KNOLL SCHOOL EDUCATIONAL TRUST(KIDDERMINSTER)LIMITED(THE)
WORCESTER

Hellopages » Worcestershire » Wyre Forest » DY11 6EA

Company number 00880570
Status Active
Incorporation Date 2 June 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 33 MANOR AVENUE, KIDDERMINSTER, WORCESTER, DY11 6EA
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 008805700004, created on 1 February 2017; Resolutions RES13 ‐ Company business 20/12/2016 . The most likely internet sites of KNOLL SCHOOL EDUCATIONAL TRUST(KIDDERMINSTER)LIMITED(THE) are www.knollschooleducational.co.uk, and www.knoll-school-educational.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Blakedown Rail Station is 4.4 miles; to Hagley Rail Station is 5.9 miles; to Stourbridge Junction Rail Station is 7.2 miles; to Droitwich Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knoll School Educational Trust Kidderminster Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00880570. Knoll School Educational Trust Kidderminster Limited The has been working since 02 June 1966. The present status of the company is Active. The registered address of Knoll School Educational Trust Kidderminster Limited The is 33 Manor Avenue Kidderminster Worcester Dy11 6ea. . HUMPHREYS, Nigel John is a Secretary of the company. BULLOCK, Alan Raymond is a Director of the company. CORY, David is a Director of the company. DAVIES, Nicolee is a Director of the company. PAINTER, John Richard is a Director of the company. PERRIN, James Richard is a Director of the company. Secretary MAGGS-WELLINGS, Lynn has been resigned. Director COOPER, Margaret Joan has been resigned. Director HODSON, Alan has been resigned. Director JONES, Peter Andrew has been resigned. Director KERR, Joyce has been resigned. Director MILNE-HOME, Vervam has been resigned. Director MOCKETT, Terence Charles has been resigned. Director POTTER, Christopher Frank Rendall has been resigned. Director PRICE, John Graham has been resigned. Director ROFFE, Melvyn Westley has been resigned. Director TAYLOR, Christine Helen has been resigned. Director WILLIAMS-THOMAS, Alexina Marian has been resigned. The company operates in "Primary education".


Current Directors

Secretary
HUMPHREYS, Nigel John
Appointed Date: 01 September 1994

Director
BULLOCK, Alan Raymond
Appointed Date: 13 November 1996
77 years old

Director
CORY, David
Appointed Date: 22 March 2010
80 years old

Director
DAVIES, Nicolee
Appointed Date: 21 November 2005
77 years old

Director
PAINTER, John Richard
Appointed Date: 13 November 1996
78 years old

Director
PERRIN, James Richard
Appointed Date: 14 June 2004
78 years old

Resigned Directors

Secretary
MAGGS-WELLINGS, Lynn
Resigned: 31 August 1994

Director
COOPER, Margaret Joan
Resigned: 22 November 2004
Appointed Date: 13 November 1996
77 years old

Director
HODSON, Alan
Resigned: 18 February 1996
83 years old

Director
JONES, Peter Andrew
Resigned: 24 November 2014
Appointed Date: 24 November 2008
66 years old

Director
KERR, Joyce
Resigned: 27 February 2006
75 years old

Director
MILNE-HOME, Vervam
Resigned: 21 May 1997
82 years old

Director
MOCKETT, Terence Charles
Resigned: 24 November 2008
104 years old

Director
POTTER, Christopher Frank Rendall
Resigned: 24 November 2008
86 years old

Director
PRICE, John Graham
Resigned: 30 November 1998
99 years old

Director
ROFFE, Melvyn Westley
Resigned: 02 July 2007
Appointed Date: 21 November 2005
61 years old

Director
TAYLOR, Christine Helen
Resigned: 24 October 2014
Appointed Date: 21 November 2005
75 years old

Director
WILLIAMS-THOMAS, Alexina Marian
Resigned: 20 October 2002
Appointed Date: 05 March 1992
77 years old

KNOLL SCHOOL EDUCATIONAL TRUST(KIDDERMINSTER)LIMITED(THE) Events

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Feb 2017
Registration of charge 008805700004, created on 1 February 2017
11 Feb 2017
Resolutions
  • RES13 ‐ Company business 20/12/2016

21 Dec 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
...
... and 104 more events
18 Nov 1987
Accounts made up to 31 August 1986

17 Jul 1987
Annual return made up to 25/11/86

26 Feb 1987
Director resigned;new director appointed

11 Jun 1986
Annual return made up to 26/11/85

06 Jun 1966
Incorporation

KNOLL SCHOOL EDUCATIONAL TRUST(KIDDERMINSTER)LIMITED(THE) Charges

1 February 2017
Charge code 0088 0570 0004
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 33 manor avenue, kidderminster…
22 August 1997
Fixed and floating charge
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts now and…
22 August 1997
Legal mortgage
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises situate in manor avenue, kidderminster in…
14 June 1990
Series of debentures
Delivered: 3 July 1990
Status: Satisfied on 11 May 1996
Persons entitled: F M Evers A M Pettigrew