BEACONSFIELD EDUCATIONAL TRUST LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1AA

Company number 00717500
Status Active
Incorporation Date 21 February 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DAVENIES SCHOOL, STATION ROAD, BEACONSFIELD, BUCKS, HP9 1AA
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Mrs Susan Jane Clifford as a director on 22 March 2017; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of BEACONSFIELD EDUCATIONAL TRUST LIMITED are www.beaconsfieldeducationaltrust.co.uk, and www.beaconsfield-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Beaconsfield Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00717500. Beaconsfield Educational Trust Limited has been working since 21 February 1962. The present status of the company is Active. The registered address of Beaconsfield Educational Trust Limited is Davenies School Station Road Beaconsfield Bucks Hp9 1aa. . PURDOM, Caroline Jane is a Secretary of the company. CLIFFORD, Susan Jane is a Director of the company. DAVIES, Andrew Gregory Simon is a Director of the company. DODDS, Scott is a Director of the company. EDWARDS, Nicholas Guy is a Director of the company. FALLOWFIELD, Timothy is a Director of the company. GALLAGHER, Neil is a Director of the company. HILDITCH, Christopher Michael is a Director of the company. JANSE VAN VUUREN, Karen Elaine is a Director of the company. JENKIN, Thomas William is a Director of the company. LOWREY, Siobhan is a Director of the company. NOKES, Stephen Anthony is a Director of the company. REYNER, Michael John is a Director of the company. Secretary BEESLEY, Peter Frederick Barton has been resigned. Secretary WICKENS, Trevor John has been resigned. Director AULD, Stephen Robert has been resigned. Director BOOTH, Anthony James has been resigned. Director BRIGGS, Susan Jane has been resigned. Director DAVIES JONES, Hugh has been resigned. Director DINGLE, Tim has been resigned. Director FARHA, Bassam Habib has been resigned. Director HALL, Laura Catherine has been resigned. Director HILL, Anthony Paul Webster has been resigned. Director ILOTT, Paul Richard has been resigned. Director LOCKE HART, Stuart has been resigned. Director LOCKYER, Donald James has been resigned. Director MERRIMAN, David Wyndham has been resigned. Director MOORE-BARTON, Donald has been resigned. Director NICHOLS, Jeremy Gareth Lane has been resigned. Director OLIVER, Alan Crombie has been resigned. Director OWEN, David Geraint Ashley has been resigned. Director PLANT, William John has been resigned. Director RENDELL, Alison has been resigned. Director RUSS, Timothy St John has been resigned. Director SMITH, Colin Deverell has been resigned. Director SMITH, Peter Alan has been resigned. Director SMITH, Robin Nicholas has been resigned. Director STEWART, Andrew Murray Lorne has been resigned. Director SULLIVAN, James Arthur has been resigned. Director TIRATSOO, John Neshan Hanson has been resigned. Director WESTLEY, Stuart Alker has been resigned. Director WOODWARK, Christopher John Stuart has been resigned. Director YOUNG, Nigel John has been resigned. The company operates in "Primary education".


Current Directors

Secretary
PURDOM, Caroline Jane
Appointed Date: 09 March 2016

Director
CLIFFORD, Susan Jane
Appointed Date: 22 March 2017
66 years old

Director
DAVIES, Andrew Gregory Simon
Appointed Date: 03 November 2009
64 years old

Director
DODDS, Scott
Appointed Date: 01 September 2000
62 years old

Director
EDWARDS, Nicholas Guy
Appointed Date: 05 February 2008
62 years old

Director
FALLOWFIELD, Timothy
Appointed Date: 05 February 2008
61 years old

Director
GALLAGHER, Neil
Appointed Date: 10 November 2015
52 years old

Director
HILDITCH, Christopher Michael
Appointed Date: 10 November 2015
57 years old

Director
JANSE VAN VUUREN, Karen Elaine
Appointed Date: 07 November 2007
64 years old

Director
JENKIN, Thomas William
Appointed Date: 04 March 2014
48 years old

Director
LOWREY, Siobhan
Appointed Date: 10 November 2015
54 years old

Director
NOKES, Stephen Anthony
Appointed Date: 08 November 2005
73 years old

Director
REYNER, Michael John
Appointed Date: 03 November 2009
62 years old

Resigned Directors

Secretary
BEESLEY, Peter Frederick Barton
Resigned: 12 March 2013

Secretary
WICKENS, Trevor John
Resigned: 09 March 2016
Appointed Date: 12 March 2013

Director
AULD, Stephen Robert
Resigned: 06 June 2007
Appointed Date: 12 March 1996
68 years old

Director
BOOTH, Anthony James
Resigned: 06 March 2007
Appointed Date: 09 June 1998
72 years old

