LONGRIDGE TOWERS SCHOOL
BERWICK-UPON-TWEED

Hellopages » Northumberland » Northumberland » TD15 2XQ

Company number 01675232
Status Active
Incorporation Date 2 November 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LONGRIDGE TOWER S SCHOOL, CORNHILL ROAD, BERWICK-UPON-TWEED, NORTHUMBERLAND, TD15 2XQ
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 20 March 2016 no member list. The most likely internet sites of LONGRIDGE TOWERS SCHOOL are www.longridgetowers.co.uk, and www.longridge-towers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Longridge Towers School is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01675232. Longridge Towers School has been working since 02 November 1982. The present status of the company is Active. The registered address of Longridge Towers School is Longridge Tower S School Cornhill Road Berwick Upon Tweed Northumberland Td15 2xq. . BANKIER, Stuart Martin is a Secretary of the company. BELL, Adrian Edward Robert is a Director of the company. BIRKETT, Alastair Norman is a Director of the company. BRAMALD, Thomas Matthew is a Director of the company. COATS, Joanne is a Director of the company. DAVIES, Christine is a Director of the company. HOUSTON, James Andrew is a Director of the company. HUTCHISON, James Murray is a Director of the company. MCGREGOR, Jill Marie is a Director of the company. MILLER, Emma Christina, Dr is a Director of the company. ROBERTSON, John is a Director of the company. SMITHSON, John Richard Temple is a Director of the company. Secretary MCCREATH, Ian Gordon has been resigned. Secretary STANBURY, Philip William has been resigned. Director ALLAN, George Alexander has been resigned. Director ALLAN, Sarajane has been resigned. Director AYNSLEY, John Richard has been resigned. Director BAIRD, Sandra Fletcher has been resigned. Director BLAKE, Joan Ashbridge has been resigned. Director BRITTON, John Kenneth has been resigned. Director CULLEY, Howard Anthony has been resigned. Director DODD, Roger Geoffrey Godson has been resigned. Director DOUGLAS HOME, Lavinia Caroline, Lady has been resigned. Director FISKEN, James, Dr has been resigned. Director GROUNDS, Joanna Lisa Gaussen has been resigned. Director JACKSON, Christine Evelyn has been resigned. Director JOICEY, James Michael, Lord has been resigned. Director JONES, Newlyn has been resigned. Director KEIR, Hamish Macdonald, Professor has been resigned. Director MARSHALL, Howard George has been resigned. Director MCCREATH, Ian Gordon has been resigned. Director NIMMO, William Haldane Wilson has been resigned. Director PHILLIPS, Christopher, Dr has been resigned. Director SCOTT, Jean Grant has been resigned. Director SINCLAIR, Torquil Mcleod, Doctor has been resigned. Director SMITHSON, John Richard Temple has been resigned. Director SMOUT, Francis David James has been resigned. Director SMOUT, Francis David James has been resigned. Director SPAWFORTH, David Meredith has been resigned. Director STOBO, James has been resigned. Director THOMPSON, Collingwood Forster James has been resigned. Director THOMSON, Michael Mackinnon has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
BANKIER, Stuart Martin
Appointed Date: 01 July 2008

Director
BELL, Adrian Edward Robert
Appointed Date: 28 June 2010
59 years old

Director
BIRKETT, Alastair Norman
Appointed Date: 09 December 2013
58 years old

Director
BRAMALD, Thomas Matthew
Appointed Date: 23 March 2015
46 years old

Director
COATS, Joanne
Appointed Date: 26 March 2007
57 years old

Director
DAVIES, Christine
Appointed Date: 12 March 2012
75 years old

Director

Director
HUTCHISON, James Murray
Appointed Date: 11 March 2013
59 years old

Director
MCGREGOR, Jill Marie
Appointed Date: 28 June 2010
54 years old

Director
MILLER, Emma Christina, Dr
Appointed Date: 28 June 2010
57 years old

Director
ROBERTSON, John
Appointed Date: 15 September 2008
75 years old

Director
SMITHSON, John Richard Temple
Appointed Date: 22 June 2009
78 years old

Resigned Directors

Secretary
MCCREATH, Ian Gordon
Resigned: 31 March 2000

Secretary
STANBURY, Philip William
Resigned: 01 July 2008
Appointed Date: 31 March 2000

Director
ALLAN, George Alexander
Resigned: 23 June 2008
Appointed Date: 08 January 2004
89 years old

Director
ALLAN, Sarajane
Resigned: 05 July 2007
Appointed Date: 26 April 1999
67 years old

Director
AYNSLEY, John Richard
Resigned: 09 December 2013
Appointed Date: 09 March 2009
67 years old

