CRANLEIGH FOUNDATION
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8QQ

Company number 06452540
Status Active
Incorporation Date 13 December 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CRANLEIGH SCHOOL, HORSESHOE LANE, CRANLEIGH, SURREY, GU6 8QQ
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 July 2016; Termination of appointment of Nigel Patrick Nicholson as a director on 31 October 2016. The most likely internet sites of CRANLEIGH FOUNDATION are www.cranleigh.co.uk, and www.cranleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Cranleigh Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06452540. Cranleigh Foundation has been working since 13 December 2007. The present status of the company is Active. The registered address of Cranleigh Foundation is Cranleigh School Horseshoe Lane Cranleigh Surrey Gu6 8qq. . ROBERTS, Patrick Temple is a Secretary of the company. CRONK, Andrew Stuart is a Director of the company. DELLIERE, Christian John is a Director of the company. GRAHAM-RACK, Belinda Stephanie is a Director of the company. HAMPSON, Amanda Mariette is a Director of the company. LAJTHA, Adrian James is a Director of the company. MEYER, Montague John is a Director of the company. SMITH, Nigel Preston is a Director of the company. WATKINSON, Sam James is a Director of the company. WILLIAMS, Graham John is a Director of the company. Secretary COOKE, Julie Marie has been resigned. Secretary NORTH, Nicholas Oliver Piers has been resigned. Director AUSTIN, Catherine Elizabeth, Dr has been resigned. Director COWDREY, Jeremy Colin, The Honourable has been resigned. Director HUGHES, Benjamin Mark has been resigned. Director LUBBOCK, David Warwick Andrew has been resigned. Director MEYER, Montague John has been resigned. Director MOCKFORD, Stephen, Dr has been resigned. Director NICHOLSON, Nigel Patrick, Rev'D Cannon has been resigned. Director SENNETT, Zane Richard, Fl/Lt has been resigned. Director TOWNSEND, John Anthony Victor has been resigned. Director WATERS, David has been resigned. Director WILLIAMS, Jonathan has been resigned. Director WILLIAMSON, Melanie Jane has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
ROBERTS, Patrick Temple
Appointed Date: 01 September 2010

Director
CRONK, Andrew Stuart
Appointed Date: 08 August 2008
84 years old

Director
DELLIERE, Christian John
Appointed Date: 22 November 2008
53 years old

Director
GRAHAM-RACK, Belinda Stephanie
Appointed Date: 22 November 2008
60 years old

Director
HAMPSON, Amanda Mariette
Appointed Date: 07 October 2008
66 years old

Director
LAJTHA, Adrian James
Appointed Date: 31 October 2016
68 years old

Director
MEYER, Montague John
Appointed Date: 09 February 2015
80 years old

Director
SMITH, Nigel Preston
Appointed Date: 22 November 2008
58 years old

Director
WATKINSON, Sam James
Appointed Date: 22 November 2008
56 years old

Director
WILLIAMS, Graham John
Appointed Date: 07 October 2008
82 years old

Resigned Directors

Secretary
COOKE, Julie Marie
Resigned: 01 September 2010
Appointed Date: 21 July 2008

Secretary
NORTH, Nicholas Oliver Piers
Resigned: 19 May 2008
Appointed Date: 13 December 2007

Director
AUSTIN, Catherine Elizabeth, Dr
Resigned: 31 January 2010
Appointed Date: 22 November 2008
63 years old

Director
COWDREY, Jeremy Colin, The Honourable
Resigned: 22 June 2010
Appointed Date: 19 May 2008
65 years old

Director
HUGHES, Benjamin Mark
Resigned: 07 October 2009
Appointed Date: 19 May 2008
69 years old

Director
LUBBOCK, David Warwick Andrew
Resigned: 19 July 2016
Appointed Date: 07 October 2008
66 years old

Director
MEYER, Montague John
Resigned: 31 December 2014
Appointed Date: 13 December 2007
80 years old

Director
MOCKFORD, Stephen, Dr
Resigned: 30 April 2012
Appointed Date: 13 December 2007
62 years old

Director
NICHOLSON, Nigel Patrick, Rev'D Cannon
Resigned: 31 October 2016
Appointed Date: 24 February 2009
79 years old

Director
SENNETT, Zane Richard, Fl/Lt
Resigned: 14 March 2012
Appointed Date: 09 March 2010
50 years old

Director
TOWNSEND, John Anthony Victor
Resigned: 31 October 2016
Appointed Date: 13 December 2007
77 years old

Director
WATERS, David
Resigned: 31 October 2010
Appointed Date: 08 September 2008
68 years old

Director
WILLIAMS, Jonathan
Resigned: 31 December 2009
Appointed Date: 22 November 2008
69 years old

Director
WILLIAMSON, Melanie Jane
Resigned: 03 November 2010
Appointed Date: 13 December 2007
59 years old

Persons With Significant Control

Mr Montague John Meyer
Notified on: 31 October 2016
80 years old
Nature of control: Has significant influence or control

Mr Martin Sheldon Reader
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Patrick Temple Roberts
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Michael Trevenen Wilson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

CRANLEIGH FOUNDATION Events

03 Jan 2017
Confirmation statement made on 13 December 2016 with updates
20 Dec 2016
Full accounts made up to 31 July 2016
14 Nov 2016
Termination of appointment of Nigel Patrick Nicholson as a director on 31 October 2016
14 Nov 2016
Termination of appointment of John Anthony Victor Townsend as a director on 31 October 2016
14 Nov 2016
Appointment of Mr Adrian James Lajtha as a director on 31 October 2016
...
... and 57 more events
09 Jun 2008
Director appointed jeremy cowdrey
09 Jun 2008
Appointment terminated secretary nicholas north
04 Feb 2008
Accounting reference date shortened from 31/12/08 to 31/07/08
23 Dec 2007
Memorandum and Articles of Association
13 Dec 2007
Incorporation