KINGSHOTT SCHOOL TRUST LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 7JX

Company number 01507581
Status Active
Incorporation Date 14 July 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KINGSHOTT SCHOOL, ST. IPPOLYTS, HITCHIN, HERTS, SG4 7JX
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Clifford Owen Nye as a director on 24 November 2016; Appointment of Mr David Keast as a director on 24 November 2016; Appointment of Mr James Bentall as a director on 24 November 2016. The most likely internet sites of KINGSHOTT SCHOOL TRUST LIMITED are www.kingshottschooltrust.co.uk, and www.kingshott-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Kingshott School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01507581. Kingshott School Trust Limited has been working since 14 July 1980. The present status of the company is Active. The registered address of Kingshott School Trust Limited is Kingshott School St Ippolyts Hitchin Herts Sg4 7jx. . YOUNGHUSBAND, Susan Margaret is a Secretary of the company. BENTALL, James is a Director of the company. CHAMBERS, Lisa Jane is a Director of the company. FITZPATRICK, Louise Valentine is a Director of the company. HAMILTON, Sarah Elizabeth is a Director of the company. HILL, Gavin Henry Ellis is a Director of the company. KEAST, David is a Director of the company. LANCASTER-ADLAM, Jane Elizabeth is a Director of the company. MARSH, Jonathan Henry is a Director of the company. MIDGLEY, Richard John is a Director of the company. SUDWEEKS, Martin John is a Director of the company. WRIGHT, Edmund Christopher is a Director of the company. YOUNGHUSBAND, Susan Margaret is a Director of the company. Secretary BATTY, Christopher William Aidan has been resigned. Secretary HEFFRON, Thomas Niall has been resigned. Secretary PEEL, Michael John, Dr has been resigned. Director AMERASEKERA, Douglas, Doctor has been resigned. Director BAKER, Nigel Robert James, Qc has been resigned. Director BATTY, Christopher William Aidan has been resigned. Director BATTY, Dorothy May, Dr has been resigned. Director BODDY, Charles Richard has been resigned. Director BOTTOMLEY, Joanna has been resigned. Director CARLING, Christopher James, Esquire has been resigned. Director COLLEY, David has been resigned. Director DORRELL, Clare Elizabeth, Doctor has been resigned. Director ELDRIDGE, Julie Ann has been resigned. Director EVANS, Ian Philip, Dr has been resigned. Director GALLIMORE, Andrew, Dr has been resigned. Director GILBERT, David Merton has been resigned. Director HEFFRON, Thomas Niall has been resigned. Director HILL, Linda Claire has been resigned. Director HODGKISS, Anne Marie has been resigned. Director MARSH, Ronald James, Mr (Hon War/Emergency Major Ra) has been resigned. Director MILLINGTON-HORE, Rosemary Susan has been resigned. Director MORGAN, Janis Irene has been resigned. Director MOULE, John Stuart has been resigned. Director NYE, Clifford Owen has been resigned. Director ORCHARD, Richard Lawrence has been resigned. Director PEEL, Michael John, Dr has been resigned. Director PIOTROWSKA, Gina has been resigned. The company operates in "Primary education".


Current Directors

Secretary
YOUNGHUSBAND, Susan Margaret
Appointed Date: 19 November 2015

Director
BENTALL, James
Appointed Date: 24 November 2016
56 years old

Director
CHAMBERS, Lisa Jane
Appointed Date: 12 June 2014
59 years old

Director
FITZPATRICK, Louise Valentine
Appointed Date: 12 June 2014
55 years old

Director
HAMILTON, Sarah Elizabeth
Appointed Date: 12 June 2014
54 years old

Director
HILL, Gavin Henry Ellis
Appointed Date: 23 November 1995
72 years old

Director
KEAST, David
Appointed Date: 24 November 2016
78 years old

Director
LANCASTER-ADLAM, Jane Elizabeth
Appointed Date: 12 June 2014
56 years old

Director
MARSH, Jonathan Henry
Appointed Date: 10 November 2011
65 years old

Director
MIDGLEY, Richard John
Appointed Date: 12 June 2014
49 years old

Director
SUDWEEKS, Martin John
Appointed Date: 13 March 2014
56 years old

Director
WRIGHT, Edmund Christopher
Appointed Date: 01 September 2005
73 years old

Director
YOUNGHUSBAND, Susan Margaret
Appointed Date: 11 September 2003
63 years old

Resigned Directors

Secretary
BATTY, Christopher William Aidan
Resigned: 01 January 2016
Appointed Date: 13 June 1996

