resigned: 30 April 2012
Appointed Date: 27 June 2011
73 years old

Persons With Significant Control

Mrs Linda Jane Brockett
Notified on: 20 February 2017
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr George Robinson Willoughby
Notified on: 3 October 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Peter Geroge Milson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

JOHN SPENDLUFFE TECHNOLOGY COLLEGE Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
22 Feb 2017
Termination of appointment of Andrew Leaston as a director on 31 December 2016
22 Feb 2017
Termination of appointment of Sandra Kirk as a director on 31 December 2016
22 Dec 2016
Full accounts made up to 31 August 2016
24 Nov 2016
Appointment of Mrs Shirley Gibney as a director on 21 November 2016
...
... and 33 more events
01 Nov 2011
Current accounting period extended from 30 June 2012 to 31 August 2012
26 Jul 2011
Memorandum and Articles of Association
26 Jul 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jul 2011
Statement of company's objects
27 Jun 2011
Incorporation