FORRES SANDLE MANOR EDUCATIONAL TRUST LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1NS

Company number 01616533
Status Active
Incorporation Date 23 February 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FORRES SANDLE MANOR, STATION ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1NS
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Registration of charge 016165330010, created on 20 December 2016; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of FORRES SANDLE MANOR EDUCATIONAL TRUST LIMITED are www.forressandlemanoreducationaltrust.co.uk, and www.forres-sandle-manor-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Forres Sandle Manor Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01616533. Forres Sandle Manor Educational Trust Limited has been working since 23 February 1982. The present status of the company is Active. The registered address of Forres Sandle Manor Educational Trust Limited is Forres Sandle Manor Station Road Fordingbridge Hampshire Sp6 1ns. . DUTTON, Roger Kenneth George is a Secretary of the company. ARNOLD, Benjamin Thomas is a Director of the company. EVANS, Carol Lesley is a Director of the company. JENKINS, Mark Andrew is a Director of the company. ROLPH, Peter Clifford Andrew is a Director of the company. TAIT, Peter Stuart is a Director of the company. THOMAS, Sarah Joan is a Director of the company. WALLIS, John Ashley is a Director of the company. WILLIAMS OBE, Peter Brownlow, Colonel is a Director of the company. Secretary DONELL, Nigel James has been resigned. Secretary SIMM, Jenifer Harley has been resigned. Director BLAKE, Denis Raymond has been resigned. Director BLOXHAM, Michael has been resigned. Director CAMERON, Alan Douglas, Dr has been resigned. Director CARTWRIGHT, Patricia has been resigned. Director DERRICK, Simon John has been resigned. Director DONELL, Nigel James has been resigned. Director DOODES, Gareth Edward has been resigned. Director FERGUSSON, Catherine Margaret, Rev has been resigned. Director HARRIS, Christopher John Vivian has been resigned. Director HARRIS, Christopher John Vivian has been resigned. Director HIGHFIELD, Peter has been resigned. Director JERVIS, Christopher, Rev has been resigned. Director KING, Euan Ferguson, Sales And Marketing Director has been resigned. Director LAPPING, Peter Herbert has been resigned. Director LOCK, Nicholas has been resigned. Director MACNAGHTEN, Robin Donelly has been resigned. Director MALPAS, Sandra May, Doctor has been resigned. Director MIDDLETON, Susan Fiona has been resigned. Director POWELL, Stephen Michael has been resigned. Director SALTRICK, Caroline Rosemary has been resigned. Director SIMM, Jenifer Harley has been resigned. Director SIMMONS, John Harold, The Reverend has been resigned. Director SOPER, Olga Joan has been resigned. Director STERRY, Timothy John, Reverend has been resigned. Director THOMPSON, Anne Felicity has been resigned. Director TOLPUTT, John Nigel has been resigned. Director VAN HASSELT, Marc has been resigned. Director WHITE, Robert, Colonel has been resigned. Director WRIGHT, Madeleine Frances has been resigned. The company operates in "Primary education".


Current Directors

Secretary
DUTTON, Roger Kenneth George
Appointed Date: 02 May 2006

Director
ARNOLD, Benjamin Thomas
Appointed Date: 12 March 2010
46 years old

Director
EVANS, Carol Lesley
Appointed Date: 11 March 2004
64 years old

Director
JENKINS, Mark Andrew
Appointed Date: 15 March 2013
73 years old

Director
ROLPH, Peter Clifford Andrew
Appointed Date: 19 March 2015
69 years old

Director
TAIT, Peter Stuart
Appointed Date: 15 March 2013
73 years old

Director
THOMAS, Sarah Joan
Appointed Date: 02 May 2006
64 years old

Director
WALLIS, John Ashley
Appointed Date: 29 November 2004
66 years old

Director
WILLIAMS OBE, Peter Brownlow, Colonel
Appointed Date: 12 March 2010
74 years old

Resigned Directors

Secretary
DONELL, Nigel James
Resigned: 11 March 2004

Secretary
SIMM, Jenifer Harley
Resigned: 02 May 2006
Appointed Date: 11 March 2004

Director
BLAKE, Denis Raymond
Resigned: 11 March 2004
91 years old

Director
BLOXHAM, Michael
Resigned: 14 June 1996
Appointed Date: 04 March 1994
89 years old

Director
CAMERON, Alan Douglas, Dr
Resigned: 15 March 2013
Appointed Date: 11 March 2004
73 years old

Director
CARTWRIGHT, Patricia
Resigned: 10 March 2005
Appointed Date: 04 March 1994
86 years old

Director
DERRICK, Simon John
Resigned: 28 November 2005
Appointed Date: 07 March 1996
67 years old

Director
DONELL, Nigel James
Resigned: 11 March 2004
71 years old

Director
DOODES, Gareth Edward
Resigned: 13 December 2013
Appointed Date: 02 December 2011
48 years old

