STAFFORD INDEPENDENT GRAMMAR SCHOOL

Hellopages » Staffordshire » Stafford » ST18 9AT

Company number 01657702
Status Active
Incorporation Date 11 August 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BURTON MANOR, STAFFORD, ST18 9AT
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 30 January 2017 with updates; Termination of appointment of Roger Nicholls as a director on 23 January 2017. The most likely internet sites of STAFFORD INDEPENDENT GRAMMAR SCHOOL are www.staffordindependentgrammar.co.uk, and www.stafford-independent-grammar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Penkridge Rail Station is 4.1 miles; to Norton Bridge Rail Station is 6.4 miles; to Hednesford Rail Station is 7.3 miles; to Cannock Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stafford Independent Grammar School is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01657702. Stafford Independent Grammar School has been working since 11 August 1982. The present status of the company is Active. The registered address of Stafford Independent Grammar School is Burton Manor Stafford St18 9at. . DOWNES, John Patrick Paul is a Secretary of the company. BAGGOTT, Barry John is a Director of the company. CAUSER, Julia Dawn is a Director of the company. COLMAN, Judith is a Director of the company. DAVIS, John James, Reverend is a Director of the company. HODGES, Brian Karl is a Director of the company. LOTZ, John Cunningham is a Director of the company. PEARSALL, David Michael is a Director of the company. PEARSALL, Pauline is a Director of the company. SPROSTON, Colin John is a Director of the company. WATSON JONES, Helen Louise is a Director of the company. WRIGHT, Alan John is a Director of the company. Secretary ASTBURY, Brian has been resigned. Secretary CASHMORE, Geoffrey Harold has been resigned. Secretary HODGES, Brian Karl has been resigned. Director ARCHER, John Villiers has been resigned. Director BEATTY, Frances Elizabeth has been resigned. Director BLOOMER, Timothy Howard Trevor has been resigned. Director BLOXHAM, Carol Ann has been resigned. Director BUTLER, Michael Joseph has been resigned. Director BUTTON, Robert Ernest Leslie has been resigned. Director CARTHY, Sally has been resigned. Director CHURCHILL, Celia Mary Moverley has been resigned. Director FLATTERS, Sara Maria has been resigned. Director GRIFFITHS, John Wyndham has been resigned. Director KRATZ, Annette, Dr has been resigned. Director LINGWOOD, Margeth Alice has been resigned. Director MADDERS, Elizabeth Ann has been resigned. Director MAYOR, John Alfred has been resigned. Director NICHOLLS, Roger has been resigned. Director PEPPER, Richard Charles has been resigned. Director PHILLIPS, Patricia Margaret has been resigned. Director SANDY, Frederick Joseph has been resigned. Director SIMMS, Neville Ian, Sir has been resigned. Director TAYLOR, David John has been resigned. Director TRAINOR, Roy has been resigned. Director WEBB, Andrew Peter has been resigned. Director WHITE, Donald John James has been resigned. Director WOOD, John Stuart has been resigned. The company operates in "Primary education".


Current Directors

Secretary
DOWNES, John Patrick Paul
Appointed Date: 04 September 2008

Director
BAGGOTT, Barry John
Appointed Date: 22 May 2000
78 years old

Director
CAUSER, Julia Dawn
Appointed Date: 01 May 2016
64 years old

Director
COLMAN, Judith
Appointed Date: 28 January 2013
73 years old

Director
DAVIS, John James, Reverend
Appointed Date: 19 September 2016
77 years old

Director
HODGES, Brian Karl

84 years old

Director

Director
PEARSALL, David Michael
Appointed Date: 26 January 2004
84 years old

Director
PEARSALL, Pauline
Appointed Date: 21 January 2002
83 years old

Director
SPROSTON, Colin John
Appointed Date: 12 May 2008
79 years old

Director
WATSON JONES, Helen Louise
Appointed Date: 26 January 2004
63 years old

Director
WRIGHT, Alan John
Appointed Date: 19 May 2003
66 years old

Resigned Directors

Secretary
ASTBURY, Brian
Resigned: 04 September 2008
Appointed Date: 20 September 2004

