SHREWSBURY HOUSE SCHOOL TRUST LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 6RL
Company number 01411417
Status Active
Incorporation Date 25 January 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 107 DITTON ROAD, SURBITON, SURREY, KT6 6RL
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Louis Victor Ralph Laville as a director on 1 February 2017; Termination of appointment of Andrew John Sinfield as a director on 31 October 2016. The most likely internet sites of SHREWSBURY HOUSE SCHOOL TRUST LIMITED are www.shrewsburyhouseschooltrust.co.uk, and www.shrewsbury-house-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Shrewsbury House School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01411417. Shrewsbury House School Trust Limited has been working since 25 January 1979. The present status of the company is Active. The registered address of Shrewsbury House School Trust Limited is 107 Ditton Road Surbiton Surrey Kt6 6rl. . DART, Peter Norman Leslie is a Secretary of the company. CORBETT, Frank Gavin is a Director of the company. HAYNES, Timothy Hugh Penzer is a Director of the company. JOHNS, Darren Matthew is a Director of the company. LAVILLE, Louis Victor Ralph is a Director of the company. LE GRICE, Joanna Jane is a Director of the company. LEE, Andrew Lawrence is a Director of the company. LINNEY, Clare is a Director of the company. SANDERS, David Ian is a Director of the company. VERE, Charlotte Sarah is a Director of the company. WHITTINGHAM, Jane Lesley is a Director of the company. WILSON, Michael Trevenen is a Director of the company. Secretary ARTHUR, Suzanne has been resigned. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary MULOKI, Seti has been resigned. Secretary PALMER, Monica Lucie has been resigned. Director BELL, Lesley has been resigned. Director CHALLIS, John William Gordon has been resigned. Director CORNELIUS, Anthony John has been resigned. Director CROW, Michael Anthony Bryan, Dr has been resigned. Director DAVIES, Simon Arthur Ford has been resigned. Director DAVIES, William Haydn has been resigned. Director FRASER, Stephen Richard has been resigned. Director FRY, Angela Elizabeth has been resigned. Director GEORGE, Hywel David has been resigned. Director GILLMAN, Vivien Jean has been resigned. Director GRANT, Frederick has been resigned. Director HARRIES, Stewart John has been resigned. Director HARTWELL, Edward John has been resigned. Director HEARD, Anthony Richard has been resigned. Director HOWARD, Brian Keith has been resigned. Director LEWIS, Geoffrey Richard has been resigned. Director MACDONOGH, Terence Patrick Augustas has been resigned. Director MANSOUR, Nassif Samuel, Dr has been resigned. Director MAY, David Paul Luxmoore has been resigned. Director MAYCOCK, John D'Auverge has been resigned. Director MORE, Thomas Vivian has been resigned. Director OLIVER, Timothy Gerald has been resigned. Director OLIVER, Timothy Gerald has been resigned. Director OSCROFT, Allan Harry has been resigned. Director PRINCE, David Edward has been resigned. Director ROWLAND, Christopher James, Dr has been resigned. Director SELDON, Anthony Francis has been resigned. Director SIDDLE, Helen Eira has been resigned. Director SINFIELD, Andrew John has been resigned. Director SLEIGH, John P has been resigned. Director SPEVACK, Abraham Isaac Anton has been resigned. Director STEWART, Robert Lewis has been resigned. Director TAYLOR, Benjamin has been resigned. Director TONGUE, Christopher Hugh has been resigned. Director TURNER, Michael John has been resigned. Director WEISS, Andrew Thomas has been resigned. The company operates in "Primary education".


Current Directors

Secretary
DART, Peter Norman Leslie
Appointed Date: 31 May 2016

Director
CORBETT, Frank Gavin
Appointed Date: 06 December 2007
68 years old

Director
HAYNES, Timothy Hugh Penzer
Appointed Date: 01 September 2015
70 years old

Director
JOHNS, Darren Matthew
Appointed Date: 27 June 2012
54 years old

Director
LAVILLE, Louis Victor Ralph
Appointed Date: 01 February 2017
66 years old

Director
LE GRICE, Joanna Jane
Appointed Date: 27 June 2012
60 years old

Director
LEE, Andrew Lawrence
Appointed Date: 09 March 1992
74 years old

Director
LINNEY, Clare
Appointed Date: 25 June 2014
57 years old

Director
SANDERS, David Ian
Appointed Date: 26 June 2014
58 years old

Director
VERE, Charlotte Sarah
Appointed Date: 24 June 2015
56 years old

Director
WHITTINGHAM, Jane Lesley
Appointed Date: 24 June 2015
63 years old

Director
WILSON, Michael Trevenen
Appointed Date: 07 December 2011
65 years old

Resigned Directors

Secretary
ARTHUR, Suzanne
Resigned: 29 April 1992

Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 16 May 1995
Appointed Date: 30 April 1992

Secretary
MULOKI, Seti
Resigned: 31 May 2016
Appointed Date: 01 January 2015

Secretary
PALMER, Monica Lucie
Resigned: 31 December 2014
Appointed Date: 11 May 1995

Director
BELL, Lesley
Resigned: 30 November 2010
Appointed Date: 15 June 2006
71 years old

Director
CHALLIS, John William Gordon
Resigned: 11 June 1998
97 years old

Director
CORNELIUS, Anthony John
Resigned: 27 June 2012
84 years old

Director
CROW, Michael Anthony Bryan, Dr
Resigned: 27 June 2012
Appointed Date: 20 April 2009
67 years old

