EASTBOURNE COLLEGE (INCORPORATED)
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4JY

Company number 00115408
Status Active
Incorporation Date 22 April 1911
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARLBOROUGH HOUSE, OLD WISH ROAD, EASTBOURNE, SUSSEX, BN21 4JY
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of Mr Nicholas James Philip Elliott as a director on 10 March 2017; Appointment of Mr Charles Martin Peter Bush as a director on 10 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of EASTBOURNE COLLEGE (INCORPORATED) are www.eastbournecollege.co.uk, and www.eastbourne-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and six months. The distance to to Pevensey & Westham Rail Station is 4.2 miles; to Pevensey Bay Rail Station is 4.7 miles; to Berwick (Sussex) Rail Station is 7.3 miles; to Cooden Beach Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastbourne College Incorporated is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00115408. Eastbourne College Incorporated has been working since 22 April 1911. The present status of the company is Active. The registered address of Eastbourne College Incorporated is Marlborough House Old Wish Road Eastbourne Sussex Bn21 4jy. . MEADE, Carol is a Secretary of the company. BARFORD, Michael Thomas is a Director of the company. BROADLEY, Philip Arthur John is a Director of the company. BUSH, Charles Martin Peter is a Director of the company. COXEN, Amanda Claire is a Director of the company. DARLEY, Charles, Dr is a Director of the company. DAVIDSON-HOUSTON, Richard Vivian is a Director of the company. DAVIES, Colin Michael is a Director of the company. ECKERT, Nicola Lindsey is a Director of the company. ELLIOTT, Nicholas James Philip is a Director of the company. HENLEY, Victoria Jane is a Director of the company. LOCHER, Claire Phillippa is a Director of the company. MARSH, George is a Director of the company. MCNEILLY, Robert Andrew, Dr is a Director of the company. O'DONOGHUE, Kevin, Sir is a Director of the company. RICHARDSON, Thomas Shepherd is a Director of the company. ROBINSON, Andrew Mark is a Director of the company. RYLEY, John Hamilton is a Director of the company. SPENCER, Andrew Mark, Dr is a Director of the company. TOOLE, Helen Jane is a Director of the company. WATMOUGH, Jonathan Peter is a Director of the company. Secretary BEECHAM, Robert Seymour, Group Captain has been resigned. Secretary LOWER, Michael Raymond Hamilton has been resigned. Secretary SIMPKIN, Michael Lloyd, Group Captian has been resigned. Director AGUTTER, Lesley Anne has been resigned. Director ALFILLE, Tanya, Dr has been resigned. Director ANDERSON, Adele Helen has been resigned. Director ATKINSON, Jane has been resigned. Director BALL, Peter John, Right Reverend has been resigned. Director BARKER, Anne, Dame has been resigned. Director BARKSHIRE, Robert Renny St John has been resigned. Director BENNION, Carolyn has been resigned. Director CAFFYN, Robert James Morris has been resigned. Director CAVENDISH, Andrew Robert Buxton, The Duke Of Devonshire has been resigned. Director CRACKNELL, Christopher David has been resigned. Director CRAWSHAW, John has been resigned. Director CUNDY, Ian Patrick Martyn has been resigned. Director DAVIES JONES, Hugh has been resigned. Director EVERETT, Christopher Harris Doyle has been resigned. Director FORBES, Ian Andrew, Sir has been resigned. Director HOPKINS, John Alan has been resigned. Director JEFFERY, Paul Francis has been resigned. Director LEAVER, Christopher, Sir has been resigned. Director MACKAY, Andrew Owen has been resigned. Director MARSH, George has been resigned. Director MASEFIELD, Charles Beech Gordon, Sir has been resigned. Director NOAKES, Sheila Valerie, Baroness has been resigned. Director PRICE, Margaret Louise, Dr has been resigned. Director RAEBURN, John Douglas has been resigned. Director RICHARDS, David Julian, Lieutenant General has been resigned. Director RICHARDSON, Michael John De Rougement, Sir has been resigned. Director RICHARDSON, Thomas Shepherd has been resigned. Director ROOSE, Edward Glynne Stephen has been resigned. Director SAUNDERS, Alison has been resigned. Director SMITH, David Lawrence, Doctor has been resigned. Director THOMPSON, Michael, Sir Professor has been resigned. Director WAINWRIGHT, Richard John has been resigned. Director WATT, Ian Glendinning has been resigned. Director WICKS, Janet Mary has been resigned. Director WINN, David has been resigned. Director WOLSTENHOLME, Andrew William Lewis has been resigned. Director YORKE, Stephen Justin has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
MEADE, Carol
Appointed Date: 24 August 2007

