MOUNT KELLY FOUNDATION GOVERNORS
TAVISTOCK KELLY COLLEGE FOUNDATION GOVERNORS KELLY COLLEGE GOVERNORS

Hellopages » Devon » West Devon » PL19 0HZ

Company number 03069235
Status Active
Incorporation Date 16 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE BURSAR, MOUNT KELLY FOUNDATION THE BURSARY, PARKWOOD ROAD, TAVISTOCK, DEVON, PL19 0HZ
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Appointment of Mrs Sarah Margaret Mary Fitzgerald as a director on 1 October 2016; Annual return made up to 16 June 2016 no member list. The most likely internet sites of MOUNT KELLY FOUNDATION GOVERNORS are www.mountkellyfoundation.co.uk, and www.mount-kelly-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Calstock Rail Station is 5.2 miles; to Bere Alston Rail Station is 5.7 miles; to Bere Ferrers Rail Station is 7.6 miles; to Saltash Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mount Kelly Foundation Governors is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03069235. Mount Kelly Foundation Governors has been working since 16 June 1995. The present status of the company is Active. The registered address of Mount Kelly Foundation Governors is The Bursar Mount Kelly Foundation The Bursary Parkwood Road Tavistock Devon Pl19 0hz. . WEBBER, Steven John Anthony Maltravers is a Secretary of the company. BALL, Howard John, Dr is a Director of the company. CARDER, Simon John is a Director of the company. CARLTON, Roger, Revd Preb is a Director of the company. DAVIS, Wendy is a Director of the company. FITZGERALD, Sarah Margaret Mary is a Director of the company. GROVE, Alistair Michael is a Director of the company. HOLLINSHEAD, Keith is a Director of the company. JAMESON, Helen Kay is a Director of the company. KITSON, James Buller is a Director of the company. LE PAGE, Amanda Jane is a Director of the company. LEWIS, Kerstin is a Director of the company. MURPHY, Peter Michael, Dr is a Director of the company. O'NEILL, Niel is a Director of the company. PARLBY, David Stuart is a Director of the company. SALE, Philippa Carolyn is a Director of the company. SNOW, Christopher Allen is a Director of the company. SOMERVILLE, William May is a Director of the company. TRAHAIR, Julian Edward Rosewarne is a Director of the company. WALKER, Ronald James is a Director of the company. Secretary BICKLEY, Terence Harold has been resigned. Secretary DRABBLE, Stuart John has been resigned. Secretary HEDRICH, Annika has been resigned. Secretary JACKMAN, Timothy David has been resigned. Secretary PADMORE, Jill Rosemary has been resigned. Secretary SENA, Marilyn has been resigned. Secretary WELLS, Evelyn Margrit has been resigned. Director ABEL, Margaret Rosina has been resigned. Director ABRAM, Charles Norman Carrington has been resigned. Director ADLER, Peter Arthur has been resigned. Director BALL, Denis William has been resigned. Director BOMFORD, Nicholas Raymond has been resigned. Director CHILDS, Alice Amanda Elisabeth has been resigned. Director CLAPP, Michael Cecil, Captain has been resigned. Director DOLLARD, Gavin James Dominic has been resigned. Director ELLIS, Raymond Lavers has been resigned. Director EMERSON, Timothy John Peter has been resigned. Director FISHER, Francis George Robson has been resigned. Director FOOKES, Janet Evelyn, Baroness has been resigned. Director HUTLEY, Robert has been resigned. Director IBBOTSON, Richard, Rear Admiral has been resigned. Director JONES, David Phillip has been resigned. Director KELHAM, Michael Walter has been resigned. Director KELLY, Anthony Arthur Hillyard has been resigned. Director KITSON, Elizabeth Janet has been resigned. Director LANDON, Theodore Luke Giffard has been resigned. Director LAWSON, Charles John Patrick, Sir has been resigned. Director LEESON, Caroline Victoria, Doctor has been resigned. Director LEVERTON, Judith Kathleen has been resigned. Director LOOSMORE, Elizabeth Una has been resigned. Director LUKE, Ian, Dr has been resigned. Director MATTHEWS, Aileen Cynthia has been resigned. Director MAWSON, Arthur Cyril, Canon has been resigned. Director MCNEILL, Ian has been resigned. Director MILFORD, David Robert has been resigned. Director MORLEY, Christopher Rowland has been resigned. Director PREECE, Peter Frederick William, Prof has been resigned. Director RAIKES, Graham Evan William Tudor has been resigned. Director RAWLINGS, John Edmund Frank, The Venerable John Rawlings has been resigned. Director REA, William John, Dr has been resigned. Director SWEET, Richard Harold has been resigned. Director TANNER, Michael John has been resigned. Director TAYLOR, John Grenville has been resigned. Director THOMPSON, Geoffrey Hewlett, The Right Revd has been resigned. Director THOMPSON, Paul has been resigned. Director TROMANS, Christopher John, District Judge has been resigned. Director UZZELL, Peter Stanley has been resigned. Director VANN, Barbara Jane, Dr has been resigned. Director VINE, David Michael has been resigned. Director WALSHE, Stephanie Angela has been resigned. Director WELLS, Evelyn Margrit has been resigned. Director WINCKLES, John David has been resigned. Director WOOLLCOMBE, James Humphrey George has been resigned. Director WRIGHT, John Quentin has been resigned. Director WYMER, Josephine Anne Holbrook has been resigned. The company operates in "Primary education".


