MORETON HALL SCHOOL TRUST LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7BJ

Company number 01509238
Status Active
Incorporation Date 25 July 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MORETON HALL SCHOOL, MOUNT ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7BJ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 11 December 2015 no member list. The most likely internet sites of MORETON HALL SCHOOL TRUST LIMITED are www.moretonhallschooltrust.co.uk, and www.moreton-hall-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Thurston Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moreton Hall School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01509238. Moreton Hall School Trust Limited has been working since 25 July 1980. The present status of the company is Active. The registered address of Moreton Hall School Trust Limited is Moreton Hall School Mount Road Bury St Edmunds Suffolk Ip32 7bj. . SMITH, Neil Ronald is a Secretary of the company. LOFT, Paul Beverley is a Director of the company. SMITH, Neil Ronald is a Director of the company. Secretary HICKMAN, Peter has been resigned. Secretary SAWYER, Chrsitopher John has been resigned. Director BARRELL, John Michael Gilbert has been resigned. Director FISHER, Benjamin Vavesseur, The Hon has been resigned. Director HICKMAN, Peter has been resigned. Director HORTON, Margaret Mary, Sister has been resigned. Director INMAN, John Christopher Lupton has been resigned. Director JOHN, Maureen Patricia has been resigned. Director MC BRIEN, Michael Patrick has been resigned. Director MORIARTY, Gerald Evelyn has been resigned. Director ORTIGER, Stephen, The Right Reverend has been resigned. Director RICKETT, John Francis, Brigadier has been resigned. Director ROWE, John Stephen Martin has been resigned. Director SAVAGE, John has been resigned. Director SAWYER, Chrsitopher John has been resigned. Director SNOW, Adrian John has been resigned. Director SOKOL, Christopher John has been resigned. Director SUTCH, Christopher Timothy Antony, Reverend Dom has been resigned. Director WHATLEY, Michael Christopher has been resigned. The company operates in "Primary education".


Current Directors

Secretary
SMITH, Neil Ronald
Appointed Date: 23 June 2015

Director
LOFT, Paul Beverley
Appointed Date: 11 May 2007
64 years old

Director
SMITH, Neil Ronald
Appointed Date: 11 May 2007
65 years old

Resigned Directors

Secretary
HICKMAN, Peter
Resigned: 27 November 1997

Secretary
SAWYER, Chrsitopher John
Resigned: 23 June 2015
Appointed Date: 15 December 1997

Director
BARRELL, John Michael Gilbert
Resigned: 21 November 1992
86 years old

Director
FISHER, Benjamin Vavesseur, The Hon
Resigned: 09 February 1993
Appointed Date: 09 December 1992
67 years old

Director
HICKMAN, Peter
Resigned: 27 November 1997
81 years old

Director
HORTON, Margaret Mary, Sister
Resigned: 14 March 1994
Appointed Date: 16 October 1991
77 years old

Director
INMAN, John Christopher Lupton
Resigned: 10 May 1993
94 years old

Director
JOHN, Maureen Patricia
Resigned: 10 June 1993
Appointed Date: 16 October 1991
77 years old

Director
MC BRIEN, Michael Patrick
Resigned: 18 July 1992
90 years old

Director
MORIARTY, Gerald Evelyn
Resigned: 11 May 2007
97 years old

Director
ORTIGER, Stephen, The Right Reverend
Resigned: 13 September 1994
85 years old

Director
RICKETT, John Francis, Brigadier
Resigned: 11 May 2007
86 years old

Director
ROWE, John Stephen Martin
Resigned: 08 February 1993
Appointed Date: 09 December 1992
73 years old

Director
SAVAGE, John
Resigned: 16 May 2013
Appointed Date: 18 May 2004
64 years old

Director
SAWYER, Chrsitopher John
Resigned: 23 June 2015
Appointed Date: 09 December 1992
79 years old

Director
SNOW, Adrian John
Resigned: 19 March 1993
86 years old

Director
SOKOL, Christopher John
Resigned: 16 May 2013
Appointed Date: 09 December 1992
72 years old

Director
SUTCH, Christopher Timothy Antony, Reverend Dom
Resigned: 16 May 2013
Appointed Date: 23 November 2005
75 years old

Director
WHATLEY, Michael Christopher
Resigned: 16 May 2013
Appointed Date: 17 September 2007
79 years old

Persons With Significant Control

Mr Neil Ronald Smith
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Paul Beverley Loft
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

MORETON HALL SCHOOL TRUST LIMITED Events

22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
05 May 2016
Full accounts made up to 31 August 2015
08 Jan 2016
Annual return made up to 11 December 2015 no member list
25 Jun 2015
Appointment of Mr Neil Ronald Smith as a secretary on 23 June 2015
25 Jun 2015
Termination of appointment of Chrsitopher John Sawyer as a director on 23 June 2015
...
... and 88 more events
05 Apr 1989
Annual return made up to 21/12/88

24 Oct 1988
Annual return made up to 31/12/87

05 Nov 1987
Full accounts made up to 31 August 1986

25 Jun 1987
31/12/86 nsc

25 Jul 1980
Incorporation

MORETON HALL SCHOOL TRUST LIMITED Charges

20 October 2009
Debenture
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Moreton Hall School Playing Fields Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Debenture deed
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H moreton hall school playing fields moreton hall school…
20 October 2009
Mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H moreton hall school together with all buildings &…
5 December 1985
Legal mortgage
Delivered: 10 December 1985
Status: Satisfied on 21 September 1994
Persons entitled: National Westminster Bank PLC
Description: L/H property known as moreton hall school, bury st edmunds…