THE GRAMMAR SCHOOL AT LEEDS
LEEDS LEEDS GRAMMAR SCHOOL

Hellopages » West Yorkshire » Leeds » LS17 8GS
Company number 03075826
Status Active
Incorporation Date 4 July 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE GRAMMAR SCHOOL AT LEEDS ALWOODLEY GATES, HARROGATE ROAD, LEEDS, WEST YORKSHIRE, LS17 8GS
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Director's details changed for Mr Jeremy David Cross on 24 October 2016; Director's details changed for Mr Jeremy David Cross on 20 October 2016. The most likely internet sites of THE GRAMMAR SCHOOL AT LEEDS are www.thegrammarschoolat.co.uk, and www.the-grammar-school-at.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Pannal Rail Station is 6.5 miles; to Garforth Rail Station is 7.3 miles; to Starbeck Rail Station is 9.3 miles; to Knaresborough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grammar School At Leeds is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03075826. The Grammar School At Leeds has been working since 04 July 1995. The present status of the company is Active. The registered address of The Grammar School At Leeds is The Grammar School At Leeds Alwoodley Gates Harrogate Road Leeds West Yorkshire Ls17 8gs. . NAYLOR, David Jonathan is a Secretary of the company. BAILEY, Elizabeth Enid is a Director of the company. BROWN KCVO, Stephen David Reid, Sir is a Director of the company. CROSS, Jeremy David is a Director of the company. GRAVELLS, David Peter Anthony is a Director of the company. JONES, Ian Martin Lloyd is a Director of the company. KENNY, Deborah Wendy is a Director of the company. LUSCOMBE, Hilary Caroline is a Director of the company. LYONS, Charlene is a Director of the company. MARTIN, Angus Matthew is a Director of the company. OBANK, Charles Richard is a Director of the company. SOLYOM, Susan Anne is a Director of the company. SUGDEN, David Alan, Professor is a Director of the company. WALSH, Anthony John is a Director of the company. WOODWARD, John Anthony is a Director of the company. ZIFF, Edward Max is a Director of the company. Secretary BUTT, Gregory Lovering has been resigned. Secretary DICKSON, John Andrew Jamieson has been resigned. Secretary NAYLOR, David Jonathan has been resigned. Director AHMED, Naveen Nazir has been resigned. Director ARCHBOLD, David Stuart has been resigned. Director BARKER, Alan Douglas has been resigned. Director BELLWIN, Irwin Norman, Lord has been resigned. Director BURKINSHAW, Stephen Martin, Dr has been resigned. Director CHADWICK, Peter Robert Procter has been resigned. Director DOWD, Peter Alan has been resigned. Director DUCKWORTH, Ann has been resigned. Director EVANS, David Vernon has been resigned. Director GREENHALGH, Colin Ayton has been resigned. Director HARTRIDGE, Peter has been resigned. Director LAWRENCE, Paul David has been resigned. Director LEIGH PALMER, Christine Mary, Professor has been resigned. Director LOSOWSKY, Monty Seymour, Professor has been resigned. Director MORTON, Kenneth has been resigned. Director NEALE, Barbara has been resigned. Director PARKINSON, John has been resigned. Director PORTLOCK, Alison Frances Blake has been resigned. Director RICHARDSON, David William has been resigned. Director RICHMOND, Geoffrey has been resigned. Director RIGGALL, Peter Anthony has been resigned. Director SALKELD, David John has been resigned. Director SPARLING, Peter Norman has been resigned. Director TIDEMAN, Christopher Charles Siddons has been resigned. Director WALSH, Brian has been resigned. Director WORSLEY, Paul Frederick, His Hon Judge has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
NAYLOR, David Jonathan
Appointed Date: 31 December 2008

Director
BAILEY, Elizabeth Enid
Appointed Date: 10 November 1995
81 years old

Director
BROWN KCVO, Stephen David Reid, Sir
Appointed Date: 10 October 2013
80 years old

Director
CROSS, Jeremy David
Appointed Date: 13 December 2012
58 years old

Director
GRAVELLS, David Peter Anthony
Appointed Date: 10 November 1995
76 years old

Director
JONES, Ian Martin Lloyd
Appointed Date: 13 December 2006
65 years old

Director
KENNY, Deborah Wendy
Appointed Date: 14 October 2010
65 years old

Director
LUSCOMBE, Hilary Caroline
Appointed Date: 18 June 2008
66 years old

Director
LYONS, Charlene
Appointed Date: 01 September 2016
47 years old

Director
MARTIN, Angus Matthew
Appointed Date: 11 December 2014
66 years old

Director
OBANK, Charles Richard
Appointed Date: 18 June 2009
61 years old

Director
SOLYOM, Susan Anne
Appointed Date: 26 June 2014
66 years old

Director
SUGDEN, David Alan, Professor
Appointed Date: 26 March 1997
80 years old