Current Directors

Secretary
WEBBER, Steven John Anthony Maltravers
Appointed Date: 30 June 2015

Director
BALL, Howard John, Dr
Appointed Date: 09 March 1998
66 years old

Director
CARDER, Simon John
Appointed Date: 26 March 2007
74 years old

Director
CARLTON, Roger, Revd Preb
Appointed Date: 29 June 2007
74 years old

Director
DAVIS, Wendy
Appointed Date: 23 March 2012
78 years old

Director
FITZGERALD, Sarah Margaret Mary
Appointed Date: 01 October 2016
64 years old

Director
GROVE, Alistair Michael
Appointed Date: 16 September 2013
69 years old

Director
HOLLINSHEAD, Keith
Appointed Date: 07 December 2007
80 years old

Director
JAMESON, Helen Kay
Appointed Date: 04 December 2015
62 years old

Director
KITSON, James Buller
Appointed Date: 20 June 2014
73 years old

Director
LE PAGE, Amanda Jane
Appointed Date: 25 September 2015
64 years old

Director
LEWIS, Kerstin
Appointed Date: 20 June 2014
76 years old

Director
MURPHY, Peter Michael, Dr
Appointed Date: 14 March 2014
65 years old

Director
O'NEILL, Niel
Appointed Date: 20 June 2014
72 years old

Director
PARLBY, David Stuart
Appointed Date: 17 September 2012
71 years old

Director
SALE, Philippa Carolyn
Appointed Date: 20 June 2014
60 years old

Director
SNOW, Christopher Allen
Appointed Date: 16 March 2009
67 years old

Director
SOMERVILLE, William May
Appointed Date: 20 June 2014
63 years old

Director
TRAHAIR, Julian Edward Rosewarne
Appointed Date: 20 May 2014
70 years old

Director
WALKER, Ronald James
Appointed Date: 10 January 2015
72 years old

Resigned Directors

Secretary
BICKLEY, Terence Harold
Resigned: 22 October 1999
Appointed Date: 01 May 1996

Secretary
DRABBLE, Stuart John
Resigned: 30 April 1996
Appointed Date: 07 July 1995

Secretary
HEDRICH, Annika
Resigned: 31 August 2009
Appointed Date: 01 October 2004

Secretary
JACKMAN, Timothy David
Resigned: 07 July 1995
Appointed Date: 16 June 1995

Secretary
PADMORE, Jill Rosemary
Resigned: 10 September 2004
Appointed Date: 22 October 1999

Secretary
SENA, Marilyn
Resigned: 30 June 2015
Appointed Date: 16 November 2009

Secretary
WELLS, Evelyn Margrit
Resigned: 13 November 1995
Appointed Date: 07 July 1995

