LONGACRE SCHOOL
GUILDFORD

Hellopages » Surrey » Waverley » GU5 0NQ

Company number 04680792
Status Active
Incorporation Date 27 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LONGACRE SCHOOL, HULLBROOK LANE, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0NQ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 July 2016; Termination of appointment of John Sinclair Mair as a director on 14 November 2016. The most likely internet sites of LONGACRE SCHOOL are www.longacre.co.uk, and www.longacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Longacre School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04680792. Longacre School has been working since 27 February 2003. The present status of the company is Active. The registered address of Longacre School is Longacre School Hullbrook Lane Shamley Green Guildford Surrey Gu5 0nq. . ASHTON, James William is a Secretary of the company. BLURTON, Andrew Francis is a Director of the company. BROCKSOM, Sue is a Director of the company. BROOKS, Peter Robert is a Director of the company. COLLIER, Martin Anthony Richard is a Director of the company. HERRING, Richard Henry is a Director of the company. JENKINS, Helen Anne is a Director of the company. MONK, Jocelyn Peter Warren is a Director of the company. PETTIT, Timothy is a Director of the company. WHITEHOUSE, Deryle Yvonne is a Director of the company. ZORAB, Charles Henry is a Director of the company. Secretary CARR, Josephine Lucy has been resigned. Secretary HUNTER, Hilary has been resigned. Secretary HURTLEY, Charles has been resigned. Secretary TAYLOR, Andrew John has been resigned. Director ALEXANDER, David Arthur has been resigned. Director BASHAARAT, Magnus James Leslie has been resigned. Director BLIZARD, Jacqueline Margaret has been resigned. Director COUNTER, Peter William has been resigned. Director CRITCHLEY, Paul Anthony has been resigned. Director FAIRFAX CHOMLEY, Geraldine has been resigned. Director FULTON PEEBLES, Peter Kerr has been resigned. Director GELL, Claire Jane has been resigned. Director GRAHAM RACK, Belinda has been resigned. Director HAMMOND, Christopher John has been resigned. Director MAIR, John Sinclair has been resigned. Director MALIN, Jane has been resigned. Director MANNIX, Patrick Alexander Vellan has been resigned. Director MORRIS, Alison Rosemary has been resigned. Director MULLINS, Toby Jonathan has been resigned. Director POWELL, Sarah Alexandra Walwyn has been resigned. Director REID, Nicola Pamela Eileen has been resigned. Director ROGERS, Fiona Margaret, Dr has been resigned. Director ROSEBLADE, Julie Ann has been resigned. Director SHAREEF, Athar Ali has been resigned. Director TRUSTY, Scott Norman has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
ASHTON, James William
Appointed Date: 01 September 2016

Director
BLURTON, Andrew Francis
Appointed Date: 02 October 2012
71 years old

Director
BROCKSOM, Sue
Appointed Date: 02 February 2010
64 years old

Director
BROOKS, Peter Robert
Appointed Date: 26 September 2016
72 years old

Director
COLLIER, Martin Anthony Richard
Appointed Date: 27 November 2014
61 years old

Director
HERRING, Richard Henry
Appointed Date: 05 September 2016
68 years old

Director
JENKINS, Helen Anne
Appointed Date: 07 September 2016
53 years old

Director
MONK, Jocelyn Peter Warren
Appointed Date: 25 September 2008
73 years old

Director
PETTIT, Timothy
Appointed Date: 04 March 2014
66 years old

Director
WHITEHOUSE, Deryle Yvonne
Appointed Date: 05 September 2016
63 years old

Director
ZORAB, Charles Henry
Appointed Date: 20 May 2014
73 years old

Resigned Directors

Secretary
CARR, Josephine Lucy
Resigned: 11 February 2016
Appointed Date: 30 January 2015

Secretary
HUNTER, Hilary
Resigned: 31 August 2012
Appointed Date: 18 November 2003

Secretary
HURTLEY, Charles
Resigned: 30 January 2015
Appointed Date: 01 September 2012

Secretary
TAYLOR, Andrew John
Resigned: 18 November 2003
Appointed Date: 27 February 2003

Director
ALEXANDER, David Arthur
Resigned: 10 March 2016
Appointed Date: 04 March 2014
62 years old

Director
BASHAARAT, Magnus James Leslie
Resigned: 07 May 2009
Appointed Date: 01 February 2006
57 years old

Director
BLIZARD, Jacqueline Margaret
Resigned: 12 July 2013
Appointed Date: 29 April 2003
67 years old

Director
COUNTER, Peter William
Resigned: 05 May 2011
Appointed Date: 25 September 2008
71 years old

Director
CRITCHLEY, Paul Anthony
Resigned: 06 November 2003
Appointed Date: 27 February 2003
78 years old

Director
FAIRFAX CHOMLEY, Geraldine
Resigned: 01 March 2004
Appointed Date: 18 March 2003
79 years old

Director
FULTON PEEBLES, Peter Kerr
Resigned: 27 September 2007
Appointed Date: 29 April 2003
69 years old

Director
GELL, Claire Jane
Resigned: 01 September 2016
Appointed Date: 12 July 2013
59 years old

Director
GRAHAM RACK, Belinda
Resigned: 01 September 2016
Appointed Date: 04 March 2003
60 years old

Director
HAMMOND, Christopher John
Resigned: 14 October 2003
Appointed Date: 04 March 2003
67 years old

Director
MAIR, John Sinclair
Resigned: 14 November 2016
Appointed Date: 03 February 2011
65 years old

Director
MALIN, Jane
Resigned: 24 September 2015
Appointed Date: 03 October 2014
60 years old

Director
MANNIX, Patrick Alexander Vellan
Resigned: 01 September 2011
Appointed Date: 02 February 2004
82 years old

Director
MORRIS, Alison Rosemary
Resigned: 31 August 2012
Appointed Date: 18 March 2003
75 years old

Director
MULLINS, Toby Jonathan
Resigned: 12 July 2013
Appointed Date: 08 May 2008
64 years old

Director
POWELL, Sarah Alexandra Walwyn
Resigned: 11 July 2014
Appointed Date: 04 March 2003
71 years old

Director
REID, Nicola Pamela Eileen
Resigned: 07 May 2009
Appointed Date: 01 February 2006
55 years old

Director
ROGERS, Fiona Margaret, Dr
Resigned: 19 May 2014
Appointed Date: 12 July 2013
46 years old

Director
ROSEBLADE, Julie Ann
Resigned: 01 September 2014
Appointed Date: 29 September 2011
67 years old

Director
SHAREEF, Athar Ali
Resigned: 13 December 2013
Appointed Date: 27 February 2003
83 years old

Director
TRUSTY, Scott Norman
Resigned: 10 May 2007
Appointed Date: 04 March 2003
75 years old

LONGACRE SCHOOL Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 31 July 2016
17 Nov 2016
Termination of appointment of John Sinclair Mair as a director on 14 November 2016
28 Sep 2016
Appointment of Mr Peter Robert Brooks as a director on 26 September 2016
08 Sep 2016
Appointment of Mr James William Ashton as a secretary on 1 September 2016
...
... and 96 more events
19 Mar 2003
New director appointed
11 Mar 2003
New director appointed
11 Mar 2003
New director appointed
11 Mar 2003
New director appointed
27 Feb 2003
Incorporation

LONGACRE SCHOOL Charges

12 September 2007
Mortgage
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as long acre school hullbrook lane…