REIGATE GRAMMAR SCHOOL
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0QS

Company number 03954365
Status Active
Incorporation Date 22 March 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address REIGATE GRAMMAR SCHOOL, REIGATE ROAD, REIGATE, SURREY, RH2 0QS
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Termination of appointment of Jane Catherine Forbat as a director on 13 March 2017; Termination of appointment of Alan James Walker as a director on 13 March 2017; Termination of appointment of Jennifer Alison Langham as a director on 13 March 2017. The most likely internet sites of REIGATE GRAMMAR SCHOOL are www.reigategrammar.co.uk, and www.reigate-grammar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Reigate Grammar School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03954365. Reigate Grammar School has been working since 22 March 2000. The present status of the company is Active. The registered address of Reigate Grammar School is Reigate Grammar School Reigate Road Reigate Surrey Rh2 0qs. . DOUTY, Stephen Peter 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. CHANDLER, Colin Michael, Sir is a Director of the company. COBAIN, Colin Morris is a Director of the company. COLE, David Garth is a Director of the company. DAY, Brian Vernon is a Director of the company. DEAN, James William is a Director of the company. ELSEY, Mark is a Director of the company. HERBERT, Luke is a Director of the company. NEWSTEAD, Roger Charles is a Director of the company. SAYCE, Sarah Louise, Professor is a Director of the company. Secretary IMRIE, David John has been resigned. Secretary JENSEN HUMPHREYS, Julien Jensen has been resigned. Secretary LANDER, John Kenneth has been resigned. Director BACON, Richard Francis has been resigned. Director BENNIGSEN, Colin Frederick Gregory has been resigned. Director BURNE, Yvonne Ann, Dr has been resigned. Director COTTER, Finbarr Edward, Professor has been resigned. Director CROMBIE, Keith Stewart has been resigned. Director DENNIS, Ian Howard has been resigned. Director DUNNET, William James has been resigned. Director FIELDHOUSE, Elizabeth Mary has been resigned. Director FIELDHOUSE, Elizabeth Mary has been resigned. Director FORBAT, Jane Catherine has been resigned. Director FOSTER, Philippa Susan has been resigned. Director GEORGE, Angela Claire Marguerite has been resigned. Director HAILS, Robert Tudor Gray has been resigned. Director HALL, David Graham has been resigned. Director HENDERSON, Paul James has been resigned. Director HIDDEN, Anthony Brian, Sir has been resigned. Director HYGATE, Roger Edward has been resigned. Director JENNINGS, Christopher, Professor has been resigned. Director KEARNEY, Michael, Professor has been resigned. Director KNAPP, Kathryn Anne, Dr has been resigned. Director LANGHAM, Jennifer Alison has been resigned. Director MATTHEWS, David Peter, Captain Mn has been resigned. Director MILLARD, John Richard has been resigned. Director MORGAN, Terence has been resigned. Director NAPIER, Robert Stewart has been resigned. Director OLIPHANT, Joanne Elizabeth has been resigned. Director RAEBURN, David Antony has been resigned. Director RICHARDS, Martin Gomm has been resigned. Director SHORE, Peter Ronald has been resigned. Director SIEGLE, William Philip has been resigned. Director WALKER, Alan James has been resigned. Director WHITWORTH, Alan, Dr has been resigned. Director WITHERS, Terence Michael has been resigned. Director WOODHOUSE, Richard Francis has been resigned. Director WRIGHT, Kathleen Esther Gladys has been resigned. Director WRIGHT, Michael, Sir has been resigned. The company operates in "Primary education".


