EDGEBOROUGH EDUCATIONAL TRUST LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 3AH

Company number 00866876
Status Active
Incorporation Date 17 December 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 84 FRENSHAM ROAD, FRENSHAM, FARNHAM, SURREY, GU10 3AH
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 31 August 2016; Termination of appointment of Sarah Ruth Owens as a secretary on 5 August 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of EDGEBOROUGH EDUCATIONAL TRUST LIMITED are www.edgeborougheducationaltrust.co.uk, and www.edgeborough-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. The distance to to Ash Rail Station is 5.8 miles; to Ash Vale Rail Station is 6.9 miles; to Fleet Rail Station is 7.6 miles; to Blackwater Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgeborough Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00866876. Edgeborough Educational Trust Limited has been working since 17 December 1965. The present status of the company is Active. The registered address of Edgeborough Educational Trust Limited is 84 Frensham Road Frensham Farnham Surrey Gu10 3ah. . DADAK, Roderick Ernest is a Director of the company. FULKER, Patricia Jean is a Director of the company. KAPUR, Neeraj is a Director of the company. MCILROY, Jeremy Malise is a Director of the company. MOSCATI, Colette is a Director of the company. PROUDLOCK, Sian Elaine is a Director of the company. SAXEL, Andrea, Dr is a Director of the company. WALTON, Lee Kent is a Director of the company. WALTON, Michael William Thompson is a Director of the company. WILLIAMS, Simon is a Director of the company. Secretary BURTON BROWN, Michael has been resigned. Secretary CLARKE, Peter Adrian has been resigned. Secretary JACKSON, Maureen Angela has been resigned. Secretary MORRIS, Hugh Jefferson has been resigned. Secretary OWENS, Sarah Ruth, Dr has been resigned. Secretary PIZII, Robert Luigi has been resigned. Secretary PRATT, Stanley John has been resigned. Director BLACK, Roger Anthony has been resigned. Director BURTON BROWN, Michael has been resigned. Director CLARKSON WEBB, Michael Robert has been resigned. Director COLE, Susan Norris has been resigned. Director COWPE, William Arthur has been resigned. Director DAY, Anthony Samuel has been resigned. Director EDWARDS, Quentin Gwynne has been resigned. Director ELLIOTT, Timothy has been resigned. Director FRANKEL, Merula Jane has been resigned. Director GEDDES, Philip Clinton has been resigned. Director GRIFFITHS, Andrew John has been resigned. Director GROVES, Rosemary, Dr has been resigned. Director GROVES, Rosemary, Dr has been resigned. Director HOBSON, Peter has been resigned. Director KEFFORD, Michael Edward Kingsley has been resigned. Director MACFARLANE, Jonathan Stephen has been resigned. Director NORWOOD, David Barry has been resigned. Director PRATT, Stanley John has been resigned. Director PUNSHON, Richard Guy has been resigned. Director PUSEY, Keith has been resigned. Director RAW, Rodney George has been resigned. Director RICE, Martin James has been resigned. Director ROBB, George Alan has been resigned. Director SNEATH, William James Bryan has been resigned. Director SPARK, Peter Brownlow has been resigned. Director SPINK, Michael John has been resigned. Director STEEL, Richard has been resigned. Director TATE, Nadya has been resigned. Director TELFER, Patricia Mary has been resigned. Director THURSFIELD, John Richard has been resigned. Director VALE, Elisabeth Barton has been resigned. Director WALLER, Guy De Warrenne has been resigned. Director WETHERALL, Vera Anne has been resigned. Director WHITE, Andrew has been resigned. Director WILSON, David John has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
DADAK, Roderick Ernest
Appointed Date: 08 March 2012
78 years old

Director
FULKER, Patricia Jean
Appointed Date: 10 June 2010
75 years old

Director
KAPUR, Neeraj
Appointed Date: 13 January 2015
59 years old

Director
MCILROY, Jeremy Malise
Appointed Date: 06 December 2013
70 years old

Director
MOSCATI, Colette
Appointed Date: 15 December 2014
57 years old

Director
PROUDLOCK, Sian Elaine
Appointed Date: 25 February 2010
72 years old

Director
SAXEL, Andrea, Dr
Appointed Date: 02 October 2015
54 years old

Director
WALTON, Lee Kent
Appointed Date: 08 March 2012
73 years old

Director
WALTON, Michael William Thompson
Appointed Date: 13 January 2015
62 years old

Director
WILLIAMS, Simon
Appointed Date: 08 March 2012
63 years old

Resigned Directors

Secretary
BURTON BROWN, Michael
Resigned: 03 November 1992

Secretary
CLARKE, Peter Adrian
Resigned: 01 April 1997
Appointed Date: 16 March 1995

Secretary
JACKSON, Maureen Angela
Resigned: 04 January 2011
Appointed Date: 01 April 1997

Secretary
MORRIS, Hugh Jefferson
Resigned: 16 March 1995
Appointed Date: 15 February 1994

Secretary
OWENS, Sarah Ruth, Dr
Resigned: 05 August 2016
Appointed Date: 14 April 2014

Secretary
PIZII, Robert Luigi
Resigned: 13 April 2014
Appointed Date: 04 January 2011

Secretary
PRATT, Stanley John
Resigned: 11 February 1994

Director
BLACK, Roger Anthony
Resigned: 28 February 2006
Appointed Date: 26 February 1997
59 years old