Director
ABEL, Margaret Rosina
Resigned: 09 December 2005
Appointed Date: 07 July 1995
91 years old

Director
ABRAM, Charles Norman Carrington
Resigned: 08 December 2006
Appointed Date: 10 December 2004
80 years old

Director
ADLER, Peter Arthur
Resigned: 01 September 2003
Appointed Date: 07 July 1995
99 years old

Director
BALL, Denis William
Resigned: 10 December 2004
Appointed Date: 07 July 1997
96 years old

Director
BOMFORD, Nicholas Raymond
Resigned: 20 June 2008
Appointed Date: 18 June 1999
86 years old

Director
CHILDS, Alice Amanda Elisabeth
Resigned: 20 June 2014
Appointed Date: 16 June 2010
60 years old

Director
CLAPP, Michael Cecil, Captain
Resigned: 31 December 2010
Appointed Date: 07 July 1995
93 years old

Director
DOLLARD, Gavin James Dominic
Resigned: 21 July 2014
Appointed Date: 20 June 2014
75 years old

Director
ELLIS, Raymond Lavers
Resigned: 06 January 1998
Appointed Date: 07 July 1995
95 years old

Director
EMERSON, Timothy John Peter
Resigned: 07 July 1995
Appointed Date: 16 June 1995
83 years old

Director
FISHER, Francis George Robson
Resigned: 03 February 2000
Appointed Date: 07 July 1995
104 years old

Director
FOOKES, Janet Evelyn, Baroness
Resigned: 20 June 2014
Appointed Date: 01 September 2003
89 years old

Director
HUTLEY, Robert
Resigned: 27 February 2007
Appointed Date: 17 June 2005
73 years old

Director
IBBOTSON, Richard, Rear Admiral
Resigned: 16 March 2009
Appointed Date: 27 March 2006
71 years old

Director
JONES, David Phillip
Resigned: 20 June 2014
Appointed Date: 20 June 2008
79 years old

Director
KELHAM, Michael Walter
Resigned: 28 February 2010
Appointed Date: 30 June 1999
91 years old

Director
KELLY, Anthony Arthur Hillyard
Resigned: 11 November 1996
Appointed Date: 07 July 1995
102 years old

Director
KITSON, Elizabeth Janet
Resigned: 01 September 2003
Appointed Date: 16 November 1998
86 years old

Director
LANDON, Theodore Luke Giffard
Resigned: 08 December 2006
Appointed Date: 07 July 1995
98 years old

Director
LAWSON, Charles John Patrick, Sir
Resigned: 24 June 2016
Appointed Date: 20 June 2014
66 years old

Director
LEESON, Caroline Victoria, Doctor
Resigned: 30 November 2011
Appointed Date: 16 June 2010
67 years old

Director
LEVERTON, Judith Kathleen
Resigned: 22 November 2002
Appointed Date: 13 November 1995
78 years old

Director
LOOSMORE, Elizabeth Una
Resigned: 31 December 2011
Appointed Date: 11 November 1996
83 years old

Director
LUKE, Ian, Dr
Resigned: 26 February 2013
Appointed Date: 20 September 2010
50 years old

Director
MATTHEWS, Aileen Cynthia
Resigned: 09 December 2005
Appointed Date: 16 November 1998
94 years old

Director
MAWSON, Arthur Cyril, Canon
Resigned: 16 November 1998
Appointed Date: 07 July 1995
90 years old

Director
MCNEILL, Ian
Resigned: 31 January 2010
Appointed Date: 01 October 2004
77 years old

Director
MILFORD, David Robert
Resigned: 09 July 2013
Appointed Date: 16 November 1998
78 years old

Director
MORLEY, Christopher Rowland
Resigned: 22 November 2002
Appointed Date: 07 July 1995
77 years old

Director
PREECE, Peter Frederick William, Prof
Resigned: 03 December 2008
Appointed Date: 13 November 1995
84 years old

Director
RAIKES, Graham Evan William Tudor
Resigned: 19 June 2009
Appointed Date: 29 June 2007
67 years old

