WAVERLEY SCHOOL (CROWTHORNE) LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 4YD

Company number 00936622
Status Active
Incorporation Date 2 August 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WAVERLEY SCHOOL, WAVERLEY WAY, WOKINGHAM, BERKSHIRE, RG40 4YD
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Annual return made up to 2 May 2016 no member list; Total exemption full accounts made up to 31 July 2015; Appointment of Mrs Nicola Anne Scott as a secretary on 23 November 2015. The most likely internet sites of WAVERLEY SCHOOL (CROWTHORNE) LIMITED are www.waverleyschoolcrowthorne.co.uk, and www.waverley-school-crowthorne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Blackwater Rail Station is 5.2 miles; to Camberley Rail Station is 6.1 miles; to Ash Vale Rail Station is 9.9 miles; to Ash Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waverley School Crowthorne Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00936622. Waverley School Crowthorne Limited has been working since 02 August 1968. The present status of the company is Active. The registered address of Waverley School Crowthorne Limited is Waverley School Waverley Way Wokingham Berkshire Rg40 4yd. . ROKE, Angela is a Secretary of the company. SCOTT, Nicola Anne is a Secretary of the company. DUNCAN, Joanna Louise is a Director of the company. HAWKINS, Grant Andrew is a Director of the company. JENKINS, Blair Ashley Bedford is a Director of the company. MITCHELL, Andrew Robert is a Director of the company. ROKE, Angela is a Director of the company. Secretary ADDERLEY, Clive has been resigned. Secretary ADDERLEY, Clive has been resigned. Secretary HARBORD, Richard Lewis has been resigned. Secretary SCOTT, Nicola Anne has been resigned. Director ABBOTT, Richard Murray has been resigned. Director ADDERLEY, Clive has been resigned. Director ADDERLEY, Clive has been resigned. Director AUDEN, Crispin Jeremy has been resigned. Director BLAKEBROUGH, Colin has been resigned. Director BRAY, Nigel Anthony has been resigned. Director CHAPMAN, John Anthony has been resigned. Director EVANS, Maddy has been resigned. Director FORSYTH, Margaret has been resigned. Director GREENWOOD, Jonathan Charles has been resigned. Director GREENWOOD, Jonathan Charles has been resigned. Director HARBORD, Richard Lewis has been resigned. Director HARWOOD, John Warwick has been resigned. Director HARWOOD, John Warwick has been resigned. Director HIGH, Paul Bernard has been resigned. Director MARLING, Judi Penelope has been resigned. Director MCINTOSH, Neil Scott Wishart has been resigned. Director MCINTOSH, Neil Scott Wishart has been resigned. Director PEACOCK, Colin John has been resigned. Director PEARS, Sallie has been resigned. Director REECE-SMITH, Howard has been resigned. Director RICHARDSON, Mary, Dame has been resigned. Director ROSSINGTON, John Michael has been resigned. Director SMITH, Juliet Anne has been resigned. Director SMITH, Rosemary has been resigned. Director WOOLNOUGH, Nigel has been resigned. The company operates in "Primary education".


Current Directors

Secretary
ROKE, Angela
Appointed Date: 24 June 2013

Secretary
SCOTT, Nicola Anne
Appointed Date: 23 November 2015

Director
DUNCAN, Joanna Louise
Appointed Date: 14 August 2015
54 years old

Director
HAWKINS, Grant Andrew
Appointed Date: 06 April 2011
54 years old

Director
JENKINS, Blair Ashley Bedford
Appointed Date: 06 April 2011
66 years old

Director
MITCHELL, Andrew Robert
Appointed Date: 06 April 2011
53 years old

Director
ROKE, Angela
Appointed Date: 08 May 2013
62 years old

Resigned Directors

Secretary
ADDERLEY, Clive
Resigned: 18 October 2011
Appointed Date: 09 May 2011

Secretary
ADDERLEY, Clive
Resigned: 09 May 2011
Appointed Date: 23 March 2006

Secretary
HARBORD, Richard Lewis
Resigned: 01 April 2006

Secretary
SCOTT, Nicola Anne
Resigned: 24 June 2013
Appointed Date: 19 October 2012

Director
ABBOTT, Richard Murray
Resigned: 01 April 2006
Appointed Date: 19 January 1999
65 years old

Director
ADDERLEY, Clive
Resigned: 01 May 2012
Appointed Date: 10 May 2011
79 years old

Director
ADDERLEY, Clive
Resigned: 09 May 2011
Appointed Date: 06 April 2011
79 years old

Director
AUDEN, Crispin Jeremy
Resigned: 14 June 2007
Appointed Date: 09 May 1995
71 years old