Director
BURTON BROWN, Michael
Resigned: 25 June 1993
93 years old

Director
CLARKSON WEBB, Michael Robert
Resigned: 24 June 2000
97 years old

Director
COLE, Susan Norris
Resigned: 17 February 1992
89 years old

Director
COWPE, William Arthur
Resigned: 02 November 1995
Appointed Date: 08 June 1992
79 years old

Director
DAY, Anthony Samuel
Resigned: 08 November 1993
95 years old

Director
EDWARDS, Quentin Gwynne
Resigned: 17 June 1998
73 years old

Director
ELLIOTT, Timothy
Resigned: 08 July 2015
Appointed Date: 23 June 1999
71 years old

Director
FRANKEL, Merula Jane
Resigned: 01 September 2000
Appointed Date: 17 February 1993
79 years old

Director
GEDDES, Philip Clinton
Resigned: 30 June 2009
Appointed Date: 26 February 1997
78 years old

Director
GRIFFITHS, Andrew John
Resigned: 08 July 2015
Appointed Date: 05 June 2008
70 years old

Director
GROVES, Rosemary, Dr
Resigned: 06 July 2007
Appointed Date: 01 November 2005
79 years old

Director
GROVES, Rosemary, Dr
Resigned: 24 February 1999
Appointed Date: 18 June 1997
79 years old

Director
HOBSON, Peter
Resigned: 05 June 1996
Appointed Date: 16 February 1994
80 years old

Director
KEFFORD, Michael Edward Kingsley
Resigned: 01 June 2004
Appointed Date: 16 February 1994
88 years old

Director
MACFARLANE, Jonathan Stephen
Resigned: 09 July 2014
Appointed Date: 03 March 2005
69 years old

Director
NORWOOD, David Barry
Resigned: 01 July 1991
98 years old

Director
PRATT, Stanley John
Resigned: 25 June 1993
Appointed Date: 27 October 1992

Director
PUNSHON, Richard Guy
Resigned: 31 December 2010
88 years old

Director
PUSEY, Keith
Resigned: 17 June 1998
Appointed Date: 08 June 1992
74 years old

Director
RAW, Rodney George
Resigned: 08 July 2015
Appointed Date: 11 February 2003
70 years old

Director
RICE, Martin James
Resigned: 06 July 2012
Appointed Date: 16 February 1994
79 years old

Director
ROBB, George Alan
Resigned: 07 July 2016
Appointed Date: 01 September 2004
83 years old

Director
SNEATH, William James Bryan
Resigned: 05 June 1996
87 years old

Director
SPARK, Peter Brownlow
Resigned: 18 June 1997
96 years old

Director
SPINK, Michael John
Resigned: 25 June 1993
91 years old

Director
STEEL, Richard
Resigned: 30 November 2005
Appointed Date: 30 June 2002
76 years old

Director
TATE, Nadya
Resigned: 09 December 2014
Appointed Date: 24 June 2002
80 years old

Director
TELFER, Patricia Mary
Resigned: 01 July 2009
Appointed Date: 08 June 1992
87 years old

Director
THURSFIELD, John Richard
Resigned: 08 July 2011
87 years old

Director
VALE, Elisabeth Barton
Resigned: 30 September 2005
Appointed Date: 01 September 2004
67 years old

Director
WALLER, Guy De Warrenne
Resigned: 30 June 2002
Appointed Date: 24 February 1999
75 years old

Director
WETHERALL, Vera Anne
Resigned: 24 June 1996
97 years old

Director
WHITE, Andrew
Resigned: 15 May 2014
Appointed Date: 08 March 2012
74 years old

Director
WILSON, David John
Resigned: 22 June 1994
89 years old

Persons With Significant Control

Mrs Patricia Jean Fulker
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

EDGEBOROUGH EDUCATIONAL TRUST LIMITED Events

15 Feb 2017
Full accounts made up to 31 August 2016
25 Aug 2016
Termination of appointment of Sarah Ruth Owens as a secretary on 5 August 2016
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Jul 2016
Termination of appointment of George Alan Robb as a director on 7 July 2016
03 Jan 2016
Full accounts made up to 31 August 2015
...
... and 152 more events
15 Oct 1986
Director resigned;new director appointed

12 Jul 1986
Full accounts made up to 31 December 1985

12 Jul 1986
Annual return made up to 03/07/86

08 Jun 1966
Alter mem and arts
17 Dec 1965
Certificate of incorporation

EDGEBOROUGH EDUCATIONAL TRUST LIMITED Charges

1 August 2005
Mortgage
Delivered: 22 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being park cottage grounds of…
22 June 1992
Mortgage
Delivered: 25 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings on the west side of & lying to the…
22 June 1992
Mortgage
Delivered: 25 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a new house frensham rd, farnham county of…
4 January 1980
Legal charge
Delivered: 8 January 1980
Status: Satisfied on 29 June 1993
Persons entitled: A.B. Mitchell
Description: New house, frensham place, frensham, near farnham, surrey…
4 May 1973
Memorandam of deposit
Delivered: 23 May 1973
Status: Satisfied on 29 June 1993
Persons entitled: Charles Brownloud Mitchell.
Description: Edgeborough school, frensham place, frensham nr farnham…
27 November 1967
Mortgage
Delivered: 7 December 1967
Status: Satisfied on 29 June 1993
Persons entitled: Ceilin M. Denne.
Description: "Sunnydell", frensham road, lower bourne, farnham, surrey.
11 July 1966
Series of debentures
Delivered: 12 July 1966
Status: Satisfied on 29 June 1993