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
Resigned Directors
Director
MORGAN, Terence
Resigned: 17 March 2015
Appointed Date: 17 March 2012
68 years old
REIGATE GRAMMAR SCHOOL Events
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.