CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » KT20 5QZ

Company number 01223706
Status Active
Incorporation Date 21 August 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHINTHURST SCHOOL, TADWORTH, SURREY, KT20 5QZ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Marc Robert Benton as a director on 21 March 2017; Appointment of Mrs Jane Catherine Forbat as a director on 21 March 2017; Appointment of Mr David Robert Huntley Adams as a director on 21 March 2017. The most likely internet sites of CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED are www.chinthurstschooleducationaltrust.co.uk, and www.chinthurst-school-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Chessington North Rail Station is 6 miles; to East Croydon Rail Station is 8.7 miles; to Kingston Rail Station is 9.1 miles; to Fulwell Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chinthurst School Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01223706. Chinthurst School Educational Trust Limited has been working since 21 August 1975. The present status of the company is Active. The registered address of Chinthurst School Educational Trust Limited is Chinthurst School Tadworth Surrey Kt20 5qz. . BRIGGS, Helena Maria is a Secretary of the company. ADAMS, David Robert Huntley is a Director of the company. BENTON, Marc Robert is a Director of the company. FORBAT, Jane Catherine is a Director of the company. HULME, Maxine Julie is a Director of the company. PAGE, Lisa is a Director of the company. WALKER, Alan James is a Director of the company. Secretary HODSON, Fiona Mary has been resigned. Secretary LOTHIAN, Alison Jane has been resigned. Secretary WETTERN, Anne Marie has been resigned. Director ALLANSON, Richard Mark Sutton has been resigned. Director ALTON, Richard James has been resigned. Director ANDERSON, Wayne Francis has been resigned. Director BISSET, Andrew Michael has been resigned. Director BROWN, David Eustace has been resigned. Director BUDD, Tony William Peter has been resigned. Director BUSH, Charles Martin Peter has been resigned. Director COOK, John Barry, Dr has been resigned. Director CORDERY, Clare Suzanne has been resigned. Director COUGHLAN, Nicholas Sean has been resigned. Director CUSDEN, Keith Geoffrey has been resigned. Director DIXON, Christopher Mark has been resigned. Director FREED, Peter James, Canon has been resigned. Director HADDOCK, Nicholas John Rudyerd has been resigned. Director HARGRAVE, Jane Elizabeth has been resigned. Director HART, Ralph has been resigned. Director HAWKER, Fiona Ruth has been resigned. Director JONES, Peter has been resigned. Director KIRKPATRICK, Thomas has been resigned. Director MARTINEZ, Belen has been resigned. Director MORRIS, Edward James has been resigned. Director MORROW, Nicola has been resigned. Director O'DWYER, Mark Joseph has been resigned. Director PICKETT, Roger has been resigned. Director ROBINSON, Mark has been resigned. Director ROWE, Owen John Tressider has been resigned. Director ROWLES, Michael John has been resigned. Director RUSSELL, Karen Ann has been resigned. Director SAUNDERS, Christopher John has been resigned. Director SHAW, Leslie Thomas has been resigned. Director SKELTON, Peter Stephen has been resigned. Director SMITH, Nicholas has been resigned. Director SMITH, Paul Martin has been resigned. Director STONES, Brendan Paul, Dr has been resigned. Director WALLER, David Alan has been resigned. Director WAUGH, Marten Terrence Cox has been resigned. Director WHYBROW, Jonathan Frederick has been resigned. The company operates in "Primary education".


Current Directors

Secretary
BRIGGS, Helena Maria
Appointed Date: 21 March 2017

Director
ADAMS, David Robert Huntley
Appointed Date: 21 March 2017
67 years old

Director
BENTON, Marc Robert
Appointed Date: 21 March 2017
53 years old

Director
FORBAT, Jane Catherine
Appointed Date: 21 March 2017
70 years old

Director
HULME, Maxine Julie
Appointed Date: 02 May 2015
58 years old

Director
PAGE, Lisa
Appointed Date: 25 May 2015
48 years old

Director
WALKER, Alan James
Appointed Date: 21 March 2017
78 years old

Resigned Directors

Secretary
HODSON, Fiona Mary
Resigned: 18 May 1998

Secretary
LOTHIAN, Alison Jane
Resigned: 21 March 2017
Appointed Date: 20 May 1999

Secretary
WETTERN, Anne Marie
Resigned: 20 May 1999
Appointed Date: 18 May 1998

Director
ALLANSON, Richard Mark Sutton
Resigned: 19 June 2015
77 years old

Director
ALTON, Richard James
Resigned: 23 February 2017
Appointed Date: 14 September 2015
51 years old

Director
ANDERSON, Wayne Francis
Resigned: 13 February 2013
Appointed Date: 06 February 2006
75 years old

Director
BISSET, Andrew Michael
Resigned: 15 June 2015
Appointed Date: 17 October 1995
70 years old

Director
BROWN, David Eustace
Resigned: 01 February 1994
86 years old

Director
BUDD, Tony William Peter
Resigned: 28 May 2012
96 years old

Director
BUSH, Charles Martin Peter
Resigned: 16 July 2005
Appointed Date: 08 February 1999
73 years old

