ETON COLLEGE TRUSTEES LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 6DJ

Company number 03316718
Status Active
Incorporation Date 12 February 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ETON COLLEGE, ETON, WINDSOR, BERKSHIRE, SL4 6DJ
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 no member list; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of ETON COLLEGE TRUSTEES LIMITED are www.etoncollegetrustees.co.uk, and www.eton-college-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Eton College Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03316718. Eton College Trustees Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Eton College Trustees Limited is Eton College Eton Windsor Berkshire Sl4 6dj. . TAYLOR, Catherine Jane is a Secretary of the company. GAILEY, Andrew Louis Hamilton, Dr is a Director of the company. WALKER, Janet Sheila is a Director of the company. Secretary MELVILLE, Andrew David has been resigned. Secretary OLIVER, Suzanne Elizabeth has been resigned. Secretary REES, David John has been resigned. Secretary WHATT, Debbie Bernice has been resigned. Director CARD, Timothy Stormont Bardsley has been resigned. Director COOK, James Norris Beaumont has been resigned. Director LEWIS, John Elliott has been resigned. Director RICHARDSON, Hugh Francis has been resigned. Director WATSON, Roderick George has been resigned. Director WYNN, Andrew Guy has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
TAYLOR, Catherine Jane
Appointed Date: 10 December 2015

Director
GAILEY, Andrew Louis Hamilton, Dr
Appointed Date: 04 September 2006
70 years old

Director
WALKER, Janet Sheila
Appointed Date: 28 January 2011
72 years old

Resigned Directors

Secretary
MELVILLE, Andrew David
Resigned: 04 September 2006
Appointed Date: 12 February 1997

Secretary
OLIVER, Suzanne Elizabeth
Resigned: 20 December 2007
Appointed Date: 24 January 2007

Secretary
REES, David John
Resigned: 24 January 2007
Appointed Date: 04 September 2006

Secretary
WHATT, Debbie Bernice
Resigned: 10 December 2015
Appointed Date: 20 December 2008

Director
CARD, Timothy Stormont Bardsley
Resigned: 31 December 1999
Appointed Date: 12 February 1997
93 years old

Director
COOK, James Norris Beaumont
Resigned: 04 September 2006
Appointed Date: 03 February 2003
82 years old

Director
LEWIS, John Elliott
Resigned: 03 February 2003
Appointed Date: 12 February 1997
83 years old

Director
RICHARDSON, Hugh Francis
Resigned: 31 December 2010
Appointed Date: 24 January 2007
76 years old

Director
WATSON, Roderick George
Resigned: 24 January 2007
Appointed Date: 12 February 1997
87 years old

Director
WYNN, Andrew Guy
Resigned: 28 January 2011
Appointed Date: 31 December 1999
74 years old

ETON COLLEGE TRUSTEES LIMITED Events

03 Jan 2017
Confirmation statement made on 12 December 2016 with updates
18 Dec 2015
Annual return made up to 12 December 2015 no member list
17 Dec 2015
Accounts for a dormant company made up to 31 August 2015
10 Dec 2015
Appointment of Miss Catherine Jane Taylor as a secretary on 10 December 2015
10 Dec 2015
Termination of appointment of Debbie Bernice Whatt as a secretary on 10 December 2015
...
... and 59 more events
24 Sep 1998
Accounts for a dormant company made up to 31 December 1997
05 Mar 1998
Annual return made up to 12/02/98
05 Mar 1998
New director appointed
10 Dec 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
12 Feb 1997
Incorporation