Current Directors

Secretary
DOUTY, Stephen Peter
Appointed Date: 01 January 2012

Director
ADAMS, David Robert Huntley
Appointed Date: 23 March 2009
67 years old

Director
BENTON, Marc Robert
Appointed Date: 16 September 2015
53 years old

Director
CHANDLER, Colin Michael, Sir
Appointed Date: 24 March 2003
85 years old

Director
COBAIN, Colin Morris
Appointed Date: 01 September 2014
69 years old

Director
COLE, David Garth
Appointed Date: 18 April 2016
50 years old

Director
DAY, Brian Vernon
Appointed Date: 01 January 2016
73 years old

Director
DEAN, James William
Appointed Date: 26 November 2012
67 years old

Director
ELSEY, Mark
Appointed Date: 17 March 2012
65 years old

Director
HERBERT, Luke
Appointed Date: 01 September 2014
60 years old

Director
NEWSTEAD, Roger Charles
Appointed Date: 02 September 2015
87 years old

Director
SAYCE, Sarah Louise, Professor
Appointed Date: 19 March 2011
74 years old

Resigned Directors

Secretary
IMRIE, David John
Resigned: 30 June 2005
Appointed Date: 01 January 2001

Secretary
JENSEN HUMPHREYS, Julien Jensen
Resigned: 31 December 2011
Appointed Date: 04 July 2005

Secretary
LANDER, John Kenneth
Resigned: 01 January 2001
Appointed Date: 22 March 2000

Director
BACON, Richard Francis
Resigned: 17 March 2012
Appointed Date: 20 March 2006
75 years old

Director
BENNIGSEN, Colin Frederick Gregory
Resigned: 09 June 2006
Appointed Date: 22 March 2000
90 years old

Director
BURNE, Yvonne Ann, Dr
Resigned: 22 June 2009
Appointed Date: 25 March 2002
78 years old

Director
COTTER, Finbarr Edward, Professor
Resigned: 17 March 2012
Appointed Date: 01 September 2003
71 years old

Director
CROMBIE, Keith Stewart
Resigned: 28 November 2011
Appointed Date: 01 September 2003
71 years old

Director
DENNIS, Ian Howard
Resigned: 19 March 2011
Appointed Date: 04 November 2002
77 years old

Director
DUNNET, William James
Resigned: 13 March 2017
Appointed Date: 15 March 2008
80 years old

Director
FIELDHOUSE, Elizabeth Mary
Resigned: 13 March 2017
Appointed Date: 19 March 2011
77 years old

Director
FIELDHOUSE, Elizabeth Mary
Resigned: 24 March 2003
Appointed Date: 26 June 2000
77 years old

Director
FORBAT, Jane Catherine
Resigned: 13 March 2017
Appointed Date: 15 March 2008
70 years old

Director
FOSTER, Philippa Susan
Resigned: 24 February 2014
Appointed Date: 28 November 2011
76 years old

Director
GEORGE, Angela Claire Marguerite
Resigned: 23 March 2009
Appointed Date: 24 March 2003
77 years old

Director
HAILS, Robert Tudor Gray
Resigned: 25 June 2012
Appointed Date: 26 November 2007
74 years old

Director
HALL, David Graham
Resigned: 17 March 2012
Appointed Date: 01 September 2003
67 years old

Director
HENDERSON, Paul James
Resigned: 25 June 2012
Appointed Date: 13 March 2010
71 years old

Director
HIDDEN, Anthony Brian, Sir
Resigned: 25 March 2002
Appointed Date: 26 June 2000
89 years old

Director
HYGATE, Roger Edward
Resigned: 20 March 2006
Appointed Date: 26 June 2000
81 years old

Director
JENNINGS, Christopher, Professor
Resigned: 22 June 2009
Appointed Date: 25 March 2002
91 years old

Director
KEARNEY, Michael, Professor
Resigned: 15 November 2014
Appointed Date: 17 March 2012
62 years old

Director
KNAPP, Kathryn Anne, Dr
Resigned: 13 March 2017
Appointed Date: 24 March 2007
78 years old

Director
LANGHAM, Jennifer Alison
Resigned: 13 March 2017
Appointed Date: 24 March 2003
80 years old

Director
MATTHEWS, David Peter, Captain Mn
Resigned: 25 March 2002
Appointed Date: 26 July 2000
93 years old