Director
COOK, John Barry, Dr
Resigned: 04 July 2016
Appointed Date: 02 November 2009
55 years old

Director
CORDERY, Clare Suzanne
Resigned: 01 July 2015
Appointed Date: 21 May 2013
61 years old

Director
COUGHLAN, Nicholas Sean
Resigned: 10 July 2015
Appointed Date: 21 May 2013
58 years old

Director
CUSDEN, Keith Geoffrey
Resigned: 28 May 2012
81 years old

Director
DIXON, Christopher Mark
Resigned: 23 February 2017
Appointed Date: 28 May 2012
52 years old

Director
FREED, Peter James, Canon
Resigned: 21 July 1991
102 years old

Director
HADDOCK, Nicholas John Rudyerd
Resigned: 13 October 2008
Appointed Date: 22 May 2006
66 years old

Director
HARGRAVE, Jane Elizabeth
Resigned: 28 May 2012
Appointed Date: 17 March 2009
62 years old

Director
HART, Ralph
Resigned: 14 October 1994
100 years old

Director
HAWKER, Fiona Ruth
Resigned: 23 February 2017
Appointed Date: 24 November 2014
60 years old

Director
JONES, Peter
Resigned: 28 May 2012
Appointed Date: 13 October 1992
83 years old

Director
KIRKPATRICK, Thomas
Resigned: 11 July 2015
Appointed Date: 06 February 2006
64 years old

Director
MARTINEZ, Belen
Resigned: 04 July 2016
Appointed Date: 01 June 2015
57 years old

Director
MORRIS, Edward James
Resigned: 17 August 2003
96 years old

Director
MORROW, Nicola
Resigned: 02 September 2014
Appointed Date: 09 May 2014
54 years old

Director
O'DWYER, Mark Joseph
Resigned: 23 February 2017
Appointed Date: 02 May 2015
58 years old

Director
PICKETT, Roger
Resigned: 14 October 1991
82 years old

Director
ROBINSON, Mark
Resigned: 23 February 2017
Appointed Date: 28 May 2012
61 years old

Director
ROWE, Owen John Tressider
Resigned: 20 October 2003
103 years old

Director
ROWLES, Michael John
Resigned: 23 May 2011
Appointed Date: 09 February 2004
76 years old

Director
RUSSELL, Karen Ann
Resigned: 06 October 2016
Appointed Date: 28 May 2012
59 years old

Director
SAUNDERS, Christopher John
Resigned: 30 November 1998
Appointed Date: 17 May 1994
85 years old

Director
SHAW, Leslie Thomas
Resigned: 02 November 2009
Appointed Date: 20 May 1997
77 years old

Director
SKELTON, Peter Stephen
Resigned: 12 March 2014
91 years old

Director
SMITH, Nicholas
Resigned: 23 February 2017
Appointed Date: 12 March 2014
57 years old

Director
SMITH, Paul Martin
Resigned: 19 May 2014
Appointed Date: 28 May 2012
61 years old

Director
STONES, Brendan Paul, Dr
Resigned: 23 February 2017
Appointed Date: 06 October 2016
48 years old

Director
WALLER, David Alan
Resigned: 24 October 1997
Appointed Date: 17 October 1995
83 years old

Director
WAUGH, Marten Terrence Cox
Resigned: 12 May 2006
87 years old

Director
WHYBROW, Jonathan Frederick
Resigned: 21 May 2013
Appointed Date: 01 September 2009
64 years old

CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED Events

21 Mar 2017
Appointment of Mr Marc Robert Benton as a director on 21 March 2017
21 Mar 2017
Appointment of Mrs Jane Catherine Forbat as a director on 21 March 2017
21 Mar 2017
Appointment of Mr David Robert Huntley Adams as a director on 21 March 2017
21 Mar 2017
Appointment of Mr Alan James Walker as a director on 21 March 2017
21 Mar 2017
Appointment of Mrs Helena Maria Briggs as a secretary on 21 March 2017
...
... and 158 more events
18 Mar 1988
Annual return made up to 09/02/88

01 May 1987
Full accounts made up to 31 August 1986

01 May 1987
Return made up to 24/01/87; full list of members

01 May 1987
New director appointed
21 Aug 1975
Incorporation

CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED Charges

24 December 2012
Debenture
Delivered: 5 January 2013
Status: Satisfied on 12 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied on 12 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H chinthurst tadworth st barnstead surrey t/n:- sy 99128.
21 May 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied on 12 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the rear of waverton the avenue barnstead…
21 May 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied on 12 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining chinthurst school tadworth street…
22 October 1979
Legal charge
Delivered: 2 November 1979
Status: Satisfied on 12 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H westfield, the avenue tadworth, surrey, title no sy…
7 October 1976
Mortgage
Delivered: 22 October 1976
Status: Satisfied on 12 January 2017
Persons entitled: Barclays Bank PLC
Description: Chinthurst school tadworth, surrey.