BEESTON HALL SCHOOL TRUST LIMITED
CROMER

Hellopages » Norfolk » North Norfolk » NR27 9NQ

Company number 00908266
Status Active
Incorporation Date 12 June 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEESTON HALL, WEST RUNTON, CROMER, NORFOLK, NR27 9NQ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 3 December 2016 with updates; Director's details changed for Mrs Sophie Louise Mary Carter on 23 November 2016. The most likely internet sites of BEESTON HALL SCHOOL TRUST LIMITED are www.beestonhallschooltrust.co.uk, and www.beeston-hall-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Sheringham Rail Station is 1 miles; to Cromer Rail Station is 2.5 miles; to Roughton Road Rail Station is 3.1 miles; to Gunton Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beeston Hall School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00908266. Beeston Hall School Trust Limited has been working since 12 June 1967. The present status of the company is Active. The registered address of Beeston Hall School Trust Limited is Beeston Hall West Runton Cromer Norfolk Nr27 9nq. . LUBBOCK, Sandra Kay is a Secretary of the company. ABLE, Graham George is a Director of the company. BROWN, David Edward is a Director of the company. CARTER, Sophie Louise Mary is a Director of the company. COKE, Thomas Edward, Lord is a Director of the company. LINDSELL, Henrietta Mary is a Director of the company. LITTLE, Jennifer is a Director of the company. MARRIS, David Drummond is a Director of the company. PALLISTER, James Francis Timothy is a Director of the company. PHILLIPS, Gary is a Director of the company. RIPLEY, Pamela Dorothy, Dr is a Director of the company. WEBSTER, Geoffrey Stephen is a Director of the company. Secretary ADAMS, Gail Campbell has been resigned. Secretary BRAYBROOK, Martin Roger has been resigned. Secretary WATTS, Stephen Garfield has been resigned. Secretary WEBSTER, Anthony De Grey has been resigned. Director ANDREWS, Margaret Anne Rosa has been resigned. Director ARKELL, John Hardy has been resigned. Director BARR, William David Winslow has been resigned. Director BUCKTON, Christine Mary, Doctor has been resigned. Director CARTER, Robert George Russell has been resigned. Director CURL, Philip has been resigned. Director DOWNS, Simon Muir, Dr has been resigned. Director DUCKWORTH-CHAD, Elizabeth Sarah has been resigned. Director DUCKWORTH-CHAD, Elizabeth Sarah has been resigned. Director ELLIS, Jonathan Felix Hugh has been resigned. Director EMERSON, Anthony Roy, Professor has been resigned. Director FURNIVALL, Peter Willoughby has been resigned. Director GRIFFITHS, Wendy Jane has been resigned. Director HAYWARD, Timothy Malcolm has been resigned. Director JAMIESON, Serena Lindesay has been resigned. Director LANDALE, Priscilla has been resigned. Director LANDALE, Priscilla has been resigned. Director MACNICOL, Ian Duncan Robertson has been resigned. Director MAVOR, Michael Barclay has been resigned. Director MIDDLEDITCH, Penelope Grace has been resigned. Director MORBEY, Anthony John has been resigned. Director NICHOLLS, Peter Sydney Aubin has been resigned. Director NIEBOER, Oscar Howard has been resigned. Director O'CONNELL, Patricia Susan, Doctor has been resigned. Director PALLISTER, Timothy John Barry has been resigned. Director PORTER, Judith Mary has been resigned. Director PREECE, Jane Louise has been resigned. Director RAY, Hilary Lynn has been resigned. Director RILEY SMITH, Damian Douglas Craik has been resigned. Director RIPMAN, Justin Jolyon Peter has been resigned. Director RUFFELL, Miles William John has been resigned. Director SANDS, Amanda Jane has been resigned. Director SEXTON, Carol Margaret has been resigned. Director TUCKER, Charles Edward Michael has been resigned. Director VINCENT, Clifford John has been resigned. Director WEBSTER, Anthony De Grey has been resigned. Director WINKLEY, Stephen, Dr has been resigned. Director WRIGHT, Hugh Raymond has been resigned. The company operates in "Primary education".


Current Directors

Secretary
LUBBOCK, Sandra Kay
Appointed Date: 01 September 2016

Director
ABLE, Graham George
Appointed Date: 01 September 2012
78 years old

Director
BROWN, David Edward
Appointed Date: 30 October 2015
57 years old

Director
CARTER, Sophie Louise Mary
Appointed Date: 18 March 2016
41 years old

Director
COKE, Thomas Edward, Lord
Appointed Date: 23 November 2007
60 years old

Director
LINDSELL, Henrietta Mary
Appointed Date: 20 November 2015
63 years old

Director
LITTLE, Jennifer
Appointed Date: 29 November 2002
69 years old

Director
MARRIS, David Drummond
Appointed Date: 19 November 1999
83 years old

Director
PALLISTER, James Francis Timothy
Appointed Date: 21 November 2014
54 years old

Director
PHILLIPS, Gary
Appointed Date: 25 November 2011
68 years old

Director
RIPLEY, Pamela Dorothy, Dr
Appointed Date: 20 November 2015
68 years old

Director
WEBSTER, Geoffrey Stephen
Appointed Date: 25 November 2011
58 years old

Resigned Directors

Secretary
ADAMS, Gail Campbell
Resigned: 05 July 2013
Appointed Date: 17 December 2010

Secretary
BRAYBROOK, Martin Roger
Resigned: 17 December 2010
Appointed Date: 01 September 2002

Secretary
WATTS, Stephen Garfield
Resigned: 31 August 2016
Appointed Date: 08 July 2013

