HILLCREST GRAMMAR SCHOOL (BRAMHALL)EDUCATIONAL TRUST LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 00859128
Status Liquidation
Incorporation Date 16 September 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QH
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 9 November 2016; Insolvency:secretary of state release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of HILLCREST GRAMMAR SCHOOL (BRAMHALL)EDUCATIONAL TRUST LIMITED are www.hillcrestgrammarschoolbramhalleducationaltrust.co.uk, and www.hillcrest-grammar-school-bramhall-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Bank Hall Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillcrest Grammar School Bramhall Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00859128. Hillcrest Grammar School Bramhall Educational Trust Limited has been working since 16 September 1965. The present status of the company is Liquidation. The registered address of Hillcrest Grammar School Bramhall Educational Trust Limited is 8 Princes Parade Liverpool Merseyside L3 1qh. . BLACKBURN, Margaret Anne is a Secretary of the company. BLACKBURN, David Keith is a Director of the company. BLACKBURN, Margaret is a Director of the company. MADLEY, Ian Clive, Dr is a Director of the company. PENMAN, Sarah Anne is a Director of the company. ROGERS, Walter is a Director of the company. SAMUELSON, Jennifer Elaine is a Director of the company. Secretary HAMILTON, Ian Anthony has been resigned. Director BRADDOCK, Malcolm Ian has been resigned. Director BURTON, Alan has been resigned. Director COULSON, Ian has been resigned. Director HAMILTON, Ian Anthony has been resigned. Director HAMILTON, Marion Edith has been resigned. Director HAY, Melanie Jane has been resigned. Director HOPE, Brian Peter has been resigned. Director HOPE, Gillian May has been resigned. Director LECK, John Bryan has been resigned. Director LECK, Patricia Ann has been resigned. Director OSWALD, Hannah has been resigned. Director RAMSDEN, Christine has been resigned. Director SETH, Richard Andrew Errington has been resigned. Director SMITHSON, David James has been resigned. Director SPENCER, Barbara June has been resigned. Director TAVINI, Karl has been resigned. Director THIRLWELL, Brian Edward has been resigned. Director TIPPING, Jill, Dr has been resigned. Director TURNER, Helen has been resigned. Director WISE, Kenneth has been resigned. The company operates in "Primary education".


Current Directors

Secretary
BLACKBURN, Margaret Anne
Appointed Date: 01 September 2010

Director

Director
BLACKBURN, Margaret
Appointed Date: 14 March 2011
76 years old

Director
MADLEY, Ian Clive, Dr
Appointed Date: 01 April 2012
68 years old

Director
PENMAN, Sarah Anne
Appointed Date: 11 November 2013
70 years old

Director
ROGERS, Walter

88 years old

Director
SAMUELSON, Jennifer Elaine
Appointed Date: 17 October 2009
81 years old

Resigned Directors

Secretary
HAMILTON, Ian Anthony
Resigned: 31 August 2010

Director
BRADDOCK, Malcolm Ian
Resigned: 02 October 2009
92 years old

Director
BURTON, Alan
Resigned: 02 October 2009
Appointed Date: 11 January 1993
95 years old

Director
COULSON, Ian
Resigned: 02 October 2009
Appointed Date: 17 September 2001
66 years old

Director
HAMILTON, Ian Anthony
Resigned: 31 August 2010
80 years old

Director
HAMILTON, Marion Edith
Resigned: 16 January 1995
119 years old

Director
HAY, Melanie Jane
Resigned: 08 April 2013
Appointed Date: 12 September 2011
53 years old

Director
HOPE, Brian Peter
Resigned: 11 September 2000
Appointed Date: 14 September 1993
72 years old

Director
HOPE, Gillian May
Resigned: 10 August 2011
Appointed Date: 20 September 1999
73 years old

Director
LECK, John Bryan
Resigned: 01 December 2013
98 years old

Director
LECK, Patricia Ann
Resigned: 11 March 2013
Appointed Date: 26 April 1999
86 years old

Director
OSWALD, Hannah
Resigned: 08 January 1999
99 years old

Director
RAMSDEN, Christine
Resigned: 12 November 2013
Appointed Date: 10 January 2011
78 years old

Director
SETH, Richard Andrew Errington
Resigned: 19 May 2010
73 years old

Director
SMITHSON, David James
Resigned: 03 November 1998
82 years old

Director
SPENCER, Barbara June
Resigned: 17 February 2011
Appointed Date: 26 April 1999
87 years old

Director
TAVINI, Karl
Resigned: 16 September 2011
Appointed Date: 18 October 2009
59 years old

Director
THIRLWELL, Brian Edward
Resigned: 13 September 2010
Appointed Date: 14 October 2009
84 years old

Director
TIPPING, Jill, Dr
Resigned: 24 June 2010
Appointed Date: 20 September 1999
66 years old

Director
TURNER, Helen
Resigned: 04 May 2010
Appointed Date: 18 October 2009
75 years old

Director
WISE, Kenneth
Resigned: 20 January 1993
92 years old

HILLCREST GRAMMAR SCHOOL (BRAMHALL)EDUCATIONAL TRUST LIMITED Events

30 Dec 2016
Liquidators statement of receipts and payments to 9 November 2016
19 Dec 2016
Insolvency:secretary of state release of liquidator
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
14 Jan 2016
Liquidators statement of receipts and payments to 9 November 2015
...
... and 122 more events
15 Jan 1987
Director resigned

18 Oct 1986
Accounts for a small company made up to 5 April 1986

09 Oct 1986
New director appointed

27 May 1986
Director resigned;new director appointed

16 Sep 1965
Incorporation

HILLCREST GRAMMAR SCHOOL (BRAMHALL)EDUCATIONAL TRUST LIMITED Charges

14 November 1983
Legal mortgage
Delivered: 30 November 1983
Status: Satisfied on 13 November 2014
Persons entitled: National Westminster Bank PLC
Description: The site of 14 heath road, cale green and the several…