Director
BARFORD, Michael Thomas
Appointed Date: 02 December 2005
75 years old

Director
BROADLEY, Philip Arthur John
Appointed Date: 24 November 2000
64 years old

Director
BUSH, Charles Martin Peter
Appointed Date: 10 March 2017
73 years old

Director
COXEN, Amanda Claire
Appointed Date: 04 December 2015
55 years old

Director
DARLEY, Charles, Dr
Appointed Date: 27 November 2009
76 years old

Director
DAVIDSON-HOUSTON, Richard Vivian
Appointed Date: 11 March 2016
53 years old

Director
DAVIES, Colin Michael
Appointed Date: 25 February 2011
71 years old

Director
ECKERT, Nicola Lindsey
Appointed Date: 04 February 2010
67 years old

Director
ELLIOTT, Nicholas James Philip
Appointed Date: 10 March 2017
52 years old

Director
HENLEY, Victoria Jane
Appointed Date: 28 November 2003
66 years old

Director
LOCHER, Claire Phillippa
Appointed Date: 06 December 2014
63 years old

Director
MARSH, George
Appointed Date: 10 December 2010
82 years old

Director
MCNEILLY, Robert Andrew, Dr
Appointed Date: 01 December 2006
64 years old

Director
O'DONOGHUE, Kevin, Sir
Appointed Date: 15 March 2013
77 years old

Director
RICHARDSON, Thomas Shepherd
Appointed Date: 26 November 2009
66 years old

Director
ROBINSON, Andrew Mark
Appointed Date: 04 February 2010
64 years old

Director
RYLEY, John Hamilton
Appointed Date: 07 March 2008
63 years old

Director
SPENCER, Andrew Mark, Dr
Appointed Date: 19 June 2015
45 years old

Director
TOOLE, Helen Jane
Appointed Date: 11 March 2016
60 years old

Director
WATMOUGH, Jonathan Peter
Appointed Date: 09 December 2011
57 years old

Resigned Directors

Secretary
BEECHAM, Robert Seymour, Group Captain
Resigned: 14 February 1994

Secretary
LOWER, Michael Raymond Hamilton
Resigned: 24 August 2007
Appointed Date: 24 June 1998

Secretary
SIMPKIN, Michael Lloyd, Group Captian
Resigned: 28 June 1998
Appointed Date: 14 February 1994

Director
AGUTTER, Lesley Anne
Resigned: 25 September 2002
Appointed Date: 01 May 1996
78 years old

Director
ALFILLE, Tanya, Dr
Resigned: 09 December 2011
Appointed Date: 26 November 2004
64 years old

Director
ANDERSON, Adele Helen
Resigned: 07 December 2012
Appointed Date: 08 June 2007
60 years old

Director
ATKINSON, Jane
Resigned: 27 November 2009
Appointed Date: 27 November 1997
78 years old

Director
BALL, Peter John, Right Reverend
Resigned: 26 March 1992
93 years old

Director
BARKER, Anne, Dame
Resigned: 25 October 2006
Appointed Date: 18 November 1994
75 years old

Director
BARKSHIRE, Robert Renny St John
Resigned: 03 March 1995
90 years old

Director
BENNION, Carolyn
Resigned: 05 January 2016
Appointed Date: 15 December 2012
65 years old

Director
CAFFYN, Robert James Morris
Resigned: 04 March 1994
90 years old

Director

Director
CRACKNELL, Christopher David
Resigned: 01 September 2015
Appointed Date: 10 June 2011
66 years old

Director
CRAWSHAW, John
Resigned: 12 March 2004
91 years old

Director
CUNDY, Ian Patrick Martyn
Resigned: 31 July 1996
Appointed Date: 04 March 1994
80 years old

Director
DAVIES JONES, Hugh
Resigned: 27 November 2009
Appointed Date: 24 November 2000
81 years old

Director
EVERETT, Christopher Harris Doyle
Resigned: 20 June 2004
92 years old

Director
FORBES, Ian Andrew, Sir
Resigned: 06 December 2013
Appointed Date: 26 November 2004
78 years old

Director
HOPKINS, John Alan
Resigned: 01 February 1999
88 years old

Director
JEFFERY, Paul Francis
Resigned: 24 June 2004
Appointed Date: 04 March 1994
79 years old

Director
LEAVER, Christopher, Sir
Resigned: 11 March 2005
87 years old

Director
MACKAY, Andrew Owen
Resigned: 24 March 2011
Appointed Date: 01 May 1996
77 years old

Director
MARSH, George
Resigned: 20 December 2009
Appointed Date: 12 June 2009
82 years old

Director
MASEFIELD, Charles Beech Gordon, Sir
Resigned: 07 December 2012
Appointed Date: 27 November 1997
85 years old

Director
NOAKES, Sheila Valerie, Baroness
Resigned: 11 June 2004
Appointed Date: 10 March 2000
76 years old