Director
RAWLINGS, John Edmund Frank, The Venerable John Rawlings
Resigned: 09 December 2005
Appointed Date: 01 March 2001
78 years old

Director
REA, William John, Dr
Resigned: 30 June 2013
Appointed Date: 13 June 2003
82 years old

Director
SWEET, Richard Harold
Resigned: 02 September 1997
Appointed Date: 07 July 1995
110 years old

Director
TANNER, Michael John
Resigned: 24 June 2016
Appointed Date: 11 October 2013
74 years old

Director
TAYLOR, John Grenville
Resigned: 31 October 2013
Appointed Date: 18 June 2010
82 years old

Director
THOMPSON, Geoffrey Hewlett, The Right Revd
Resigned: 14 August 1999
Appointed Date: 07 July 1995
96 years old

Director
THOMPSON, Paul
Resigned: 20 June 2014
Appointed Date: 23 March 2012
70 years old

Director
TROMANS, Christopher John, District Judge
Resigned: 20 June 2014
Appointed Date: 29 June 2007
82 years old

Director
UZZELL, Peter Stanley
Resigned: 31 October 1995
Appointed Date: 07 July 1995
93 years old

Director
VANN, Barbara Jane, Dr
Resigned: 15 June 2015
Appointed Date: 27 November 2014
77 years old

Director
VINE, David Michael
Resigned: 31 July 2013
Appointed Date: 01 September 2003
86 years old

Director
WALSHE, Stephanie Angela
Resigned: 15 June 2015
Appointed Date: 16 September 2013
71 years old

Director
WELLS, Evelyn Margrit
Resigned: 13 November 1995
Appointed Date: 07 July 1995
76 years old

Director
WINCKLES, John David
Resigned: 07 July 1995
Appointed Date: 07 July 1995
91 years old

Director
WOOLLCOMBE, James Humphrey George
Resigned: 24 November 1999
Appointed Date: 07 July 1995
100 years old

Director
WRIGHT, John Quentin
Resigned: 01 June 2002
Appointed Date: 07 July 1995
85 years old

Director
WYMER, Josephine Anne Holbrook
Resigned: 04 March 2007
Appointed Date: 09 December 2005
75 years old

MOUNT KELLY FOUNDATION GOVERNORS Events

17 Mar 2017
Accounts for a dormant company made up to 31 August 2016
14 Oct 2016
Appointment of Mrs Sarah Margaret Mary Fitzgerald as a director on 1 October 2016
28 Jun 2016
Annual return made up to 16 June 2016 no member list
28 Jun 2016
Termination of appointment of Michael John Tanner as a director on 24 June 2016
28 Jun 2016
Termination of appointment of Charles John Patrick Lawson as a director on 24 June 2016
...
... and 198 more events
11 Jul 1995
New director appointed
11 Jul 1995
New director appointed
11 Jul 1995
Director resigned;new director appointed
11 Jul 1995
Secretary resigned;new director appointed
16 Jun 1995
Incorporation

MOUNT KELLY FOUNDATION GOVERNORS Charges

22 October 2015
Charge code 0306 9235 0008
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 October 2015
Charge code 0306 9235 0007
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mount house school, mount tavy road, tavistock t/no…
12 August 2015
Charge code 0306 9235 0006
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: The English Sports Council
Description: Kelly college,. Parkwood road. Tavistock. PL19 0HY…
17 August 2006
Third party legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kelly college tavistock devon t/n DN421132 flat 1 the grove…
6 January 2005
Third party legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kelly college tavistock devon t/no DN421132, flat 1 the…
29 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 2 March 2005
Persons entitled: National Westminster Bank PLC
Description: Kelly college, tavistock, devon; flat 1 the grove, mount…
18 June 1999
Legal mortgage
Delivered: 6 July 1999
Status: Satisfied on 2 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land containing 20 acres or thereabouts situate at parkwood…
17 October 1996
Legal mortgage
Delivered: 2 November 1996
Status: Satisfied on 20 August 2004
Persons entitled: Lloyds Bank PLC
Description: Land containing 11 acres 27 perches or thereabouts k/a…