GROVE SCHOOL HINDHEAD(THE)
HINDHEAD

Hellopages » Surrey » Waverley » GU26 6BW

Company number 00449827
Status Active
Incorporation Date 20 February 1948
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ROYAL SCHOOL, PORTSMOUTH ROAD, HINDHEAD, SURREY, GU26 6BW
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Director's details changed for Amanda Charlotte Haddon-Cave on 7 November 2016; Appointment of Mr Anthony Martin Day as a secretary on 19 October 2016. The most likely internet sites of GROVE SCHOOL HINDHEAD(THE) are www.groveschool.co.uk, and www.grove-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Farnham Rail Station is 7.7 miles; to Ash Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grove School Hindhead The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00449827. Grove School Hindhead The has been working since 20 February 1948. The present status of the company is Active. The registered address of Grove School Hindhead The is The Royal School Portsmouth Road Hindhead Surrey Gu26 6bw. . DAY, Anthony Martin is a Secretary of the company. HADDON-CAVE, Amanda Charlotte is a Director of the company. Secretary COWAN, Christopher Ian Campbell, Lt Commander has been resigned. Secretary DONALDSON, Hamish has been resigned. Secretary HILL, Anthony Gordon Spencer has been resigned. Secretary LYONS, Lesley Elizabeth has been resigned. Secretary SKEFFINGTON, John Christopher has been resigned. Director ALLDEN, Susan has been resigned. Director BICKERSTAFF, Frank has been resigned. Director BRIGSTOCKE, Carol Barbara has been resigned. Director CARTWRIGHT, Clive Russell has been resigned. Director CHAPMAN, Christopher has been resigned. Director COOMBES, Alan Frederick has been resigned. Director COOMBES, Alan Frederick has been resigned. Director COVELL, Rosemary Ann has been resigned. Director COVELL, Rosemary Ann has been resigned. Director DE HAILES, Rosaling Marjory has been resigned. Director DONALDSON, Hamish has been resigned. Director DUNT, Sir John, Vice Admiral has been resigned. Director GROUND, Alan Geoffrey has been resigned. Director GUNLACK, Robert Henry has been resigned. Director HADDON-CAVE, Amanda Charlotte has been resigned. Director HOLLINGDALE, Kay has been resigned. Director HOLLINGDALE, Kay has been resigned. Director HUDSON, Aeleric Francis Hamilton has been resigned. Director LAYSON, June, Professor has been resigned. Director MERRY-PRICE, Christine Elizabeth has been resigned. Director MILLS, Fiona has been resigned. Director NICHOLSON, Nigel Patrick, Rev'D Cannon has been resigned. Director PHILLIPS, Patricia Edith Abbie has been resigned. Director REFFELL, Derek (Roy), Sir has been resigned. Director SINCLAIR, Jean Ann, Sister has been resigned. Director SKEFFINGTON, John Christopher has been resigned. Director SMITH, Maxton John Dodds has been resigned. Director STOVOLD, Ann Patricia has been resigned. Director VAN KOETSVELD, Ralph Emilius Quintus has been resigned. Director VEALE, Michael has been resigned. Director WARTERS, Vivienne Violet Belle has been resigned. Director WEBBER, Hilary Mary has been resigned. The company operates in "Primary education".


Current Directors

Secretary
DAY, Anthony Martin
Appointed Date: 19 October 2016

Director
HADDON-CAVE, Amanda Charlotte
Appointed Date: 01 September 1996
69 years old

Resigned Directors

Secretary
COWAN, Christopher Ian Campbell, Lt Commander
Resigned: 24 February 1993
Appointed Date: 01 August 1991

Secretary
DONALDSON, Hamish
Resigned: 21 March 2016
Appointed Date: 01 September 2000

Secretary
HILL, Anthony Gordon Spencer
Resigned: 31 July 1991

Secretary
LYONS, Lesley Elizabeth
Resigned: 31 August 2000
Appointed Date: 02 August 1993

Secretary
SKEFFINGTON, John Christopher
Resigned: 02 August 1993
Appointed Date: 05 March 1993

Director
ALLDEN, Susan
Resigned: 31 August 1995
95 years old

Director
BICKERSTAFF, Frank
Resigned: 11 November 1994
Appointed Date: 15 May 1992
98 years old

Director
BRIGSTOCKE, Carol Barbara
Resigned: 31 August 2000
Appointed Date: 05 February 1996
80 years old

Director
CARTWRIGHT, Clive Russell
Resigned: 31 August 1995
101 years old

Director
CHAPMAN, Christopher
Resigned: 10 October 2015
Appointed Date: 01 September 2000
80 years old