Director
MILLARD, John Richard
Resigned: 20 March 2006
Appointed Date: 27 June 2000
84 years old

Director
MORGAN, Terence
Resigned: 17 March 2015
Appointed Date: 17 March 2012
68 years old

Director
NAPIER, Robert Stewart
Resigned: 05 October 2002
Appointed Date: 26 June 2000
78 years old

Director
OLIPHANT, Joanne Elizabeth
Resigned: 17 March 2015
Appointed Date: 20 March 2006
72 years old

Director
RAEBURN, David Antony
Resigned: 24 March 2003
Appointed Date: 26 June 2000
98 years old

Director
RICHARDS, Martin Gomm
Resigned: 20 March 2006
Appointed Date: 26 June 2000
86 years old

Director
SHORE, Peter Ronald
Resigned: 25 March 2002
Appointed Date: 26 June 2000
75 years old

Director
SIEGLE, William Philip
Resigned: 26 November 2013
Appointed Date: 20 June 2005
75 years old

Director
WALKER, Alan James
Resigned: 13 March 2017
Appointed Date: 26 July 2000
78 years old

Director
WHITWORTH, Alan, Dr
Resigned: 31 August 2004
Appointed Date: 22 March 2000
92 years old

Director
WITHERS, Terence Michael
Resigned: 04 March 2004
Appointed Date: 01 September 2003
70 years old

Director
WOODHOUSE, Richard Francis
Resigned: 19 March 2011
Appointed Date: 04 November 2002
85 years old

Director
WRIGHT, Kathleen Esther Gladys
Resigned: 25 June 2007
Appointed Date: 26 June 2000
88 years old

Director
WRIGHT, Michael, Sir
Resigned: 15 March 2008
Appointed Date: 22 March 2004
92 years old

REIGATE GRAMMAR SCHOOL Events

21 Mar 2017
Termination of appointment of Jane Catherine Forbat as a director on 13 March 2017
21 Mar 2017
Termination of appointment of Alan James Walker as a director on 13 March 2017
21 Mar 2017
Termination of appointment of Jennifer Alison Langham as a director on 13 March 2017
21 Mar 2017
Termination of appointment of Kathryn Anne Knapp as a director on 13 March 2017
21 Mar 2017
Termination of appointment of Elizabeth Mary Fieldhouse as a director on 13 March 2017
...
... and 177 more events
10 Jul 2000
New director appointed
10 Jul 2000
New director appointed
10 Jul 2000
New director appointed
10 Jul 2000
New director appointed
22 Mar 2000
Incorporation

REIGATE GRAMMAR SCHOOL Charges

20 October 2016
Charge code 0395 4365 0018
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the freehold property known as…
20 October 2016
Charge code 0395 4365 0017
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the leasehold property known as…
6 May 2014
Charge code 0395 4365 0016
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at adjoining leckhampstead cottage reigate road reigate…
6 May 2014
Charge code 0395 4365 0015
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at leckhampstead cottage reigate road reigate…
7 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the whole of cornwallis reigate…
7 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land on the west side of dovers…
7 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land associated with 1 chart lane…
7 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being reigate grammar school reigate road…
7 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being 160 dovers green road reigate t/no…
7 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being the whole of the school…
5 November 2008
Legal mortgage
Delivered: 7 November 2008
Status: Satisfied on 10 February 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at reigate grammer school on reigate…
13 October 2006
Legal mortgage
Delivered: 25 October 2006
Status: Satisfied on 10 February 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H land at reigate grammar school on reigate road and on…
3 September 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 10 February 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as hartswood lodge and land on west…
3 September 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 10 February 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 160 dovers green road and…
3 September 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 10 February 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land on west side of dovers…
3 September 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 10 February 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as broadfield reigate road reigate.
3 September 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 10 February 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land on south side of reigate…
3 September 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 10 February 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as cornwallis reigate road reigate.