WINCHESTER HOUSE SCHOOL TRUST LIMITED
NORTHANTS

Hellopages » Northamptonshire » South Northamptonshire » NN13 7AZ

Company number 00595630
Status Active
Incorporation Date 18 December 1957
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINCHESTER HOUSE SCHOOL, BRACKLEY, NORTHANTS, NN13 7AZ
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Termination of appointment of Hugh Turnbull Bradbridge Smith as a director on 21 March 2017; Confirmation statement made on 12 March 2017 with updates; Appointment of Mr Alan Joesph Roger Ruddy as a director on 15 February 2017. The most likely internet sites of WINCHESTER HOUSE SCHOOL TRUST LIMITED are www.winchesterhouseschooltrust.co.uk, and www.winchester-house-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Bicester North Rail Station is 8.8 miles; to Bicester Town Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winchester House School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00595630. Winchester House School Trust Limited has been working since 18 December 1957. The present status of the company is Active. The registered address of Winchester House School Trust Limited is Winchester House School Brackley Northants Nn13 7az. . BUDD, Sarah Louise is a Secretary of the company. BRADSHAW, Patrick Julian is a Director of the company. FORDHAM, Rupert Patrick is a Director of the company. GODFREY, Caroline Mary is a Director of the company. GREAVES, Richard Stephen is a Director of the company. HARRIS, Jennifer Caroline is a Director of the company. HEYGATE, Arthur Robert is a Director of the company. MOULE, John Stuart is a Director of the company. PURTON, Thomas Edward is a Director of the company. RUDDY, Alan Joesph Roger is a Director of the company. SELIGMAN, George Edward Spencer is a Director of the company. WALLERSTEINER, Anthony Kurt, Dr is a Director of the company. WETHERILL, Martin Harry is a Director of the company. Secretary SIMPSON, Donald Alan has been resigned. Secretary VEARNCOMBE, Barrie John has been resigned. Director BOMFORD, Nicholas Raymond has been resigned. Director BROOKS, Elizabeth Anne has been resigned. Director EXHAM, David Kenah has been resigned. Director FOWLER, Keith Harrison has been resigned. Director FRANCIS, Felix Richard Roger has been resigned. Director GEORGE, Richard Augustine has been resigned. Director GOLDSMITH, Emma Cecilia has been resigned. Director GRANT-IVES, John Edward has been resigned. Director HEARNDEN, Josephine Honor has been resigned. Director MARSDEN, Rodney John Bingley has been resigned. Director MCKENDRICK, Emma Elizabeth Ann has been resigned. Director MENZIES, Ian Caithness has been resigned. Director MORE, Thomas Vivian has been resigned. Director MORELAND, Claire Josephine has been resigned. Director POPPLEWELL, Catharine Margaret, Lady has been resigned. Director SELIGMAN, Spencer Walter Oscar has been resigned. Director SMITH, Hugh Turnbull Bradbridge has been resigned. Director WILLIAMS, Jonathan Adam Galloway, Dr has been resigned. Director WILSON, Peter Joseph has been resigned. The company operates in "Primary education".


Current Directors

Secretary
BUDD, Sarah Louise
Appointed Date: 16 October 2009

Director
BRADSHAW, Patrick Julian
Appointed Date: 22 March 2016
56 years old

Director
FORDHAM, Rupert Patrick
Appointed Date: 12 June 2011
65 years old

Director
GODFREY, Caroline Mary
Appointed Date: 20 April 2015
67 years old

Director
GREAVES, Richard Stephen
Appointed Date: 14 June 1996
72 years old

Director
HARRIS, Jennifer Caroline
Appointed Date: 12 June 2011
71 years old

Director

Director
MOULE, John Stuart
Appointed Date: 01 September 2014
54 years old

Director
PURTON, Thomas Edward
Appointed Date: 26 January 2007
60 years old

Director
RUDDY, Alan Joesph Roger
Appointed Date: 15 February 2017
51 years old

Director
SELIGMAN, George Edward Spencer
Appointed Date: 13 February 2007
73 years old

Director
WALLERSTEINER, Anthony Kurt, Dr
Appointed Date: 07 September 2004
62 years old

