ST. HILDA'S SCHOOL (HARPENDEN) LIMITED
RUTHERFORD CLOSE

Hellopages » Hertfordshire » Stevenage » SG1 2EF

Company number 01313552
Status Active
Incorporation Date 12 May 1977
Company Type Private Limited Company
Address SUITE 3 MIDDLESEX HOUSE, MEADWAY TECHNOLOGY PARK, RUTHERFORD CLOSE, STEVENAGE HERTFORDSHIRE, SG1 2EF
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 39 . The most likely internet sites of ST. HILDA'S SCHOOL (HARPENDEN) LIMITED are www.sthildasschoolharpenden.co.uk, and www.st-hilda-s-school-harpenden.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. St Hilda S School Harpenden Limited is a Private Limited Company. The company registration number is 01313552. St Hilda S School Harpenden Limited has been working since 12 May 1977. The present status of the company is Active. The registered address of St Hilda S School Harpenden Limited is Suite 3 Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire Sg1 2ef. . HUTCHINSON, John Chester is a Director of the company. PIACHAUD, Mary Celia Colvin is a Director of the company. WEAVER, Michael Charles is a Director of the company. Secretary CHENNELLS, William James has been resigned. Secretary EDWARDS, Robin Douglass has been resigned. Director ALI KHAN, Adil, Dr has been resigned. Director BRACEY, Gladys Mary has been resigned. Director BUTCHINSON, Michael Charles Ekins has been resigned. Director CHENNELLS, William James has been resigned. Director GALLIMORE, Michael has been resigned. Director HEWITT, Anthony has been resigned. Director HIGGS, John Richard Garrett has been resigned. Director MACKENZIE, Andrew Bryan has been resigned. Director TOPPING, Katherine has been resigned. The company operates in "Primary education".


Current Directors

Director

Director

Director

Resigned Directors

Secretary
CHENNELLS, William James
Resigned: 04 May 2001

Secretary
EDWARDS, Robin Douglass
Resigned: 20 February 2010
Appointed Date: 04 May 2001

Director
ALI KHAN, Adil, Dr
Resigned: 26 November 2010
Appointed Date: 08 May 2001
61 years old

Director
BRACEY, Gladys Mary
Resigned: 07 November 2001
102 years old

Director
BUTCHINSON, Michael Charles Ekins
Resigned: 23 November 1993
83 years old

Director
CHENNELLS, William James
Resigned: 07 November 2001
87 years old

Director
GALLIMORE, Michael
Resigned: 01 September 2006
Appointed Date: 19 March 2001
67 years old

Director
HEWITT, Anthony
Resigned: 23 November 2013
Appointed Date: 26 November 2010
70 years old

Director
HIGGS, John Richard Garrett
Resigned: 04 May 1995
Appointed Date: 21 October 1994
104 years old

Director
MACKENZIE, Andrew Bryan
Resigned: 11 December 2013
Appointed Date: 01 September 2011
58 years old

Director
TOPPING, Katherine
Resigned: 11 December 2013
Appointed Date: 01 September 2009
59 years old

Persons With Significant Control

Mrs Mary Celia Colvin Piachaud
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ST. HILDA'S SCHOOL (HARPENDEN) LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 August 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 39

04 Dec 2015
Total exemption small company accounts made up to 31 August 2015
26 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 39

...
... and 104 more events
13 May 1988
Return made up to 25/04/88; full list of members

04 May 1988
Accounts for a small company made up to 31 August 1987

25 Apr 1987
Registered office changed on 25/04/87 from: 31 church street welwyn herts

15 Jan 1987
Accounts for a small company made up to 31 August 1986

15 Jan 1987
Return made up to 22/12/86; full list of members

ST. HILDA'S SCHOOL (HARPENDEN) LIMITED Charges

5 November 2012
Mortgage
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a 28 douglas road, harpenden, herts.
16 October 2007
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 douglas road harpenden t/n HD390180. Together with…
23 June 1999
Mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being st hildas 28 douglas road harpenden…
24 November 1993
Single debenture
Delivered: 1 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1993
Legal mortgage
Delivered: 27 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 28 douglas road harpenden hertfordshire…
29 January 1990
Mortgage
Delivered: 31 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a "st. Hilda" douglas road harpenden, herts…