Secretary
WEBSTER, Anthony De Grey
Resigned: 31 August 2002

Director
ANDREWS, Margaret Anne Rosa
Resigned: 22 November 1996
83 years old

Director
ARKELL, John Hardy
Resigned: 01 February 2011
Appointed Date: 13 March 2003
86 years old

Director
BARR, William David Winslow
Resigned: 26 November 1993
76 years old

Director
BUCKTON, Christine Mary, Doctor
Resigned: 19 November 1999
Appointed Date: 28 November 1993
81 years old

Director
CARTER, Robert George Russell
Resigned: 22 June 2000
Appointed Date: 25 February 1994
72 years old

Director
CURL, Philip
Resigned: 24 November 1995
77 years old

Director
DOWNS, Simon Muir, Dr
Resigned: 29 November 1992
72 years old

Director
DUCKWORTH-CHAD, Elizabeth Sarah
Resigned: 29 November 2002
Appointed Date: 21 February 1997
76 years old

Director
DUCKWORTH-CHAD, Elizabeth Sarah
Resigned: 24 November 1995
76 years old

Director
ELLIS, Jonathan Felix Hugh
Resigned: 26 November 2004
74 years old

Director
EMERSON, Anthony Roy, Professor
Resigned: 29 November 1991
99 years old

Director
FURNIVALL, Peter Willoughby
Resigned: 15 June 2007
Appointed Date: 24 November 2000
70 years old

Director
GRIFFITHS, Wendy Jane
Resigned: 30 April 2014
Appointed Date: 15 June 2007
68 years old

Director
HAYWARD, Timothy Malcolm
Resigned: 18 March 2010
Appointed Date: 10 March 2005
72 years old

Director
JAMIESON, Serena Lindesay
Resigned: 13 June 2015
Appointed Date: 11 June 2010
60 years old

Director
LANDALE, Priscilla
Resigned: 23 November 2007
Appointed Date: 21 June 2002
77 years old

Director
LANDALE, Priscilla
Resigned: 19 November 1999
77 years old

Director
MACNICOL, Ian Duncan Robertson
Resigned: 23 November 2001
72 years old

Director
MAVOR, Michael Barclay
Resigned: 24 February 1995
Appointed Date: 29 November 1991
78 years old

Director
MIDDLEDITCH, Penelope Grace
Resigned: 26 November 2004
Appointed Date: 13 March 2003
66 years old

Director
MORBEY, Anthony John
Resigned: 28 November 2003
Appointed Date: 21 February 1997
74 years old

Director
NICHOLLS, Peter Sydney Aubin
Resigned: 24 November 2000
Appointed Date: 25 November 1994
72 years old

Director
NIEBOER, Oscar Howard
Resigned: 10 December 2015
Appointed Date: 18 March 2015
60 years old

Director
O'CONNELL, Patricia Susan, Doctor
Resigned: 20 November 2015
Appointed Date: 06 March 2008
67 years old

Director
PALLISTER, Timothy John Barry
Resigned: 24 June 1994
Appointed Date: 29 November 1991
85 years old

Director
PORTER, Judith Mary
Resigned: 23 November 2001
Appointed Date: 12 March 1996
78 years old

Director
PREECE, Jane Louise
Resigned: 29 November 1991
81 years old

Director
RAY, Hilary Lynn
Resigned: 23 November 2007
Appointed Date: 24 November 2000
77 years old

Director
RILEY SMITH, Damian Douglas Craik
Resigned: 12 June 2015
Appointed Date: 23 November 2001
60 years old

Director
RIPMAN, Justin Jolyon Peter
Resigned: 30 June 2014
Appointed Date: 23 November 2007
64 years old

Director
RUFFELL, Miles William John
Resigned: 01 June 2011
Appointed Date: 10 March 2005
65 years old

Director
SANDS, Amanda Jane
Resigned: 08 March 2007
Appointed Date: 21 February 1997
64 years old

Director
SEXTON, Carol Margaret
Resigned: 28 November 1997
Appointed Date: 29 November 1991
85 years old

Director
TUCKER, Charles Edward Michael
Resigned: 30 June 2014
Appointed Date: 11 March 2004
82 years old

Director
VINCENT, Clifford John
Resigned: 26 November 2004
Appointed Date: 17 June 1999
90 years old

Director
WEBSTER, Anthony De Grey
Resigned: 15 June 2012
Appointed Date: 10 March 2005
87 years old

Director
WINKLEY, Stephen, Dr
Resigned: 29 November 2002
Appointed Date: 12 March 1996
81 years old

Director
WRIGHT, Hugh Raymond
Resigned: 29 November 1991
87 years old

BEESTON HALL SCHOOL TRUST LIMITED Events

15 Feb 2017
Full accounts made up to 31 August 2016
13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
23 Nov 2016
Director's details changed for Mrs Sophie Louise Mary Carter on 23 November 2016
17 Nov 2016
Appointment of Mrs Sandra Kay Lubbock as a secretary on 1 September 2016
17 Nov 2016
Termination of appointment of Stephen Garfield Watts as a secretary on 31 August 2016
...
... and 150 more events
20 Dec 1986
Full accounts made up to 31 August 1986

20 Dec 1986
Return made up to 12/12/86; full list of members

20 Dec 1986
Director resigned;new director appointed

01 Dec 1972
Particulars of mortgage/charge
12 Jun 1967
Incorporation

BEESTON HALL SCHOOL TRUST LIMITED Charges

1 December 1972
Further charge
Delivered: 13 December 1972
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Beeston regis hall beeston norfolk approx 10.5 acres…
31 March 1971
Mortgage
Delivered: 13 April 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Beeston regis hall beeston norfolk 10.5 acres together with…