MILL HALL ORAL SCHOOL FOR THE DEAF LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 3BQ

Company number 01081157
Status Active
Incorporation Date 9 November 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ARLINGTON MANOR, SNELSMORE COMMON, NEWBURY, BERKSHIRE, RG14 3BQ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 24 January 2016 no member list. The most likely internet sites of MILL HALL ORAL SCHOOL FOR THE DEAF LIMITED are www.millhalloralschoolforthedeaf.co.uk, and www.mill-hall-oral-school-for-the-deaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. The distance to to Newbury Racecourse Rail Station is 2.9 miles; to Thatcham Rail Station is 4.8 miles; to Kintbury Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Hall Oral School For The Deaf Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01081157. Mill Hall Oral School For The Deaf Limited has been working since 09 November 1972. The present status of the company is Active. The registered address of Mill Hall Oral School For The Deaf Limited is Arlington Manor Snelsmore Common Newbury Berkshire Rg14 3bq. . JACKSON, John Paul is a Secretary of the company. BARRON, David is a Director of the company. JACKSON, John Paul is a Director of the company. Secretary COWLEY, Guy Willis has been resigned. Secretary ROCKETT, Christopher John has been resigned. Secretary ROGERS, Guy Beresford has been resigned. Director ADAMS, Ione Elizabeth Jane has been resigned. Director DREW, Deborah has been resigned. Director FOSTER, Alan has been resigned. Director HARE, Diana has been resigned. Director LEWIS, Susan has been resigned. Director MAGER, Constance Mary has been resigned. Director MAYS-SMITH, Robert Martin has been resigned. Director OGUS, Hugh Joseph has been resigned. Director OGUS, Hugh Joseph has been resigned. Director PEACOCK, Michael has been resigned. Director PEARMAN, Jan has been resigned. Director POWELL, Conrad Arthur has been resigned. Director REYNOLDS, Charles Edward Valentine has been resigned. Director ROCKETT, Christopher John has been resigned. Director SMITH, Sylvia has been resigned. The company operates in "Primary education".


Current Directors

Secretary
JACKSON, John Paul
Appointed Date: 19 June 2010

Director
BARRON, David
Appointed Date: 14 October 2013
78 years old

Director
JACKSON, John Paul
Appointed Date: 25 May 2011
62 years old

Resigned Directors

Secretary
COWLEY, Guy Willis
Resigned: 18 June 2010
Appointed Date: 01 June 2005

Secretary
ROCKETT, Christopher John
Resigned: 24 February 1997

Secretary
ROGERS, Guy Beresford
Resigned: 01 June 2005
Appointed Date: 24 February 1997

Director
ADAMS, Ione Elizabeth Jane
Resigned: 01 December 1997
Appointed Date: 22 May 1996
89 years old

Director
DREW, Deborah
Resigned: 22 May 1996
Appointed Date: 14 March 1996
68 years old

Director
FOSTER, Alan
Resigned: 01 December 1997
Appointed Date: 22 May 1996
88 years old

Director
HARE, Diana
Resigned: 22 May 1996
81 years old

Director
LEWIS, Susan
Resigned: 18 April 1996
75 years old

Director
MAGER, Constance Mary
Resigned: 09 June 1992
104 years old

Director
MAYS-SMITH, Robert Martin
Resigned: 01 April 2014
Appointed Date: 22 May 1996
94 years old

Director
OGUS, Hugh Joseph
Resigned: 25 May 2011
Appointed Date: 22 May 1996
91 years old

Director
OGUS, Hugh Joseph
Resigned: 08 December 1992
91 years old

Director
PEACOCK, Michael
Resigned: 10 April 2000
91 years old

Director
PEARMAN, Jan
Resigned: 29 November 1994
73 years old

Director
POWELL, Conrad Arthur
Resigned: 05 January 1996
90 years old

Director
REYNOLDS, Charles Edward Valentine
Resigned: 05 March 1996
Appointed Date: 29 November 1994
73 years old

Director
ROCKETT, Christopher John
Resigned: 01 November 1996
84 years old

Director
SMITH, Sylvia
Resigned: 19 April 1996
95 years old

Persons With Significant Control

Mr John Paul Jackson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur David Barron Ma Fca
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILL HALL ORAL SCHOOL FOR THE DEAF LIMITED Events

03 Mar 2017
Confirmation statement made on 24 January 2017 with updates
06 Jun 2016
Accounts for a dormant company made up to 31 August 2015
19 Feb 2016
Annual return made up to 24 January 2016 no member list
04 Jun 2015
Accounts for a dormant company made up to 31 August 2014
20 Feb 2015
Annual return made up to 24 January 2015 no member list
...
... and 102 more events
24 Sep 1987
Annual return made up to 17/12/86

24 Sep 1987
Director resigned

17 Dec 1986
Full accounts made up to 31 August 1985

17 Dec 1986
Annual return made up to 17/12/85

17 Dec 1986
Secretary's particulars changed;director's particulars changed;director resigned

MILL HALL ORAL SCHOOL FOR THE DEAF LIMITED Charges

28 December 1972
Mortgage
Delivered: 1 January 1973
Status: Satisfied on 27 February 1997
Persons entitled: National Westminster Bank LTD
Description: Mill hall school for the deaf, cuckfield, sussex. Floating…