SUMMERFIELDS SCHOOL TRUST,LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7EN
Company number 00553243
Status Active
Incorporation Date 12 August 1955
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUMMER FIELDS SCHOOL TRUST, LIMITED, OXFORD, OXON., OX2 7EN
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Group of companies' accounts made up to 31 August 2016; Appointment of Mr Alexander Charles Wallace Snow as a director on 25 November 2016. The most likely internet sites of SUMMERFIELDS SCHOOL TRUST,LIMITED are www.summerfieldsschool.co.uk, and www.summerfields-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. Summerfields School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00553243. Summerfields School Trust Limited has been working since 12 August 1955. The present status of the company is Active. The registered address of Summerfields School Trust Limited is Summer Fields School Trust Limited Oxford Oxon Ox2 7en. . BURTON, Christopher Charles is a Secretary of the company. BEOR-ROBERTS, Alastair Guy White is a Director of the company. CHATFEILD-ROBERTS, John Henry is a Director of the company. DAVIDSON, Edward Alan is a Director of the company. GAISMAN, Tessa is a Director of the company. JENNINGS, David Willfred Michael, The Right Reverend is a Director of the company. NOLAN, Thomas Edmund Justin is a Director of the company. PEAKE, Suzette Ray is a Director of the company. REEKES, Andrew Edward is a Director of the company. ROOTH, Jeremy Richard Michael is a Director of the company. SHAW, Roger Daniel is a Director of the company. SICHEL, Diana Elizabeth Jane is a Director of the company. SNOW, Alexander Charles Wallace is a Director of the company. SWEETNAM, Carole Marie Aleth is a Director of the company. WALLERSTEINER, Anthony Kurt, Dr is a Director of the company. Secretary GREENWELL, Janette Elaine has been resigned. Secretary LANE, Adrian Nicholas, Major has been resigned. Secretary TALBOT, Peter Mervyn Crawford has been resigned. Director ATKINSON, Michael Joseph, Dr has been resigned. Director BAILEY, Christopher R, The Hon has been resigned. Director BRIGSTOCKE, Carol Barbara has been resigned. Director BROKE, Delia Mary has been resigned. Director BULLARD, John has been resigned. Director BUTLER, Richard Pierce, Sir has been resigned. Director CHRISTIE, Charles Henry has been resigned. Director CHRISTIE, David has been resigned. Director EVANS-LOMBE, Edward Christopher, Sir has been resigned. Director FABER, David James Christian has been resigned. Director FABER, Julian T has been resigned. Director FOX, Lindsay Garrett has been resigned. Director FOX QC, Hazel, Lady has been resigned. Director FREELAND, Andrew Peter has been resigned. Director GIFFORD, Michael Roger, Sir has been resigned. Director HOLBECH, Charles Edward has been resigned. Director JONES, Michael Montague has been resigned. Director LANE, David William Stennis Stuart, Sir has been resigned. Director LLOYD, Jane Helen Violet, Lady has been resigned. Director MASSEY, William Greville Sale has been resigned. Director MORGAN, Richard Martin has been resigned. Director PHILIPPS, Georgina Bridget has been resigned. Director PITMAN, Jack Struan has been resigned. Director RADFORD, Timothy Piers has been resigned. Director RIDDELL, John Charles Buchanan, Sir has been resigned. Director SLADE, Christopher, The Rt Hon The Lord Justice has been resigned. The company operates in "Primary education".


Current Directors

Secretary
BURTON, Christopher Charles
Appointed Date: 11 February 2014

Director
BEOR-ROBERTS, Alastair Guy White
Appointed Date: 27 November 2015
68 years old

Director
CHATFEILD-ROBERTS, John Henry
Appointed Date: 10 June 2006
63 years old

Director
DAVIDSON, Edward Alan
Appointed Date: 07 March 1998
82 years old

Director
GAISMAN, Tessa
Appointed Date: 05 March 2005
71 years old

Director
JENNINGS, David Willfred Michael, The Right Reverend
Appointed Date: 26 November 2010
81 years old

Director
NOLAN, Thomas Edmund Justin
Appointed Date: 01 January 2007
56 years old

Director
PEAKE, Suzette Ray
Appointed Date: 06 November 2004
64 years old

Director
REEKES, Andrew Edward
Appointed Date: 14 June 2003
75 years old

Director
ROOTH, Jeremy Richard Michael
Appointed Date: 21 June 2014
54 years old

Director
SHAW, Roger Daniel
Appointed Date: 13 March 2015
55 years old

Director
SICHEL, Diana Elizabeth Jane
Appointed Date: 30 June 2016
75 years old

Director
SNOW, Alexander Charles Wallace
Appointed Date: 25 November 2016
56 years old

