ARTS EDUCATIONAL SCHOOLS(THE)
CHISWICK

Hellopages » Greater London » Hounslow » W4 1LY

Company number 00712444
Status Active
Incorporation Date 8 January 1962
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CONE RIPMAN HOUSE, 14 BATH ROAD, CHISWICK, LONDON, W4 1LY
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Termination of appointment of John Roderick Shuffrey as a director on 27 April 2017; Termination of appointment of Terry Molloy as a director on 27 April 2017; Appointment of Mr Robert Mackay Mathieson as a director on 9 March 2017. The most likely internet sites of ARTS EDUCATIONAL SCHOOLS(THE) are www.artseducational.co.uk, and www.arts-educational.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Brentford Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 3.6 miles; to Battersea Park Rail Station is 4.7 miles; to Balham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arts Educational Schools The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00712444. Arts Educational Schools The has been working since 08 January 1962. The present status of the company is Active. The registered address of Arts Educational Schools The is Cone Ripman House 14 Bath Road Chiswick London W4 1ly. . DARMODY, Kathy-Ann is a Secretary of the company. BISHOP, Martin William is a Director of the company. BURCH, Mark Lowrie is a Director of the company. CAHILL, Sandra Diane is a Director of the company. COTTIS, Ann is a Director of the company. FERGUSON, Clare Miranda is a Director of the company. GRINDROD, David William is a Director of the company. JINKENS, Brenlen Charles is a Director of the company. LEE, Margaret Elizabeth is a Director of the company. MAINE, Diana is a Director of the company. MATHIESON, Robert Mackay is a Director of the company. MORRIS, Mike is a Director of the company. MULLIN-HENDERSON, Guy Neil is a Director of the company. NORTON-SMITH, Kathryn Margaret is a Director of the company. Secretary DELLER, Peter Donald, Commander has been resigned. Secretary DOWDELL, Jonathan, Dr has been resigned. Secretary DYER, Stephen Paul has been resigned. Secretary KING, Geoffrey William has been resigned. Secretary KYLE, Peter William has been resigned. Secretary LEWIS, Colmar Aitken has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director ASTRUC, Paul Jacques Sylvain has been resigned. Director BAZIN, Nan Josephine has been resigned. Director BLACK, Gordon Leslie has been resigned. Director BUSBY, Ronald William has been resigned. Director CAMERON, Vanessa Alison has been resigned. Director COZENS, Sue Jane has been resigned. Director COZENS, Sue Jane has been resigned. Director DALKEITH, Elizabeth, Countess has been resigned. Director DAVEY, Geoffrey Stephen has been resigned. Director ELTON, Graham Clive has been resigned. Director FINDLAY, Paul Hudson Douglas has been resigned. Director GUMMER, Penelope Jane has been resigned. Director IND, Charles Thomas Messiter has been resigned. Director IND, Dorothy has been resigned. Director KING, Geoffrey William has been resigned. Director KYLE, Peter William has been resigned. Director MARJORAM, Derek Thomas Elliott has been resigned. Director MAY, Kenneth Edward has been resigned. Director MOLLOY, Terry has been resigned. Director MURRAY, Juliet Anne Thackeray has been resigned. Director NORMAN-BUTLER, Belinda Margaret Thackeray has been resigned. Director NORMAN-BUTLER, Christopher Thackeray has been resigned. Director PEALING, John William has been resigned. Director PILKINGTON, Muriel Norma, Dr has been resigned. Director POINTS, Douglas Clare has been resigned. Director POWELL, Robert Thomas has been resigned. Director PRICE DAVIES, Colin has been resigned. Director ROSE, Susan Frances has been resigned. Director SEMPLE, Margaret Olivia has been resigned. Director SHARMA, Raman Dev has been resigned. Director SHUFFREY, John Roderick has been resigned. Director THOMPSON, Richard Robert has been resigned. Director WEDDERBURN, Doreen Lois has been resigned. Director YEO, Diane Helen has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
DARMODY, Kathy-Ann
Appointed Date: 13 May 2009

