ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » SL9 8JQ

Company number 00389663
Status Active
Incorporation Date 6 September 1944
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 92-96 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JQ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 6 February 2017 with updates; Appointment of Mrs Marina Hall as a director on 1 February 2017. The most likely internet sites of ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED are www.stmarysschoolgerrards.co.uk, and www.st-mary-s-school-gerrards.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and one months. St Mary S School Gerrards Cross Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00389663. St Mary S School Gerrards Cross Limited has been working since 06 September 1944. The present status of the company is Active. The registered address of St Mary S School Gerrards Cross Limited is 92 96 Packhorse Road Gerrards Cross Buckinghamshire Sl9 8jq. . MARTIN, Dean is a Secretary of the company. BAYLISS, Christine Rosemary is a Director of the company. CAMPKIN, David Frederick is a Director of the company. EILERTS DE HAAN, Geertje Roelfina is a Director of the company. HALL, Marina is a Director of the company. HALLCHURCH, Nicholas William is a Director of the company. MACHIN, Samuel John, Prof is a Director of the company. MARTIN, Rosemary is a Director of the company. MOSS, Nicholas is a Director of the company. WILSON, Derek Robert is a Director of the company. Secretary HORROCKS, John David has been resigned. Secretary WARD, Roger John has been resigned. Secretary WILSON, Janet has been resigned. Director ANDREW, Ralph Parkinson has been resigned. Director BOWEN, Peter Rudge has been resigned. Director BURGE, Robert John has been resigned. Director CAMP, Joan Mercer has been resigned. Director EDGE, Philip Malcolm, Sir has been resigned. Director FREEDMAN, Colin Ralph has been resigned. Director FRY, John Marshall has been resigned. Director GORTON, David Guy Bell has been resigned. Director HANNEY, John Richard Morrison has been resigned. Director HURD, Philippa Helen has been resigned. Director KANE, Sandra has been resigned. Director LOARRIDGE, John Alan has been resigned. Director MCRAE, Joyce Rowena has been resigned. Director NIXON, Jane Elizabeth has been resigned. Director PAIN, Jacqualyn Christina has been resigned. Director PEARCE, Robert Alfred Martin has been resigned. Director PHILLIPS, Helen Timothe has been resigned. Director RAHMAN, Asif has been resigned. Director RUSSELL, Norman Atkinson, The Venerable has been resigned. Director SULLIVAN, Daniel has been resigned. Director TAYLOR, Paul Graham has been resigned. Director THOMPSON, Michael James, Dr has been resigned. Director WESTLAKE, Daphne Margret, Dr has been resigned. Director WILLIAMS, Paul Gavin, Reverend has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
MARTIN, Dean
Appointed Date: 01 August 2016

Director
BAYLISS, Christine Rosemary
Appointed Date: 01 January 2011
77 years old

Director
CAMPKIN, David Frederick
Appointed Date: 03 June 2008
60 years old

Director
EILERTS DE HAAN, Geertje Roelfina
Appointed Date: 01 January 2007
79 years old

Director
HALL, Marina
Appointed Date: 01 February 2017
58 years old

Director
HALLCHURCH, Nicholas William
Appointed Date: 01 April 2008
67 years old

Director
MACHIN, Samuel John, Prof
Appointed Date: 08 November 2000
76 years old

Director
MARTIN, Rosemary
Appointed Date: 11 November 2014
73 years old

Director
MOSS, Nicholas
Appointed Date: 03 November 2005
60 years old

Director
WILSON, Derek Robert
Appointed Date: 06 December 1995
80 years old

Resigned Directors

Secretary
HORROCKS, John David
Resigned: 10 December 1995

Secretary
WARD, Roger John
Resigned: 30 April 2006
Appointed Date: 01 January 1996

Secretary
WILSON, Janet
Resigned: 01 August 2016
Appointed Date: 01 May 2006

Director
ANDREW, Ralph Parkinson
Resigned: 19 March 1998
101 years old

Director
BOWEN, Peter Rudge
Resigned: 06 July 2001
Appointed Date: 19 March 1998
67 years old

Director
BURGE, Robert John
Resigned: 22 March 2011
83 years old

Director
CAMP, Joan Mercer
Resigned: 09 February 1996
111 years old

Director
EDGE, Philip Malcolm, Sir
Resigned: 24 April 1997
Appointed Date: 10 May 1995
94 years old

