ST. MARY'S SCHOOL (CALNE)
CALNE,

Hellopages » Wiltshire » Wiltshire » SN11 0DF

Company number 00235572
Status Active
Incorporation Date 13 December 1928
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST MARY'S SCHOOL, CURZON STREET,, CALNE,, WILTS, SN11 0DF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Martin James Seymour as a director on 18 March 2017; Appointment of Professor Ann Fitz-Gerald as a director on 4 November 2016; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of ST. MARY'S SCHOOL (CALNE) are www.stmarysschool.co.uk, and www.st-mary-s-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. The distance to to Melksham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S School Calne is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00235572. St Mary S School Calne has been working since 13 December 1928. The present status of the company is Active. The registered address of St Mary S School Calne is St Mary S School Curzon Street Calne Wilts Sn11 0df. . GORDON, Richard Alexander is a Secretary of the company. ASHTON, Linda Maureen, Dr is a Director of the company. FITZ-GERALD, Ann, Professor is a Director of the company. KNIGHT, Simon Fairfax is a Director of the company. LOUGH, Christine Mcgregor is a Director of the company. PIPES, Michael John is a Director of the company. RINGROSE, Hedley Sidney, Venerable is a Director of the company. SEYMOUR, Martin James is a Director of the company. SMITH, Jonathan Stephen is a Director of the company. TURTON, Simon, Dr is a Director of the company. WILSON, Victoria Jane is a Director of the company. Secretary MARTIN, Alison Clare has been resigned. Secretary MCCAUSLAND, John Allan has been resigned. Secretary NORTON, Paul Graham has been resigned. Secretary OCONNOR, Malcolm Rory Scott has been resigned. Director ALLEN, Peter Vance has been resigned. Director BENHAM, Keith Peter has been resigned. Director BENSON, Rachel has been resigned. Director BOYLE, Andrew has been resigned. Director BUCKINGHAM, Julia Clare, Professor has been resigned. Director CHESTERTON, Josephine Mary has been resigned. Director DESPONTIN, Brenda, Dr has been resigned. Director DUNBABIN, Jean, Dr has been resigned. Director ELLIS, Margaret Jean has been resigned. Director FALK, Mary Elizabeth has been resigned. Director FALL, Brian James Proetel, Sir has been resigned. Director FERGUSON, Anne has been resigned. Director GOULD, Jennifer Jane has been resigned. Director GRIGGS, Anthea Mary has been resigned. Director GROOM, Jennifer has been resigned. Director HANDS, Timothy Roderick, Dr has been resigned. Director JOHNSTON, Maurice, Lieutenant General Sir has been resigned. Director LANCASTER, Patricia Margaret has been resigned. Director MACDOUGALL, Patrick Lorn has been resigned. Director MUIR, Robert Francis, Dr has been resigned. Director NYE, Victoria Jane has been resigned. Director PRICHARD, Elizabeth Catharine Mostyn has been resigned. Director SOUTHWELL, Richard Charles has been resigned. Director TRANTER, Joan has been resigned. Director TROUGHTON, Peter John Charles has been resigned. Director WEINBERG, Mark Aubrey, Sir has been resigned. Director WOODS, Alan Geoffrey, The Reverand Canon has been resigned. Director VICTORIA WILSON has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GORDON, Richard Alexander
Appointed Date: 01 January 2014

Director
ASHTON, Linda Maureen, Dr
Appointed Date: 04 November 2016
53 years old

Director
FITZ-GERALD, Ann, Professor
Appointed Date: 04 November 2016
57 years old

Director
KNIGHT, Simon Fairfax
Appointed Date: 09 June 1997
75 years old

Director
LOUGH, Christine Mcgregor
Appointed Date: 09 June 2007
70 years old

Director
PIPES, Michael John
Appointed Date: 04 November 2000
87 years old

Director
RINGROSE, Hedley Sidney, Venerable
Appointed Date: 11 June 2011
83 years old

Director
SEYMOUR, Martin James
Appointed Date: 18 March 2017
60 years old

Director
SMITH, Jonathan Stephen
Appointed Date: 03 December 2012
59 years old

Director
TURTON, Simon, Dr
Appointed Date: 01 March 2014
58 years old

Director
WILSON, Victoria Jane
Appointed Date: 01 March 2013
75 years old

Resigned Directors

Secretary
MARTIN, Alison Clare
Resigned: 30 September 2007
Appointed Date: 01 September 1999

Secretary
MCCAUSLAND, John Allan
Resigned: 01 January 2014
Appointed Date: 01 October 2007

Secretary
NORTON, Paul Graham
Resigned: 01 September 1999

Secretary
OCONNOR, Malcolm Rory Scott
Resigned: 31 August 1991

Director
ALLEN, Peter Vance
Resigned: 04 June 2015
Appointed Date: 26 February 2005
69 years old

Director
BENHAM, Keith Peter
Resigned: 19 June 2000
82 years old

Director
BENSON, Rachel
Resigned: 31 August 1998
82 years old

Director
BOYLE, Andrew
Resigned: 08 June 1996
86 years old

Director
BUCKINGHAM, Julia Clare, Professor
Resigned: 01 September 2016
Appointed Date: 08 November 2003
74 years old

