IONA SCHOOL ASSOCIATION
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 7DN
Company number 01911659
Status Active
Incorporation Date 7 May 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address IONA SCHOOL, 310 SNEINTON DALE, NOTTINGHAM, NG3 7DN
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Miss Nancy Louise Lipman as a director on 16 December 2016; Termination of appointment of Jerzy Waclaw Kujawinski as a director on 16 December 2016; Annual return made up to 6 June 2016 no member list. The most likely internet sites of IONA SCHOOL ASSOCIATION are www.ionaschool.co.uk, and www.iona-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Iona School Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01911659. Iona School Association has been working since 07 May 1985. The present status of the company is Active. The registered address of Iona School Association is Iona School 310 Sneinton Dale Nottingham Ng3 7dn. . JONES, Delia Katherin is a Secretary of the company. LIPMAN, Nancy Louise is a Director of the company. PARRY, Robert Hughes is a Director of the company. TAYLOR, Martin William is a Director of the company. Director ARMSTRONG, Adrian William has been resigned. Director ARMSTRONG, Jayne Elizabeth has been resigned. Director BEALE, Lesley has been resigned. Director BUCK, Jeff has been resigned. Director BUCK, Jeff has been resigned. Director CRITTENDEN, Margaret has been resigned. Director DALZIEL, Thomas Ralph Kennedy, Dr has been resigned. Director DEAN, Steven Charles has been resigned. Director DEWS, Robin Paul has been resigned. Director FREEMAN, Diane, Ba Hons has been resigned. Director GALLAGHER, Philip James Bryan has been resigned. Director GIBSON, Kenneth, Dr has been resigned. Director GREENWOOD, Gillian Kay has been resigned. Director GREENWOOD, Peter Anthony has been resigned. Director HEPPELL, Jeanne Helen has been resigned. Director KLOCKNER, John George has been resigned. Director KUJAWINSKI, Jerzy Waclaw has been resigned. Director KUJAWINSKI, Jerzy Waclaw has been resigned. Director LANGSTON, Paul Anthony has been resigned. Director MASTERS, Jane Katharine has been resigned. Director MCDONALD, Rowan has been resigned. Director MITCHELL, Shelagh Joy has been resigned. Director MOORE, Glenda Mary has been resigned. Director OLIVER, Heenakumari, Doctor has been resigned. Director ORLANDI-FANTINI, Claire Elizabeth has been resigned. Director PARRY, Robert Hughes has been resigned. Director PHIPPS, Deborah Florence has been resigned. Director PHIPPS, Robert Michael has been resigned. Director PIMBLETT, Jill has been resigned. Director RAVEN, Philip Miles has been resigned. Director SCOTT, Richard Stephen, Dr has been resigned. Director SHELLEY, Ingrid has been resigned. Director THOMPSON, Valerie has been resigned. The company operates in "Primary education".


Current Directors


Director
LIPMAN, Nancy Louise
Appointed Date: 16 December 2016
58 years old

Director
PARRY, Robert Hughes
Appointed Date: 10 March 2003
66 years old

Director
TAYLOR, Martin William
Appointed Date: 20 June 2012
65 years old

Resigned Directors

Director
ARMSTRONG, Adrian William
Resigned: 01 September 2000
Appointed Date: 05 August 1992
73 years old

Director
ARMSTRONG, Jayne Elizabeth
Resigned: 12 January 2003
72 years old

Director
BEALE, Lesley
Resigned: 20 March 2006
Appointed Date: 17 January 2005
66 years old

Director
BUCK, Jeff
Resigned: 26 July 2012
Appointed Date: 13 October 2009
71 years old

Director
BUCK, Jeff
Resigned: 20 March 2006
Appointed Date: 14 October 2002
71 years old

Director
CRITTENDEN, Margaret
Resigned: 10 July 1994
73 years old

Director
DALZIEL, Thomas Ralph Kennedy, Dr
Resigned: 20 March 2006
Appointed Date: 19 July 2004
66 years old

Director
DEAN, Steven Charles
Resigned: 18 November 1992
76 years old

Director
DEWS, Robin Paul
Resigned: 31 August 2000
Appointed Date: 05 July 1993
70 years old

Director
FREEMAN, Diane, Ba Hons
Resigned: 11 March 2002
Appointed Date: 08 March 1999
62 years old

Director
GALLAGHER, Philip James Bryan
Resigned: 12 February 2001
Appointed Date: 07 February 2000
66 years old