Director
PRICE, Margaret Louise, Dr
Resigned: 01 December 2006
Appointed Date: 27 November 1998
76 years old

Director
RAEBURN, John Douglas
Resigned: 09 June 1997
89 years old

Director
RICHARDS, David Julian, Lieutenant General
Resigned: 02 January 2015
Appointed Date: 26 November 2004
73 years old

Director
RICHARDSON, Michael John De Rougement, Sir
Resigned: 03 March 1995
100 years old

Director
RICHARDSON, Thomas Shepherd
Resigned: 31 January 2015
Appointed Date: 01 October 2004
66 years old

Director
ROOSE, Edward Glynne Stephen
Resigned: 07 December 2011
85 years old

Director
SAUNDERS, Alison
Resigned: 05 December 2014
Appointed Date: 06 June 2008
64 years old

Director
SMITH, David Lawrence, Doctor
Resigned: 29 July 2015
Appointed Date: 04 March 1994
61 years old

Director
THOMPSON, Michael, Sir Professor
Resigned: 14 March 1997
94 years old

Director
WAINWRIGHT, Richard John
Resigned: 14 March 2003
91 years old

Director
WATT, Ian Glendinning
Resigned: 12 March 1999
92 years old

Director
WICKS, Janet Mary
Resigned: 14 March 1997
88 years old

Director
WINN, David
Resigned: 29 July 2015
85 years old

Director
WOLSTENHOLME, Andrew William Lewis
Resigned: 31 December 2015
Appointed Date: 06 March 2009
66 years old

Director
YORKE, Stephen Justin
Resigned: 16 March 2012
Appointed Date: 01 November 1996
61 years old

EASTBOURNE COLLEGE (INCORPORATED) Events

20 Mar 2017
Appointment of Mr Nicholas James Philip Elliott as a director on 10 March 2017
20 Mar 2017
Appointment of Mr Charles Martin Peter Bush as a director on 10 March 2017
25 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 May 2016
Memorandum and Articles of Association
13 May 2016
Annual return made up to 9 April 2016 no member list
...
... and 161 more events
30 Apr 1987
Annual return made up to 27/03/87

12 May 1986
Full accounts made up to 31 July 1985

12 May 1986
Return made up to 28/03/86; full list of members

12 May 1986
Director resigned;new director appointed

28 Jun 1974
Memorandum and Articles of Association

EASTBOURNE COLLEGE (INCORPORATED) Charges

14 August 2015
Charge code 0011 5408 0010
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold and leasehold property of the company both…
1 July 1971
Mortgage
Delivered: 15 July 1971
Status: Satisfied on 9 September 2015
Persons entitled: J.M.K. Kendalt Carpenter Sir J Baker B.L.H. Alden
Description: Nugent house, 687, grange gardens, blackwater road…
19 November 1963
Mortgage
Delivered: 21 November 1963
Status: Satisfied on 9 September 2015
Persons entitled: H.G. Ferguson N.K. Hill
Description: Granville house gandich road, meads road eastbourne.
16 July 1958
Mortgage
Delivered: 21 July 1958
Status: Satisfied on 9 September 2015
Persons entitled: Rt Hon the Viscount Tenby N.K. Hill
Description: "Gonville house" 16 carlisle road eastbourne.
16 July 1958
Mortgage
Delivered: 21 July 1958
Status: Satisfied on 9 September 2015
Persons entitled: N.K Hill G.W. Plummer R.C. Storrs
Description: Craven cottage, carlisle road eastbourne.
5 August 1953
Mortgage
Delivered: 10 August 1953
Status: Satisfied on 9 September 2015
Persons entitled: Dr Norman Kershaw Hill. Major the Rt Hon. Swilyn Lloyd George
Description: Powell house (formerly the court) 22 grange road…
5 August 1953
Mortgage
Delivered: 10 August 1953
Status: Satisfied on 9 September 2015
Persons entitled: R.C Storrs N K Hill G.W. Plummer
Description: Reeves house (formerly lydiate house) no 57, carlisle road…
26 October 1948
Mortgage
Delivered: 28 October 1948
Status: Satisfied
Persons entitled: Maj Rt Hon G Lloyd Adml Sir R.N. Taunton
Description: "Tulloch house" meads road earlbourne surrey title no e b…
6 July 1946
Instrument of charge under hand registration act 1925.
Delivered: 24 July 1946
Status: Satisfied on 9 September 2015
Persons entitled: Barclays Bank PLC
Description: St. Cyprian's eastbourne (title nos eb 10358 & eb 10359).
28 December 1934
Memo of deposit
Delivered: 2 January 1935
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold:'the wish' college rd & 'bendemeer' carlisle rd…