MOORLANDS COLLEGE
CHRISTCHURCH

Hellopages » Hampshire » New Forest » BH23 7AT

Company number 04241702
Status Active
Incorporation Date 26 June 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MOORLANDS COLLEGE, SOPLEY, CHRISTCHURCH, DORSET, BH23 7AT
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Trevor Paul Lindsay as a director on 17 November 2016; Appointment of Mr Timothy Charles Goulding as a director on 17 November 2016. The most likely internet sites of MOORLANDS COLLEGE are www.moorlands.co.uk, and www.moorlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Pokesdown Rail Station is 3.5 miles; to Bournemouth Rail Station is 4.9 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorlands College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04241702. Moorlands College has been working since 26 June 2001. The present status of the company is Active. The registered address of Moorlands College is Moorlands College Sopley Christchurch Dorset Bh23 7at. . MCLELLAN, David Morton is a Secretary of the company. BROWN, Keith Lawson is a Director of the company. CHAPMAN, Brian John is a Director of the company. CRAWFORD, James Blair is a Director of the company. FLANAGAN, Ruth Elizabeth is a Director of the company. FOWLER, John Malcolm is a Director of the company. GOULDING, Timothy Charles is a Director of the company. HURLEY, John is a Director of the company. LOOSE, Jonathan James, Dr is a Director of the company. MAY-MILLER, Steven Paul is a Director of the company. MCKAY, Keith Bruce is a Director of the company. MCQUEEN, Donald Charles is a Director of the company. TUCK, Janice Marion is a Director of the company. Secretary COULSON, Michael George has been resigned. Secretary GARDNER, Douglas Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AMESS, Robert John Morley, Rev has been resigned. Director AMESS, Robert John Morley, Rev has been resigned. Director ARKELL, Stephen has been resigned. Director BARNETT, Douglas Ernest has been resigned. Director CITY ROAD REGISTRARS LIMITED has been resigned. Director CLAYTON, Christine Anne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRAIG, David Alan, Rev has been resigned. Director DAYMON, Christine June has been resigned. Director FRISBY, Michael has been resigned. Director KEGG, Peter William has been resigned. Director LINDSAY, Trevor Paul has been resigned. Director PENSON, Andrew John has been resigned. Director ROBERTSON, Andrew has been resigned. Director SALWAY, James Stuart has been resigned. Director SHORT, Philip Wharton, Dr has been resigned. Director SINCLAIR, David Charles has been resigned. Director VARDY, David has been resigned. Director VASWANI, Astrid Ellen, Rev has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
MCLELLAN, David Morton
Appointed Date: 08 June 2011

Director
BROWN, Keith Lawson
Appointed Date: 01 June 2002
64 years old

Director
CHAPMAN, Brian John
Appointed Date: 15 November 2005
83 years old

Director
CRAWFORD, James Blair
Appointed Date: 29 June 2004
73 years old

Director
FLANAGAN, Ruth Elizabeth
Appointed Date: 13 November 2013
56 years old

Director
FOWLER, John Malcolm
Appointed Date: 18 March 2009
72 years old

Director
GOULDING, Timothy Charles
Appointed Date: 17 November 2016
47 years old

Director
HURLEY, John
Appointed Date: 01 October 2007
76 years old

Director
LOOSE, Jonathan James, Dr
Appointed Date: 18 June 2013
54 years old

Director
MAY-MILLER, Steven Paul
Appointed Date: 14 March 2012
68 years old

Director
MCKAY, Keith Bruce
Appointed Date: 07 March 2006
69 years old

Director
MCQUEEN, Donald Charles
Appointed Date: 13 November 2013
63 years old

Director
TUCK, Janice Marion
Appointed Date: 21 June 2005
68 years old

Resigned Directors

Secretary
COULSON, Michael George
Resigned: 23 August 2006
Appointed Date: 26 June 2001

Secretary
GARDNER, Douglas Michael
Resigned: 04 March 2011
Appointed Date: 23 August 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Director
AMESS, Robert John Morley, Rev
Resigned: 02 November 2004
Appointed Date: 19 November 2002
81 years old

Director
AMESS, Robert John Morley, Rev
Resigned: 19 November 2002
Appointed Date: 01 June 2002
81 years old

Director
ARKELL, Stephen
Resigned: 17 March 2004
Appointed Date: 01 June 2002
63 years old

Director
BARNETT, Douglas Ernest
Resigned: 04 March 2003
Appointed Date: 01 June 2002
87 years old

Director
CITY ROAD REGISTRARS LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Director
CLAYTON, Christine Anne
Resigned: 29 June 2004
Appointed Date: 17 March 2004
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001
35 years old

Director
CRAIG, David Alan, Rev
Resigned: 03 July 2008
Appointed Date: 01 June 2002
81 years old

Director
DAYMON, Christine June
Resigned: 01 September 2007
Appointed Date: 26 June 2001
74 years old

Director
FRISBY, Michael
Resigned: 15 November 2005
Appointed Date: 01 June 2002
77 years old

Director
KEGG, Peter William
Resigned: 10 November 2010
Appointed Date: 26 November 2008
83 years old

Director
LINDSAY, Trevor Paul
Resigned: 17 November 2016
Appointed Date: 01 June 2002
75 years old

Director
PENSON, Andrew John
Resigned: 02 November 2004
Appointed Date: 17 March 2004
71 years old

Director
ROBERTSON, Andrew
Resigned: 04 March 2003
Appointed Date: 01 June 2002
69 years old

Director
SALWAY, James Stuart
Resigned: 20 June 2006
Appointed Date: 01 June 2002
72 years old

Director
SHORT, Philip Wharton, Dr
Resigned: 15 November 2005
Appointed Date: 01 June 2002
85 years old

Director
SINCLAIR, David Charles
Resigned: 08 March 2005
Appointed Date: 01 June 2002
67 years old

Director
VARDY, David
Resigned: 01 February 2010
Appointed Date: 29 June 2004
80 years old

Director
VASWANI, Astrid Ellen, Rev
Resigned: 13 June 2012
Appointed Date: 04 March 2003
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

MOORLANDS COLLEGE Events

24 Nov 2016
Full accounts made up to 30 June 2016
18 Nov 2016
Termination of appointment of Trevor Paul Lindsay as a director on 17 November 2016
18 Nov 2016
Appointment of Mr Timothy Charles Goulding as a director on 17 November 2016
28 Jun 2016
Annual return made up to 26 June 2016 no member list
28 Jun 2016
Director's details changed for Mr James Blair Crawford on 1 August 2015
...
... and 100 more events
31 Jul 2001
Director resigned
31 Jul 2001
Registered office changed on 31/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
31 Jul 2001
New secretary appointed
31 Jul 2001
New director appointed
26 Jun 2001
Incorporation