THE ROSSALL FOUNDATION
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 8JW

Company number 05585637
Status Active
Incorporation Date 6 October 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ROSSALL SCHOOL, BROADWAY, FLEETWOOD, LANCASHIRE, FY7 8JW
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of THE ROSSALL FOUNDATION are www.therossall.co.uk, and www.the-rossall.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The Rossall Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05585637. The Rossall Foundation has been working since 06 October 2005. The present status of the company is Active. The registered address of The Rossall Foundation is Rossall School Broadway Fleetwood Lancashire Fy7 8jw. . AYRES, George Robert is a Secretary of the company. AYRES, George Robert is a Director of the company. COWPE, James Wells is a Director of the company. GARNETT, James Alexander is a Director of the company. HOLT, Nicholas Christopher is a Director of the company. PRESTON, John Mitchell is a Director of the company. TANSEY, Michael Alfred Lambert is a Director of the company. TRAPNELL, Hazel Norah is a Director of the company. WALKER, Noel Edward Roger is a Director of the company. Secretary CLUBE, Gerard Alan Murray has been resigned. Director AYRES, George Robert has been resigned. Director BAXTER, Ian David has been resigned. Director BOWDEN, Peter Daniel has been resigned. Director CLUBE, Gerard Alan Murray has been resigned. Director DIXON, David John Perceval has been resigned. Director FAJEMIROKUN, Henry Olufemi has been resigned. Director FORSYTH, William Russell has been resigned. Director IVELL, Joyce Vivien has been resigned. Director JAMES, Stephen John Barnes has been resigned. Director MILNE, John Nigel Cecil has been resigned. Director MURRAY, Andrew Victor Macleod has been resigned. Director STOCKTON, David has been resigned. Director TRAPNELL, Hazel Norah has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
AYRES, George Robert
Appointed Date: 06 October 2009

Director
AYRES, George Robert
Appointed Date: 03 March 2008
88 years old

Director
COWPE, James Wells
Appointed Date: 06 October 2005
87 years old

Director
GARNETT, James Alexander
Appointed Date: 27 June 2012
83 years old

Director
HOLT, Nicholas Christopher
Appointed Date: 25 November 2014
74 years old

Director
PRESTON, John Mitchell
Appointed Date: 27 June 2012
73 years old

Director
TANSEY, Michael Alfred Lambert
Appointed Date: 06 October 2005
90 years old

Director
TRAPNELL, Hazel Norah
Appointed Date: 03 March 2008
93 years old

Director
WALKER, Noel Edward Roger
Appointed Date: 25 November 2014
82 years old

Resigned Directors

Secretary
CLUBE, Gerard Alan Murray
Resigned: 06 October 2009
Appointed Date: 06 October 2005

Director
AYRES, George Robert
Resigned: 13 May 2006
Appointed Date: 06 October 2005
88 years old

Director
BAXTER, Ian David
Resigned: 25 November 2014
Appointed Date: 06 October 2005
61 years old

Director
BOWDEN, Peter Daniel
Resigned: 25 November 2014
Appointed Date: 27 June 2012
57 years old

Director
CLUBE, Gerard Alan Murray
Resigned: 06 October 2009
Appointed Date: 06 October 2005
89 years old

Director
DIXON, David John Perceval
Resigned: 06 October 2009
Appointed Date: 01 June 2006
82 years old

Director
FAJEMIROKUN, Henry Olufemi
Resigned: 25 November 2014
Appointed Date: 06 October 2005
58 years old

Director
FORSYTH, William Russell
Resigned: 03 March 2008
Appointed Date: 06 October 2005
80 years old

Director
IVELL, Joyce Vivien
Resigned: 25 November 2014
Appointed Date: 06 October 2005
85 years old

Director
JAMES, Stephen John Barnes
Resigned: 01 September 2014
Appointed Date: 06 October 2009
80 years old

Director
MILNE, John Nigel Cecil
Resigned: 25 November 2014
Appointed Date: 06 October 2009
81 years old

Director
MURRAY, Andrew Victor Macleod
Resigned: 31 January 2012
Appointed Date: 06 October 2009
82 years old

Director
STOCKTON, David
Resigned: 06 October 2009
Appointed Date: 25 November 2006
87 years old

Director
TRAPNELL, Hazel Norah
Resigned: 25 November 2006
Appointed Date: 06 October 2005
93 years old

THE ROSSALL FOUNDATION Events

13 Dec 2016
Total exemption full accounts made up to 31 October 2016
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
07 Dec 2015
Total exemption full accounts made up to 31 October 2015
16 Nov 2015
Appointment of Mr Noel Edward Roger Walker as a director on 25 November 2014
16 Nov 2015
Appointment of Mr Nicholas Christopher Holt as a director on 25 November 2014
...
... and 50 more events
25 Jan 2008
Director resigned
25 Jan 2008
New director appointed
14 Feb 2007
Total exemption full accounts made up to 31 October 2006
13 Dec 2006
Annual return made up to 06/10/06
  • 363(288) ‐ Director's particulars changed

06 Oct 2005
Incorporation