HURSTPIERPOINT COLLEGE LIMITED
HASSOCKS

Hellopages » West Sussex » Mid Sussex » BN6 9JS

Company number 03779893
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address HURSTPIERPOINT COLLEGE, COLLEGE, LANE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9JS
Home Country United Kingdom
Nature of Business 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 Appointment of Dr Jonathan Andrew Chocqueel-Mangan as a director on 1 February 2017; Group of companies' accounts made up to 31 August 2016; Appointment of Mrs Lesley Jane Corbett as a director on 6 October 2016. The most likely internet sites of HURSTPIERPOINT COLLEGE LIMITED are www.hurstpierpointcollege.co.uk, and www.hurstpierpoint-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Hurstpierpoint College Limited is a Private Limited Company. The company registration number is 03779893. Hurstpierpoint College Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Hurstpierpoint College Limited is Hurstpierpoint College College Lane Hurstpierpoint Hassocks West Sussex Bn6 9js. . HOLLIDAY, Stephen Adrian is a Secretary of the company. BACON, Jonathan Peter, Professor is a Director of the company. BRYDIE, Sadhana, Dr is a Director of the company. CHOCQUEEL-MANGAN, Jonathan Andrew, Dr is a Director of the company. CORBETT, Lesley Jane is a Director of the company. DEAN, Richard Paul is a Director of the company. DILLON-ROBINSON, Paul Mark is a Director of the company. EBDON, Robert John is a Director of the company. HAMPTON, Francesca Margaret is a Director of the company. JARVIS, Anthony is a Director of the company. JOYCE, John Barnabas Altham, The Revd is a Director of the company. MACK, Karen Margaret is a Director of the company. POWELL, Kevin Stephen is a Director of the company. RUDDLESDIN, Jeremy Paul is a Director of the company. RUSHTON, George Anthony is a Director of the company. SHAW, Susan Michelle is a Director of the company. TAYSOM, Graham John is a Director of the company. Secretary SMITH, Robert John has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director ADIE, Michael Edgar has been resigned. Director ARDAGH, Jill Elizabeth has been resigned. Director BYERS, Charles William, Hon Judge has been resigned. Director CHILVERS, Antony Stuart has been resigned. Director EDELL, Stephen Bristow has been resigned. Director FIELD, Colin Peter John has been resigned. Director HANCE, Julian Christopher has been resigned. Director HANSON, Deborah Mary Hazel has been resigned. Director HARRISON, Mark Seymour has been resigned. Director MASON, Diana Margaret has been resigned. Director MCNEIL, Ian Robert has been resigned. Director MOORE, Simon has been resigned. Director MOULT, Emanuel Michael, Dr has been resigned. Director RATINGS, John, The Revd Canon has been resigned. Director REED, Roger William Hampson has been resigned. Director RENN, Bryan Douglas has been resigned. Director STREETER, David Thomas has been resigned. Director SWYER, Rebecca Jane, Revd has been resigned. Director SYNGE, Alexander Millington has been resigned. Director TURNBULL, Clare Margaret Ann has been resigned. Director URWIN, Lindsay Goodall, Rt Revd has been resigned. Director WHITMORE, Jennifer Mary, Lady has been resigned. Director ZEEB, Karen Elizabeth has been resigned. Director ZEIDLER, Michelle Anne has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
HOLLIDAY, Stephen Adrian
Appointed Date: 21 November 2006

Director
BACON, Jonathan Peter, Professor
Appointed Date: 11 March 2005
75 years old

Director
BRYDIE, Sadhana, Dr
Appointed Date: 26 January 2006
63 years old

Director
CHOCQUEEL-MANGAN, Jonathan Andrew, Dr
Appointed Date: 01 February 2017
56 years old

Director
CORBETT, Lesley Jane
Appointed Date: 06 October 2016
70 years old

Director
DEAN, Richard Paul
Appointed Date: 01 October 2015
58 years old

Director
DILLON-ROBINSON, Paul Mark
Appointed Date: 20 December 2011
64 years old

Director
EBDON, Robert John
Appointed Date: 20 August 1999
59 years old

Director
HAMPTON, Francesca Margaret
Appointed Date: 02 May 2014
55 years old

Director
JARVIS, Anthony
Appointed Date: 04 May 2001
80 years old

Director
JOYCE, John Barnabas Altham, The Revd
Appointed Date: 03 May 2002
78 years old

