THE ROWNTREE SOCIETY
YORK

Hellopages » North Yorkshire » York » YO23 1BW

Company number 05217103
Status Active
Incorporation Date 27 August 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLEMENTS HALL, NUNTHORPE ROAD, YORK, YO23 1BW
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85590 - Other education n.e.c., 91011 - Library activities, 91012 - Archives activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Mr Steven Howard Burkeman on 31 October 2016; Confirmation statement made on 27 August 2016 with updates; Appointment of Mrs Tina Caroline Walker as a director on 19 May 2016. The most likely internet sites of THE ROWNTREE SOCIETY are www.therowntree.co.uk, and www.the-rowntree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Poppleton Rail Station is 2.9 miles; to Ulleskelf Rail Station is 8.5 miles; to Church Fenton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Rowntree Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05217103. The Rowntree Society has been working since 27 August 2004. The present status of the company is Active. The registered address of The Rowntree Society is Clements Hall Nunthorpe Road York Yo23 1bw. . PROCTOR, Sarah is a Secretary of the company. BURKEMAN, Steven Howard is a Director of the company. GRIERSON, Elizabeth Stewart is a Director of the company. JAGGER, David Richard is a Director of the company. JARDINE, Brian Richard is a Director of the company. PALMER OBE, Susan Lesley is a Director of the company. PITTAM, Stephen Edward is a Director of the company. RAY, Janette is a Director of the company. WALKER, Tina Caroline is a Director of the company. WEBB, Christopher Charles is a Director of the company. Secretary HAIGH, Charlotte Eleanor has been resigned. Secretary JARDINE, Brian Richard has been resigned. Secretary WARD, Michael James has been resigned. Director BARNES, Janet, Dr has been resigned. Director CRUDDAS, Gillian Margaret has been resigned. Director JONES, Mark has been resigned. Director KELLY, Patrick Joseph has been resigned. Director NEWTON, Charles Simon has been resigned. Director SHAW, Fiona, Dr has been resigned. Director SHEILS, William Joseph has been resigned. Director WALKER PALMOUR, Danielle Jeanine has been resigned. Director THE ROWNTREE SOCIETY has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
PROCTOR, Sarah
Appointed Date: 02 February 2016

Director
BURKEMAN, Steven Howard
Appointed Date: 27 August 2004
77 years old

Director
GRIERSON, Elizabeth Stewart
Appointed Date: 26 July 2005
67 years old

Director
JAGGER, David Richard
Appointed Date: 29 April 2014
70 years old

Director
JARDINE, Brian Richard
Appointed Date: 27 August 2004
77 years old

Director
PALMER OBE, Susan Lesley
Appointed Date: 29 April 2014
73 years old

Director
PITTAM, Stephen Edward
Appointed Date: 27 August 2004
75 years old

Director
RAY, Janette
Appointed Date: 13 May 2011
73 years old

Director
WALKER, Tina Caroline
Appointed Date: 19 May 2016
61 years old

Director
WEBB, Christopher Charles
Appointed Date: 19 March 2009
69 years old

Resigned Directors

Secretary
HAIGH, Charlotte Eleanor
Resigned: 02 February 2016
Appointed Date: 09 April 2013

Secretary
JARDINE, Brian Richard
Resigned: 30 September 2004
Appointed Date: 27 August 2004

Secretary
WARD, Michael James
Resigned: 09 April 2013
Appointed Date: 30 September 2004

Director
BARNES, Janet, Dr
Resigned: 29 April 2014
Appointed Date: 13 May 2011
73 years old

Director
CRUDDAS, Gillian Margaret
Resigned: 19 May 2016
Appointed Date: 27 August 2004
70 years old

Director
JONES, Mark
Resigned: 27 October 2006
Appointed Date: 27 August 2004
98 years old

Director
KELLY, Patrick Joseph
Resigned: 01 February 2012
Appointed Date: 05 February 2009
70 years old

Director
NEWTON, Charles Simon
Resigned: 19 May 2016
Appointed Date: 04 July 2011
70 years old

Director
SHAW, Fiona, Dr
Resigned: 17 November 2008
Appointed Date: 30 September 2004
61 years old

Director
SHEILS, William Joseph
Resigned: 19 March 2009
Appointed Date: 27 August 2004
79 years old

Director
WALKER PALMOUR, Danielle Jeanine
Resigned: 16 November 2008
Appointed Date: 26 July 2005
60 years old

Director
THE ROWNTREE SOCIETY
Resigned: 24 August 2010
Appointed Date: 19 March 2009

Persons With Significant Control

Mrs Elizabeth Stewart Grierson
Notified on: 19 May 2016
67 years old
Nature of control: Has significant influence or control

Mr Brian Richard Jardine
Notified on: 19 May 2016
77 years old
Nature of control: Has significant influence or control

Mrs Janette Ray
Notified on: 19 May 2016
73 years old
Nature of control: Has significant influence or control

Mr Stephen Edward Pittam
Notified on: 19 May 2016
75 years old
Nature of control: Has significant influence or control

Miss Susan Palmer
Notified on: 19 May 2016
73 years old
Nature of control: Has significant influence or control

Mr Richard Jagger
Notified on: 19 May 2016
70 years old
Nature of control: Has significant influence or control

Mrs Tina Caroline Walker
Notified on: 19 May 2016
61 years old
Nature of control: Has significant influence or control

Mr Steven Howard Burkeman
Notified on: 19 May 2016
77 years old
Nature of control: Has significant influence or control

Mr Christopher Charles Webb
Notified on: 16 May 2016
69 years old
Nature of control: Has significant influence or control

THE ROWNTREE SOCIETY Events

31 Oct 2016
Director's details changed for Mr Steven Howard Burkeman on 31 October 2016
30 Oct 2016
Confirmation statement made on 27 August 2016 with updates
30 Oct 2016
Appointment of Mrs Tina Caroline Walker as a director on 19 May 2016
30 Oct 2016
Appointment of Ms Sarah Proctor as a secretary on 2 February 2016
30 Oct 2016
Termination of appointment of Charlotte Eleanor Haigh as a secretary on 2 February 2016
...
... and 60 more events
04 Apr 2005
Registered office changed on 04/04/05 from: 8 whitby avenue york YO31 1ET
16 Nov 2004
New secretary appointed
12 Nov 2004
New director appointed
05 Nov 2004
Secretary resigned
27 Aug 2004
Incorporation