Director
BLAKEBROUGH, Colin
Resigned: 01 April 2006
82 years old

Director
BRAY, Nigel Anthony
Resigned: 31 March 2005
70 years old

Director
CHAPMAN, John Anthony
Resigned: 31 July 1997
85 years old

Director
EVANS, Maddy
Resigned: 19 April 1993
75 years old

Director
FORSYTH, Margaret
Resigned: 16 July 1998
93 years old

Director
GREENWOOD, Jonathan Charles
Resigned: 18 October 2011
Appointed Date: 10 May 2011
73 years old

Director
GREENWOOD, Jonathan Charles
Resigned: 09 May 2011
Appointed Date: 06 April 2011
73 years old

Director
HARBORD, Richard Lewis
Resigned: 31 August 1993
79 years old

Director
HARWOOD, John Warwick
Resigned: 18 October 2011
Appointed Date: 10 May 2011
78 years old

Director
HARWOOD, John Warwick
Resigned: 09 May 2011
Appointed Date: 23 March 2006
78 years old

Director
HIGH, Paul Bernard
Resigned: 31 December 2005
Appointed Date: 19 January 1999
82 years old

Director
MARLING, Judi Penelope
Resigned: 01 April 2006
Appointed Date: 09 May 1995
79 years old

Director
MCINTOSH, Neil Scott Wishart
Resigned: 18 October 2011
Appointed Date: 10 May 2011
78 years old

Director
MCINTOSH, Neil Scott Wishart
Resigned: 09 May 2011
Appointed Date: 23 March 2006
78 years old

Director
PEACOCK, Colin John
Resigned: 01 June 1996
Appointed Date: 22 May 1995
73 years old

Director
PEARS, Sallie
Resigned: 01 April 2006
Appointed Date: 19 January 1999
87 years old

Director
REECE-SMITH, Howard
Resigned: 31 May 2000
74 years old

Director
RICHARDSON, Mary, Dame
Resigned: 16 November 2006
Appointed Date: 23 March 2006
89 years old

Director
ROSSINGTON, John Michael
Resigned: 01 February 1995
76 years old

Director
SMITH, Juliet Anne
Resigned: 31 May 2000
Appointed Date: 01 April 1998
75 years old

Director
SMITH, Rosemary
Resigned: 16 March 2006
Appointed Date: 01 September 1992
81 years old

Director
WOOLNOUGH, Nigel
Resigned: 11 December 2014
Appointed Date: 25 April 2012
57 years old

WAVERLEY SCHOOL (CROWTHORNE) LIMITED Events

09 Jun 2016
Annual return made up to 2 May 2016 no member list
21 Mar 2016
Total exemption full accounts made up to 31 July 2015
27 Nov 2015
Appointment of Mrs Nicola Anne Scott as a secretary on 23 November 2015
30 Sep 2015
Appointment of Mrs Joanna Louise Duncan as a director on 14 August 2015
25 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 133 more events
21 Oct 1987
Annual return made up to 23/06/87

02 Jul 1986
Full accounts made up to 31 August 1985

02 Jul 1986
Annual return made up to 07/04/86
02 May 1969
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Aug 1968
Incorporation

WAVERLEY SCHOOL (CROWTHORNE) LIMITED Charges

22 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Waverley ravenswood avenue crowthorn berkshire t/n-BK192691.
22 August 1996
Legal charge
Delivered: 29 August 1996
Status: Satisfied on 20 September 1997
Persons entitled: Barclays Bank PLC
Description: Waverley school hall ravenswood avenue crowthorne berkshire…
28 October 1988
Legal charge
Delivered: 7 November 1988
Status: Satisfied on 29 October 1996
Persons entitled: Barclays Bank PLC
Description: Waverley ravenswood avenue crowthorne berkshire title no bk…
14 December 1981
Mortgage
Delivered: 18 December 1981
Status: Satisfied on 15 August 1996
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Fixed charge on the property "waverley" ravenswood avenue…
23 September 1977
Debenture
Delivered: 14 October 1977
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: Subject to charges above referred to all the f/h & l/h…
23 September 1977
Legal charge
Delivered: 14 October 1977
Status: Satisfied on 29 October 1996
Persons entitled: Barclays Bank PLC
Description: The f/h school hall situate at ravenswood ave, crowthorne.
23 September 1977
Legal charge
Delivered: 14 October 1977
Status: Satisfied on 15 August 1996
Persons entitled: D.J. Nugent Sir Alan Hitchman. S.V.Edridge
Description: The f/h school hall situate at ravenswoo dave, crowthorne.
10 September 1971
Series of debentures
Delivered: 13 September 1971
Status: Satisfied on 15 August 1996
Persons entitled: Barclays Bank PLC
10 April 1970
Legal charge
Delivered: 29 April 1970
Status: Satisfied on 15 August 1996
Persons entitled: Barclays Bank PLC
Description: The bungalow, ravenswood road, crowthorne, berks.