FOREST SCHOOL,ESSEX.
LONDON

Hellopages » Greater London » Waltham Forest » E17 3PY
Company number 00429150
Status Active
Incorporation Date 6 February 1947
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FOREST SCHOOL,, NR. SNARESBROOK,, LONDON, E17 3PY
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of John Waylett Matthews as a director on 31 October 2016. The most likely internet sites of FOREST SCHOOL,ESSEX. are www.forest.co.uk, and www.forest.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Forest School Essex is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00429150. Forest School Essex has been working since 06 February 1947. The present status of the company is Active. The registered address of Forest School Essex is Forest School Nr Snaresbrook London E17 3py. . COOMBS, Diane Elizabeth is a Secretary of the company. COCKETT, Elwin Wesley, The Venerable is a Director of the company. DAVIES, Jane Diane is a Director of the company. FULLER, William Martin is a Director of the company. GREEN, Geoffrey Stephen is a Director of the company. JENKINSON, Glynis is a Director of the company. KENNEDY, William, Judge is a Director of the company. OATES, Penelope Mortimer is a Director of the company. ROBINSON, Anthony Martin is a Director of the company. SIDWELL, Elizabeth Mary, Dr is a Director of the company. WILSON, David Thomas Monti is a Director of the company. Secretary BANKS, Roger William George has been resigned. Secretary HAWKINS, Peter Frank has been resigned. Director BANATVALA, Jehangir Edalji, Professor has been resigned. Director BECKETT, Denis Arthur, Major General has been resigned. Director BETT, Michael, Sir has been resigned. Director BRIGSTOCKE, Heather Renwick, Baroness has been resigned. Director CALCUTT, Barbara Ann, Lady has been resigned. Director CAMPION, Susan Ruth has been resigned. Director CAZENOVE, Bernard Michael De Lerisson has been resigned. Director CLAPP, Terence Kenneth has been resigned. Director DORAN, David Kenneth has been resigned. Director DUNN, David Christy has been resigned. Director DUNN, Richard Johann has been resigned. Director GODFREY, David Warren has been resigned. Director GODFREY, David Warren has been resigned. Director HEWITSON, Geoffrey has been resigned. Director HURDMAN, William Richard, The Reverend has been resigned. Director IZZARD, Alan has been resigned. Director JONES, David Ian Stewart, Revd has been resigned. Director KOLADE, Oluwole Olatunde has been resigned. Director KOTECHA, Bhik has been resigned. Director LITTLE, John Albert, Doctor has been resigned. Director MARLAND, Linda Susan has been resigned. Director MATTHEWS, John Waylett has been resigned. Director MORTON, Pamela Mary has been resigned. Director RANKIN, Susan, Professor has been resigned. Director ROWLEY, Geoffrey William has been resigned. Director SMALLBONE, Graham has been resigned. Director SMITH, Colin Beaumont has been resigned. Director SORRELL, Alec Dudley Mott has been resigned. Director TILLETT, Peter Gordon Fraser has been resigned. Director WELCH, Leeming Arthur has been resigned. Director WILLIAMSON, Keith Alex, Marshal Of The Royal Air Force has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
COOMBS, Diane Elizabeth
Appointed Date: 20 August 2005

Director
COCKETT, Elwin Wesley, The Venerable
Appointed Date: 14 December 2011
66 years old

Director
DAVIES, Jane Diane
Appointed Date: 01 May 2015
67 years old

Director
FULLER, William Martin
Appointed Date: 04 December 2013
56 years old

Director
GREEN, Geoffrey Stephen
Appointed Date: 26 March 1999
76 years old

Director
JENKINSON, Glynis
Appointed Date: 04 December 2008
76 years old

Director
KENNEDY, William, Judge
Appointed Date: 23 March 2011
78 years old

Director
OATES, Penelope Mortimer
Appointed Date: 23 March 2011
74 years old

Director
ROBINSON, Anthony Martin
Appointed Date: 26 March 2015
63 years old

Director
SIDWELL, Elizabeth Mary, Dr
Appointed Date: 23 June 2011
76 years old

Director
WILSON, David Thomas Monti
Appointed Date: 11 December 2012
62 years old

Resigned Directors

Secretary
BANKS, Roger William George
Resigned: 19 August 2005
Appointed Date: 01 August 1993

Secretary
HAWKINS, Peter Frank
Resigned: 31 July 1993

Director
BANATVALA, Jehangir Edalji, Professor
Resigned: 04 December 2014
Appointed Date: 24 March 1993
92 years old

Director
BECKETT, Denis Arthur, Major General
Resigned: 05 July 1995
108 years old

