MAYFIELD SCHOOL SERVICES LTD.
EAST SUSSEX

Hellopages » East Sussex » Wealden » TN20 6PH

Company number 02770019
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address THE OLD PALACE, MAYFIELD, EAST SUSSEX, TN20 6PH
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of MAYFIELD SCHOOL SERVICES LTD. are www.mayfieldschoolservices.co.uk, and www.mayfield-school-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Wadhurst Rail Station is 4.2 miles; to Frant Rail Station is 5.9 miles; to Buxted Rail Station is 6.1 miles; to Ashurst (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayfield School Services Ltd is a Private Limited Company. The company registration number is 02770019. Mayfield School Services Ltd has been working since 02 December 1992. The present status of the company is Active. The registered address of Mayfield School Services Ltd is The Old Palace Mayfield East Sussex Tn20 6ph. . BAYLISS, Anthony Hilton, Lt Col is a Secretary of the company. BEARY, Antonia Mary is a Director of the company. DUNN, Amanda is a Director of the company. HULBERT POWELL, Sara is a Director of the company. Secretary FITZGERALD-LOMBARD, Nesta Marian Cecilia, Sister has been resigned. Secretary LEIGH, William Rowland Llewellyn has been resigned. Secretary PETRIE, John Robert Wheeler has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARRET, Jane Patricia, Sister has been resigned. Director DALTON, Julia Clare has been resigned. Director FITZGERALD-LOMBARD, Nesta Marian Cecilia, Sister has been resigned. Director LEWIS, Rhona Jane has been resigned. Director MCGOVERN, Marion Diane has been resigned. Director SINCLAIR, Jean Ann, Sister has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BAYLISS, Anthony Hilton, Lt Col
Appointed Date: 23 November 2005

Director
BEARY, Antonia Mary
Appointed Date: 17 September 2008
55 years old

Director
DUNN, Amanda
Appointed Date: 03 September 2015
61 years old

Director
HULBERT POWELL, Sara
Appointed Date: 30 November 2005
73 years old

Resigned Directors

Secretary
FITZGERALD-LOMBARD, Nesta Marian Cecilia, Sister
Resigned: 19 March 1996
Appointed Date: 02 December 1992

Secretary
LEIGH, William Rowland Llewellyn
Resigned: 23 November 2005
Appointed Date: 26 November 1998

Secretary
PETRIE, John Robert Wheeler
Resigned: 26 November 1998
Appointed Date: 01 September 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 December 1992
Appointed Date: 02 December 1992

Director
BARRET, Jane Patricia, Sister
Resigned: 24 November 2000
Appointed Date: 02 December 1992
94 years old

Director
DALTON, Julia Clare
Resigned: 31 August 2008
Appointed Date: 24 November 2000
78 years old

Director
FITZGERALD-LOMBARD, Nesta Marian Cecilia, Sister
Resigned: 27 February 2006
Appointed Date: 02 December 1992
109 years old

Director
LEWIS, Rhona Jane
Resigned: 20 July 2015
Appointed Date: 20 July 2015
77 years old

Director
MCGOVERN, Marion Diane
Resigned: 03 September 2015
Appointed Date: 17 March 2006
73 years old

Director
SINCLAIR, Jean Ann, Sister
Resigned: 24 November 2000
Appointed Date: 02 December 1992
90 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 December 1992
Appointed Date: 02 December 1992

MAYFIELD SCHOOL SERVICES LTD. Events

17 Dec 2016
Full accounts made up to 31 August 2016
05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Dec 2015
Full accounts made up to 31 August 2015
09 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 40,000

09 Dec 2015
Appointment of Mrs Amanda Dunn as a director on 3 September 2015
...
... and 74 more events
17 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
New director appointed

17 Dec 1992
Registered office changed on 17/12/92 from: temple house 20 holywell row london EC2A 4JB

02 Dec 1992
Incorporation

MAYFIELD SCHOOL SERVICES LTD. Charges

31 August 1994
Mortgage debenture
Delivered: 12 September 1994
Status: Outstanding
Persons entitled: The Socety of the Holy Child Jesus
Description: Fixed and floating charges over the undertaking and all…