Director
BAIRD, Sandra Fletcher
Resigned: 23 January 1995
Appointed Date: 23 March 1993
67 years old

Director
BLAKE, Joan Ashbridge
Resigned: 09 October 1995
83 years old

Director
BRITTON, John Kenneth
Resigned: 23 January 1995
78 years old

Director
CULLEY, Howard Anthony
Resigned: 11 March 2013
Appointed Date: 26 March 2007
81 years old

Director
DODD, Roger Geoffrey Godson
Resigned: 27 February 2002
Appointed Date: 21 March 1994
81 years old

Director
DOUGLAS HOME, Lavinia Caroline, Lady
Resigned: 08 July 2010
Appointed Date: 24 June 1996
87 years old

Director
FISKEN, James, Dr
Resigned: 15 September 2008
Appointed Date: 15 March 2005
80 years old

Director
GROUNDS, Joanna Lisa Gaussen
Resigned: 07 December 2004
Appointed Date: 23 March 1993
74 years old

Director
JACKSON, Christine Evelyn
Resigned: 05 July 2007
Appointed Date: 26 April 1999
68 years old

Director
JOICEY, James Michael, Lord
Resigned: 11 March 2013
Appointed Date: 21 March 1994
72 years old

Director
JONES, Newlyn
Resigned: 09 July 2000
84 years old

Director
KEIR, Hamish Macdonald, Professor
Resigned: 21 January 2008
94 years old

Director
MARSHALL, Howard George
Resigned: 19 September 2007
Appointed Date: 15 March 2005
71 years old

Director
MCCREATH, Ian Gordon
Resigned: 14 March 2011
80 years old

Director
NIMMO, William Haldane Wilson
Resigned: 21 January 2008
Appointed Date: 26 April 1999
66 years old

Director
PHILLIPS, Christopher, Dr
Resigned: 31 December 2014
Appointed Date: 15 September 2008
75 years old

Director
SCOTT, Jean Grant
Resigned: 12 December 1992
84 years old

Director
SINCLAIR, Torquil Mcleod, Doctor
Resigned: 29 October 2001
98 years old

Director
SMITHSON, John Richard Temple
Resigned: 16 October 2003
Appointed Date: 22 July 2002
78 years old

Director
SMOUT, Francis David James
Resigned: 09 December 1996
Appointed Date: 02 November 1982
88 years old

Director
SMOUT, Francis David James
Resigned: 24 August 1993
88 years old

Director
SPAWFORTH, David Meredith
Resigned: 13 December 2005
87 years old

Director
STOBO, James
Resigned: 31 March 2000
90 years old

Director
THOMPSON, Collingwood Forster James
Resigned: 28 February 1997
104 years old

Director
THOMSON, Michael Mackinnon
Resigned: 22 June 2009
Appointed Date: 15 September 2008
85 years old

LONGRIDGE TOWERS SCHOOL Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
05 May 2016
Full accounts made up to 31 August 2015
14 Apr 2016
Annual return made up to 20 March 2016 no member list
18 May 2015
Full accounts made up to 31 August 2014
07 Apr 2015
Annual return made up to 20 March 2015 no member list
...
... and 139 more events
25 May 1988
Annual return made up to 01/05/88

21 Aug 1987
Company type changed from pri to PRI30

12 Feb 1987
Full accounts made up to 31 August 1986

23 Jun 1986
Full accounts made up to 31 August 1985

23 Jun 1986
Annual return made up to 19/06/86

LONGRIDGE TOWERS SCHOOL Charges

28 February 2014
Charge code 0167 5232 0006
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a longridge towers school cornhill road berwick…
9 November 2011
Legal charge
Delivered: 11 November 2011
Status: Satisfied on 1 March 2014
Persons entitled: Barclays Bank PLC
Description: Longridge towers school, berwick upon tweed t/no ND138354.
4 January 2011
Legal charge
Delivered: 6 January 2011
Status: Satisfied on 11 November 2011
Persons entitled: Barclays Bank PLC
Description: Longridge towers school berwick upon tweed.
2 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 1 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being longridge towers school berwick upon…
31 December 1985
Deed
Delivered: 17 January 1986
Status: Satisfied on 19 November 2010
Persons entitled: J.L. Bannister. J.P. Bannister
Description: F/Hold piece of land situated at longridge towers…
31 August 1983
Mortgage
Delivered: 12 September 1983
Status: Satisfied on 19 November 2010
Persons entitled: The Trustees for the Congregation of the Ursulines of Jesus.
Description: F/Hold part of the longridge towers estate…