Company number 00950339
Status Active
Incorporation Date 20 March 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALDWICKBURY SCHOOL, WHEATHAMPSTEAD ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1AD
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Clive Whitby Randall as a director on 31 December 2016; Annual return made up to 24 May 2016 no member list. The most likely internet sites of ALDWICKBURY SCHOOL TRUST LIMITED are www.aldwickburyschooltrust.co.uk, and www.aldwickbury-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Aldwickbury School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 00950339. Aldwickbury School Trust Limited has been working since 20 March 1969.
The present status of the company is Active. The registered address of Aldwickbury School Trust Limited is Aldwickbury School Wheathampstead Road Harpenden Hertfordshire Al5 1ad. . HILL, Jennifer is a Secretary of the company. AXWORTHY, Roger Leonard, Dr is a Director of the company. BEATY, Alexandra Virginia Louise is a Director of the company. BOND, Edward Richard Leslie is a Director of the company. BOOTHBY, Christopher Simon is a Director of the company. BROMFIELD, Jeremy Graham is a Director of the company. BRYANT, Judith Anne is a Director of the company. CAVANAGH, John is a Director of the company. COLEY, Andrew is a Director of the company. HODGSON, James Simon is a Director of the company. WESTLEY, Stuart Alker is a Director of the company. Secretary JEFFERY, Peter Henry has been resigned. Secretary MILES, Jocelyn Claire has been resigned. Secretary PEACOCK, Sandra has been resigned. Director AYLIFFE, Nigel John Bonnett has been resigned. Director BOLTON, James Douglas has been resigned. Director BOWLES, Timothy Hugh Bradshaw has been resigned. Director BUCHANAN, Nigel James Cubitt has been resigned. Director COLLINGWOOD, Shelagh has been resigned. Director DEIGHTON, Robert John Greenway has been resigned. Director EVANS, Ian Philip, Dr has been resigned. Director FARRAR BELL, Charles John has been resigned. Director FEATHERBY, James Milton has been resigned. Director HIGHTON, David, Reverend has been resigned. Director HODGES, Michael James has been resigned. Director HOPPER, Michael St John has been resigned. Director HUNT, David Anthony Eric has been resigned. Director KILVINGTON, Jane Mary, Dr has been resigned. Director LOVE, Amanda Ann has been resigned. Director MOULE, John Stuart has been resigned. Director RANDALL, Clive Whitby has been resigned. Director REID, Nicola Jane has been resigned. Director SLAUGHTER, Giles David has been resigned. Director STRACHAN, Ian Michael has been resigned. Director THORMAN, Giles Martin has been resigned. The company operates in "Primary education".
Current Directors
Resigned Directors
Director
LOVE, Amanda Ann
Resigned: 31 October 2014
Appointed Date: 22 November 2006
65 years old
ALDWICKBURY SCHOOL TRUST LIMITED Events
13 Jan 2017
Full accounts made up to 31 July 2016
09 Jan 2017
Termination of appointment of Clive Whitby Randall as a director on 31 December 2016
02 Jun 2016
Annual return made up to 24 May 2016 no member list
02 Jun 2016
Appointment of Mrs Jennifer Hill as a secretary on 25 April 2016
02 Jun 2016
Termination of appointment of Jocelyn Claire Miles as a secretary on 25 April 2016
...
... and 122 more events
26 Jun 1987
Full accounts made up to 31 March 1987
13 Jun 1986
Full accounts made up to 31 March 1986
13 Jun 1986
Annual return made up to 29/05/86
02 Oct 1982
Memorandum and Articles of Association
25 July 2013
Charge code 0095 0339 0010
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a aldwickbury wheathamstead road…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 5 fairmead avenue harpenden hertfordshire.
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property aldwickbury school harpenden hertfordshire.
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 2 wendover close harpenden hertfordshire.
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 28 alzey gardens harpenden hertfordshire.
16 March 1977
Mortgage
Delivered: 25 March 1977
Status: Satisfied
on 10 June 2014
Persons entitled: Harpenden & District Building Society
Description: 53 barnfield road, harpenden, hertfordshire.
2 August 1972
Legal mortgage
Delivered: 11 August 1972
Status: Satisfied
on 10 June 2014
Persons entitled: Harpenden & District Building Society
Description: 5 fairmead avenue harpenden herts.
1 December 1970
Debenture
Delivered: 8 December 1970
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…
27 November 1969
Debenture
Delivered: 1 December 1969
Status: Satisfied
on 7 February 2001
Persons entitled: R B Chidell & Mrs. E A. J. Chidell
Description: By way of floating charge freehold property comprised in a…
8 June 1969
Charge
Delivered: 29 November 1969
Status: Satisfied
on 16 March 2001
Persons entitled: B.H. Dulanty
M.B. Connell
Description: Land adjoining aldwickbury school, harpenden, herts.