ELSTREE SCHOOL,LIMITED
BERKS

Hellopages » Berkshire » West Berkshire » RG7 5TD

Company number 00690450
Status Active
Incorporation Date 21 April 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ELSTREE SCHOOL, WOOLHAMPTON, BERKS, RG7 5TD
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 7 November 2015 no member list. The most likely internet sites of ELSTREE SCHOOL,LIMITED are www.elstree.co.uk, and www.elstree.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Elstree School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00690450. Elstree School Limited has been working since 21 April 1961. The present status of the company is Active. The registered address of Elstree School Limited is Elstree School Woolhampton Berks Rg7 5td. . BOGGIS, Elizabeth Jill Spackman is a Director of the company. GARNIER, Thomas Julian Cadbury is a Director of the company. HEWITT, David Edward Miles is a Director of the company. HILL, Sydney Martin is a Director of the company. LYONS, Jane Geraldine is a Director of the company. MCGRATH, Emma Louise Duncan is a Director of the company. MURPHY, Niall is a Director of the company. OWSTON, Gavin Anthony Wyndham is a Director of the company. RANDALL, Mark Corbet Macrae is a Director of the company. SHELLEY, Rupert, Reverend is a Director of the company. SUNLEY, James Bernard is a Director of the company. WALLER, Richard Beaumont is a Director of the company. Secretary HILL, Sydney Martin has been resigned. Secretary MCMULLEN, Terrence Brian has been resigned. Secretary SAYER, Mark Jonathan has been resigned. Director BEHARRELL, Rosemary has been resigned. Director BEVAN, Timothy Michael has been resigned. Director BOMFORD, Nicholas Raymond has been resigned. Director BRIMS, Charles David has been resigned. Director BULMER, Nigel Sebastian David has been resigned. Director COATES, James Michael Campbell has been resigned. Director COTTAM, Nicholas Jeremy, Major General has been resigned. Director DUNPHIE, Christopher Campbell, Brigadier has been resigned. Director EDDISON, Robert John Buchanan, Reverend has been resigned. Director FARRAR-BELL, Sarah has been resigned. Director FAULKS, Sebastian Charles has been resigned. Director FISHBURN, Victoria Jane has been resigned. Director HENDERSON, Iain Mark has been resigned. Director HUDSON, Elizabeth Clare has been resigned. Director IVES, David Gell has been resigned. Director LAUNDERS, Susan Caryl has been resigned. Director MARRIOTT, Charles Rowland has been resigned. Director MCMULLEN, David Shaun has been resigned. Director PARKER, Philip Vernon, The Revd has been resigned. Director PARSONS, John Christopher, Sir has been resigned. Director PERRY, Andrew Richard has been resigned. Director RICHARDSON, John Stephen has been resigned. Director SUNLEY, John Bernard has been resigned. Director TURNER, Christopher Gilbert, Rev has been resigned. Director WALLER, George Mark, Sir has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
BOGGIS, Elizabeth Jill Spackman
Appointed Date: 13 March 2015
72 years old

Director
GARNIER, Thomas Julian Cadbury
Appointed Date: 24 November 2006
57 years old

Director
HEWITT, David Edward Miles
Appointed Date: 17 March 2011
61 years old

Director
HILL, Sydney Martin
Appointed Date: 24 June 2015
77 years old

Director
LYONS, Jane Geraldine
Appointed Date: 13 March 2015
66 years old

Director
MCGRATH, Emma Louise Duncan
Appointed Date: 11 March 2010
62 years old

Director
MURPHY, Niall
Appointed Date: 21 April 2014
54 years old

Director
OWSTON, Gavin Anthony Wyndham
Appointed Date: 24 June 2015
55 years old

Director
RANDALL, Mark Corbet Macrae
Appointed Date: 23 November 2001
62 years old

Director
SHELLEY, Rupert, Reverend
Appointed Date: 21 March 2014
46 years old

Director
SUNLEY, James Bernard
Appointed Date: 25 November 2011
62 years old

Director
WALLER, Richard Beaumont
Appointed Date: 21 March 2014
55 years old

Resigned Directors

Secretary
HILL, Sydney Martin
Resigned: 31 August 2008
Appointed Date: 01 September 1995

