THE CHILTERN COLLEGE
READING

Hellopages » Berkshire » Reading » RG4 8JZ
Company number 00159730
Status Active
Incorporation Date 17 October 1919
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 PEPPARD ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 8JZ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mrs Lorrisa Grace Phillips as a secretary on 1 December 2016; Termination of appointment of Christine Lawrence as a secretary on 1 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THE CHILTERN COLLEGE are www.thechiltern.co.uk, and www.the-chiltern.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and four months. The Chiltern College is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00159730. The Chiltern College has been working since 17 October 1919. The present status of the company is Active. The registered address of The Chiltern College is 18 Peppard Road Caversham Reading Berkshire Rg4 8jz. . PHILLIPS, Lorrisa Grace is a Secretary of the company. DAVIES, Howard Gould is a Director of the company. GATER, Jonathan Brian is a Director of the company. HILLIER, Karen is a Director of the company. KELLY, Carol Anne is a Director of the company. LINDLEY, Alison Jane is a Director of the company. SANDELL, Diane is a Director of the company. SHARIF, Mazin is a Director of the company. TAYLOR, Sally Jane is a Director of the company. Secretary DREW, Anthony Kenneth Godfrey has been resigned. Secretary FITZGERALD, David Henry has been resigned. Secretary FULLBROOK, Raymond David has been resigned. Secretary GREIG, Stephen David has been resigned. Secretary LAWRENCE, Christine has been resigned. Director ALLSOPP, Christine, Reverend has been resigned. Director ANDRESKI, Ruth Lovering has been resigned. Director BAYLISS, Mary Selina, Honourable has been resigned. Director BROWNING, Marjorie has been resigned. Director BURKE, Joyce Beryl, Dr has been resigned. Director CUMBERLAND, Albert George, Dr has been resigned. Director CURTIS, Audrey Mary has been resigned. Director DREW, Christina Rosalind has been resigned. Director FORBES, Deborah Jane has been resigned. Director HUBBARD, Charles Aubrey has been resigned. Director INGLEDEW, Karen Jean has been resigned. Director NINEHAM, Marian Rae has been resigned. Director NUNN, Sheila Jean, Reverend has been resigned. Director PALMER, Lorna Eveline Hope, Honourable Lady has been resigned. Director PEARCE, Julian Paul has been resigned. Director PEGG, Mary Patricia has been resigned. Director QUINSAC, Muriel has been resigned. Director RUSSELL, John Walter has been resigned. Director SHEFFIELD, Gillian has been resigned. Director SMALLCOMBE, Patricia has been resigned. Director STUDHOLME, Rachel has been resigned. Director TALFOURD-COOK, Anne Wendy has been resigned. Director WARD, Christopher John Ferguson has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
PHILLIPS, Lorrisa Grace
Appointed Date: 01 December 2016

Director
DAVIES, Howard Gould
Appointed Date: 24 February 1997
83 years old

Director
GATER, Jonathan Brian
Appointed Date: 26 November 2003
57 years old

Director
HILLIER, Karen
Appointed Date: 04 December 2012
74 years old

Director
KELLY, Carol Anne
Appointed Date: 04 December 2012
66 years old

Director
LINDLEY, Alison Jane
Appointed Date: 04 December 2012
58 years old

Director
SANDELL, Diane
Appointed Date: 16 September 2014
82 years old

Director
SHARIF, Mazin
Appointed Date: 15 April 2014
58 years old

Director
TAYLOR, Sally Jane
Appointed Date: 22 January 2008
71 years old

Resigned Directors

Secretary
DREW, Anthony Kenneth Godfrey
Resigned: 28 February 2001
Appointed Date: 04 April 1997

Secretary
FITZGERALD, David Henry
Resigned: 28 September 2015
Appointed Date: 28 February 2001

Secretary
FULLBROOK, Raymond David
Resigned: 30 September 1996

Secretary
GREIG, Stephen David
Resigned: 04 April 1997
Appointed Date: 01 October 1996