Director
BETT, Michael, Sir
Resigned: 11 December 1992
91 years old

Director
BRIGSTOCKE, Heather Renwick, Baroness
Resigned: 12 October 1990
96 years old

Director
CALCUTT, Barbara Ann, Lady
Resigned: 24 March 2000
Appointed Date: 24 March 1993
95 years old

Director
CAMPION, Susan Ruth
Resigned: 01 September 2014
Appointed Date: 24 March 1993
80 years old

Director
CAZENOVE, Bernard Michael De Lerisson
Resigned: 25 June 2015
Appointed Date: 03 July 1996
78 years old

Director
CLAPP, Terence Kenneth
Resigned: 24 March 2000
Appointed Date: 07 July 1993
82 years old

Director
DORAN, David Kenneth
Resigned: 26 March 1997
96 years old

Director
DUNN, David Christy
Resigned: 09 July 1993
87 years old

Director
DUNN, Richard Johann
Resigned: 03 August 1998
82 years old

Director
GODFREY, David Warren
Resigned: 17 March 2009
Appointed Date: 19 June 2002
75 years old

Director
GODFREY, David Warren
Resigned: 28 June 1999
75 years old

Director
HEWITSON, Geoffrey
Resigned: 14 December 2011
Appointed Date: 28 March 2001
91 years old

Director
HURDMAN, William Richard, The Reverend
Resigned: 26 November 2001
Appointed Date: 18 October 1996
86 years old

Director
IZZARD, Alan
Resigned: 07 June 2004
Appointed Date: 20 June 2001
87 years old

Director
JONES, David Ian Stewart, Revd
Resigned: 09 July 1993
91 years old

Director
KOLADE, Oluwole Olatunde
Resigned: 01 September 2013
Appointed Date: 02 July 2009
59 years old

Director
KOTECHA, Bhik
Resigned: 11 December 2012
Appointed Date: 17 March 2009
66 years old

Director
LITTLE, John Albert, Doctor
Resigned: 25 February 2009
Appointed Date: 26 March 1999
73 years old

Director
MARLAND, Linda Susan
Resigned: 25 June 2015
Appointed Date: 18 June 2004
74 years old

Director
MATTHEWS, John Waylett
Resigned: 31 October 2016
Appointed Date: 25 November 1998
81 years old

Director
MORTON, Pamela Mary
Resigned: 05 December 2006
Appointed Date: 28 March 2001
74 years old

Director
RANKIN, Susan, Professor
Resigned: 04 July 2012
Appointed Date: 14 June 2000
71 years old

Director
ROWLEY, Geoffrey William
Resigned: 02 July 1997
Appointed Date: 03 July 1991
99 years old

Director
SMALLBONE, Graham
Resigned: 14 December 2011
Appointed Date: 15 October 1993
91 years old

Director
SMITH, Colin Beaumont
Resigned: 20 June 2001
85 years old

Director
SORRELL, Alec Dudley Mott
Resigned: 25 March 1998
100 years old

Director
TILLETT, Peter Gordon Fraser
Resigned: 02 July 1997
91 years old

Director
WELCH, Leeming Arthur
Resigned: 10 June 1996
117 years old

Director
WILLIAMSON, Keith Alex, Marshal Of The Royal Air Force
Resigned: 15 October 1993
98 years old

FOREST SCHOOL,ESSEX. Events

22 Dec 2016
Group of companies' accounts made up to 31 August 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Nov 2016
Termination of appointment of John Waylett Matthews as a director on 31 October 2016
17 Aug 2016
Director's details changed for Mr Anthony Martin Robinson on 1 July 2016
09 Feb 2016
Group of companies' accounts made up to 31 August 2015
...
... and 144 more events
30 Oct 1986
Gazettable document

21 Jul 1986
New director appointed

04 Jul 1986
Director resigned;new director appointed

18 Nov 1982
Memorandum and Articles of Association
12 Aug 1964
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

FOREST SCHOOL,ESSEX. Charges

27 September 2005
Legal mortgage
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land t/no EGL486806 and being forest school, college place…
28 June 1968
Registered pursuant to o/c dated 10/01/1969
Delivered: 17 January 1969
Status: Outstanding
Persons entitled: London & Essex Building Society
Description: 7 & garage no 2 oakhurst close, walthamstow, london borough…
5 April 1968
Registered pursuant to an o/c dated 10/01/1969
Delivered: 17 January 1969
Status: Outstanding
Persons entitled: London & Essex Building Society
Description: 12 oakhurst close, walthamstow, london borough of waltham…
31 January 1961
Legal charge
Delivered: 20 February 1961
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 1&2 oxley house and 1&2 evesden, the forest, snaresbrook…
11 January 1950
Legal charge
Delivered: 18 January 1950
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Forest schools, snaresbrook, essex with trade and other…