LINGFIELD COLLEGE
LINGFIELD NOTRE DAME SCHOOL LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6PH

Company number 02072135
Status Active
Incorporation Date 7 November 1986
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LINGFIELD COLLEGE, RACECOURSE ROAD, LINGFIELD, ENGLAND, RH7 6PH
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from Notre Dame School Racecourse Road Lingfield Surrey RH7 6PH to Lingfield College Racecourse Road Lingfield RH7 6PH on 22 February 2017; Resolutions RES15 ‐ Change company name resolution on 2017-01-31 ; Name change exemption from using 'limited' or 'cyfyngedig'. The most likely internet sites of LINGFIELD COLLEGE are www.lingfield.co.uk, and www.lingfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Lingfield College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02072135. Lingfield College has been working since 07 November 1986. The present status of the company is Active. The registered address of Lingfield College is Lingfield College Racecourse Road Lingfield England Rh7 6ph. . HIGGINS, Clare is a Director of the company. HINTON, Nigel, Reverend is a Director of the company. RUTHERFORD, Susan Mary is a Director of the company. SAMUELS, Peter Trevor is a Director of the company. WHEELER, Richard William is a Director of the company. Secretary BELL, Christopher John has been resigned. Secretary DAW, Geoffrey Stephen has been resigned. Director BELL, Christopher John has been resigned. Director CLUBB, David Colin has been resigned. Director DAW, Geoffrey Stephen has been resigned. Director HIGGINS, Richard James has been resigned. Director LAMB, Penelope has been resigned. Director XERRI, Salvino, Dr has been resigned. Director YEATES, Paul Nicholas has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
HIGGINS, Clare
Appointed Date: 15 June 2012
62 years old

Director
HINTON, Nigel, Reverend
Appointed Date: 16 October 2015
76 years old

Director
RUTHERFORD, Susan Mary
Appointed Date: 01 February 2007
70 years old

Director
SAMUELS, Peter Trevor
Appointed Date: 10 July 2000
79 years old

Director
WHEELER, Richard William
Appointed Date: 19 June 2014
65 years old

Resigned Directors

Secretary
BELL, Christopher John
Resigned: 29 April 2010

Secretary
DAW, Geoffrey Stephen
Resigned: 20 November 2012
Appointed Date: 29 April 2010

Director
BELL, Christopher John
Resigned: 29 April 2010
77 years old

Director
CLUBB, David Colin
Resigned: 12 August 2008
88 years old

Director
DAW, Geoffrey Stephen
Resigned: 20 November 2012
Appointed Date: 29 April 2010
72 years old

Director
HIGGINS, Richard James
Resigned: 29 June 1998
94 years old

Director
LAMB, Penelope
Resigned: 17 May 2016
Appointed Date: 24 September 2013
55 years old

Director
XERRI, Salvino, Dr
Resigned: 06 May 2014
Appointed Date: 05 November 2012
77 years old

Director
YEATES, Paul Nicholas
Resigned: 15 June 2012
88 years old

LINGFIELD COLLEGE Events

22 Feb 2017
Registered office address changed from Notre Dame School Racecourse Road Lingfield Surrey RH7 6PH to Lingfield College Racecourse Road Lingfield RH7 6PH on 22 February 2017
17 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31

17 Feb 2017
Name change exemption from using 'limited' or 'cyfyngedig'
06 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31

06 Feb 2017
Change of name notice
...
... and 82 more events
13 Jan 1987
Particulars of mortgage/charge

10 Jan 1987
Particulars of mortgage/charge

09 Jan 1987
Accounting reference date notified as 31/08

14 Nov 1986
Company type changed from pri to UNLTD

07 Nov 1986
Certificate of Incorporation

LINGFIELD COLLEGE Charges

6 January 1987
Legal charge
Delivered: 13 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H notre dame school, racecourse road, lingfield surrey…
6 January 1987
Legal charge
Delivered: 13 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, notre dame school, racecourse road, lingfield surrey.
6 January 1987
Legal charge
Delivered: 10 January 1987
Status: Outstanding
Persons entitled: Josepha Gampl Rita Elizabeth Ryan Anna Kreidl Renate Leithen
Description: Notre dame convent-school, racecourse road, lingfield…