Director
FERGUSSON, Catherine Margaret, Rev
Resigned: 11 March 2004
Appointed Date: 13 March 1998
97 years old

Director
HARRIS, Christopher John Vivian
Resigned: 05 October 2015
Appointed Date: 28 June 2010
66 years old

Director
HARRIS, Christopher John Vivian
Resigned: 26 April 2009
Appointed Date: 22 June 2007
66 years old

Director
HIGHFIELD, Peter
Resigned: 29 August 2010
Appointed Date: 02 May 2006
90 years old

Director
JERVIS, Christopher, Rev
Resigned: 14 June 1996
72 years old

Director
KING, Euan Ferguson, Sales And Marketing Director
Resigned: 12 March 1993
71 years old

Director
LAPPING, Peter Herbert
Resigned: 03 July 2000
Appointed Date: 04 March 1994
84 years old

Director
LOCK, Nicholas
Resigned: 12 March 1993
80 years old

Director
MACNAGHTEN, Robin Donelly
Resigned: 14 June 1996
Appointed Date: 04 March 1994
98 years old

Director
MALPAS, Sandra May, Doctor
Resigned: 15 March 2001
76 years old

Director
MIDDLETON, Susan Fiona
Resigned: 19 March 2015
Appointed Date: 11 March 2004
69 years old

Director
POWELL, Stephen Michael
Resigned: 20 May 2008
Appointed Date: 08 July 2002
72 years old

Director
SALTRICK, Caroline Rosemary
Resigned: 22 November 1999
Appointed Date: 07 March 1996
68 years old

Director
SIMM, Jenifer Harley
Resigned: 24 April 2008
Appointed Date: 02 July 2001
77 years old

Director
SIMMONS, John Harold, The Reverend
Resigned: 01 July 2011
79 years old

Director
SOPER, Olga Joan
Resigned: 14 June 1996
87 years old

Director
STERRY, Timothy John, Reverend
Resigned: 20 June 2003
Appointed Date: 04 March 1994
90 years old

Director
THOMPSON, Anne Felicity
Resigned: 13 March 2009
Appointed Date: 07 March 1996
67 years old

Director
TOLPUTT, John Nigel
Resigned: 21 November 2006
Appointed Date: 16 March 2000
78 years old

Director
VAN HASSELT, Marc
Resigned: 04 March 1994
101 years old

Director
WHITE, Robert, Colonel
Resigned: 13 March 1998
Appointed Date: 04 March 1994
87 years old

Director
WRIGHT, Madeleine Frances
Resigned: 25 June 2015
Appointed Date: 19 June 2009
62 years old

FORRES SANDLE MANOR EDUCATIONAL TRUST LIMITED Events

20 Dec 2016
Registration of charge 016165330010, created on 20 December 2016
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 May 2016
Full accounts made up to 31 August 2015
04 Dec 2015
Annual return made up to 1 December 2015 no member list
04 Dec 2015
Director's details changed for Mrs Carol Lesley Evans on 3 December 2015
...
... and 172 more events
16 Sep 1987
Full accounts made up to 31 August 1986

26 Mar 1987
Particulars of mortgage/charge

09 Oct 1986
Registered office changed on 09/10/86 from: prudential chambers 18A market place blandford dorset DT11 7EB

17 Jul 1986
Full accounts made up to 31 August 1985

17 Jul 1986
Annual return made up to 27/06/86

FORRES SANDLE MANOR EDUCATIONAL TRUST LIMITED Charges

20 December 2016
Charge code 0161 6533 0010
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as forres sandle manor school…
26 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Forres sandle manor school and the mews and marchants…
23 August 1993
Legal charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Sophie Janet King
Description: F/H property k/a the mews sandle manor fordingbridge…
23 August 1993
Legal charge
Delivered: 27 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a the mews sandle manor…
23 April 1991
Legal charge
Delivered: 7 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a no 1 sandle manor cottages marl…
15 February 1990
Debenture
Delivered: 24 February 1990
Status: Outstanding
Persons entitled: The Royal of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1989
Legal charge
Delivered: 24 June 1989
Status: Outstanding
Persons entitled: Sophie Janet King Lucy Rachel Gummer
Description: Two cottages and two bungalows in marl lane fordingbridge…
7 June 1989
Debenture
Delivered: 9 June 1989
Status: Satisfied on 23 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H k/a sandle manor school fordingbridge hampshire…
24 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 23 March 1990
Persons entitled: Lloyds Bank PLC
Description: Sandle manor (school) fordingbridge, hampshire.
23 November 1982
Legal charge
Delivered: 24 November 1982
Status: Satisfied on 23 March 1990
Persons entitled: Lloyds Bank PLC
Description: L/H sandle manor school fordingbridge, hants.