THE BEDGEBURY FOUNDATION TRUSTEE COMPANY
TUNBRIDGE WELLS BEDGEBURY SCHOOL

Hellopages » Kent » Tunbridge Wells » TN2 4JD

Company number 04259130
Status Active
Incorporation Date 25 July 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BEDGEBURY FOUNDATION, PRIORY COTTAGE ROMFORD ROAD, PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4JD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mrs Jennifer Margaret Van Eyssen as a director on 19 January 2017; Termination of appointment of Michael Kenneth George Scott as a director on 19 January 2017; Memorandum and Articles of Association. The most likely internet sites of THE BEDGEBURY FOUNDATION TRUSTEE COMPANY are www.thebedgeburyfoundationtrustee.co.uk, and www.the-bedgebury-foundation-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The Bedgebury Foundation Trustee Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04259130. The Bedgebury Foundation Trustee Company has been working since 25 July 2001. The present status of the company is Active. The registered address of The Bedgebury Foundation Trustee Company is Bedgebury Foundation Priory Cottage Romford Road Pembury Tunbridge Wells Kent Tn2 4jd. The company`s financial liabilities are £8.41k. It is £-27.22k against last year. The cash in hand is £127.62k. It is £25.28k against last year. And the total assets are £127.62k, which is £25.28k against last year. ANGELL-PAYNE, Jane is a Secretary of the company. BECKETT, Margaret Ursula is a Director of the company. GALLAGHER, Neville Roy, Reverend is a Director of the company. HARDINGHAM, Richard is a Director of the company. HUME, Helen Rowena is a Director of the company. MCGILL, Helen is a Director of the company. MUSKER, Anne is a Director of the company. SHOWELL, Christopher is a Director of the company. VAN EYSSEN, Jennifer Margaret is a Director of the company. Secretary PHILLIPS, Hugh Vernon Cottis has been resigned. Secretary PIPER, Anne Marie has been resigned. Secretary WILLOUGHBY, John Nigel has been resigned. Director ADAMSON, Mark James Damer has been resigned. Director BINSTEAD, Jane Ridal has been resigned. Director COLEMAN, Joanne Claire has been resigned. Director DONALDSON, Mary Jane Bence has been resigned. Director FELLOWS, Andrew Matthew has been resigned. Director HARDINGHAM, Patricia Mary has been resigned. Director HOLMES, Rachel Elizabeth has been resigned. Director LEWIS, Helen has been resigned. Director LOVELL, Ray Richard has been resigned. Director MACKENZIE, Peter Thomas, Canon has been resigned. Director MCKIE, John Fraser Milne has been resigned. Director MCMURRAY, Rosemary Susan has been resigned. Director NOWNE, Francesca Mary Teresa has been resigned. Director PIPER, Anne Marie has been resigned. Director SCOTT, Michael Kenneth George has been resigned. Director SINCLAIR-SMITH, Raymond George has been resigned. Director WARD, Philip Charles has been resigned. Director WARREN, Elizabeth Anne, Lady has been resigned. Director WEBB, Janet Evelyn Mary has been resigned. The company operates in "Other education n.e.c.".


the bedgebury foundation trustee Key Finiance

LIABILITIES £8.41k
-77%
CASH £127.62k
+24%
TOTAL ASSETS £127.62k
+24%
All Financial Figures

Current Directors

Secretary
ANGELL-PAYNE, Jane
Appointed Date: 01 September 2007

Director
BECKETT, Margaret Ursula
Appointed Date: 16 May 2012
79 years old

Director
GALLAGHER, Neville Roy, Reverend
Appointed Date: 01 November 2007
80 years old

Director
HARDINGHAM, Richard
Appointed Date: 01 May 2009
79 years old

Director
HUME, Helen Rowena
Appointed Date: 16 May 2012
66 years old

Director
MCGILL, Helen
Appointed Date: 28 May 2015
77 years old

Director
MUSKER, Anne
Appointed Date: 01 January 2014
62 years old

Director
SHOWELL, Christopher
Appointed Date: 17 March 2015
79 years old

Director
VAN EYSSEN, Jennifer Margaret
Appointed Date: 19 January 2017
81 years old

