ST RICHARD'S SCHOOL BREDENBURY COURT
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 05575224
Status Liquidation
Incorporation Date 27 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017; Registered office address changed from St Richard's School Bredenbury Court Bromyard Herefordshire HR7 4TD to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 11 August 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of ST RICHARD'S SCHOOL BREDENBURY COURT are www.strichardsschoolbredenbury.co.uk, and www.st-richard-s-school-bredenbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. St Richard S School Bredenbury Court is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05575224. St Richard S School Bredenbury Court has been working since 27 September 2005. The present status of the company is Liquidation. The registered address of St Richard S School Bredenbury Court is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . BYRNE, Duncan is a Director of the company. COTTERELL, Helen Elizabeth is a Director of the company. DE ROHAN, Charles Raoul is a Director of the company. DOYLE, Aidan is a Director of the company. FORSTER, Jonathan is a Director of the company. GREEN, Richard George is a Director of the company. JACKSON, Jonathan is a Director of the company. JONES, David Michael is a Director of the company. NORGROVE, Tessa Anne is a Director of the company. SHARP, Anne-Isabelle is a Director of the company. WILKINSON, Zinnia is a Director of the company. Secretary CORBIN, Frances has been resigned. Secretary HOWELLS, Joanne has been resigned. Secretary SANDERS, Annabel Mary has been resigned. Director CLARKE, Giles Barclay has been resigned. Director DAY, Jonathon David James has been resigned. Director GRAY, Ruth Margaret Mary has been resigned. Director GRETTON, William Philip has been resigned. Director HOLROYD, Stephen Charles has been resigned. Director HUDSON, Richard Thomas has been resigned. Director ILSLEY, John Kevin, Dr has been resigned. Director MOSTYN, Matthew Anthony Joseph has been resigned. Director SANDERS, Annabel Mary has been resigned. Director SYMONDS, Peter Philip has been resigned. Director WETHERELL, Mary Elizabeth has been resigned. Director WILLIAMS, Elizabeth has been resigned. The company operates in "Primary education".


Current Directors

Director
BYRNE, Duncan
Appointed Date: 21 May 2015
52 years old

Director
COTTERELL, Helen Elizabeth
Appointed Date: 19 March 2010
68 years old

Director
DE ROHAN, Charles Raoul
Appointed Date: 20 March 2014
64 years old

Director
DOYLE, Aidan
Appointed Date: 20 March 2014
69 years old

Director
FORSTER, Jonathan
Appointed Date: 19 March 2015
70 years old

Director
GREEN, Richard George
Appointed Date: 22 November 2010
68 years old

Director
JACKSON, Jonathan
Appointed Date: 01 August 2013
61 years old

Director
JONES, David Michael
Appointed Date: 16 June 2011
76 years old

Director
NORGROVE, Tessa Anne
Appointed Date: 20 March 2014
66 years old

Director
SHARP, Anne-Isabelle
Appointed Date: 04 December 2014
57 years old

Director
WILKINSON, Zinnia
Appointed Date: 21 May 2015
55 years old

Resigned Directors

Secretary
CORBIN, Frances
Resigned: 30 June 2014
Appointed Date: 01 January 2013

Secretary
HOWELLS, Joanne
Resigned: 30 September 2012
Appointed Date: 19 March 2010

Secretary
SANDERS, Annabel Mary
Resigned: 19 March 2010
Appointed Date: 27 September 2005

Director
CLARKE, Giles Barclay
Resigned: 31 July 2014
Appointed Date: 20 March 2014
54 years old

Director
DAY, Jonathon David James
Resigned: 17 October 2012
Appointed Date: 26 November 2009
63 years old

Director
GRAY, Ruth Margaret Mary
Resigned: 26 November 2009
Appointed Date: 27 September 2005
54 years old

Director
GRETTON, William Philip
Resigned: 19 November 2009
Appointed Date: 27 September 2005
77 years old

Director
HOLROYD, Stephen Charles
Resigned: 31 July 2014
Appointed Date: 15 December 2007
58 years old

Director
HUDSON, Richard Thomas
Resigned: 31 July 2013
Appointed Date: 19 March 2010
72 years old

Director
ILSLEY, John Kevin, Dr
Resigned: 14 September 2012
Appointed Date: 26 March 2011
75 years old

Director
MOSTYN, Matthew Anthony Joseph
Resigned: 19 March 2015
Appointed Date: 27 September 2005
54 years old

Director
SANDERS, Annabel Mary
Resigned: 20 March 2014
Appointed Date: 27 September 2005
73 years old

Director
SYMONDS, Peter Philip
Resigned: 19 March 2010
Appointed Date: 27 September 2005
77 years old

Director
WETHERELL, Mary Elizabeth
Resigned: 31 July 2013
Appointed Date: 19 March 2010
74 years old

Director
WILLIAMS, Elizabeth
Resigned: 07 July 2007
Appointed Date: 27 September 2005
78 years old

ST RICHARD'S SCHOOL BREDENBURY COURT Events

25 Jan 2017
Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017
11 Aug 2016
Registered office address changed from St Richard's School Bredenbury Court Bromyard Herefordshire HR7 4TD to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 11 August 2016
10 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
06 Aug 2016
Statement of affairs with form 4.19
06 Aug 2016
Appointment of a voluntary liquidator
...
... and 61 more events
13 Oct 2006
Annual return made up to 27/09/06
08 Sep 2006
Particulars of mortgage/charge
04 Sep 2006
Accounting reference date shortened from 30/09/06 to 31/08/06
08 Aug 2006
Particulars of mortgage/charge
27 Sep 2005
Incorporation

ST RICHARD'S SCHOOL BREDENBURY COURT Charges

18 August 2006
Legal mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: F/H st richards school bredenbury court bromyard…
2 August 2006
Mortgage debenture
Delivered: 8 August 2006
Status: Satisfied on 11 October 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…