ST ALBANS SCHOOL
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4HB

Company number 04400125
Status Active
Incorporation Date 21 March 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST ALBANS SCHOOL, ABBEY GATEWAY, ST. ALBANS, HERTFORDSHIRE, AL3 4HB
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr Robert Richard Lucas as a director on 15 March 2017; Confirmation statement made on 21 March 2017 with updates; Appointment of Mr Derek Foster as a director on 10 December 2016. The most likely internet sites of ST ALBANS SCHOOL are www.stalbans.co.uk, and www.st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. St Albans School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04400125. St Albans School has been working since 21 March 2002. The present status of the company is Active. The registered address of St Albans School is St Albans School Abbey Gateway St Albans Hertfordshire Al3 4hb. . HEPPER, Richard John is a Secretary of the company. AINSWORTH, Lesley Margaret is a Director of the company. BROWN, Peter Glanfield is a Director of the company. DALWOOD, Anthony Lionel is a Director of the company. EAMES, Stephen Patrick is a Director of the company. FOSTER, Derek is a Director of the company. GARDNER, Roy Alan, Sir is a Director of the company. HURST, Anne Elizabeth is a Director of the company. LEACH, Catharine is a Director of the company. LUCAS, Robert Richard is a Director of the company. LUZIO, John Paul, Prof is a Director of the company. MAJUMDAR, Shantanu Joseph is a Director of the company. MCINTYRE, Chris is a Director of the company. PEGG, Michael Stuart, Dr is a Director of the company. PUNT, Michael Edward is a Director of the company. WOODGATE, Alastair Mark is a Director of the company. Secretary BROOKS, Richard Martin Gerrard has been resigned. Secretary TODD, Derek has been resigned. Director BARBER, John Douglas, Dr has been resigned. Director BARNES, Andrew Spencer has been resigned. Director BEVAN, David Spencer Clifford has been resigned. Director BLOSSOM, Richard Becket has been resigned. Director BROOK, Nigel Kenneth has been resigned. Director BUFFHAM, Pauline Jennifer has been resigned. Director BURGESS, Stephen Howard has been resigned. Director BUTTERWORTH, Roger Howard has been resigned. Director COLLINS, Michael John, Prof has been resigned. Director CONNOR, Sarah Helen has been resigned. Director CROOKSTON, Helen Mary has been resigned. Director DALE, Geoffrey Reynolds has been resigned. Director DREDGE, Peter John has been resigned. Director GRAY, Andrew Keith has been resigned. Director HOLDERNESS, Graham, Professor has been resigned. Director JENNINGS, Ian Frank has been resigned. Director JOHN, Jeffrey Philip Hywel, Very Revd Dr has been resigned. Director KENT, Bruce Stanley has been resigned. Director LINDSELL, David Clive has been resigned. Director LITTLE, Anthony Richard Morrell has been resigned. Director LLOYD, David Edward has been resigned. Director MARK, Janet Mary has been resigned. Director MILLS-BAKER, Andrew James has been resigned. Director MORRIS, Kathleen Mary has been resigned. Director MUNTON, Richard John Cyril, Professor has been resigned. Director MYLAND, Gordon, Cllr has been resigned. Director MYLAND, Gordon, Councillor has been resigned. Director OXLEY, Christopher Warden has been resigned. Director PAWLE, Albert Henry has been resigned. Director PEPPER, David Hubert Geoffrey John has been resigned. Director PHILLIPS, Rosemary Margaret has been resigned. Director STAMMERS, Keith has been resigned. Director STEER, Alison Mary has been resigned. Director STROUD, Jennifer has been resigned. Director TODD, Derek has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
HEPPER, Richard John
Appointed Date: 01 February 2016

Director
AINSWORTH, Lesley Margaret
Appointed Date: 27 September 2014
68 years old

Director
BROWN, Peter Glanfield
Appointed Date: 15 December 2012
71 years old

Director
DALWOOD, Anthony Lionel
Appointed Date: 11 December 2010
54 years old

Director
EAMES, Stephen Patrick
Appointed Date: 25 March 2006
77 years old

Director
FOSTER, Derek
Appointed Date: 10 December 2016
62 years old

Director
GARDNER, Roy Alan, Sir
Appointed Date: 27 September 2014
80 years old

Director
HURST, Anne Elizabeth
Appointed Date: 27 September 2014
60 years old

Director
LEACH, Catharine
Appointed Date: 18 May 2013
74 years old

Director
LUCAS, Robert Richard
Appointed Date: 15 March 2017
63 years old

Director
LUZIO, John Paul, Prof
Appointed Date: 17 October 2015
78 years old

Director
MAJUMDAR, Shantanu Joseph
Appointed Date: 15 December 2012
58 years old

Director
MCINTYRE, Chris
Appointed Date: 11 September 2004
71 years old

Director
PEGG, Michael Stuart, Dr
Appointed Date: 08 December 2007
77 years old

Director
PUNT, Michael Edward
Appointed Date: 17 October 2015
55 years old

Director
WOODGATE, Alastair Mark
Appointed Date: 11 December 2010
62 years old

Resigned Directors

Secretary
BROOKS, Richard Martin Gerrard
Resigned: 24 March 2007
Appointed Date: 21 March 2002

Secretary
TODD, Derek
Resigned: 01 February 2016
Appointed Date: 26 March 2007

Director
BARBER, John Douglas, Dr
Resigned: 29 June 2013
Appointed Date: 29 August 2003
80 years old

Director
BARNES, Andrew Spencer
Resigned: 25 June 2011
Appointed Date: 13 December 2003
79 years old

