MOULSFORD PREPARATORY SCHOOL TRUST LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 9HR

Company number 00894361
Status Active
Incorporation Date 19 December 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MOULSFORD PREPARATORY SCHOOL, MOULSFORD, WALLINGFORD, OXFORDSHIRE, OX10 9HR
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 19 February 2017 with updates; Appointment of Mr Richard John Bussell as a director on 14 September 2016. The most likely internet sites of MOULSFORD PREPARATORY SCHOOL TRUST LIMITED are www.moulsfordpreparatoryschooltrust.co.uk, and www.moulsford-preparatory-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Pangbourne Rail Station is 5.5 miles; to Tilehurst Rail Station is 7.8 miles; to Theale Rail Station is 9 miles; to Radley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moulsford Preparatory School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00894361. Moulsford Preparatory School Trust Limited has been working since 19 December 1966. The present status of the company is Active. The registered address of Moulsford Preparatory School Trust Limited is Moulsford Preparatory School Moulsford Wallingford Oxfordshire Ox10 9hr. . WILDER, John Robert Wyndham is a Secretary of the company. BODDINGTON, Edward Louis Agnew is a Director of the company. BUSSELL, Richard John is a Director of the company. CRANE, Gwyneth Mary is a Director of the company. DREYER, Catherine Elaine Lakofski is a Director of the company. FRIEND, Justin Barron is a Director of the company. GARNIER, Thomas Julian Cadbury is a Director of the company. MILES-KINGSTON, Charlotte Ann is a Director of the company. MORLEY, Susan Alice is a Director of the company. MOULE, John Stuart is a Director of the company. OSMOND, Hugh Edward Mark is a Director of the company. SMITH, Richard Alexander Buchan is a Director of the company. Secretary ROTHWELL, George Frederick has been resigned. Secretary WEARE, Robin Sydney has been resigned. Secretary WESTCOTT, David John has been resigned. Director BISHOP, Walter John has been resigned. Director COPELAND, Jenifer Ann Marie Ryan, Dr has been resigned. Director COWLING, Sarah has been resigned. Director CRICHTON MILLER, Donald has been resigned. Director DAVIES, Andrew George has been resigned. Director ESOM, Steven Derek has been resigned. Director FALLE, Dianne Margaret has been resigned. Director FARRAR-HOCKLEY, Anthony Heritage, General Sir has been resigned. Director GREIG, Kenneth Muir, Dr has been resigned. Director HUDSON, Anthony Bruce Edward has been resigned. Director HUGHES, Jacqueline Mary has been resigned. Director LAZARUS, William Ian David has been resigned. Director LEE, Brian Henry has been resigned. Director MACDONALD, Christopher Anthony James has been resigned. Director MCPHAIL, Angus William has been resigned. Director OBRIEN, Susan has been resigned. Director PARKER, Robert Jacques has been resigned. Director SMITH, Peter Bruce has been resigned. Director SMITH, Robin Nigel has been resigned. Director WILSON, Geoffrey has been resigned. The company operates in "Primary education".


Current Directors

Secretary
WILDER, John Robert Wyndham
Appointed Date: 01 March 2005

Director
BODDINGTON, Edward Louis Agnew
Appointed Date: 26 November 2007
59 years old

Director
BUSSELL, Richard John
Appointed Date: 14 September 2016
59 years old

Director
CRANE, Gwyneth Mary
Appointed Date: 08 June 2011
77 years old

Director
DREYER, Catherine Elaine Lakofski
Appointed Date: 23 November 2011
58 years old

Director
FRIEND, Justin Barron
Appointed Date: 17 September 2013
55 years old

Director
GARNIER, Thomas Julian Cadbury
Appointed Date: 19 October 2005
57 years old

Director
MILES-KINGSTON, Charlotte Ann
Appointed Date: 08 September 2015
49 years old

Director
MORLEY, Susan Alice
Appointed Date: 09 September 2015
53 years old

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

Director
OSMOND, Hugh Edward Mark
Appointed Date: 17 September 2013
63 years old

Director
SMITH, Richard Alexander Buchan
Appointed Date: 23 November 2011
55 years old

Resigned Directors

Secretary
ROTHWELL, George Frederick
Resigned: 01 March 1993

Secretary
WEARE, Robin Sydney
Resigned: 28 February 2005
Appointed Date: 01 August 1997

Secretary
WESTCOTT, David John
Resigned: 01 August 1997
Appointed Date: 01 March 1993

Director
BISHOP, Walter John
Resigned: 31 May 1991
101 years old

Director
COPELAND, Jenifer Ann Marie Ryan, Dr
Resigned: 21 May 2008
78 years old

Director
COWLING, Sarah
Resigned: 10 June 2015
Appointed Date: 20 May 2009
57 years old