Director
DAVIES, Simon Arthur Ford
Resigned: 28 November 1992
89 years old

Director
DAVIES, William Haydn
Resigned: 25 March 2015
Appointed Date: 20 January 2014
71 years old

Director
FRASER, Stephen Richard
Resigned: 15 June 2006
90 years old

Director
FRY, Angela Elizabeth
Resigned: 07 December 2006
78 years old

Director
GEORGE, Hywel David
Resigned: 09 July 2013
Appointed Date: 20 April 2009
58 years old

Director
GILLMAN, Vivien Jean
Resigned: 27 June 2012
Appointed Date: 20 April 2009
78 years old

Director
GRANT, Frederick
Resigned: 15 June 1995
100 years old

Director
HARRIES, Stewart John
Resigned: 29 January 2015
Appointed Date: 27 June 2012
65 years old

Director
HARTWELL, Edward John
Resigned: 31 May 1994
100 years old

Director
HEARD, Anthony Richard
Resigned: 26 March 2001
Appointed Date: 09 March 1992
75 years old

Director
HOWARD, Brian Keith
Resigned: 27 June 2012
Appointed Date: 15 June 2000
71 years old

Director
LEWIS, Geoffrey Richard
Resigned: 30 August 2013
Appointed Date: 15 June 2006
73 years old

Director
MACDONOGH, Terence Patrick Augustas
Resigned: 29 June 2011
Appointed Date: 02 December 2004
81 years old

Director
MANSOUR, Nassif Samuel, Dr
Resigned: 16 February 2016
Appointed Date: 21 November 2014
60 years old

Director
MAY, David Paul Luxmoore
Resigned: 20 April 2009
Appointed Date: 02 December 2004
86 years old

Director
MAYCOCK, John D'Auverge
Resigned: 05 July 2014
Appointed Date: 20 April 2009
81 years old

Director
MORE, Thomas Vivian
Resigned: 01 June 2003
Appointed Date: 11 June 1998
84 years old

Director
OLIVER, Timothy Gerald
Resigned: 31 August 2010
Appointed Date: 05 December 2007
65 years old

Director
OLIVER, Timothy Gerald
Resigned: 31 August 2010
Appointed Date: 05 December 2007
65 years old

Director
OSCROFT, Allan Harry
Resigned: 25 June 2008
Appointed Date: 21 March 1995
88 years old

Director
PRINCE, David Edward
Resigned: 31 July 1999
Appointed Date: 12 June 1997
88 years old

Director
ROWLAND, Christopher James, Dr
Resigned: 31 March 1999
91 years old

Director
SELDON, Anthony Francis
Resigned: 05 July 2014
Appointed Date: 07 December 2011
72 years old

Director
SIDDLE, Helen Eira
Resigned: 28 March 2012
Appointed Date: 20 April 2009
60 years old

Director
SINFIELD, Andrew John
Resigned: 31 October 2016
Appointed Date: 27 June 2012
55 years old

Director
SLEIGH, John P
Resigned: 20 April 2009
Appointed Date: 04 November 1999
79 years old

Director
SPEVACK, Abraham Isaac Anton
Resigned: 12 June 1997
99 years old

Director
STEWART, Robert Lewis
Resigned: 11 June 1998
96 years old

Director
TAYLOR, Benjamin
Resigned: 01 January 2005
Appointed Date: 22 March 2001
78 years old

Director
TONGUE, Christopher Hugh
Resigned: 29 June 2011
Appointed Date: 02 December 2004
82 years old

Director
TURNER, Michael John
Resigned: 15 June 2000
Appointed Date: 31 October 1996
83 years old

Director
WEISS, Andrew Thomas
Resigned: 09 July 2013
Appointed Date: 07 June 2001
75 years old

SHREWSBURY HOUSE SCHOOL TRUST LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
27 Feb 2017
Appointment of Mr Louis Victor Ralph Laville as a director on 1 February 2017
02 Nov 2016
Termination of appointment of Andrew John Sinfield as a director on 31 October 2016
28 Jun 2016
Director's details changed for Ms Charlotte Sarah Vere on 27 June 2016
28 Jun 2016
Director's details changed for Mr Darren Matthew Johns on 1 June 2015
...
... and 181 more events
28 Nov 1988
Secretary resigned;new secretary appointed

15 Jul 1987
Full accounts made up to 31 August 1986

15 Jul 1987
28/02/87 nsc

01 Jul 1986
Annual return made up to 01/03/86

17 May 1986
Full accounts made up to 31 August 1985

SHREWSBURY HOUSE SCHOOL TRUST LIMITED Charges

31 August 2011
Mortgage
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H milbourne lodge school milbourne lane esher surrey t/n…
25 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a shrewsbury house, dilton rod, surbiton t/no…
19 July 1994
Legal mortgage
Delivered: 26 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 107 ditton road surbiton surrey t/no…
28 September 1993
Legal mortgage
Delivered: 4 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property 107 ditton road surbiton surrey title…
28 November 1986
Legal charge
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a milbourne lodge school, milbourne lane…
21 February 1979
Mortgage
Delivered: 21 February 1979
Status: Satisfied on 25 November 1993
Persons entitled: F.D. Smith J.M. Heathcoat J.M.T. Hamilton-Miller
Description: Lease of premises 107 ditton road surbiton surrey.