ST. NICHOLAS' SCHOOL (FLEET) EDUCATIONAL TRUST LIMITED
CHURCH CROOKHAM

Hellopages » Hampshire » Hart » GU52 0RF

Company number 00872200
Status Active
Incorporation Date 23 February 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST NICHOLAS' SCHOOL, REDFIELDS HOUSE REDFIELD LANE, CHURCH CROOKHAM, FLEET HAMPSHIRE, GU52 0RF
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 forty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Isabelle Mary David as a director on 15 March 2017; Director's details changed for Mrs Isabelle Mary David on 6 March 2017. The most likely internet sites of ST. NICHOLAS' SCHOOL (FLEET) EDUCATIONAL TRUST LIMITED are www.stnicholasschoolfleeteducationaltrust.co.uk, and www.st-nicholas-school-fleet-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Ash Vale Rail Station is 6 miles; to Ash Rail Station is 6.2 miles; to Blackwater Rail Station is 6.7 miles; to Camberley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Nicholas School Fleet Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00872200. St Nicholas School Fleet Educational Trust Limited has been working since 23 February 1966. The present status of the company is Active. The registered address of St Nicholas School Fleet Educational Trust Limited is St Nicholas School Redfields House Redfield Lane Church Crookham Fleet Hampshire Gu52 0rf. . CANNING, Denisa Tarn is a Secretary of the company. ASH, Jane is a Director of the company. COCKAYNE, Gary Ronald is a Director of the company. EASTWOOD, Nicola Susan is a Director of the company. GRADIDGE, Nicholas William is a Director of the company. HELLINGS, Tara, Rev is a Director of the company. RAYNSFORD, Susan Louise is a Director of the company. Secretary EAGLE, Alan Reginald has been resigned. Secretary STURGE, Simon Harold has been resigned. Secretary TAYLOR, Caroline Margaret has been resigned. Secretary TUCK, Coral Elizabeth has been resigned. Secretary WESTON, Ian Michael Donald Linton has been resigned. Director ARMSTRONG, Diane Tranter has been resigned. Director CAIRNS, Margaret Boyce has been resigned. Director CLAYSON, Gordon has been resigned. Director CLEGG, Simon Paul has been resigned. Director DAVID, Isabelle Mary has been resigned. Director DERGES, Marjorie has been resigned. Director DODDS, Richard James George has been resigned. Director GALE, Peter has been resigned. Director GORNALL, Elizabeth Clare has been resigned. Director KEEP, Peter Jeremy has been resigned. Director MACLEAN, Robert Purden has been resigned. Director MARKHAM, Deborah Mary has been resigned. Director MITCHELL, Alison Clare Buxton has been resigned. Director NIGHTINGALE, Richard Charles Bernard has been resigned. Director PIMM, Peter David has been resigned. Director STURGE, Simon Harold has been resigned. Director WALKER, Karin Gabriella Ann has been resigned. Director WIGRAM, Richard Inge has been resigned. Director WINCHURCH, Brian, Doctor has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
CANNING, Denisa Tarn
Appointed Date: 19 November 2015

Director
ASH, Jane
Appointed Date: 14 November 2005
70 years old

Director
COCKAYNE, Gary Ronald
Appointed Date: 11 March 2008
64 years old

Director
EASTWOOD, Nicola Susan
Appointed Date: 08 June 2010
56 years old

Director
GRADIDGE, Nicholas William
Appointed Date: 17 March 2014
72 years old

Director
HELLINGS, Tara, Rev
Appointed Date: 17 November 2014
57 years old

Director
RAYNSFORD, Susan Louise
Appointed Date: 19 January 1998
73 years old

Resigned Directors

Secretary
EAGLE, Alan Reginald
Resigned: 31 October 1997
Appointed Date: 04 April 1997

Secretary
STURGE, Simon Harold
Resigned: 01 October 2004
Appointed Date: 01 November 1997

Secretary
TAYLOR, Caroline Margaret
Resigned: 19 November 2015
Appointed Date: 01 October 2004

Secretary
TUCK, Coral Elizabeth
Resigned: 01 September 1995

Secretary
WESTON, Ian Michael Donald Linton
Resigned: 29 September 1996
Appointed Date: 01 September 1995

Director
ARMSTRONG, Diane Tranter
Resigned: 15 January 1999
Appointed Date: 19 January 1998
89 years old

Director
CAIRNS, Margaret Boyce
Resigned: 10 September 2014
Appointed Date: 08 February 2005
86 years old