Director
CRICHTON MILLER, Donald
Resigned: 02 October 1992
118 years old

Director
DAVIES, Andrew George
Resigned: 31 August 2016
Appointed Date: 01 September 2004
63 years old

Director
ESOM, Steven Derek
Resigned: 17 September 2013
Appointed Date: 26 December 2007
64 years old

Director
FALLE, Dianne Margaret
Resigned: 08 June 2011
Appointed Date: 26 January 2000
83 years old

Director
FARRAR-HOCKLEY, Anthony Heritage, General Sir
Resigned: 06 February 2002
101 years old

Director
GREIG, Kenneth Muir, Dr
Resigned: 31 July 2005
Appointed Date: 09 May 2001
65 years old

Director
HUDSON, Anthony Bruce Edward
Resigned: 01 May 2001
86 years old

Director
HUGHES, Jacqueline Mary
Resigned: 11 June 2012
Appointed Date: 11 October 2006
66 years old

Director
LAZARUS, William Ian David
Resigned: 31 August 2016
Appointed Date: 13 October 1995
72 years old

Director
LEE, Brian Henry
Resigned: 21 May 2008
89 years old

Director
MACDONALD, Christopher Anthony James
Resigned: 08 June 2011
Appointed Date: 15 July 2003
64 years old

Director
MCPHAIL, Angus William
Resigned: 10 July 2014
Appointed Date: 09 May 2001
69 years old

Director
OBRIEN, Susan
Resigned: 21 May 2008
Appointed Date: 09 May 2001
66 years old

Director
PARKER, Robert Jacques
Resigned: 24 September 2000
89 years old

Director
SMITH, Peter Bruce
Resigned: 31 August 2003
81 years old

Director
SMITH, Robin Nigel
Resigned: 26 February 2003
82 years old

Director
WILSON, Geoffrey
Resigned: 13 October 1995
91 years old

MOULSFORD PREPARATORY SCHOOL TRUST LIMITED Events

08 Mar 2017
Full accounts made up to 31 August 2016
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
21 Feb 2017
Appointment of Mr Richard John Bussell as a director on 14 September 2016
20 Feb 2017
Termination of appointment of William Ian David Lazarus as a director on 31 August 2016
20 Feb 2017
Termination of appointment of Andrew George Davies as a director on 31 August 2016
...
... and 134 more events
31 Mar 1987
Annual return made up to 06/02/87

17 Mar 1987
Declaration of satisfaction of mortgage/charge

26 Feb 1987
Accounts for a small company made up to 31 August 1986

10 Jun 1986
Annual return made up to 07/02/86

19 Dec 1966
Incorporation

MOULSFORD PREPARATORY SCHOOL TRUST LIMITED Charges

25 November 2010
Legal charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a paddock cottage, moulsford, wallingford…
25 November 2010
Legal charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lodge cottage, moulsford, wallingford t/no…
3 August 2005
Mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a moulsford preparatory school the street…
10 January 1997
Legal charge
Delivered: 15 January 1997
Status: Satisfied on 4 May 2005
Persons entitled: Northern Rock Building Society
Description: By way of first fixed legal mortgage the f/h property known…
7 December 1994
Legal mortgage
Delivered: 22 December 1994
Status: Satisfied on 4 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a offlands house the street moulsford on…
3 September 1992
Legal mortgage
Delivered: 8 September 1992
Status: Satisfied on 4 May 2005
Persons entitled: National Westminster Bank PLC
Description: Moulsford preparatory school,the street,moulsford…
4 July 1990
Further charge
Delivered: 7 July 1990
Status: Satisfied on 4 May 2005
Persons entitled: Buckinghamshire Building Society
Description: F/H k/a moulsford preparatory school the street moulsford…
29 September 1989
Legal mortgage
Delivered: 19 October 1989
Status: Satisfied on 21 December 2002
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of the street moulsford and to the…
8 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied on 4 May 2005
Persons entitled: Buckinghamshire Building Society
Description: Moulsford preparatory school. The street moulsford on…
20 January 1988
Legal mortgage
Delivered: 28 January 1988
Status: Satisfied on 4 May 2005
Persons entitled: National Westminster Bank PLC
Description: Moulsford preparatory school, moulsford on thames…
31 October 1975
Mortgage registered pursuant to o/c dated 13/1/76.
Delivered: 2 February 1976
Status: Satisfied on 21 December 2002
Persons entitled: National Westminster Bank PLC
Description: Moulsford preparatory school, moulsford oxfordshire (see…
21 February 1967
Mort regd pursuant to o/c dated 18/4/67
Delivered: 26 April 1967
Status: Satisfied on 21 December 2002
Persons entitled: H J Haley
Description: Moulsford preparatory school moulsford cholsey berks.