Director
WALSH, Anthony John
Appointed Date: 11 December 2014
59 years old

Director
WOODWARD, John Anthony
Appointed Date: 11 December 2009
61 years old

Director
ZIFF, Edward Max
Appointed Date: 24 June 1998
65 years old

Resigned Directors

Secretary
BUTT, Gregory Lovering
Resigned: 31 December 2008
Appointed Date: 15 June 2005

Secretary
DICKSON, John Andrew Jamieson
Resigned: 12 August 1999
Appointed Date: 04 July 1995

Secretary
NAYLOR, David Jonathan
Resigned: 27 June 2005
Appointed Date: 01 September 1999

Director
AHMED, Naveen Nazir
Resigned: 31 December 2013
Appointed Date: 18 June 2008
63 years old

Director
ARCHBOLD, David Stuart
Resigned: 13 March 1996
Appointed Date: 10 November 1995
84 years old

Director
BARKER, Alan Douglas
Resigned: 13 December 2012
Appointed Date: 10 November 1995
85 years old

Director
BELLWIN, Irwin Norman, Lord
Resigned: 11 February 2001
Appointed Date: 10 November 1995
103 years old

Director
BURKINSHAW, Stephen Martin, Dr
Resigned: 05 December 1996
Appointed Date: 10 November 1995
70 years old

Director
CHADWICK, Peter Robert Procter
Resigned: 15 June 2005
Appointed Date: 08 July 1998
74 years old

Director
DOWD, Peter Alan
Resigned: 09 June 2004
Appointed Date: 26 March 1997
79 years old

Director
DUCKWORTH, Ann
Resigned: 15 June 2005
Appointed Date: 13 March 2000
76 years old

Director
EVANS, David Vernon
Resigned: 30 April 1998
Appointed Date: 10 November 1995
90 years old

Director
GREENHALGH, Colin Ayton
Resigned: 11 December 2014
Appointed Date: 15 June 2005
84 years old

Director
HARTRIDGE, Peter
Resigned: 15 June 2005
Appointed Date: 04 July 1995
90 years old

Director
LAWRENCE, Paul David
Resigned: 24 June 2010
Appointed Date: 15 June 2005
64 years old

Director
LEIGH PALMER, Christine Mary, Professor
Resigned: 11 December 2014
Appointed Date: 15 June 2005
84 years old

Director
LOSOWSKY, Monty Seymour, Professor
Resigned: 15 June 2005
Appointed Date: 10 November 1995
94 years old

Director
MORTON, Kenneth
Resigned: 14 January 2016
Appointed Date: 17 March 2008
83 years old

Director
NEALE, Barbara
Resigned: 10 December 2009
Appointed Date: 15 June 2005
85 years old

Director
PARKINSON, John
Resigned: 28 November 2010
Appointed Date: 10 November 1995
81 years old

Director
PORTLOCK, Alison Frances Blake
Resigned: 30 June 2008
Appointed Date: 15 June 2005
70 years old

Director
RICHARDSON, David William
Resigned: 10 December 2009
Appointed Date: 15 June 2005
81 years old

Director
RICHMOND, Geoffrey
Resigned: 09 December 1998
Appointed Date: 10 November 1995
84 years old

Director
RIGGALL, Peter Anthony
Resigned: 15 March 2000
Appointed Date: 10 November 1995
75 years old

Director
SALKELD, David John
Resigned: 15 June 2005
Appointed Date: 17 October 2001
70 years old

Director
SPARLING, Peter Norman
Resigned: 14 January 2016
Appointed Date: 04 July 1995
92 years old

Director
TIDEMAN, Christopher Charles Siddons
Resigned: 15 June 2005
Appointed Date: 20 March 2002
84 years old

Director
WALSH, Brian
Resigned: 23 September 2000
Appointed Date: 10 November 1995
90 years old

Director
WORSLEY, Paul Frederick, His Hon Judge
Resigned: 26 September 2007
Appointed Date: 15 June 2005
78 years old

Persons With Significant Control

Mr David Peter Anthony Gravells
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

THE GRAMMAR SCHOOL AT LEEDS Events

01 Mar 2017
Group of companies' accounts made up to 31 August 2016
25 Oct 2016
Director's details changed for Mr Jeremy David Cross on 24 October 2016
24 Oct 2016
Director's details changed for Mr Jeremy David Cross on 20 October 2016
17 Oct 2016
Appointment of Mrs Charlene Lyons as a director on 1 September 2016
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
...
... and 130 more events
14 Dec 1995
New director appointed
14 Dec 1995
New director appointed
14 Dec 1995
New director appointed
14 Dec 1995
New director appointed
04 Jul 1995
Incorporation

THE GRAMMAR SCHOOL AT LEEDS Charges

20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being ford housenbuckingham road leeds t/n…
20 April 2007
Debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being the high school and rose court headingley…
20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being the grammar school manor house lane…
20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on the south side of victoria road…
20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being the elinor lupton centre. By way of fixed…
7 August 1998
Legal mortgage
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H the grammar school manor house lane and harrogate road…
22 December 1995
Charge of agreement for subunderlease
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights titles benefits and interests of the company…
22 December 1995
Debenture
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…