Resigned Directors

Secretary
PHILLIPS, Hugh Vernon Cottis
Resigned: 01 September 2007
Appointed Date: 28 April 2006

Secretary
PIPER, Anne Marie
Resigned: 21 August 2001
Appointed Date: 25 July 2001

Secretary
WILLOUGHBY, John Nigel
Resigned: 28 April 2006
Appointed Date: 20 August 2001

Director
ADAMSON, Mark James Damer
Resigned: 13 December 2010
Appointed Date: 01 November 2007
56 years old

Director
BINSTEAD, Jane Ridal
Resigned: 18 June 2015
Appointed Date: 20 August 2001
72 years old

Director
COLEMAN, Joanne Claire
Resigned: 21 August 2001
Appointed Date: 25 July 2001
52 years old

Director
DONALDSON, Mary Jane Bence
Resigned: 20 December 2005
Appointed Date: 13 November 2002
74 years old

Director
FELLOWS, Andrew Matthew
Resigned: 30 September 2014
Appointed Date: 20 August 2001
82 years old

Director
HARDINGHAM, Patricia Mary
Resigned: 01 May 2009
Appointed Date: 20 August 2001
75 years old

Director
HOLMES, Rachel Elizabeth
Resigned: 21 August 2001
Appointed Date: 25 July 2001
54 years old

Director
LEWIS, Helen
Resigned: 21 March 2013
Appointed Date: 10 March 2005
82 years old

Director
LOVELL, Ray Richard
Resigned: 07 April 2006
Appointed Date: 27 October 2003
77 years old

Director
MACKENZIE, Peter Thomas, Canon
Resigned: 12 July 2007
Appointed Date: 20 August 2001
80 years old

Director
MCKIE, John Fraser Milne
Resigned: 21 March 2013
Appointed Date: 01 November 2007
57 years old

Director
MCMURRAY, Rosemary Susan
Resigned: 13 December 2010
Appointed Date: 20 August 2001
73 years old

Director
NOWNE, Francesca Mary Teresa
Resigned: 19 February 2002
Appointed Date: 20 August 2001
64 years old

Director
PIPER, Anne Marie
Resigned: 21 August 2001
Appointed Date: 25 July 2001
67 years old

Director
SCOTT, Michael Kenneth George
Resigned: 19 January 2017
Appointed Date: 20 August 2001
84 years old

Director
SINCLAIR-SMITH, Raymond George
Resigned: 22 March 2012
Appointed Date: 20 August 2001
88 years old

Director
WARD, Philip Charles
Resigned: 27 February 2007
Appointed Date: 25 November 2004
65 years old

Director
WARREN, Elizabeth Anne, Lady
Resigned: 13 November 2002
Appointed Date: 20 August 2001
87 years old

Director
WEBB, Janet Evelyn Mary
Resigned: 01 December 2003
Appointed Date: 20 August 2001
81 years old

THE BEDGEBURY FOUNDATION TRUSTEE COMPANY Events

21 Mar 2017
Appointment of Mrs Jennifer Margaret Van Eyssen as a director on 19 January 2017
21 Mar 2017
Termination of appointment of Michael Kenneth George Scott as a director on 19 January 2017
26 Aug 2016
Memorandum and Articles of Association
26 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 110 more events
14 Sep 2001
New director appointed
14 Sep 2001
New director appointed
14 Sep 2001
New director appointed
31 Aug 2001
Accounting reference date extended from 31/07/02 to 31/08/02
25 Jul 2001
Incorporation

THE BEDGEBURY FOUNDATION TRUSTEE COMPANY Charges

1 September 2006
Legal charge
Delivered: 7 September 2006
Status: Satisfied on 8 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a land and buildings at bedgebury on the…
3 July 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied on 8 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at bedgebury on the east side of the…
1 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 8 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a land and buildings at bedgebury on the east…
6 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 8 December 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a home farm cottage, bedgebury road…
6 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 8 December 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the east of lady oak…
6 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 8 December 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bedgebury park, bedgebury road…
6 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 8 December 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at bedgebury on the…