Director
WETHERILL, Martin Harry
Appointed Date: 12 March 2006
75 years old

Resigned Directors

Secretary
SIMPSON, Donald Alan
Resigned: 06 August 1994

Secretary
VEARNCOMBE, Barrie John
Resigned: 16 October 2009
Appointed Date: 06 August 1994

Director
BOMFORD, Nicholas Raymond
Resigned: 08 March 1992
86 years old

Director
BROOKS, Elizabeth Anne
Resigned: 29 September 2010
Appointed Date: 28 June 2005
76 years old

Director
EXHAM, David Kenah
Resigned: 13 June 2010
Appointed Date: 14 March 1993
80 years old

Director
FOWLER, Keith Harrison
Resigned: 12 June 2011
91 years old

Director
FRANCIS, Felix Richard Roger
Resigned: 18 March 2008
Appointed Date: 18 March 2001
72 years old

Director
GEORGE, Richard Augustine
Resigned: 24 August 2011
Appointed Date: 16 March 2008
79 years old

Director
GOLDSMITH, Emma Cecilia
Resigned: 31 August 2014
Appointed Date: 12 June 2011
55 years old

Director
GRANT-IVES, John Edward
Resigned: 15 June 1997
99 years old

Director
HEARNDEN, Josephine Honor
Resigned: 31 December 2015
Appointed Date: 01 September 1999
84 years old

Director
MARSDEN, Rodney John Bingley
Resigned: 14 June 2009
80 years old

Director
MCKENDRICK, Emma Elizabeth Ann
Resigned: 11 July 2003
Appointed Date: 04 September 2000
62 years old

Director
MENZIES, Ian Caithness
Resigned: 07 November 2010
85 years old

Director
MORE, Thomas Vivian
Resigned: 14 June 2009
84 years old

Director
MORELAND, Claire Josephine
Resigned: 14 November 1999
Appointed Date: 14 November 1993
67 years old

Director
POPPLEWELL, Catharine Margaret, Lady
Resigned: 20 April 2001
96 years old

Director
SELIGMAN, Spencer Walter Oscar
Resigned: 03 March 1996
110 years old

Director
SMITH, Hugh Turnbull Bradbridge
Resigned: 21 March 2017
Appointed Date: 17 January 2008
73 years old

Director
WILLIAMS, Jonathan Adam Galloway, Dr
Resigned: 11 July 2002
Appointed Date: 05 March 2000
68 years old

Director
WILSON, Peter Joseph
Resigned: 04 March 2007
82 years old

WINCHESTER HOUSE SCHOOL TRUST LIMITED Events

23 Mar 2017
Termination of appointment of Hugh Turnbull Bradbridge Smith as a director on 21 March 2017
23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
15 Feb 2017
Appointment of Mr Alan Joesph Roger Ruddy as a director on 15 February 2017
22 Apr 2016
Group of companies' accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 12 March 2016 no member list
...
... and 130 more events
11 Apr 1987
Accounts for a small company made up to 31 August 1986

11 Apr 1987
Annual return made up to 08/04/87

25 Nov 1986
New secretary appointed

10 May 1972
New secretary appointed
18 Dec 1957
Certificate of incorporation

WINCHESTER HOUSE SCHOOL TRUST LIMITED Charges

10 April 2015
Charge code 0059 5630 0009
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a head teachers house 50A high street…
22 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Margaret Jean Naylor and Robin Anthony Naylor
Description: Land at kenfield manor road brackley northants.
22 March 2005
Mortgage deed
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H may cottage 76/78 manor road brackley t/n NN125754…
22 March 2005
Mortgage deed
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
22 March 2005
Mortgage deed
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 38 high street brackley. Together with all buildings…
22 March 2005
Mortgage deed
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 high street brackley. Together with all buildings…
22 March 2005
Mortgage deed
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 40/42 high street brackley. Together with all buildings…
14 June 1976
Oral charge w/1.
Delivered: 24 June 1976
Status: Satisfied on 30 April 1993
Persons entitled: Lloyds Bank PLC
Description: 40 & 42 high street brackley, northants.
13 September 1974
Opal charge
Delivered: 1 October 1974
Status: Satisfied on 30 April 1993
Persons entitled: Lloyds Bank PLC
Description: 38 high street, brackley, northants.