Director
COOMBES, Alan Frederick
Resigned: 31 August 2000
Appointed Date: 01 September 1995
95 years old

Director
COOMBES, Alan Frederick
Resigned: 31 August 1995
95 years old

Director
COVELL, Rosemary Ann
Resigned: 26 November 1998
Appointed Date: 01 September 1995
85 years old

Director
COVELL, Rosemary Ann
Resigned: 31 August 1995
85 years old

Director
DE HAILES, Rosaling Marjory
Resigned: 31 August 1995
99 years old

Director
DONALDSON, Hamish
Resigned: 21 March 2016
Appointed Date: 05 February 1996
89 years old

Director
DUNT, Sir John, Vice Admiral
Resigned: 31 August 2000
Appointed Date: 05 February 1996
81 years old

Director
GROUND, Alan Geoffrey
Resigned: 31 March 2000
Appointed Date: 05 February 1996
90 years old

Director
GUNLACK, Robert Henry
Resigned: 28 November 2003
Appointed Date: 03 December 1996
78 years old

Director
HADDON-CAVE, Amanda Charlotte
Resigned: 31 August 1995
Appointed Date: 20 May 1994
69 years old

Director
HOLLINGDALE, Kay
Resigned: 31 August 1997
Appointed Date: 01 September 1995
96 years old

Director
HOLLINGDALE, Kay
Resigned: 31 August 1995
Appointed Date: 21 May 1993
96 years old

Director
HUDSON, Aeleric Francis Hamilton
Resigned: 15 May 1992
98 years old

Director
LAYSON, June, Professor
Resigned: 13 March 1998
Appointed Date: 05 February 1996
93 years old

Director
MERRY-PRICE, Christine Elizabeth
Resigned: 31 August 1995
Appointed Date: 21 May 1993
78 years old

Director
MILLS, Fiona
Resigned: 26 November 1998
Appointed Date: 05 February 1996
71 years old

Director
NICHOLSON, Nigel Patrick, Rev'D Cannon
Resigned: 31 August 1995
79 years old

Director
PHILLIPS, Patricia Edith Abbie
Resigned: 31 August 1995
98 years old

Director
REFFELL, Derek (Roy), Sir
Resigned: 31 August 1997
Appointed Date: 05 February 1996
96 years old

Director
SINCLAIR, Jean Ann, Sister
Resigned: 26 November 1998
Appointed Date: 01 September 1996
90 years old

Director
SKEFFINGTON, John Christopher
Resigned: 31 August 1995
97 years old

Director
SMITH, Maxton John Dodds
Resigned: 31 August 1995
93 years old

Director
STOVOLD, Ann Patricia
Resigned: 31 August 1995
88 years old

Director
VAN KOETSVELD, Ralph Emilius Quintus
Resigned: 31 August 1995
96 years old

Director
VEALE, Michael
Resigned: 31 August 2000
Appointed Date: 05 February 1996
72 years old

Director
WARTERS, Vivienne Violet Belle
Resigned: 21 May 1993
111 years old

Director
WEBBER, Hilary Mary
Resigned: 18 July 1993
100 years old

GROVE SCHOOL HINDHEAD(THE) Events

21 Feb 2017
Accounts for a dormant company made up to 31 August 2016
07 Nov 2016
Director's details changed for Amanda Charlotte Haddon-Cave on 7 November 2016
19 Oct 2016
Appointment of Mr Anthony Martin Day as a secretary on 19 October 2016
06 Jun 2016
Annual return made up to 31 May 2016 no member list
01 Jun 2016
Termination of appointment of Hamish Donaldson as a director on 21 March 2016
...
... and 118 more events
17 Jun 1987
Full accounts made up to 31 August 1986

29 Jul 1986
New director appointed

09 Jul 1986
Director resigned;new director appointed

07 Jul 1986
Accounts for a small company made up to 31 August 1985

07 Jul 1986
Annual return made up to 30/06/86

GROVE SCHOOL HINDHEAD(THE) Charges

19 August 1964
Series of debentures
Delivered: 19 August 1964
Status: Outstanding
3 March 1964
Charge
Delivered: 23 March 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: The grove, hindhead surrey.
8 March 1963
Charge of whole
Delivered: 15 March 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: "Ardquin" hazel grove, hindhead surrey.
18 February 1955
A registered charge
Delivered: 18 February 1955
Status: Outstanding
3 December 1954
Series of debentures
Delivered: 3 December 1954
Status: Outstanding
20 November 1954
Legal charge
Delivered: 1 December 1954
Status: Outstanding
Persons entitled: Royal Exchange Assurance Mary Body (Mrs).
Description: Hindhead court, hindhead, surrey and 27.424 acres of land…