Director
CLAYSON, Gordon
Resigned: 18 October 1993
100 years old

Director
CLEGG, Simon Paul
Resigned: 17 March 2008
Appointed Date: 04 November 2003
66 years old

Director
DAVID, Isabelle Mary
Resigned: 15 March 2017
Appointed Date: 14 March 2016
59 years old

Director
DERGES, Marjorie
Resigned: 08 July 2004
Appointed Date: 19 January 1998
99 years old

Director
DODDS, Richard James George
Resigned: 08 June 2010
Appointed Date: 19 January 1998
69 years old

Director
GALE, Peter
Resigned: 16 May 1996
Appointed Date: 18 October 1993
93 years old

Director
GORNALL, Elizabeth Clare
Resigned: 31 July 2005
Appointed Date: 24 September 1997
90 years old

Director
KEEP, Peter Jeremy
Resigned: 11 July 2013
Appointed Date: 19 January 1998
84 years old

Director
MACLEAN, Robert Purden
Resigned: 14 November 1997
Appointed Date: 03 July 1996
93 years old

Director
MARKHAM, Deborah Mary
Resigned: 12 December 2004
Appointed Date: 07 February 2000
74 years old

Director
MITCHELL, Alison Clare Buxton
Resigned: 13 June 2004
Appointed Date: 04 November 2003
63 years old

Director
NIGHTINGALE, Richard Charles Bernard
Resigned: 09 January 2001
Appointed Date: 19 January 1998
79 years old

Director
PIMM, Peter David
Resigned: 14 January 2003
Appointed Date: 19 January 1998
90 years old

Director
STURGE, Simon Harold
Resigned: 31 December 2014
Appointed Date: 02 November 2004
85 years old

Director
WALKER, Karin Gabriella Ann
Resigned: 28 May 2014
Appointed Date: 06 February 2007
63 years old

Director
WIGRAM, Richard Inge
Resigned: 07 July 2006
Appointed Date: 19 January 1998
80 years old

Director
WINCHURCH, Brian, Doctor
Resigned: 28 June 1999
Appointed Date: 19 January 1998
96 years old

ST. NICHOLAS' SCHOOL (FLEET) EDUCATIONAL TRUST LIMITED Events

13 Apr 2017
Full accounts made up to 31 July 2016
28 Mar 2017
Termination of appointment of Isabelle Mary David as a director on 15 March 2017
07 Mar 2017
Director's details changed for Mrs Isabelle Mary David on 6 March 2017
06 Mar 2017
Director's details changed for Mrs Isabelle Mary David on 6 March 2017
06 Mar 2017
Director's details changed for Mrs Isabelle Mary David on 6 March 2017
...
... and 135 more events
28 Jan 1988
Full accounts made up to 5 April 1987

28 Jan 1988
Annual return made up to 12/10/87

21 Mar 1987
Full accounts made up to 5 April 1986

13 Feb 1987
Annual return made up to 21/10/86

23 Feb 1966
Incorporation

ST. NICHOLAS' SCHOOL (FLEET) EDUCATIONAL TRUST LIMITED Charges

3 February 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H redfields house redfields lane church crookham fleet…
22 March 2000
Legal charge
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Redfields redfield lane church crookham hampshire t/n…
25 July 1997
Legal charge
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Redfields house redfields lane church crookham fleet…
15 July 1997
Debenture
Delivered: 28 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1997
Debenture
Delivered: 28 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 August 1996
Legal charge
Delivered: 9 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Redfields redfields lane church crookham fleet hampshire.
15 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 27 September 1996
Persons entitled: Barclays Bank PLC
Description: Falklands, branksomewood road, fleet, hampshire title no…
15 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 27 September 1996
Persons entitled: Barclays Bank PLC
Description: Meads, branksomewood road, fleet, hampshire title no. Hp…
15 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 27 September 1996
Persons entitled: Barclays Bank PLC
Description: School house, formerly known as braksome court…
13 May 1981
Legal charge
Delivered: 1 June 1981
Status: Satisfied on 28 October 1995
Persons entitled: Lloyds Bank PLC
Description: F/H the school house, st. Nicholas school at branksomewood…
30 May 1973
Legal charge
Delivered: 19 June 1973
Status: Satisfied on 28 October 1995
Persons entitled: Lloyds Bank PLC
Description: Meads,branksomewood road,fleet,hampshire.
24 February 1967
Legal charge
Delivered: 14 March 1967
Status: Satisfied on 28 October 1995
Persons entitled: Lloyds Bank PLC
Description: School house of st.nicholas school,fleet (branksomewood…