ALDWICKBURY SCHOOL TRUST LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 1AD

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

Secretary
HILL, Jennifer
Appointed Date: 25 April 2016

Director
AXWORTHY, Roger Leonard, Dr
Appointed Date: 04 October 2011
69 years old

Director
BEATY, Alexandra Virginia Louise
Appointed Date: 17 November 2008
61 years old

Director
BOND, Edward Richard Leslie
Appointed Date: 24 February 2009
48 years old

Director
BOOTHBY, Christopher Simon
Appointed Date: 12 March 2013
65 years old

Director
BROMFIELD, Jeremy Graham
Appointed Date: 18 January 2013
75 years old

Director
BRYANT, Judith Anne
Appointed Date: 19 November 2013
62 years old

Director
CAVANAGH, John
Appointed Date: 12 June 2008
65 years old

Director
COLEY, Andrew
Appointed Date: 04 October 2011
63 years old

Director
HODGSON, James Simon
Appointed Date: 01 April 2015
56 years old

Director
WESTLEY, Stuart Alker
Appointed Date: 03 October 1996
78 years old

Resigned Directors

Secretary
JEFFERY, Peter Henry
Resigned: 22 May 2003

Secretary
MILES, Jocelyn Claire
Resigned: 25 April 2016
Appointed Date: 03 April 2006

Secretary
PEACOCK, Sandra
Resigned: 01 March 2006
Appointed Date: 01 September 2003

Director
AYLIFFE, Nigel John Bonnett
Resigned: 05 October 1994
92 years old

Director
BOLTON, James Douglas
Resigned: 01 September 1998
104 years old

Director
BOWLES, Timothy Hugh Bradshaw
Resigned: 17 May 2000
97 years old

Director
BUCHANAN, Nigel James Cubitt
Resigned: 31 August 2009
Appointed Date: 26 January 1995
81 years old

Director
COLLINGWOOD, Shelagh
Resigned: 31 August 2009
84 years old

Director
DEIGHTON, Robert John Greenway
Resigned: 31 August 2012
Appointed Date: 01 March 2006
77 years old

Director
EVANS, Ian Philip, Dr
Resigned: 20 November 2007
Appointed Date: 27 January 1993
77 years old

Director
FARRAR BELL, Charles John
Resigned: 31 August 2012
Appointed Date: 01 September 2004
67 years old

Director
FEATHERBY, James Milton
Resigned: 15 November 2011
Appointed Date: 01 September 2004
66 years old

Director
HIGHTON, David, Reverend
Resigned: 01 January 2005
Appointed Date: 11 October 2000
90 years old

Director
HODGES, Michael James
Resigned: 31 August 2010
Appointed Date: 01 September 2004
70 years old

Director
HOPPER, Michael St John
Resigned: 31 August 2004
98 years old

Director
HUNT, David Anthony Eric
Resigned: 01 March 2006
Appointed Date: 03 October 1991
90 years old

Director
KILVINGTON, Jane Mary, Dr
Resigned: 31 October 1993
98 years old

Director
LOVE, Amanda Ann
Resigned: 31 October 2014
Appointed Date: 22 November 2006
65 years old

Director
MOULE, John Stuart
Resigned: 31 August 2014
Appointed Date: 20 November 2007
54 years old

Director
RANDALL, Clive Whitby
Resigned: 31 December 2016
Appointed Date: 26 February 2008
76 years old

Director
REID, Nicola Jane
Resigned: 31 August 2009
Appointed Date: 20 May 1999
70 years old

Director
SLAUGHTER, Giles David
Resigned: 30 April 2004
88 years old

Director
STRACHAN, Ian Michael
Resigned: 31 December 1995
87 years old

Director
THORMAN, Giles Martin
Resigned: 31 August 2009
Appointed Date: 20 May 1999
82 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
26 Jun 1987
29/05/87 nsc
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

ALDWICKBURY SCHOOL TRUST LIMITED Charges

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.