LYTHAM HALL PARK NURSERY SCHOOL LIMITED
LYTHAM, LYTHAM ST ANNES HALL PARK NURSERY SCHOOL LIMITED

Hellopages » Lancashire » Fylde » FY8 4QU
Company number 03132004
Status Active
Incorporation Date 29 November 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LYTHAM HALL PARK NURSERY SCHOOL, SOUTH PARK, LYTHAM, LYTHAM ST ANNES, LANCASHIRE, FY8 4QU
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 29 November 2015 no member list. The most likely internet sites of LYTHAM HALL PARK NURSERY SCHOOL LIMITED are www.lythamhallparknurseryschool.co.uk, and www.lytham-hall-park-nursery-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Lytham Hall Park Nursery School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03132004. Lytham Hall Park Nursery School Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Lytham Hall Park Nursery School Limited is Lytham Hall Park Nursery School South Park Lytham Lytham St Annes Lancashire Fy8 4qu. . BOWKER, Sharon is a Director of the company. FIELDHOUSE, Patricia Ann is a Director of the company. HARRISON, Beverley Susan is a Director of the company. Secretary JONES, Barry Garth has been resigned. Secretary MASON, Stephen Leslie has been resigned. Secretary WING, Clifford Donald has been resigned. Director ARDERN, John Michael has been resigned. Director ASHTON, Wayne Michael has been resigned. Director BAMBER, Eric Granville has been resigned. Director BAMBER, Graham Robert has been resigned. Director BARNES, Clive Errol has been resigned. Director COSH, Ian Lamont has been resigned. Director COYLE, Michael Patrick has been resigned. Director DUMBLE, John Francis has been resigned. Director EDGAR, Pauline Margaret has been resigned. Director EMBELTON, George Lawson has been resigned. Director HIRST, Godfrey Ian, Canon has been resigned. Director HOWARTH, Christine has been resigned. Director JEBSON, Peter has been resigned. Director JENKINSON, Christine Mary has been resigned. Director MASON, Stephen Leslie has been resigned. Director OPENSHAW, Carolyn Margaret has been resigned. Director SPARGO, Terence George has been resigned. Director SPENCER, Christopher Andrew has been resigned. Director STRUTTE, John Hartleigh has been resigned. Director TANG, Helen Clare has been resigned. Director VICKERS, Carolyn Anne has been resigned. The company operates in "Primary education".


Current Directors

Director
BOWKER, Sharon
Appointed Date: 04 March 2014
56 years old

Director
FIELDHOUSE, Patricia Ann
Appointed Date: 10 November 2010
85 years old

Director
HARRISON, Beverley Susan
Appointed Date: 29 February 1996
66 years old

Resigned Directors

Secretary
JONES, Barry Garth
Resigned: 07 May 2003
Appointed Date: 29 November 1995

Secretary
MASON, Stephen Leslie
Resigned: 08 December 2010
Appointed Date: 07 May 2003

Secretary
WING, Clifford Donald
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Director
ARDERN, John Michael
Resigned: 08 April 1997
Appointed Date: 29 February 1996
80 years old

Director
ASHTON, Wayne Michael
Resigned: 09 March 2012
Appointed Date: 18 November 2009
54 years old

Director
BAMBER, Eric Granville
Resigned: 12 July 2006
Appointed Date: 29 February 1996
107 years old

Director
BAMBER, Graham Robert
Resigned: 18 March 1999
Appointed Date: 29 February 1996
77 years old

Director
BARNES, Clive Errol
Resigned: 04 March 2014
Appointed Date: 10 November 2010
76 years old

Director
COSH, Ian Lamont
Resigned: 26 February 2004
Appointed Date: 08 April 1997
63 years old

Director
COYLE, Michael Patrick
Resigned: 18 November 2009
Appointed Date: 08 September 2000
61 years old

Director
DUMBLE, John Francis
Resigned: 02 November 2004
Appointed Date: 29 November 1995
106 years old

Director
EDGAR, Pauline Margaret
Resigned: 18 July 2002
Appointed Date: 01 February 2002
67 years old

Director
EMBELTON, George Lawson
Resigned: 17 December 1999
Appointed Date: 29 February 1996
71 years old

Director
HIRST, Godfrey Ian, Canon
Resigned: 28 January 2009
Appointed Date: 20 December 1996
85 years old

Director
HOWARTH, Christine
Resigned: 20 September 2000
Appointed Date: 08 April 1997
73 years old

Director
JEBSON, Peter
Resigned: 08 April 1997
Appointed Date: 29 November 1995
75 years old

Director
JENKINSON, Christine Mary
Resigned: 31 August 2001
Appointed Date: 29 November 1995
85 years old

Director
MASON, Stephen Leslie
Resigned: 08 December 2010
Appointed Date: 29 February 1996
73 years old

Director
OPENSHAW, Carolyn Margaret
Resigned: 01 September 2003
Appointed Date: 12 December 2000
76 years old

Director
SPARGO, Terence George
Resigned: 29 April 1999
Appointed Date: 29 November 1995
86 years old

Director
SPENCER, Christopher Andrew
Resigned: 31 July 2010
Appointed Date: 26 February 2004
65 years old

Director
STRUTTE, John Hartleigh
Resigned: 01 August 2003
Appointed Date: 12 December 2000
77 years old

Director
TANG, Helen Clare
Resigned: 10 June 2010
Appointed Date: 18 November 2009
57 years old

Director
VICKERS, Carolyn Anne
Resigned: 24 June 2010
Appointed Date: 01 September 2000
74 years old

Persons With Significant Control

Mrs Patricia Ann Fieldhouse
Notified on: 29 November 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Bowker
Notified on: 29 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Susan Harrison
Notified on: 29 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYTHAM HALL PARK NURSERY SCHOOL LIMITED Events

20 Dec 2016
Confirmation statement made on 29 November 2016 with updates
26 Jan 2016
Total exemption full accounts made up to 31 August 2015
15 Dec 2015
Annual return made up to 29 November 2015 no member list
22 Dec 2014
Annual return made up to 29 November 2014 no member list
03 Dec 2014
Total exemption full accounts made up to 31 August 2014
...
... and 86 more events
11 Dec 1995
New director appointed
11 Dec 1995
New director appointed
11 Dec 1995
Secretary resigned
11 Dec 1995
New secretary appointed
29 Nov 1995
Incorporation