Director
BEVAN, David Spencer Clifford
Resigned: 16 October 2010
Appointed Date: 11 July 2008
64 years old

Director
BLOSSOM, Richard Becket
Resigned: 12 December 2015
Appointed Date: 29 August 2003
82 years old

Director
BROOK, Nigel Kenneth
Resigned: 28 April 2007
Appointed Date: 10 December 2005
90 years old

Director
BUFFHAM, Pauline Jennifer
Resigned: 05 February 2004
Appointed Date: 29 August 2003
76 years old

Director
BURGESS, Stephen Howard
Resigned: 16 October 2010
Appointed Date: 24 March 2007
81 years old

Director
BUTTERWORTH, Roger Howard
Resigned: 07 July 2006
Appointed Date: 07 August 2003
70 years old

Director
COLLINS, Michael John, Prof
Resigned: 28 June 2014
Appointed Date: 29 August 2003
80 years old

Director
CONNOR, Sarah Helen
Resigned: 13 December 2003
Appointed Date: 29 August 2003
69 years old

Director
CROOKSTON, Helen Mary
Resigned: 11 July 2008
Appointed Date: 09 July 2004
66 years old

Director
DALE, Geoffrey Reynolds
Resigned: 12 December 2009
Appointed Date: 13 June 2003
86 years old

Director
DREDGE, Peter John
Resigned: 19 May 2010
Appointed Date: 29 August 2003
83 years old

Director
GRAY, Andrew Keith
Resigned: 08 July 2005
Appointed Date: 29 August 2003
69 years old

Director
HOLDERNESS, Graham, Professor
Resigned: 09 July 2004
Appointed Date: 29 August 2003
78 years old

Director
JENNINGS, Ian Frank
Resigned: 04 July 2009
Appointed Date: 21 March 2002
82 years old

Director
JOHN, Jeffrey Philip Hywel, Very Revd Dr
Resigned: 16 October 2010
Appointed Date: 11 September 2004
72 years old

Director
KENT, Bruce Stanley
Resigned: 26 May 2012
Appointed Date: 21 March 2002
74 years old

Director
LINDSELL, David Clive
Resigned: 19 June 2010
Appointed Date: 29 August 2003
78 years old

Director
LITTLE, Anthony Richard Morrell
Resigned: 28 June 2014
Appointed Date: 29 August 2003
71 years old

Director
LLOYD, David Edward
Resigned: 16 October 2010
Appointed Date: 08 December 2007
61 years old

Director
MARK, Janet Mary
Resigned: 27 June 2015
Appointed Date: 29 August 2003
79 years old

Director
MILLS-BAKER, Andrew James
Resigned: 13 December 2003
Appointed Date: 29 August 2003
75 years old

Director
MORRIS, Kathleen Mary
Resigned: 14 May 2008
Appointed Date: 11 July 2007
83 years old

Director
MUNTON, Richard John Cyril, Professor
Resigned: 10 December 2016
Appointed Date: 29 August 2003
82 years old

Director
MYLAND, Gordon, Cllr
Resigned: 16 October 2010
Appointed Date: 24 March 2007
88 years old

Director
MYLAND, Gordon, Councillor
Resigned: 16 May 2005
Appointed Date: 09 July 2004
88 years old

Director
OXLEY, Christopher Warden
Resigned: 19 May 2010
Appointed Date: 20 June 2009
84 years old

Director
PAWLE, Albert Henry
Resigned: 14 May 2009
Appointed Date: 11 July 2008
90 years old

Director
PEPPER, David Hubert Geoffrey John
Resigned: 31 August 2009
Appointed Date: 29 August 2003
87 years old

Director
PHILLIPS, Rosemary Margaret
Resigned: 27 September 2014
Appointed Date: 07 July 2006
67 years old

Director
STAMMERS, Keith
Resigned: 07 July 2006
Appointed Date: 11 September 2004
80 years old

Director
STEER, Alison Mary
Resigned: 15 May 2007
Appointed Date: 07 July 2006
83 years old

Director
STROUD, Jennifer
Resigned: 23 June 2004
Appointed Date: 29 August 2003
81 years old

Director
TODD, Derek
Resigned: 26 March 2007
Appointed Date: 26 March 2007
65 years old

ST ALBANS SCHOOL Events

27 Mar 2017
Appointment of Mr Robert Richard Lucas as a director on 15 March 2017
24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
19 Dec 2016
Appointment of Mr Derek Foster as a director on 10 December 2016
19 Dec 2016
Termination of appointment of Richard John Cyril Munton as a director on 10 December 2016
07 Jun 2016
Full accounts made up to 31 August 2015
...
... and 148 more events
17 Jul 2003
New director appointed
17 Jul 2003
Accounts for a dormant company made up to 5 April 2003
08 Apr 2003
Annual return made up to 21/03/03
  • 363(288) ‐ Secretary's particulars changed

04 Nov 2002
Accounting reference date extended from 31/03/03 to 05/04/03
21 Mar 2002
Incorporation

ST ALBANS SCHOOL Charges

20 August 2014
Charge code 0440 0125 0007
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H land to the north and south of sandridgebury lane st…
7 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7A fishpool street, st albans, hertfordshire, forming…
7 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 7 fishpool street, st albans, hertfordshire…
7 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11 fishpool street, st albans, hertfordshire forming…
25 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Acquis court 31 fishpool street st albans hertfordshire…
27 June 2008
Legal mortgage
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 25 fishpool street st.albans hertfordshire.
18 November 2003
Legal charge
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property at 2 romeland hill st albans…