Director
FREEDMAN, Colin Ralph
Resigned: 16 March 1997
82 years old

Director
FRY, John Marshall
Resigned: 31 January 1994
89 years old

Director
GORTON, David Guy Bell
Resigned: 07 March 2001
98 years old

Director
HANNEY, John Richard Morrison
Resigned: 31 July 2008
Appointed Date: 23 September 1993
86 years old

Director
HURD, Philippa Helen
Resigned: 10 March 2015
Appointed Date: 06 December 1995
82 years old

Director
KANE, Sandra
Resigned: 03 July 1995
Appointed Date: 06 December 1993
78 years old

Director
LOARRIDGE, John Alan
Resigned: 15 March 2016
Appointed Date: 06 December 1995
94 years old

Director
MCRAE, Joyce Rowena
Resigned: 07 November 2001
86 years old

Director
NIXON, Jane Elizabeth
Resigned: 01 March 1993
72 years old

Director
PAIN, Jacqualyn Christina
Resigned: 24 September 2014
Appointed Date: 01 November 2011
68 years old

Director
PEARCE, Robert Alfred Martin
Resigned: 01 February 1993
106 years old

Director
PHILLIPS, Helen Timothe
Resigned: 19 March 2013
Appointed Date: 19 March 1998
79 years old

Director
RAHMAN, Asif
Resigned: 06 December 2016
Appointed Date: 09 December 2013
53 years old

Director
RUSSELL, Norman Atkinson, The Venerable
Resigned: 19 March 1998
82 years old

Director
SULLIVAN, Daniel
Resigned: 03 May 2005
Appointed Date: 06 November 2003
76 years old

Director
TAYLOR, Paul Graham
Resigned: 04 March 2005
Appointed Date: 26 May 1999
62 years old

Director
THOMPSON, Michael James, Dr
Resigned: 18 March 2008
Appointed Date: 30 January 2003
66 years old

Director
WESTLAKE, Daphne Margret, Dr
Resigned: 20 March 2007
88 years old

Director
WILLIAMS, Paul Gavin, Reverend
Resigned: 14 June 2005
Appointed Date: 03 November 1999
57 years old

ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED Events

23 Feb 2017
Full accounts made up to 31 July 2016
09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Feb 2017
Appointment of Mrs Marina Hall as a director on 1 February 2017
09 Feb 2017
Termination of appointment of Asif Rahman as a director on 6 December 2016
23 Aug 2016
Termination of appointment of Janet Wilson as a secretary on 1 August 2016
...
... and 127 more events
26 Feb 1987
Accounts made up to 31 July 1986

26 Feb 1987
Annual return made up to 16/02/87

21 May 1986
Annual return made up to 03/02/86

09 Mar 1972
Particulars of mortgage/charge
06 Sep 1944
Incorporation

ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED Charges

13 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Powell house, dower house & orche hill house packhorse road…
15 February 1972
Legal charge
Delivered: 3 March 1972
Status: Satisfied on 8 March 2008
Persons entitled: Barclays Bank PLC
Description: St, marys school, parkhorse rd, gerrards cross, bucks.
16 August 1971
Further charge
Delivered: 18 August 1971
Status: Satisfied on 20 January 2004
Persons entitled: The Fidelity Trust LTD
Description: The premises comprised in a charge dated 23/4/45.
20 March 1961
Legal charge registered pursuant to the order of court dated 14 july 1961
Delivered: 28 July 1961
Status: Satisfied on 20 January 2004
Persons entitled: The Fidelity Trust LTD
Description: Various properties in bucks see doc 35 for details.
29 February 1960
Legal charge
Delivered: 11 March 1960
Status: Satisfied on 20 January 2004
Persons entitled: The Fidelity Trust LTD
Description: Orchihill house, powell house, cranley court, the lower…
16 September 1946
Legal charge
Delivered: 20 September 1946
Status: Satisfied on 20 January 2004
Persons entitled: The Fidelity Trust LTD
Description: House k/a cranley court with outbuildings erected on piece…
23 April 1945
Mortgage
Delivered: 27 January 1945
Status: Satisfied on 20 January 2004
Persons entitled: The Fidelity Trust LTD
Description: 1) orchihill home, gerrards cross. 2) kynance, gerrards…