Secretary
MCMULLEN, Terrence Brian
Resigned: 31 August 1995

Secretary
SAYER, Mark Jonathan
Resigned: 31 August 2012
Appointed Date: 01 September 2008

Director
BEHARRELL, Rosemary
Resigned: 12 November 1993
102 years old

Director
BEVAN, Timothy Michael
Resigned: 16 April 2001
94 years old

Director
BOMFORD, Nicholas Raymond
Resigned: 26 June 2009
Appointed Date: 21 June 1996
86 years old

Director
BRIMS, Charles David
Resigned: 16 April 2001
Appointed Date: 11 March 1994
75 years old

Director
BULMER, Nigel Sebastian David
Resigned: 24 June 2015
Appointed Date: 21 June 1996
78 years old

Director
COATES, James Michael Campbell
Resigned: 23 November 2001
Appointed Date: 06 March 1992
94 years old

Director
COTTAM, Nicholas Jeremy, Major General
Resigned: 01 July 2011
Appointed Date: 14 March 1998
74 years old

Director
DUNPHIE, Christopher Campbell, Brigadier
Resigned: 14 March 1998
90 years old

Director
EDDISON, Robert John Buchanan, Reverend
Resigned: 12 March 1993
109 years old

Director
FARRAR-BELL, Sarah
Resigned: 27 June 2014
Appointed Date: 22 November 2002
66 years old

Director
FAULKS, Sebastian Charles
Resigned: 21 November 2008
Appointed Date: 18 March 2000
72 years old

Director
FISHBURN, Victoria Jane
Resigned: 23 November 2012
Appointed Date: 16 April 2001
69 years old

Director
HENDERSON, Iain Mark
Resigned: 27 June 2014
Appointed Date: 23 November 2001
58 years old

Director
HUDSON, Elizabeth Clare
Resigned: 14 June 2002
Appointed Date: 26 March 1992
84 years old

Director
IVES, David Gell
Resigned: 03 December 2010
Appointed Date: 23 November 2001
89 years old

Director
LAUNDERS, Susan Caryl
Resigned: 16 June 2000
Appointed Date: 12 November 1993
79 years old

Director
MARRIOTT, Charles Rowland
Resigned: 10 November 1995
89 years old

Director
MCMULLEN, David Shaun
Resigned: 15 March 2002
Appointed Date: 11 March 1994
80 years old

Director
PARKER, Philip Vernon, The Revd
Resigned: 31 December 2012
Appointed Date: 17 March 2011
65 years old

Director
PARSONS, John Christopher, Sir
Resigned: 31 August 2014
79 years old

Director
PERRY, Andrew Richard
Resigned: 26 November 2014
Appointed Date: 11 March 2010
58 years old

Director
RICHARDSON, John Stephen
Resigned: 24 June 2015
Appointed Date: 17 March 2011
71 years old

Director
SUNLEY, John Bernard
Resigned: 14 February 2011
89 years old

Director
TURNER, Christopher Gilbert, Rev
Resigned: 16 November 1996
95 years old

Director
WALLER, George Mark, Sir
Resigned: 13 March 1999
84 years old

ELSTREE SCHOOL,LIMITED Events

15 Dec 2016
Confirmation statement made on 7 November 2016 with updates
07 Jan 2016
Full accounts made up to 31 August 2015
10 Nov 2015
Annual return made up to 7 November 2015 no member list
10 Nov 2015
Director's details changed for Mr Mark Corbet Macrae Randall on 9 June 2014
15 Jul 2015
Appointment of Mr Sydney Martin Hill as a director on 24 June 2015
...
... and 141 more events
03 Dec 1986
Accounts for a small company made up to 30 April 1986

03 Dec 1986
Return made up to 28/11/86; full list of members

19 Nov 1986
Director resigned;new director appointed

21 Apr 1961
Certificate of incorporation
21 Apr 1961
Incorporation

ELSTREE SCHOOL,LIMITED Charges

16 May 1990
Legal charge
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All land and buildings k/a elstree school woolhampton…
25 November 1970
Legal charge
Delivered: 14 December 1970
Status: Satisfied on 19 May 1999
Persons entitled: Barclays Bank LTD
Description: All that property in berkshire as scheduled on doc no.20.
10 May 1961
Series of debentures
Delivered: 10 May 1961
Status: Satisfied on 19 March 1992
Persons entitled: I.C.M. Sanderson A.H. Sanderson