Secretary
HEFFRON, Thomas Niall
Resigned: 24 November 1994

Secretary
PEEL, Michael John, Dr
Resigned: 13 June 1996
Appointed Date: 24 November 1994

Director
AMERASEKERA, Douglas, Doctor
Resigned: 21 November 2002
Appointed Date: 23 November 1995
83 years old

Director
BAKER, Nigel Robert James, Qc
Resigned: 23 November 2012
Appointed Date: 01 September 2001
82 years old

Director
BATTY, Christopher William Aidan
Resigned: 01 January 2016
Appointed Date: 23 November 1995
73 years old

Director
BATTY, Dorothy May, Dr
Resigned: 13 June 1996
100 years old

Director
BODDY, Charles Richard
Resigned: 31 August 1997
75 years old

Director
BOTTOMLEY, Joanna
Resigned: 30 September 2015
Appointed Date: 02 March 2006
67 years old

Director
CARLING, Christopher James, Esquire
Resigned: 20 June 2005
80 years old

Director
COLLEY, David
Resigned: 08 February 2005
Appointed Date: 01 March 2000
69 years old

Director
DORRELL, Clare Elizabeth, Doctor
Resigned: 12 June 2014
Appointed Date: 23 November 1995
70 years old

Director
ELDRIDGE, Julie Ann
Resigned: 12 June 2014
Appointed Date: 10 June 2008
70 years old

Director
EVANS, Ian Philip, Dr
Resigned: 13 March 2008
77 years old

Director
GALLIMORE, Andrew, Dr
Resigned: 18 June 2015
Appointed Date: 22 November 2007
67 years old

Director
GILBERT, David Merton
Resigned: 13 June 1996
101 years old

Director
HEFFRON, Thomas Niall
Resigned: 31 August 2001
90 years old

Director
HILL, Linda Claire
Resigned: 11 July 1995
Appointed Date: 01 October 1991
78 years old

Director
HODGKISS, Anne Marie
Resigned: 08 March 2007
Appointed Date: 10 September 2003
62 years old

Director
MARSH, Ronald James, Mr (Hon War/Emergency Major Ra)
Resigned: 13 June 1996
109 years old

Director
MILLINGTON-HORE, Rosemary Susan
Resigned: 05 September 2003
73 years old

Director
MORGAN, Janis Irene
Resigned: 31 August 2000
Appointed Date: 23 November 1995
77 years old

Director
MOULE, John Stuart
Resigned: 12 June 2014
Appointed Date: 18 November 2008
54 years old

Director
NYE, Clifford Owen
Resigned: 24 November 2016
Appointed Date: 23 November 1995
78 years old

Director
ORCHARD, Richard Lawrence
Resigned: 17 June 2009
Appointed Date: 01 September 2003
85 years old

Director
PEEL, Michael John, Dr
Resigned: 31 August 2001
98 years old

Director
PIOTROWSKA, Gina
Resigned: 31 August 2002
Appointed Date: 23 November 2000
69 years old

KINGSHOTT SCHOOL TRUST LIMITED Events

03 Feb 2017
Termination of appointment of Clifford Owen Nye as a director on 24 November 2016
03 Feb 2017
Appointment of Mr David Keast as a director on 24 November 2016
03 Feb 2017
Appointment of Mr James Bentall as a director on 24 November 2016
03 Feb 2017
Appointment of Mrs Susan Margaret Younghusband as a secretary on 19 November 2015
01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 127 more events
28 Apr 1987
Return made up to 31/12/86; full list of members

15 Dec 1986
Director resigned

04 Dec 1986
Full accounts made up to 31 August 1986

18 Jun 1986
Annual return made up to 31/12/85

14 Jul 1980
Incorporation

KINGSHOTT SCHOOL TRUST LIMITED Charges

17 November 2014
Charge code 0150 7581 0008
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kingshott school st ippolyts hitchin HD422381 & HD421552…
17 November 2014
Charge code 0150 7581 0007
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 April 2009
Legal charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kingshott school stevenage road ashbrook…
22 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kingshott school st ippolyts hitchin…
11 September 1989
Legal charge
Delivered: 21 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Buildings & outbuildings k/a kingshott school, st…
15 October 1980
Mortgage debenture
Delivered: 17 October 1980
Status: Satisfied on 5 December 2014
Persons entitled: A.F.N. Rowan-Robinson
Description: Kingshott school st, st. Ippelyts, hitchin, hertfordshire…