Director
GIBSON, Kenneth, Dr
Resigned: 05 February 2009
Appointed Date: 08 January 2001
75 years old

Director
GREENWOOD, Gillian Kay
Resigned: 31 August 1999
Appointed Date: 04 August 1997
73 years old

Director
GREENWOOD, Peter Anthony
Resigned: 15 November 1996
73 years old

Director
HEPPELL, Jeanne Helen
Resigned: 16 January 2006
Appointed Date: 15 December 2003
66 years old

Director
KLOCKNER, John George
Resigned: 12 August 1991
97 years old

Director
KUJAWINSKI, Jerzy Waclaw
Resigned: 16 December 2016
Appointed Date: 20 June 2012
70 years old

Director
KUJAWINSKI, Jerzy Waclaw
Resigned: 06 September 2005
Appointed Date: 01 July 2003
70 years old

Director
LANGSTON, Paul Anthony
Resigned: 26 July 2012
Appointed Date: 09 January 2002
70 years old

Director
MASTERS, Jane Katharine
Resigned: 03 February 1997
Appointed Date: 15 October 1995
61 years old

Director
MCDONALD, Rowan
Resigned: 09 June 1994
Appointed Date: 09 October 1992
62 years old

Director
MITCHELL, Shelagh Joy
Resigned: 21 June 2004
Appointed Date: 08 January 2001
60 years old

Director
MOORE, Glenda Mary
Resigned: 07 September 1992
82 years old

Director
OLIVER, Heenakumari, Doctor
Resigned: 27 January 1992
70 years old

Director
ORLANDI-FANTINI, Claire Elizabeth
Resigned: 14 July 2003
Appointed Date: 08 March 1999
62 years old

Director
PARRY, Robert Hughes
Resigned: 04 January 1999
66 years old

Director
PHIPPS, Deborah Florence
Resigned: 05 May 1995
71 years old

Director
PHIPPS, Robert Michael
Resigned: 03 February 1997
Appointed Date: 05 October 1992
71 years old

Director
PIMBLETT, Jill
Resigned: 31 January 2003
Appointed Date: 15 October 1995
73 years old

Director
RAVEN, Philip Miles
Resigned: 18 April 2005
Appointed Date: 10 February 2003
60 years old

Director
SCOTT, Richard Stephen, Dr
Resigned: 18 February 2006
Appointed Date: 20 October 2003
63 years old

Director
SHELLEY, Ingrid
Resigned: 20 March 2006
Appointed Date: 17 January 2005
61 years old

Director
THOMPSON, Valerie
Resigned: 15 November 1996
Appointed Date: 05 October 1992
69 years old

IONA SCHOOL ASSOCIATION Events

23 Jan 2017
Appointment of Miss Nancy Louise Lipman as a director on 16 December 2016
07 Jan 2017
Termination of appointment of Jerzy Waclaw Kujawinski as a director on 16 December 2016
15 Jun 2016
Annual return made up to 6 June 2016 no member list
09 Mar 2016
Total exemption full accounts made up to 31 August 2015
05 Jan 2016
Auditor's resignation
...
... and 117 more events
15 Jun 1987
Full accounts made up to 31 August 1986

15 Jun 1987
30/11/86 nsc

03 Mar 1987
Registered office changed on 03/03/87 from: 44 friar lane, nottingham, NG1 6EA

16 Jan 1987
Company type changed from pri to PRI30

07 May 1985
Incorporation

IONA SCHOOL ASSOCIATION Charges

19 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 310 sneindon dale, nottingham and all interest in the…
23 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Hermes Trust
Description: The property k/a iona school, 310 sneinton dale, nottingham…
14 December 1993
Debenture
Delivered: 23 December 1993
Status: Satisfied on 31 July 2004
Persons entitled: Mercury Provident PLC
Description: All fixed and current assets of the company.
27 March 1986
Legal charge
Delivered: 16 April 1986
Status: Satisfied on 31 July 2004
Persons entitled: Mercury Provident Society Limited
Description: The former st bernadette's roman catholic secondary school…
27 March 1986
Legal charge
Delivered: 16 April 1986
Status: Satisfied on 31 July 2004
Persons entitled: The Nottinghamshire County Council
Description: The former st bernadette's roman catholic secondary school…
27 March 1986
Legal charge
Delivered: 16 April 1986
Status: Satisfied on 31 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings having a frontage to sneinton dale…