Director
BISHOP, Martin William
Appointed Date: 19 June 2014
78 years old

Director
BURCH, Mark Lowrie
Appointed Date: 24 June 2010
69 years old

Director
CAHILL, Sandra Diane
Appointed Date: 20 September 2012
75 years old

Director
COTTIS, Ann
Appointed Date: 09 March 2017
70 years old

Director
FERGUSON, Clare Miranda
Appointed Date: 20 September 2012
75 years old

Director
GRINDROD, David William
Appointed Date: 03 February 2011
73 years old

Director
JINKENS, Brenlen Charles
Appointed Date: 09 March 2017
62 years old

Director
LEE, Margaret Elizabeth
Appointed Date: 20 June 2013
64 years old

Director
MAINE, Diana
Appointed Date: 21 June 2012
71 years old

Director
MATHIESON, Robert Mackay
Appointed Date: 09 March 2017
69 years old

Director
MORRIS, Mike
Appointed Date: 07 October 2009
81 years old

Director
MULLIN-HENDERSON, Guy Neil
Appointed Date: 19 June 2014
64 years old

Director
NORTON-SMITH, Kathryn Margaret
Appointed Date: 09 March 2017
60 years old

Resigned Directors

Secretary
DELLER, Peter Donald, Commander
Resigned: 19 May 1994

Secretary
DOWDELL, Jonathan, Dr
Resigned: 31 August 1997
Appointed Date: 17 September 1994

Secretary
DYER, Stephen Paul
Resigned: 13 May 2009
Appointed Date: 21 April 2008

Secretary
KING, Geoffrey William
Resigned: 30 November 2007
Appointed Date: 23 January 1998

Secretary
KYLE, Peter William
Resigned: 16 March 1998
Appointed Date: 01 September 1997

Secretary
LEWIS, Colmar Aitken
Resigned: 20 March 2008
Appointed Date: 01 December 2007

Secretary
HALCO SECRETARIES LIMITED
Resigned: 17 September 1994
Appointed Date: 19 May 1994

Director
ASTRUC, Paul Jacques Sylvain
Resigned: 24 June 2010
Appointed Date: 04 April 2006
59 years old

Director
BAZIN, Nan Josephine
Resigned: 12 December 2002
103 years old

Director
BLACK, Gordon Leslie
Resigned: 01 September 1994
82 years old

Director
BUSBY, Ronald William
Resigned: 01 September 1994
76 years old

Director
CAMERON, Vanessa Alison
Resigned: 31 December 2016
Appointed Date: 21 June 2012
72 years old

Director
COZENS, Sue Jane
Resigned: 07 October 2009
Appointed Date: 07 October 2009
65 years old

Director
COZENS, Sue Jane
Resigned: 23 March 2012
Appointed Date: 07 October 2009
67 years old

Director
DALKEITH, Elizabeth, Countess
Resigned: 31 December 2003
Appointed Date: 25 June 1998
71 years old

Director
DAVEY, Geoffrey Stephen
Resigned: 14 June 2014
Appointed Date: 30 May 2007
69 years old

Director
ELTON, Graham Clive
Resigned: 06 July 2005
Appointed Date: 17 September 1994
62 years old

Director
FINDLAY, Paul Hudson Douglas
Resigned: 25 March 2011
Appointed Date: 23 June 1997
82 years old

Director
GUMMER, Penelope Jane
Resigned: 23 March 2012
Appointed Date: 27 May 2003
78 years old

Director
IND, Charles Thomas Messiter
Resigned: 31 December 2004
Appointed Date: 13 March 1994
62 years old

Director
IND, Dorothy
Resigned: 01 February 2007
86 years old

Director
KING, Geoffrey William
Resigned: 30 November 2007
Appointed Date: 23 January 1998
80 years old

