SHREWSBURY LODGE SCHOOL TRUST
SURREY MILBOURNE LODGE JUNIOR SCHOOL LIMITED

Hellopages » Surrey » Elmbridge » KT10 9EA
Company number 01987090
Status Active
Incorporation Date 7 February 1986
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22 MILBOURNE LANE, ESHER, SURREY, KT10 9EA
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Termination of appointment of Seti Muloki as a secretary on 22 April 2016. The most likely internet sites of SHREWSBURY LODGE SCHOOL TRUST are www.shrewsburylodgeschool.co.uk, and www.shrewsbury-lodge-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Feltham Rail Station is 6.2 miles; to Barnes Bridge Rail Station is 8.7 miles; to Brentford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shrewsbury Lodge School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01987090. Shrewsbury Lodge School Trust has been working since 07 February 1986. The present status of the company is Active. The registered address of Shrewsbury Lodge School Trust is 22 Milbourne Lane Esher Surrey Kt10 9ea. . DART, Peter Norman Leslie is a Secretary of the company. DART, Peter Norman Leslie is a Director of the company. SHREWSBURY HOUSE SCHOOL TRUST LIMITED is a Director of the company. Secretary DRIVER, Anne Deirdre has been resigned. Secretary FINCH, Jan Patricia has been resigned. Secretary MULOKI, Seti has been resigned. Secretary PALMER, Monica Lucie has been resigned. Director ACHER, Gerald, Sir has been resigned. Director ARGYLE, Ian Martin has been resigned. Director BEACH, Mark has been resigned. Director COPPEL, June Vanessa has been resigned. Director CROW, Michael Anthony Bryan, Dr has been resigned. Director DRIVER, Anne Deirdre has been resigned. Director FOWLER-WATT, Donald George has been resigned. Director GEORGE, Hywel David has been resigned. Director GILLMAN, Vivien Jean has been resigned. Director MAYCOCK, John D'Auverge has been resigned. Director PALMER, Monica Lucie has been resigned. Director SIDDLE, Helen Eira has been resigned. Director SILVERLOCK, Gerard Anthony, Dr has been resigned. Director SMITH, Mark Aynsley has been resigned. Director SULTOON, Vivien Caryl has been resigned. Director THOLE, John Kurt has been resigned. Director WAGHORN, Pauline has been resigned. The company operates in "Primary education".


Current Directors

Secretary
DART, Peter Norman Leslie
Appointed Date: 22 April 2016

Director
DART, Peter Norman Leslie
Appointed Date: 22 April 2016
71 years old

Director
SHREWSBURY HOUSE SCHOOL TRUST LIMITED
Appointed Date: 20 April 2009

Resigned Directors

Secretary
DRIVER, Anne Deirdre
Resigned: 07 March 1997

Secretary
FINCH, Jan Patricia
Resigned: 20 April 2009
Appointed Date: 07 March 1997

Secretary
MULOKI, Seti
Resigned: 22 April 2016
Appointed Date: 01 January 2015

Secretary
PALMER, Monica Lucie
Resigned: 31 December 2014
Appointed Date: 20 April 2009

Director
ACHER, Gerald, Sir
Resigned: 31 August 2005
80 years old

Director
ARGYLE, Ian Martin
Resigned: 31 August 2007
Appointed Date: 10 November 1998
86 years old

Director
BEACH, Mark
Resigned: 20 April 2009
Appointed Date: 31 October 2006
58 years old

Director
COPPEL, June Vanessa
Resigned: 02 September 2002
Appointed Date: 28 February 1996
74 years old

Director
CROW, Michael Anthony Bryan, Dr
Resigned: 20 April 2009
Appointed Date: 07 June 2005
67 years old

Director
DRIVER, Anne Deirdre
Resigned: 07 March 1997
82 years old

Director
FOWLER-WATT, Donald George
Resigned: 17 July 1997
88 years old

Director
GEORGE, Hywel David
Resigned: 20 April 2009
Appointed Date: 15 December 2005
58 years old

Director
GILLMAN, Vivien Jean
Resigned: 20 April 2009
Appointed Date: 11 November 2002
78 years old

Director
MAYCOCK, John D'Auverge
Resigned: 20 April 2009
81 years old

Director
PALMER, Monica Lucie
Resigned: 15 March 2015
Appointed Date: 20 April 2009
75 years old

Director
SIDDLE, Helen Eira
Resigned: 20 April 2009
Appointed Date: 01 September 2003
60 years old

Director
SILVERLOCK, Gerard Anthony, Dr
Resigned: 20 April 2009
Appointed Date: 31 October 2007
71 years old

Director
SMITH, Mark Aynsley
Resigned: 27 February 2001
86 years old

Director
SULTOON, Vivien Caryl
Resigned: 02 September 2002
Appointed Date: 10 November 1998
72 years old

Director
THOLE, John Kurt
Resigned: 04 March 2009
Appointed Date: 13 February 2003
62 years old

Director
WAGHORN, Pauline
Resigned: 31 October 2006
Appointed Date: 01 December 2004
72 years old

SHREWSBURY LODGE SCHOOL TRUST Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 August 2015
22 Apr 2016
Termination of appointment of Seti Muloki as a secretary on 22 April 2016
22 Apr 2016
Secretary's details changed for Mr Peter Leslie Dart on 22 April 2016
22 Apr 2016
Appointment of Mr Peter Norman Leslie Dart as a director on 22 April 2016
...
... and 113 more events
01 Oct 1986
Company name changed memchar LIMITED\certificate issued on 01/10/86

24 Sep 1986
Gazettable document

15 Sep 1986
Director's particulars changed

11 Aug 1986
Registered office changed on 11/08/86 from: 17 widegate street london E1 7HP

11 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

SHREWSBURY LODGE SCHOOL TRUST Charges

28 November 1986
Legal charge
Delivered: 5 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold-milbourne lodge junior school, milbourne road…