Secretary
LAWRENCE, Christine
Resigned: 01 December 2016
Appointed Date: 28 September 2015

Director
ALLSOPP, Christine, Reverend
Resigned: 24 November 1993
79 years old

Director
ANDRESKI, Ruth Lovering
Resigned: 24 May 1995
86 years old

Director
BAYLISS, Mary Selina, Honourable
Resigned: 25 May 1994
86 years old

Director
BROWNING, Marjorie
Resigned: 25 April 2001
Appointed Date: 03 May 2000
85 years old

Director
BURKE, Joyce Beryl, Dr
Resigned: 18 July 2005
103 years old

Director
CUMBERLAND, Albert George, Dr
Resigned: 28 February 1996
103 years old

Director
CURTIS, Audrey Mary
Resigned: 15 April 2014
Appointed Date: 27 February 2002
95 years old

Director
DREW, Christina Rosalind
Resigned: 28 April 2009
Appointed Date: 12 May 1993
83 years old

Director
FORBES, Deborah Jane
Resigned: 05 December 2007
Appointed Date: 13 September 1995
79 years old

Director
HUBBARD, Charles Aubrey
Resigned: 12 December 2011
76 years old

Director
INGLEDEW, Karen Jean
Resigned: 09 July 2013
Appointed Date: 01 May 2012
61 years old

Director
NINEHAM, Marian Rae
Resigned: 25 April 2007
Appointed Date: 12 May 1993
71 years old

Director
NUNN, Sheila Jean, Reverend
Resigned: 31 December 1996
Appointed Date: 14 September 1994
83 years old

Director
PALMER, Lorna Eveline Hope, Honourable Lady
Resigned: 25 May 1994
101 years old

Director
PEARCE, Julian Paul
Resigned: 04 December 2012
Appointed Date: 26 April 2006
80 years old

Director
PEGG, Mary Patricia
Resigned: 29 April 1992
93 years old

Director
QUINSAC, Muriel
Resigned: 23 August 2007
Appointed Date: 25 November 1997
68 years old

Director
RUSSELL, John Walter
Resigned: 12 July 1999
Appointed Date: 25 November 1997
84 years old

Director
SHEFFIELD, Gillian
Resigned: 18 December 2011
Appointed Date: 22 May 1996
80 years old

Director
SMALLCOMBE, Patricia
Resigned: 24 February 1993
96 years old

Director
STUDHOLME, Rachel
Resigned: 24 February 1993
87 years old

Director
TALFOURD-COOK, Anne Wendy
Resigned: 27 September 2007
87 years old

Director
WARD, Christopher John Ferguson
Resigned: 23 April 1997
78 years old

THE CHILTERN COLLEGE Events

12 Dec 2016
Appointment of Mrs Lorrisa Grace Phillips as a secretary on 1 December 2016
12 Dec 2016
Termination of appointment of Christine Lawrence as a secretary on 1 December 2016
22 Jul 2016
Total exemption full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 27 April 2016 no member list
10 May 2016
Director's details changed for Howard Gould Davies on 9 May 2016
...
... and 132 more events
10 Jun 1986
Full accounts made up to 31 December 1985

10 Jun 1986
Annual return made up to 16/04/86

16 Jun 1982
Company name changed\certificate issued on 16/06/82
08 Jan 1962
Company name changed\certificate issued on 08/01/62
11 Mar 1920
Company name changed\certificate issued on 11/03/20

THE CHILTERN COLLEGE Charges

30 June 2014
Charge code 0015 9730 0003
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/a 18 and 20 peppard road caversham reading…
30 June 2014
Charge code 0015 9730 0002
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 and 20 peppard road caversham reading…
12 June 1925
Mortgage
Delivered: 13 June 1925
Status: Satisfied on 17 June 2014
Persons entitled: Sun Life Assurance Society
Description: F/H property k/a cromwell house highgate london.