FRIENDS OF ST.LAWRENCE COLLEGE
KENT

Hellopages » Kent » Thanet » CT11 7AE

Company number 00560681
Status Active
Incorporation Date 30 January 1956
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST LAWRENCE COLLEGE, RAMSGATE, KENT, CT11 7AE
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Gordon Charles Jackson as a secretary on 9 December 2016; Termination of appointment of Gordon Charles Jackson as a director on 9 December 2016. The most likely internet sites of FRIENDS OF ST.LAWRENCE COLLEGE are www.friendsofstlawrence.co.uk, and www.friends-of-st-lawrence.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Dumpton Park Rail Station is 0.5 miles; to Birchington-on-Sea Rail Station is 5.4 miles; to Sandwich Rail Station is 6 miles; to Walmer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friends of St Lawrence College is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00560681. Friends of St Lawrence College has been working since 30 January 1956. The present status of the company is Active. The registered address of Friends of St Lawrence College is St Lawrence College Ramsgate Kent Ct11 7ae. . SMITH, Paul Hewitt is a Director of the company. TAPP, Jonathan Hatfeild is a Director of the company. Secretary JACKSON, Gordon Charles has been resigned. Secretary SAMUELS, Stephen David has been resigned. Director AITKEN, Christopher William Mark, Reverend has been resigned. Director BINFIELD, John Harris has been resigned. Director BRITTON, Guy Rodney has been resigned. Director EMBY, Alan Trevor has been resigned. Director EMBY, Alan Trevor has been resigned. Director GARDEN, Robert Andrew, Reverend has been resigned. Director GILLIES, Alan Rickman has been resigned. Director GOLLOP, Ralph Ian Hamilton has been resigned. Director HARVEY, Martin, Rev has been resigned. Director HEATON, David Alan has been resigned. Director JACKSON, Gordon Charles has been resigned. Director LAING, William Kirby, Sir has been resigned. Director NEDEN, Irene Bewick has been resigned. Director PAGE, Robin Clive has been resigned. Director SAMUELS, Stephen David has been resigned. Director SEWELL, Sidney John has been resigned. Director SLATER, Mark has been resigned. Director THOMAS, David Brian has been resigned. Director TUNNICLIFFE, Roy has been resigned. The company operates in "General secondary education".


Current Directors

Director
SMITH, Paul Hewitt
Appointed Date: 12 July 2012
69 years old

Director
TAPP, Jonathan Hatfeild
Appointed Date: 12 July 2012
65 years old

Resigned Directors

Secretary
JACKSON, Gordon Charles
Resigned: 09 December 2016
Appointed Date: 06 November 2012

Secretary
SAMUELS, Stephen David
Resigned: 06 November 2012

Director
AITKEN, Christopher William Mark, Reverend
Resigned: 31 January 2013
Appointed Date: 18 September 2004
72 years old

Director
BINFIELD, John Harris
Resigned: 01 January 1997
90 years old

Director
BRITTON, Guy Rodney
Resigned: 12 July 2012
85 years old

Director
EMBY, Alan Trevor
Resigned: 12 July 2012
Appointed Date: 24 March 2006
89 years old

Director
EMBY, Alan Trevor
Resigned: 10 March 1992
89 years old

Director
GARDEN, Robert Andrew, Reverend
Resigned: 01 February 2003
Appointed Date: 05 February 1994
98 years old

Director
GILLIES, Alan Rickman
Resigned: 01 October 1994
93 years old

Director
GOLLOP, Ralph Ian Hamilton
Resigned: 01 October 1994
89 years old

Director
HARVEY, Martin, Rev
Resigned: 19 September 1992
113 years old

Director
HEATON, David Alan
Resigned: 22 November 1999
Appointed Date: 10 October 1993
80 years old

Director
JACKSON, Gordon Charles
Resigned: 09 December 2016
Appointed Date: 12 July 2012
72 years old

Director
LAING, William Kirby, Sir
Resigned: 01 February 1997
109 years old

Director
NEDEN, Irene Bewick
Resigned: 01 April 2006
Appointed Date: 13 September 2003
95 years old

Director
PAGE, Robin Clive
Resigned: 14 October 2005
Appointed Date: 01 February 2003
82 years old

Director
SAMUELS, Stephen David
Resigned: 12 July 2012
89 years old

Director
SEWELL, Sidney John
Resigned: 22 October 2000
Appointed Date: 22 October 1993
82 years old

Director
SLATER, Mark
Resigned: 18 September 2004
Appointed Date: 01 January 1997
71 years old

Director
THOMAS, David Brian
Resigned: 12 July 2012
Appointed Date: 22 October 2000
79 years old

Director
TUNNICLIFFE, Roy
Resigned: 14 October 2005
Appointed Date: 01 January 1999
66 years old

Persons With Significant Control

Mr Paul Hewitt Smith
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Jonathan Hatfeild Tapp Bsc (Hons)Agnc
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gordon Charles Jackson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FRIENDS OF ST.LAWRENCE COLLEGE Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Termination of appointment of Gordon Charles Jackson as a secretary on 9 December 2016
22 Dec 2016
Termination of appointment of Gordon Charles Jackson as a director on 9 December 2016
21 Dec 2016
Confirmation statement made on 3 November 2016 with updates
20 Dec 2016
Director's details changed for Mr Jonathan Hatfeild Tapp on 1 November 2016
...
... and 101 more events
10 Feb 1988
Director resigned

10 Feb 1988
Full accounts made up to 31 March 1987

10 Feb 1988
Annual return made up to 06/11/87

23 Mar 1987
Full accounts made up to 24 October 1986

23 Mar 1987
Annual return made up to 07/11/86