Director
MACK, Karen Margaret
Appointed Date: 01 October 2015
59 years old

Director
POWELL, Kevin Stephen
Appointed Date: 20 December 2011
66 years old

Director
RUDDLESDIN, Jeremy Paul
Appointed Date: 03 May 2002
76 years old

Director
RUSHTON, George Anthony
Appointed Date: 28 November 2009
72 years old

Director
SHAW, Susan Michelle
Appointed Date: 01 October 2015
59 years old

Director
TAYSOM, Graham John
Appointed Date: 27 January 2009
71 years old

Resigned Directors

Secretary
SMITH, Robert John
Resigned: 21 November 2006
Appointed Date: 20 August 1999

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 20 August 1999
Appointed Date: 28 May 1999

Director
ADIE, Michael Edgar
Resigned: 31 July 2000
Appointed Date: 20 August 1999
95 years old

Director
ARDAGH, Jill Elizabeth
Resigned: 11 March 2005
Appointed Date: 11 March 2004
73 years old

Director
BYERS, Charles William, Hon Judge
Resigned: 19 June 2004
Appointed Date: 20 August 1999
76 years old

Director
CHILVERS, Antony Stuart
Resigned: 03 March 2001
Appointed Date: 20 August 1999
87 years old

Director
EDELL, Stephen Bristow
Resigned: 31 December 2002
Appointed Date: 20 August 1999
92 years old

Director
FIELD, Colin Peter John
Resigned: 11 March 2005
Appointed Date: 30 November 2001
76 years old

Director
HANCE, Julian Christopher
Resigned: 30 June 2014
Appointed Date: 03 March 2007
69 years old

Director
HANSON, Deborah Mary Hazel
Resigned: 31 December 2011
Appointed Date: 20 August 1999
78 years old

Director
HARRISON, Mark Seymour
Resigned: 22 November 2014
Appointed Date: 03 May 2002
72 years old

Director
MASON, Diana Margaret
Resigned: 24 April 2002
Appointed Date: 20 August 1999
93 years old

Director
MCNEIL, Ian Robert
Resigned: 14 December 2002
Appointed Date: 20 August 1999
92 years old

Director
MOORE, Simon
Resigned: 30 November 2013
Appointed Date: 30 November 2001
79 years old

Director
MOULT, Emanuel Michael, Dr
Resigned: 10 June 2007
Appointed Date: 20 August 1999
85 years old

Director
RATINGS, John, The Revd Canon
Resigned: 06 March 2004
Appointed Date: 01 August 2000
87 years old

Director
REED, Roger William Hampson
Resigned: 18 June 2001
Appointed Date: 20 August 1999
86 years old

Director
RENN, Bryan Douglas
Resigned: 19 December 2001
Appointed Date: 20 August 1999
93 years old

Director
STREETER, David Thomas
Resigned: 11 June 2005
Appointed Date: 20 August 1999
88 years old

Director
SWYER, Rebecca Jane, Revd
Resigned: 18 June 2001
Appointed Date: 20 August 1999
58 years old

Director
SYNGE, Alexander Millington
Resigned: 19 June 2004
Appointed Date: 20 August 1999
77 years old

Director
TURNBULL, Clare Margaret Ann
Resigned: 01 July 2016
Appointed Date: 02 May 2014
55 years old

Director
URWIN, Lindsay Goodall, Rt Revd
Resigned: 15 June 2013
Appointed Date: 24 November 2006
69 years old

Director
WHITMORE, Jennifer Mary, Lady
Resigned: 28 June 2008
Appointed Date: 11 March 2004
87 years old

Director
ZEEB, Karen Elizabeth
Resigned: 21 July 2008
Appointed Date: 18 May 2006
64 years old

Director
ZEIDLER, Michelle Anne
Resigned: 30 June 2014
Appointed Date: 01 September 2008
61 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 20 August 1999
Appointed Date: 28 May 1999

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 20 August 1999
Appointed Date: 28 May 1999

HURSTPIERPOINT COLLEGE LIMITED Events

16 Feb 2017
Appointment of Dr Jonathan Andrew Chocqueel-Mangan as a director on 1 February 2017
17 Dec 2016
Group of companies' accounts made up to 31 August 2016
17 Oct 2016
Appointment of Mrs Lesley Jane Corbett as a director on 6 October 2016
07 Jul 2016
Termination of appointment of Clare Margaret Ann Turnbull as a director on 1 July 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

...
... and 135 more events
06 Sep 1999
New director appointed
06 Sep 1999
New director appointed
06 Sep 1999
New director appointed
24 Aug 1999
Registered office changed on 24/08/99 from: steynings house chapel place salisbury wiltshire SP2 7RJ
28 May 1999
Incorporation

HURSTPIERPOINT COLLEGE LIMITED Charges

22 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hurstpierpoint college college lane…
14 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hurst pierpoint college, hurst pierpoint, hassocks.