GRENVILLE COLLEGE ENTERPRISES LIMITED
RUGELEY WOODARD SCHOOLS (WESTERN DIVISION) SERVICES LTD

Hellopages » Staffordshire » East Staffordshire » WS15 3BW

Company number 00537251
Status Active
Incorporation Date 23 August 1954
Company Type Private Limited Company
Address WOODARD CORPORATION HIGH STREET, ABBOTS BROMLEY, RUGELEY, STAFFORDSHIRE, WS15 3BW
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Ms Nicola Jane Downing as a secretary on 16 June 2016; Termination of appointment of David Alan Jackson as a secretary on 16 June 2016. The most likely internet sites of GRENVILLE COLLEGE ENTERPRISES LIMITED are www.grenvillecollegeenterprises.co.uk, and www.grenville-college-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. The distance to to Rugeley Town Rail Station is 5.1 miles; to Lichfield Trent Valley Rail Station is 9.6 miles; to Lichfield City Rail Station is 9.8 miles; to Cannock Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grenville College Enterprises Limited is a Private Limited Company. The company registration number is 00537251. Grenville College Enterprises Limited has been working since 23 August 1954. The present status of the company is Active. The registered address of Grenville College Enterprises Limited is Woodard Corporation High Street Abbots Bromley Rugeley Staffordshire Ws15 3bw. . DOWNING, Nicola Jane is a Secretary of the company. KNIGHT, Richard Henry is a Director of the company. MOWAT, Magnus Charles is a Director of the company. SOUTHERN, Peter Henry William is a Director of the company. TRIMBLE, Melville Fitzgibbon is a Director of the company. Secretary BEESLEY, Peter Frederick Barton has been resigned. Secretary CUDWORTH, David Roy has been resigned. Secretary JACKSON, David Alan has been resigned. Secretary LEA, David Ernest has been resigned. Secretary MARFELL, Richard Ian Wyatt has been resigned. Secretary MATTHEWS, David Paul has been resigned. Secretary SENA, Marilyn Marguerite has been resigned. Director BILTON, David Robert has been resigned. Director BLOCK, Simon Anthony Allen has been resigned. Director CLOVER, Brendan David, Revd Canon has been resigned. Director GALE, Timothy George Thomas has been resigned. Director HUNTER, Jean Oxley, Doctor has been resigned. Director JAGGARD, Kenneth William Charles has been resigned. Director LAURENCE, Peter Harold, Sir has been resigned. Director LEE, Robyn Jane, Dr has been resigned. Director MANSELL, Raymond has been resigned. Director MOWAT, Magnus Charles has been resigned. Director PORTMAN, Michael Berkeley, Lt Col has been resigned. Director SHATTOCK, Gordon, Sir has been resigned. Director SLOANE, James Fergus has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
DOWNING, Nicola Jane
Appointed Date: 16 June 2016

Director
KNIGHT, Richard Henry
Appointed Date: 20 January 2009
81 years old

Director
MOWAT, Magnus Charles
Appointed Date: 26 September 2014
85 years old

Director
SOUTHERN, Peter Henry William
Appointed Date: 01 July 2013
81 years old

Director
TRIMBLE, Melville Fitzgibbon
Appointed Date: 26 September 2014
71 years old

Resigned Directors

Secretary
BEESLEY, Peter Frederick Barton
Resigned: 27 July 2011
Appointed Date: 12 June 2009

Secretary
CUDWORTH, David Roy
Resigned: 18 March 2015
Appointed Date: 27 July 2011

Secretary
JACKSON, David Alan
Resigned: 16 June 2016
Appointed Date: 18 March 2015

Secretary
LEA, David Ernest
Resigned: 31 December 2004

Secretary
MARFELL, Richard Ian Wyatt
Resigned: 16 June 2006
Appointed Date: 04 November 2005

Secretary
MATTHEWS, David Paul
Resigned: 04 November 2005
Appointed Date: 01 January 2005

Secretary
SENA, Marilyn Marguerite
Resigned: 11 May 2009
Appointed Date: 01 March 2006

Director
BILTON, David Robert
Resigned: 01 July 2013
Appointed Date: 20 January 2009
68 years old

Director
BLOCK, Simon Anthony Allen
Resigned: 08 September 2004
Appointed Date: 09 November 1998
90 years old

Director
CLOVER, Brendan David, Revd Canon
Resigned: 01 July 2013
Appointed Date: 21 January 2009
67 years old

Director
GALE, Timothy George Thomas
Resigned: 20 January 2009
Appointed Date: 08 September 2004
82 years old

Director
HUNTER, Jean Oxley, Doctor
Resigned: 09 November 1998
Appointed Date: 23 November 1995
95 years old

Director
JAGGARD, Kenneth William Charles
Resigned: 31 August 1995
83 years old

Director
LAURENCE, Peter Harold, Sir
Resigned: 31 August 1995
102 years old

Director
LEE, Robyn Jane, Dr
Resigned: 08 September 2004
78 years old

Director
MANSELL, Raymond
Resigned: 01 July 2015
Appointed Date: 20 January 2009
77 years old

Director
MOWAT, Magnus Charles
Resigned: 11 May 2011
Appointed Date: 20 January 2009
85 years old

Director
PORTMAN, Michael Berkeley, Lt Col
Resigned: 20 January 2009
Appointed Date: 08 September 2004
78 years old

Director
SHATTOCK, Gordon, Sir
Resigned: 30 November 2001
97 years old

Director
SLOANE, James Fergus
Resigned: 04 December 2014
Appointed Date: 01 July 2013
71 years old

Persons With Significant Control

Grenville College Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRENVILLE COLLEGE ENTERPRISES LIMITED Events

30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
16 Jun 2016
Appointment of Ms Nicola Jane Downing as a secretary on 16 June 2016
16 Jun 2016
Termination of appointment of David Alan Jackson as a secretary on 16 June 2016
03 Jun 2016
Full accounts made up to 31 August 2015
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,950

...
... and 106 more events
09 Dec 1987
Return made up to 19/11/87; full list of members

13 Dec 1986
Full accounts made up to 31 August 1986

13 Dec 1986
Return made up to 20/11/86; full list of members

14 Aug 1961
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Aug 1954
Incorporation