REDDIFORD SCHOOL TRUSTEE
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5HH

Company number 03088120
Status Active
Incorporation Date 7 August 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 38 CECIL PARK, PINNER, MIDDLESEX, HA5 5HH
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates; Termination of appointment of Russell John Hallam as a director on 13 July 2016. The most likely internet sites of REDDIFORD SCHOOL TRUSTEE are www.reddifordschool.co.uk, and www.reddiford-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Reddiford School Trustee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03088120. Reddiford School Trustee has been working since 07 August 1995. The present status of the company is Active. The registered address of Reddiford School Trustee is 38 Cecil Park Pinner Middlesex Ha5 5hh. . JUKES, Graham is a Secretary of the company. BOND, Daniel Michael, Father is a Director of the company. COLTMAN, Valerie Evelyn is a Director of the company. DOSHI, Atul is a Director of the company. HAMILTON, Peter Bryan is a Director of the company. JUKES, Graham Michael is a Director of the company. OJO, Caroline Mojisola is a Director of the company. ROSE, Diana is a Director of the company. Secretary FLOOD, Frederick Cyril has been resigned. Secretary SELLAR, Allan has been resigned. Director ANDERSON, Diane Barbara has been resigned. Director BARDSLEY, Mary has been resigned. Director BLAKE WILSON, David John has been resigned. Director DENNISON, Stephen Murray has been resigned. Director FLOOD, Frederick Cyril has been resigned. Director HALLAM, Russell John has been resigned. Director LEE, John Patrick has been resigned. Director LEVY, Derek Simon has been resigned. Director LYONS, Anne Mary has been resigned. Director MALDE, Jayesh has been resigned. Director MATHERS, Richard has been resigned. Director MERCER, Christine Ruth has been resigned. Director PAIN, Jacqualyn Christina has been resigned. Director ROSE, Diana has been resigned. Director SELLAR, Allan has been resigned. Director SMITH, Kenneth Charles has been resigned. Director WALKER TAYLOR, Patrick Hugh has been resigned. Director WRIGHT, Timothy John, Reverend has been resigned. The company operates in "Primary education".


Current Directors

Secretary
JUKES, Graham
Appointed Date: 21 November 2012

Director
BOND, Daniel Michael, Father
Appointed Date: 01 September 2013
50 years old

Director
COLTMAN, Valerie Evelyn
Appointed Date: 31 January 2011
80 years old

Director
DOSHI, Atul
Appointed Date: 31 January 2011
58 years old

Director
HAMILTON, Peter Bryan
Appointed Date: 03 February 2003
69 years old

Director
JUKES, Graham Michael
Appointed Date: 19 May 2008
72 years old

Director
OJO, Caroline Mojisola
Appointed Date: 10 August 2014
57 years old

Director
ROSE, Diana
Appointed Date: 01 March 2014
69 years old

Resigned Directors

Secretary
FLOOD, Frederick Cyril
Resigned: 01 September 2012
Appointed Date: 27 September 2007

Secretary
SELLAR, Allan
Resigned: 16 September 2007
Appointed Date: 07 August 1995

Director
ANDERSON, Diane Barbara
Resigned: 14 July 2010
Appointed Date: 08 October 1998
96 years old

Director
BARDSLEY, Mary
Resigned: 31 December 2010
Appointed Date: 07 August 1995
79 years old

Director
BLAKE WILSON, David John
Resigned: 13 July 2012
Appointed Date: 01 December 2004
81 years old

Director
DENNISON, Stephen Murray
Resigned: 04 September 2005
Appointed Date: 06 May 1998
76 years old

Director
FLOOD, Frederick Cyril
Resigned: 01 July 2013
Appointed Date: 15 May 2006
85 years old

Director
HALLAM, Russell John
Resigned: 13 July 2016
Appointed Date: 19 October 2009
64 years old

Director
LEE, John Patrick
Resigned: 31 December 2014
Appointed Date: 19 May 2008
80 years old

Director
LEVY, Derek Simon
Resigned: 27 October 1999
Appointed Date: 07 August 1995
68 years old

Director
LYONS, Anne Mary
Resigned: 06 May 1998
Appointed Date: 07 August 1995
67 years old

Director
MALDE, Jayesh
Resigned: 01 May 2010
Appointed Date: 27 September 2007
63 years old

Director
MATHERS, Richard
Resigned: 31 July 2002
Appointed Date: 07 August 1995
95 years old

Director
MERCER, Christine Ruth
Resigned: 31 December 2008
Appointed Date: 27 September 2007
63 years old

Director
PAIN, Jacqualyn Christina
Resigned: 20 January 2014
Appointed Date: 12 May 2009
68 years old

Director
ROSE, Diana
Resigned: 08 June 2015
Appointed Date: 30 January 2014
65 years old

Director
SELLAR, Allan
Resigned: 16 September 2007
Appointed Date: 01 October 1996
94 years old

Director
SMITH, Kenneth Charles
Resigned: 24 September 2008
Appointed Date: 06 May 1998
70 years old

Director
WALKER TAYLOR, Patrick Hugh
Resigned: 10 October 2006
Appointed Date: 04 July 2004
79 years old

Director
WRIGHT, Timothy John, Reverend
Resigned: 31 July 2002
Appointed Date: 07 August 1995
84 years old

Persons With Significant Control

The Reddiford School Charitable Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

REDDIFORD SCHOOL TRUSTEE Events

15 Dec 2016
Total exemption full accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
17 Aug 2016
Termination of appointment of Russell John Hallam as a director on 13 July 2016
25 Jan 2016
Total exemption full accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 7 August 2015 no member list
...
... and 93 more events
26 Sep 1996
Annual return made up to 07/08/96
31 Jan 1996
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

28 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Nov 1995
Company name changed reddiford school charitable trus t\certificate issued on 27/11/95
07 Aug 1995
Incorporation

REDDIFORD SCHOOL TRUSTEE Charges

1 February 2010
Legal charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 cecil park pinner middlesex and land on the south west…
1 February 2010
Legal charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 cecil park pinner middlesex t/no NGL246529.
28 January 2009
Legal charge
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36 and 38 cecil park pinner middlesex.
30 April 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99/101 marsh road pinner middlesex t/nos MX89921 and…
30 April 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 marsh road pinner middlesex t/no NGL339785.
31 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 74 bridle road eastcote middlewsex…
11 December 1996
Legal charge
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36 cecil park pinner t/n: NGL246529.
11 December 1996
Legal charge
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 38 cecil park pinner t/n: MX117813 and all…