Director
BRIGGS, Susan Jane
Resigned: 13 June 2000
Appointed Date: 12 March 1996
63 years old

Director
DAVIES JONES, Hugh
Resigned: 07 June 2005
Appointed Date: 01 September 2000
81 years old

Director
DINGLE, Tim
Resigned: 07 June 2004
Appointed Date: 01 September 2000
66 years old

Director
FARHA, Bassam Habib
Resigned: 03 August 2001
Appointed Date: 15 November 1994
79 years old

Director
HALL, Laura Catherine
Resigned: 11 November 2015
Appointed Date: 01 September 2000
66 years old

Director
HILL, Anthony Paul Webster
Resigned: 31 July 1997
Appointed Date: 15 November 1994
82 years old

Director
ILOTT, Paul Richard
Resigned: 10 March 2015
Appointed Date: 06 March 2007
68 years old

Director
LOCKE HART, Stuart
Resigned: 14 November 1995
77 years old

Director
LOCKYER, Donald James
Resigned: 27 February 1998
112 years old

Director
MERRIMAN, David Wyndham
Resigned: 10 March 2009
Appointed Date: 29 January 2002
67 years old

Director
MOORE-BARTON, Donald
Resigned: 14 November 1995
Appointed Date: 24 June 1992
94 years old

Director
NICHOLS, Jeremy Gareth Lane
Resigned: 12 March 1996
Appointed Date: 12 March 1991
82 years old

Director
OLIVER, Alan Crombie
Resigned: 10 November 1992
94 years old

Director
OWEN, David Geraint Ashley
Resigned: 10 March 1992
103 years old

Director
PLANT, William John
Resigned: 31 July 1997
Appointed Date: 15 November 1994
71 years old

Director
RENDELL, Alison
Resigned: 09 March 2016
Appointed Date: 29 January 2002
66 years old

Director
RUSS, Timothy St John
Resigned: 13 March 2012
Appointed Date: 29 January 2002
78 years old

Director
SMITH, Colin Deverell
Resigned: 11 November 1997
78 years old

Director
SMITH, Peter Alan
Resigned: 14 November 1995
79 years old

Director
SMITH, Robin Nicholas
Resigned: 16 November 2004
80 years old

Director
STEWART, Andrew Murray Lorne
Resigned: 12 July 2001
Appointed Date: 12 March 1991
74 years old

Director
SULLIVAN, James Arthur
Resigned: 15 November 1994
105 years old

Director
TIRATSOO, John Neshan Hanson
Resigned: 10 November 1998
77 years old

Director
WESTLEY, Stuart Alker
Resigned: 02 June 2009
Appointed Date: 11 November 1997
78 years old

Director
WOODWARK, Christopher John Stuart
Resigned: 14 July 2005
Appointed Date: 11 November 1997
78 years old

Director
YOUNG, Nigel John
Resigned: 01 July 2016
Appointed Date: 08 November 2005
68 years old

BEACONSFIELD EDUCATIONAL TRUST LIMITED Events

05 Apr 2017
Full accounts made up to 31 August 2016
30 Mar 2017
Appointment of Mrs Susan Jane Clifford as a director on 22 March 2017
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
17 Oct 2016
Termination of appointment of Nigel John Young as a director on 1 July 2016
19 Sep 2016
Auditor's resignation
...
... and 157 more events
29 Nov 1986
Secretary resigned;new secretary appointed

11 Nov 1986
Full accounts made up to 28 August 1986

11 Nov 1986
Annual return made up to 07/11/86

02 Jan 1976
Accounts made up to 28 August 1975
02 Jan 1976
Annual return made up to 27/11/75

BEACONSFIELD EDUCATIONAL TRUST LIMITED Charges

21 July 2014
Charge code 0071 7500 0007
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Davenies preparatory school for boys station road…
2 December 2010
Legal charge
Delivered: 4 December 2010
Status: Satisfied on 25 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: The land known as davenies prepatory school for boys…
16 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Satisfied on 27 October 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property davenies school station road beaconsfield…
14 February 1996
Legal mortgage
Delivered: 19 February 1996
Status: Satisfied on 26 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at davenies school…
3 October 1995
Legal mortgage
Delivered: 6 October 1995
Status: Satisfied on 26 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a davenies school station road beaconsfield…
30 August 1963
Mortgage
Delivered: 3 September 1963
Status: Satisfied on 20 November 1999
Persons entitled: National Westminster Bank LTD
Description: The grounds of davenies school for details see doc 7.
30 August 1963
Mortgage
Delivered: 3 September 1963
Status: Satisfied on 20 November 1999
Persons entitled: National Westminster Bank LTD
Description: Davenies school beaconsfield, bucks.