DAIGLEN SCHOOL TRUST LIMITED(THE)
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 1BD
Company number 01294875
Status Active
Incorporation Date 19 January 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ESSEX HOUSE 8 THE SHRUBBERIES, GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of David Barry Cavanagh as a director on 7 October 2016. The most likely internet sites of DAIGLEN SCHOOL TRUST LIMITED(THE) are www.daiglenschooltrust.co.uk, and www.daiglen-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Daiglen School Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01294875. Daiglen School Trust Limited The has been working since 19 January 1977. The present status of the company is Active. The registered address of Daiglen School Trust Limited The is Essex House 8 The Shrubberies George Lane South Woodford London E18 1bd. . WILSON, John Robert is a Secretary of the company. BARNES, Susan Anne is a Director of the company. DEGEN, Philip is a Director of the company. DOUGHTY, Christine Marjorie is a Director of the company. DOWLING, Andrea Louise is a Director of the company. LYNCH, Valerie Barbara is a Director of the company. MORTIMER, Elizabeth Jane, Reverand is a Director of the company. STRIDE, Susan Rosemary is a Director of the company. WHITE, Nicholas York is a Director of the company. WILSON, John Robert is a Director of the company. Secretary ALLISON, Raymond Tollit has been resigned. Secretary CASS, Graham Stuart has been resigned. Director ALLISON, Raymond Tollit has been resigned. Director ANDERTON, John Robin has been resigned. Director ATKINSON, Terence has been resigned. Director BEANEY, Susan has been resigned. Director BELL, Russell Philip George has been resigned. Director BENNETT, Paul William has been resigned. Director BROWN, Opal Rosemarie has been resigned. Director CARR, Shirley has been resigned. Director CASS, Graham Stuart has been resigned. Director CAVANAGH, David Barry has been resigned. Director CHESSIS, Clark has been resigned. Director CHORLEY, Marion Gracie has been resigned. Director CLEGG, David has been resigned. Director COLGATE, Daisy Margaret has been resigned. Director COLLEY, June Rosina has been resigned. Director DADD, Brian has been resigned. Director DIPPLE, Mark Henry has been resigned. Director FLYNN, Eileen has been resigned. Director FULLER, Christina has been resigned. Director HOPSON, Keith has been resigned. Director MOUNSTEPHEN, Carol has been resigned. Director PEASEY, Terrence Leonard has been resigned. Director PRINCE, Deborah Josephine, Dr has been resigned. Director SHETTY, Manjaya Kaliyur has been resigned. Director SIBLEY, Edward has been resigned. Director TURNER, Valerie has been resigned. The company operates in "Primary education".


Current Directors

Secretary
WILSON, John Robert
Appointed Date: 22 March 2012

Director
BARNES, Susan Anne
Appointed Date: 16 October 2003
70 years old

Director
DEGEN, Philip
Appointed Date: 25 November 2004
69 years old

Director
DOUGHTY, Christine Marjorie
Appointed Date: 25 November 2005
85 years old

Director
DOWLING, Andrea Louise
Appointed Date: 03 December 2015
58 years old

Director
LYNCH, Valerie Barbara
Appointed Date: 28 November 2013
70 years old

Director
MORTIMER, Elizabeth Jane, Reverand
Appointed Date: 30 June 2015
76 years old

Director
STRIDE, Susan Rosemary
Appointed Date: 29 November 2012
66 years old

Director
WHITE, Nicholas York
Appointed Date: 05 March 2009
67 years old

Director
WILSON, John Robert
Appointed Date: 02 March 2005
76 years old

Resigned Directors

Secretary
ALLISON, Raymond Tollit
Resigned: 22 March 2012
Appointed Date: 01 November 1996

Secretary
CASS, Graham Stuart
Resigned: 05 July 1996

Director
ALLISON, Raymond Tollit
Resigned: 23 June 2011
80 years old

Director
ANDERTON, John Robin
Resigned: 09 July 1993
84 years old

Director
ATKINSON, Terence
Resigned: 22 March 2013
Appointed Date: 02 March 2005
80 years old

Director
BEANEY, Susan
Resigned: 04 July 2014
Appointed Date: 29 November 2012
65 years old

Director
BELL, Russell Philip George
Resigned: 18 March 2010
Appointed Date: 27 February 2003
73 years old

Director
BENNETT, Paul William
Resigned: 22 March 2007
Appointed Date: 27 November 1992
78 years old

Director
BROWN, Opal Rosemarie
Resigned: 27 November 2014
Appointed Date: 08 May 2008
70 years old

Director
CARR, Shirley
Resigned: 10 March 1995
93 years old

Director
CASS, Graham Stuart
Resigned: 05 July 1996
91 years old

Director
CAVANAGH, David Barry
Resigned: 07 October 2016
Appointed Date: 24 November 2011
65 years old

Director
CHESSIS, Clark
Resigned: 29 November 2012
Appointed Date: 06 March 2008
68 years old

Director
CHORLEY, Marion Gracie
Resigned: 20 November 2002
Appointed Date: 27 November 1992
106 years old

Director
CLEGG, David
Resigned: 10 March 2000
Appointed Date: 07 March 1997
84 years old

Director
COLGATE, Daisy Margaret
Resigned: 09 July 1993
103 years old

Director
COLLEY, June Rosina
Resigned: 28 November 2013
Appointed Date: 15 March 2007
81 years old

Director
DADD, Brian
Resigned: 28 November 2008
80 years old

Director
DIPPLE, Mark Henry
Resigned: 03 July 2003
Appointed Date: 01 December 2000
68 years old

Director
FLYNN, Eileen
Resigned: 05 July 1996
75 years old

Director
FULLER, Christina
Resigned: 28 June 2012
Appointed Date: 07 March 1997
75 years old

Director
HOPSON, Keith
Resigned: 17 June 2004
Appointed Date: 11 November 1994
85 years old

Director
MOUNSTEPHEN, Carol
Resigned: 03 July 2003
Appointed Date: 01 December 2000
81 years old

Director
PEASEY, Terrence Leonard
Resigned: 05 March 1992
82 years old

Director
PRINCE, Deborah Josephine, Dr
Resigned: 18 November 2008
Appointed Date: 14 September 2005
66 years old

Director
SHETTY, Manjaya Kaliyur
Resigned: 10 December 2003
Appointed Date: 11 November 1994
86 years old

Director
SIBLEY, Edward
Resigned: 30 June 2000
90 years old

Director
TURNER, Valerie
Resigned: 28 April 2005
Appointed Date: 01 December 2000
90 years old

DAIGLEN SCHOOL TRUST LIMITED(THE) Events

25 May 2017
Total exemption full accounts made up to 31 August 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
17 Oct 2016
Termination of appointment of David Barry Cavanagh as a director on 7 October 2016
25 May 2016
Total exemption full accounts made up to 31 August 2015
22 Dec 2015
Appointment of Mrs Andrea Louise Dowling as a director on 3 December 2015
...
... and 151 more events
07 Dec 1987
Accounts for a small company made up to 30 April 1987

25 Nov 1986
Accounts for a small company made up to 30 April 1986

25 Nov 1986
Annual return made up to 22/11/86

11 Nov 1986
Director resigned;new director appointed

20 Jun 1986
New director appointed

DAIGLEN SCHOOL TRUST LIMITED(THE) Charges

28 July 2000
Legal charge
Delivered: 7 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 palmerston road buckhurst hill chigwell essex t/no…
5 May 1977
Legal charge
Delivered: 16 May 1977
Status: Satisfied on 5 January 2001
Persons entitled: Barclays Bank PLC
Description: The daiglen school 68 palmeston rd. Essex.