Director
KYLE, Peter William
Resigned: 31 January 2007
Appointed Date: 17 September 1998
76 years old

Director
MARJORAM, Derek Thomas Elliott
Resigned: 29 May 1992
98 years old

Director
MAY, Kenneth Edward
Resigned: 31 July 2012
Appointed Date: 06 July 2005
85 years old

Director
MOLLOY, Terry
Resigned: 27 April 2017
Appointed Date: 30 April 2007
68 years old

Director
MURRAY, Juliet Anne Thackeray
Resigned: 01 September 1994
85 years old

Director
NORMAN-BUTLER, Belinda Margaret Thackeray
Resigned: 09 November 1994
116 years old

Director
NORMAN-BUTLER, Christopher Thackeray
Resigned: 28 April 1994
91 years old

Director
PEALING, John William
Resigned: 01 June 2000
110 years old

Director
PILKINGTON, Muriel Norma, Dr
Resigned: 01 March 2008
Appointed Date: 10 February 2000
84 years old

Director
POINTS, Douglas Clare
Resigned: 27 January 1994
96 years old

Director
POWELL, Robert Thomas
Resigned: 07 October 2009
Appointed Date: 24 June 2004
81 years old

Director
PRICE DAVIES, Colin
Resigned: 01 September 1994
99 years old

Director
ROSE, Susan Frances
Resigned: 23 March 2012
Appointed Date: 09 December 2001
84 years old

Director
SEMPLE, Margaret Olivia
Resigned: 07 October 2009
Appointed Date: 08 December 2000
71 years old

Director
SHARMA, Raman Dev
Resigned: 02 May 2014
Appointed Date: 18 June 2009
65 years old

Director
SHUFFREY, John Roderick
Resigned: 27 April 2017
Appointed Date: 28 February 2008
70 years old

Director
THOMPSON, Richard Robert
Resigned: 31 July 1992
97 years old

Director
WEDDERBURN, Doreen Lois
Resigned: 31 December 2004
100 years old

Director
YEO, Diane Helen
Resigned: 22 March 2013
Appointed Date: 24 June 2004
80 years old

ARTS EDUCATIONAL SCHOOLS(THE) Events

09 May 2017
Termination of appointment of John Roderick Shuffrey as a director on 27 April 2017
09 May 2017
Termination of appointment of Terry Molloy as a director on 27 April 2017
06 Apr 2017
Appointment of Mr Robert Mackay Mathieson as a director on 9 March 2017
05 Apr 2017
Appointment of Ms Ann Cottis as a director on 9 March 2017
05 Apr 2017
Appointment of Mr Brenlen Charles Jinkens as a director on 9 March 2017
...
... and 151 more events
13 May 1988
Accounts made up to 31 August 1987

07 Jul 1987
18/02/87 nsc

20 May 1987
Accounts made up to 31 August 1986

19 May 1987
Registered office changed on 19/05/87 from: golden lane house golden lane london EC1

08 Jan 1962
Incorporation

ARTS EDUCATIONAL SCHOOLS(THE) Charges

31 August 1994
Mortgage debenture
Delivered: 20 September 1994
Status: Satisfied on 13 April 2016
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1992
Legal charge
Delivered: 20 October 1992
Status: Satisfied on 13 April 2016
Persons entitled: Dacorum Borough Council
Description: F/H land k/a the mansion house tring hertfordshire t/n hd…
8 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied on 13 April 2016
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 12 errol street london EC1 title number…
7 March 1986
Legal charge
Delivered: 21 March 1986
Status: Satisfied on 13 April 2016
Persons entitled: The Custodian Trustees of the Trustees Savings Bank of England and Wales
Description: F/H property known as and situate at mansion house tring…
7 March 1986
Legal charge
Delivered: 21 March 1986
Status: Satisfied on 11 May 2016
Persons entitled: The Custodian Trustees of the Trustees Savings Bank of England and Wales
Description: F/H property known as and situate at chiswick polytechnic…