Director
SWEETNAM, Carole Marie Aleth
Appointed Date: 05 September 2012
62 years old

Director
WALLERSTEINER, Anthony Kurt, Dr
Appointed Date: 10 June 2006
62 years old

Resigned Directors

Secretary
GREENWELL, Janette Elaine
Resigned: 31 December 2013
Appointed Date: 18 October 2008

Secretary
LANE, Adrian Nicholas, Major
Resigned: 31 August 2002

Secretary
TALBOT, Peter Mervyn Crawford
Resigned: 17 October 2008
Appointed Date: 01 September 2002

Director
ATKINSON, Michael Joseph, Dr
Resigned: 23 June 2007
Appointed Date: 14 November 1992
77 years old

Director
BAILEY, Christopher R, The Hon
Resigned: 07 March 1992
83 years old

Director
BRIGSTOCKE, Carol Barbara
Resigned: 06 March 1999
Appointed Date: 11 June 1994
81 years old

Director
BROKE, Delia Mary
Resigned: 02 March 2012
Appointed Date: 10 June 1995
74 years old

Director
BULLARD, John
Resigned: 07 June 2008
73 years old

Director
BUTLER, Richard Pierce, Sir
Resigned: 14 June 2003
85 years old

Director
CHRISTIE, Charles Henry
Resigned: 12 April 1992
101 years old

Director
CHRISTIE, David
Resigned: 14 June 2003
Appointed Date: 10 June 1995
84 years old

Director
EVANS-LOMBE, Edward Christopher, Sir
Resigned: 07 March 1998
88 years old

Director
FABER, David James Christian
Resigned: 27 April 2009
Appointed Date: 10 November 2001
64 years old

Director
FABER, Julian T
Resigned: 08 April 1992
108 years old

Director
FOX, Lindsay Garrett
Resigned: 12 June 2010
83 years old

Director
FOX QC, Hazel, Lady
Resigned: 06 October 1998
97 years old

Director
FREELAND, Andrew Peter
Resigned: 07 June 2008
82 years old

Director
GIFFORD, Michael Roger, Sir
Resigned: 24 November 2007
Appointed Date: 23 June 2001
70 years old

Director
HOLBECH, Charles Edward
Resigned: 30 June 2016
Appointed Date: 12 June 2010
61 years old

Director
JONES, Michael Montague
Resigned: 31 August 1995
100 years old

Director
LANE, David William Stennis Stuart, Sir
Resigned: 31 December 1994
103 years old

Director
LLOYD, Jane Helen Violet, Lady
Resigned: 24 June 2000
90 years old

Director
MASSEY, William Greville Sale
Resigned: 22 June 2013
Appointed Date: 08 June 1996
72 years old

Director
MORGAN, Richard Martin
Resigned: 10 June 2006
85 years old

Director
PHILIPPS, Georgina Bridget
Resigned: 28 November 2009
Appointed Date: 24 July 2000
75 years old

Director
PITMAN, Jack Struan
Resigned: 20 June 2015
Appointed Date: 01 June 2009
56 years old

Director
RADFORD, Timothy Piers
Resigned: 30 June 2016
Appointed Date: 01 June 2009
65 years old

Director
RIDDELL, John Charles Buchanan, Sir
Resigned: 31 August 1995
92 years old

Director
SLADE, Christopher, The Rt Hon The Lord Justice
Resigned: 10 November 2001
98 years old

SUMMERFIELDS SCHOOL TRUST,LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
20 Mar 2017
Group of companies' accounts made up to 31 August 2016
07 Feb 2017
Appointment of Mr Alexander Charles Wallace Snow as a director on 25 November 2016
11 Jul 2016
Appointment of Mrs Diana Elizabeth Jane Sichel as a director on 30 June 2016
11 Jul 2016
Termination of appointment of Timothy Piers Radford as a director on 30 June 2016
...
... and 132 more events
19 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1987
Full accounts made up to 31 August 1986

29 Jan 1987
Secretary resigned;new secretary appointed

13 Dec 1986
Full accounts made up to 31 August 1985

12 Aug 1955
Incorporation

SUMMERFIELDS SCHOOL TRUST,LIMITED Charges

12 November 1971
Legal charge
Delivered: 1 December 1971
Status: Outstanding
Persons entitled: K P Pool A G Talbot-Rice M G Talbot-Rice
Description: Part of summer fields school and grounds.
8 February 1957
Supplemental trust deed
Delivered: 21 February 1957
Status: Outstanding
Persons entitled: Holders for the Time Being of the Debentures
Description: The undertaking of the company and all its property present…
5 November 1952
Mortgage registered pursuant to an order of court dated 8TH may 1956.
Delivered: 17 May 1956
Status: Outstanding
Persons entitled: Co-Operative Permanent Building Society
Description: Summer fields school, oxford.