Secretary
CASHMORE, Geoffrey Harold
Resigned: 30 November 1996

Secretary
HODGES, Brian Karl
Resigned: 20 September 2004
Appointed Date: 22 May 1997

Director
ARCHER, John Villiers
Resigned: 29 September 2014
98 years old

Director
BEATTY, Frances Elizabeth
Resigned: 21 January 2002
Appointed Date: 19 June 1996
78 years old

Director
BLOOMER, Timothy Howard Trevor
Resigned: 01 May 1995
88 years old

Director
BLOXHAM, Carol Ann
Resigned: 26 January 2015
Appointed Date: 23 January 2012
61 years old

Director
BUTLER, Michael Joseph
Resigned: 09 June 1995
87 years old

Director
BUTTON, Robert Ernest Leslie
Resigned: 24 January 1994
99 years old

Director
CARTHY, Sally
Resigned: 31 May 2006
Appointed Date: 11 May 1998
67 years old

Director
CHURCHILL, Celia Mary Moverley
Resigned: 28 August 2008
Appointed Date: 23 January 2006
70 years old

Director
FLATTERS, Sara Maria
Resigned: 31 October 2014
Appointed Date: 23 January 2006
74 years old

Director
GRIFFITHS, John Wyndham
Resigned: 19 January 2009
83 years old

Director
KRATZ, Annette, Dr
Resigned: 13 August 2012
65 years old

Director
LINGWOOD, Margeth Alice
Resigned: 21 January 2002
110 years old

Director
MADDERS, Elizabeth Ann
Resigned: 23 January 2006
Appointed Date: 12 May 1997
86 years old

Director
MAYOR, John Alfred
Resigned: 19 October 1995
98 years old

Director
NICHOLLS, Roger
Resigned: 23 January 2017
Appointed Date: 12 May 2008
77 years old

Director
PEPPER, Richard Charles
Resigned: 27 January 2003
96 years old

Director
PHILLIPS, Patricia Margaret
Resigned: 18 March 1994
Appointed Date: 29 September 1993
90 years old

Director
SANDY, Frederick Joseph
Resigned: 20 June 1992
95 years old

Director
SIMMS, Neville Ian, Sir
Resigned: 20 September 2004
Appointed Date: 05 October 1998
81 years old

Director
TAYLOR, David John
Resigned: 24 January 2005
Appointed Date: 25 April 1994
92 years old

Director
TRAINOR, Roy
Resigned: 24 January 2000
77 years old

Director
WEBB, Andrew Peter
Resigned: 09 May 2005
Appointed Date: 27 September 1993
74 years old

Director
WHITE, Donald John James
Resigned: 31 August 2013
Appointed Date: 23 January 2006
66 years old

Director
WOOD, John Stuart
Resigned: 08 December 2003
91 years old

STAFFORD INDEPENDENT GRAMMAR SCHOOL Events

03 Mar 2017
Full accounts made up to 31 August 2016
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
30 Jan 2017
Termination of appointment of Roger Nicholls as a director on 23 January 2017
14 Nov 2016
Appointment of Reverend John James Davis as a director on 19 September 2016
18 Aug 2016
Appointment of Mrs Julia Dawn Causer as a director on 1 May 2016
...
... and 130 more events
06 Oct 1987
Full accounts made up to 31 August 1986

06 Oct 1987
Annual return made up to 30/03/87

11 Sep 1987
Annual return made up to 02/07/86

29 Jan 1987
Full accounts made up to 31 August 1985

20 Jul 1982
Memorandum and Articles of Association

STAFFORD INDEPENDENT GRAMMAR SCHOOL Charges

18 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 26 November 2011
Persons entitled: Midland Bank PLC
Description: Land and premises at burton manor stafford t/no: SF304551…
18 January 1999
Debenture
Delivered: 20 January 1999
Status: Satisfied on 26 November 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 September 1991
Legal mortgage
Delivered: 5 September 1991
Status: Satisfied on 18 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises at burtonmanor, stafford. Floating…
15 May 1989
Mortgage debenture
Delivered: 23 May 1989
Status: Satisfied on 23 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…