FLEETWOOD EDUCATION TRUST
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 8BE

Company number 06966733
Status Active
Incorporation Date 20 July 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BAINES SCHOOL, HIGHCROSS ROAD, POULTON-LE-FYLDE, LANCASHIRE, FY6 8BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 9 June 2016 no member list; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 9 June 2015 no member list. The most likely internet sites of FLEETWOOD EDUCATION TRUST are www.fleetwoodeducation.co.uk, and www.fleetwood-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Fleetwood Education Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06966733. Fleetwood Education Trust has been working since 20 July 2009. The present status of the company is Active. The registered address of Fleetwood Education Trust is Baines School Highcross Road Poulton Le Fylde Lancashire Fy6 8be. . BARNES, Michael Charles is a Director of the company. GRAY, Jill is a Director of the company. HEWITT, Jonathan Mark Phair is a Director of the company. HILTON, Matthew Robert is a Director of the company. JESSON, David Rolt is a Director of the company. MACNEILL, Shaun is a Director of the company. MCCOWAN, Roderick John Mallion is a Director of the company. MYCOCK, Antony James is a Director of the company. TURPIN, Richard is a Director of the company. Secretary BELLIS, Joy has been resigned. Director CORRY, Jim has been resigned. Director FINCH, Janet Elizabeth has been resigned. Director GREEVES, Felicity Marion has been resigned. Director PARKINSON, Kevin has been resigned. Director PARNABY, Sally has been resigned. Director VINCENT, Alan Thomas has been resigned. Director WATERHOUSE, Pauline has been resigned. Director FLEETWOOD EDUCATION TRUST has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARNES, Michael Charles
Appointed Date: 19 May 2011
73 years old

Director
GRAY, Jill
Appointed Date: 27 January 2015
60 years old

Director
HEWITT, Jonathan Mark Phair
Appointed Date: 20 July 2009
69 years old

Director
HILTON, Matthew Robert
Appointed Date: 13 May 2014
52 years old

Director
JESSON, David Rolt
Appointed Date: 20 July 2009
80 years old

Director
MACNEILL, Shaun
Appointed Date: 13 May 2014
79 years old

Director
MCCOWAN, Roderick John Mallion
Appointed Date: 20 July 2009
65 years old

Director
MYCOCK, Antony James
Appointed Date: 20 July 2009
47 years old

Director
TURPIN, Richard
Appointed Date: 20 July 2009
66 years old

Resigned Directors

Secretary
BELLIS, Joy
Resigned: 21 September 2010
Appointed Date: 20 July 2009

Director
CORRY, Jim
Resigned: 17 September 2010
Appointed Date: 20 July 2009
75 years old

Director
FINCH, Janet Elizabeth
Resigned: 01 April 2011
Appointed Date: 17 September 2010
67 years old

Director
GREEVES, Felicity Marion
Resigned: 01 January 2015
Appointed Date: 20 July 2009
74 years old

Director
PARKINSON, Kevin
Resigned: 02 December 2010
Appointed Date: 20 July 2009
66 years old

Director
PARNABY, Sally
Resigned: 13 June 2011
Appointed Date: 20 July 2009
68 years old

Director
VINCENT, Alan Thomas
Resigned: 18 May 2011
Appointed Date: 18 May 2011
72 years old

Director
WATERHOUSE, Pauline
Resigned: 03 May 2013
Appointed Date: 20 July 2009
72 years old

Director
FLEETWOOD EDUCATION TRUST
Resigned: 17 September 2010
Appointed Date: 17 September 2010

FLEETWOOD EDUCATION TRUST Events

02 Oct 2016
Annual return made up to 9 June 2016 no member list
09 Jun 2016
Accounts for a dormant company made up to 31 July 2015
18 Sep 2015
Annual return made up to 9 June 2015 no member list
18 Sep 2015
Register inspection address has been changed from C/O Helen Brownjohn East Lodge Lancashire College Southport Road Chorley Lancashire PR7 1NB England to C/O Governor Services Lancashire College Southport Road Chorley Lancashire PR7 1NB
13 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
27 Jul 2010
Register(s) moved to registered inspection location
27 Jul 2010
Register inspection address has been changed
19 Nov 2009
Current accounting period shortened from 31 July 2010 to 31 March 2010
18 Aug 2009
Director appointed jim corry
20 Jul 2009
Incorporation