BROCKWOOD PARK KRISHNAMURTI EDUCATIONAL CENTRE LIMITED
NR ALRESFORD

Hellopages » Hampshire » Winchester » SO24 0LQ
Company number 01055539
Status Active
Incorporation Date 23 May 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BROCKWOOD PARK, BRAMDEAN, NR ALRESFORD, HANTS, SO24 0LQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of BROCKWOOD PARK KRISHNAMURTI EDUCATIONAL CENTRE LIMITED are www.brockwoodparkkrishnamurtieducationalcentre.co.uk, and www.brockwood-park-krishnamurti-educational-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Rowlands Castle Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brockwood Park Krishnamurti Educational Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01055539. Brockwood Park Krishnamurti Educational Centre Limited has been working since 23 May 1972. The present status of the company is Active. The registered address of Brockwood Park Krishnamurti Educational Centre Limited is Brockwood Park Bramdean Nr Alresford Hants So24 0lq. . BALLEYS, Gisele is a Director of the company. HENEBRY, Philip is a Director of the company. HOOK, Derek Abraham is a Director of the company. PRIMROSE, Gary is a Director of the company. SMITH, Wendy is a Director of the company. Secretary GRAY, Clive Graham has been resigned. Secretary HAMMOND, Jane has been resigned. Secretary HENEBRY, Philip Edward has been resigned. Secretary MCCOY, Ray has been resigned. Secretary PORTER, Ingrid has been resigned. Director CADOGAN, Mary Rose has been resigned. Director EDWARDS, Mark Ryall has been resigned. Director GROHE, Friedrich has been resigned. Director HAMMOND, Jane has been resigned. Director LANGERFELDT, Carl Peter Ernst Jurgen has been resigned. Director MAROGER, Jean Michel has been resigned. Director MAROGER, Jean Michel has been resigned. Director RUBENSTEIN, Michael Bernard has been resigned. Director SHORT, Edward Lawrie Nicholas has been resigned. Director SKITT, David Alan has been resigned. Director VAN DER KROFT, Henri has been resigned. Director VAN DER STRATEN PONTHOZ, Hugues Pierre Charles Marie, Comte has been resigned. Director ZIMBALIST, Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BALLEYS, Gisele
Appointed Date: 17 October 1996
90 years old

Director
HENEBRY, Philip
Appointed Date: 07 November 2014
76 years old

Director
HOOK, Derek Abraham
Appointed Date: 25 March 1995
77 years old

Director
PRIMROSE, Gary
Appointed Date: 07 November 2014
75 years old

Director
SMITH, Wendy
Appointed Date: 06 November 2014
74 years old

Resigned Directors

Secretary
GRAY, Clive Graham
Resigned: 13 December 2012
Appointed Date: 01 July 2004

Secretary
HAMMOND, Jane
Resigned: 03 October 1998
Appointed Date: 01 October 1995

Secretary
HENEBRY, Philip Edward
Resigned: 02 March 2013
Appointed Date: 13 December 2012

Secretary
MCCOY, Ray
Resigned: 01 July 2004
Appointed Date: 03 October 1998

Secretary
PORTER, Ingrid
Resigned: 01 October 1995

Director
CADOGAN, Mary Rose
Resigned: 27 September 2014
97 years old

Director
EDWARDS, Mark Ryall
Resigned: 04 March 1998
Appointed Date: 25 March 1995
78 years old

Director
GROHE, Friedrich
Resigned: 04 July 1994
96 years old

Director
HAMMOND, Jane
Resigned: 01 December 1999
94 years old

Director
LANGERFELDT, Carl Peter Ernst Jurgen
Resigned: 31 July 2004
Appointed Date: 27 March 1997
87 years old

Director
MAROGER, Jean Michel
Resigned: 01 November 2003
Appointed Date: 25 June 1995
92 years old

Director
MAROGER, Jean Michel
Resigned: 04 July 1994
92 years old

Director
RUBENSTEIN, Michael Bernard
Resigned: 05 November 1994
Appointed Date: 05 July 1994
105 years old

Director
SHORT, Edward Lawrie Nicholas
Resigned: 08 September 2010
Appointed Date: 20 June 2004
81 years old

Director
SKITT, David Alan
Resigned: 05 November 2011
Appointed Date: 05 November 1994
94 years old

Director
VAN DER KROFT, Henri
Resigned: 01 August 1999
Appointed Date: 05 July 1994
97 years old

Director
VAN DER STRATEN PONTHOZ, Hugues Pierre Charles Marie, Comte
Resigned: 01 November 2003
106 years old

Director
ZIMBALIST, Mary
Resigned: 05 November 1994
111 years old

Persons With Significant Control

Krishnamurti Foundation Trust Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BROCKWOOD PARK KRISHNAMURTI EDUCATIONAL CENTRE LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
21 Nov 2015
Accounts for a dormant company made up to 31 July 2015
06 Nov 2015
Annual return made up to 15 October 2015 no member list
25 Nov 2014
Appointment of Mr Philip Henebry as a director on 7 November 2014
...
... and 104 more events
19 Oct 1987
Annual return made up to 14/10/87

16 Feb 1987
Accounting reference date shortened from 30/09 to 31/07

02 Feb 1987
Full accounts made up to 30 September 1986

02 Feb 1987
Annual return made up to 19/12/86

15 Nov 1986
Director resigned