Director
CHESTERTON, Josephine Mary
Resigned: 08 June 2013
Appointed Date: 26 February 2005
73 years old

Director
DESPONTIN, Brenda, Dr
Resigned: 02 November 2016
Appointed Date: 01 March 2015
74 years old

Director
DUNBABIN, Jean, Dr
Resigned: 31 August 1999
Appointed Date: 06 June 1992
86 years old

Director
ELLIS, Margaret Jean
Resigned: 26 February 1994
90 years old

Director
FALK, Mary Elizabeth
Resigned: 28 February 2009
Appointed Date: 01 September 1999
79 years old

Director
FALL, Brian James Proetel, Sir
Resigned: 31 August 2005
Appointed Date: 11 November 1995
87 years old

Director
FERGUSON, Anne
Resigned: 08 June 2013
Appointed Date: 10 June 1995
83 years old

Director
GOULD, Jennifer Jane
Resigned: 03 November 2000
Appointed Date: 18 February 1995
79 years old

Director
GRIGGS, Anthea Mary
Resigned: 05 March 2011
Appointed Date: 07 November 1998
88 years old

Director
GROOM, Jennifer
Resigned: 07 February 1998
Appointed Date: 26 February 1994
74 years old

Director
HANDS, Timothy Roderick, Dr
Resigned: 12 June 2015
Appointed Date: 07 November 2009
69 years old

Director
JOHNSTON, Maurice, Lieutenant General Sir
Resigned: 26 February 1994
95 years old

Director
LANCASTER, Patricia Margaret
Resigned: 08 November 1997
96 years old

Director
MACDOUGALL, Patrick Lorn
Resigned: 31 August 2005
Appointed Date: 01 November 1999
86 years old

Director
MUIR, Robert Francis, Dr
Resigned: 18 February 1995
Appointed Date: 07 March 1992
75 years old

Director
NYE, Victoria Jane
Resigned: 31 August 2014
Appointed Date: 08 June 2013
63 years old

Director
PRICHARD, Elizabeth Catharine Mostyn
Resigned: 26 February 2005
Appointed Date: 03 November 2001
78 years old

Director
SOUTHWELL, Richard Charles
Resigned: 31 August 2007
90 years old

Director
TRANTER, Joan
Resigned: 26 February 1994
93 years old

Director
TROUGHTON, Peter John Charles
Resigned: 15 June 2002
Appointed Date: 07 March 1992
77 years old

Director
WEINBERG, Mark Aubrey, Sir
Resigned: 07 March 1992
94 years old

Director
WOODS, Alan Geoffrey, The Reverand Canon
Resigned: 18 January 1996
83 years old

Director
VICTORIA WILSON
Resigned: 28 February 2013
Appointed Date: 09 June 2007

ST. MARY'S SCHOOL (CALNE) Events

22 Mar 2017
Appointment of Mr Martin James Seymour as a director on 18 March 2017
13 Mar 2017
Appointment of Professor Ann Fitz-Gerald as a director on 4 November 2016
13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Mar 2017
Termination of appointment of Julia Clare Buckingham as a director on 1 September 2016
13 Mar 2017
Appointment of Dr Linda Maureen Ashton as a director on 4 November 2016
...
... and 158 more events
22 Feb 1988
Full accounts made up to 31 August 1987

22 Feb 1988
Annual return made up to 31/12/87

13 Feb 1987
Full accounts made up to 31 August 1986

13 Feb 1987
Annual return made up to 31/12/86

13 Dec 1928
Incorporation

ST. MARY'S SCHOOL (CALNE) Charges

24 November 2009
Legal mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 55 curzon street calne wiltshire. With the benefit of…
24 November 2009
Legal mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 57 curzon street calne wiltshire. With the benefit of…
24 November 2009
Legal mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 53 curzon street calne wiltshire. With the benefit of…
24 November 2009
Legal mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 29 curzon street calne wiltshire. With the benefit of…
10 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 northend calne north wiltshire…
28 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 st margarets close calne t/no WT188965. With the benefit…
28 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings forming part of st marys school calne…
28 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 st margarets close calne t/no wt 188966. with the benefit…
28 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 17 north end calne and land adjoining t/no WT204104…
14 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a st mary's school, curzon street, calne t/no…
14 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a st margaret's school, calne, wiltshire…
14 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 28 springfield drive, calne t/no WT185394…
14 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 17 north end calne T.no's WT223371 and…
14 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 lansdowne park, calne t/no WT188965…
14 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 lansdowne park, calne t/no WT188906…
12 July 2007
Debenture
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2004
Mortgage
Delivered: 27 April 2005
Status: Satisfied on 20 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 17 north end colne wiltshire t/n…
29 January 1979
Mortgage
Delivered: 7 February 1979
Status: Satisfied on 20 March 2008
Persons entitled: Lloyds Bank LTD
Description: St. Mary's school calne wiltshire.
31 August 1978
Legal charge
Delivered: 5 September 1978
Status: Satisfied on 20 March 2008
Persons entitled: Nationwide Building Society
Description: 1.653 acres (approx) forming part of the school grounds of…
30 September 1955
Mortgage
Delivered: 13 October 1955
Status: Satisfied on 20 March 2008
Persons entitled: Co-Operative Permanent Bldg. Socy.
Description: St mary's school curzon street, calne. Wilts also st.faith…