ROYAL SCHOOL OF NEEDLEWORK(THE) - EAST MOLESEY


Company Profile Company Filings

Overview

ROYAL SCHOOL OF NEEDLEWORK(THE) is a Private Limited Company from EAST MOLESEY and has the status: Active.
ROYAL SCHOOL OF NEEDLEWORK(THE) was incorporated 146 years ago on 16/04/1878 and has the registered number: 00012192. The accounts status is GROUP and accounts are next due on 31/05/2024.

ROYAL SCHOOL OF NEEDLEWORK(THE) - EAST MOLESEY

This company is listed in the following categories:
85421 - First-degree level higher education
85510 - Sports and recreation education
85520 - Cultural education
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

APARTMENT 12A
EAST MOLESEY
SURREY
KT8 9AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LOUISA CHRISTOFIDOU Apr 1981 British Director 2022-07-26 CURRENT
SUSAN MARGARET KAY-WILLIAMS Mar 1958 Secretary 2007-08-20 CURRENT
PROFESSOR DOMINIC TWEDDLE Mar 1954 British Director 2023-05-04 CURRENT
MRS PAULINE ELIZABETH WOOD Apr 1964 British Director 2021-10-05 CURRENT
MS ELERI LYNN RITCHIE Dec 1977 British Director 2021-10-05 CURRENT
MRS JULIE ANN RICHARDS Oct 1955 British Director 2022-07-28 CURRENT
MS CLARA YAN YIN POON May 1987 British Director 2023-09-28 CURRENT
MR KEITH WILLIAM PICKARD Jun 1968 British Director 2023-02-01 CURRENT
MISS SARAH JANE MUMFORD May 1957 British Director 2023-05-04 CURRENT
DR PAULA LEFTWICH Aug 1954 American Director 2023-05-04 CURRENT
VICTORIA ELIZABETH FARROW Jun 1960 British Director 2020-06-23 CURRENT
PROFESSOR PATRICIA BARBARA CULLEN Feb 1950 British Director 2020-06-23 CURRENT
MS CAROLINE DAKERS Dec 1952 British Director 2008-05-15 UNTIL 2014-02-26 RESIGNED
THE COUNTESS OF HAREWOOD PATRICIA ELIZABETH LASCELLES Nov 1926 British Director RESIGNED
MRS PHILIPPA ANNE LAUGHTON Feb 1955 British Director 2009-02-11 UNTIL 2015-02-23 RESIGNED
CONNIE ELISABETH FREEMAN Sep 1941 Danish Director 1996-09-11 UNTIL 2009-02-11 RESIGNED
MORGAN FOWLES Oct 1981 British Director 2016-04-20 UNTIL 2022-05-04 RESIGNED
MR DAVID JOHN ROBERT ELFORD May 1946 British Director 2016-02-17 UNTIL 2016-10-19 RESIGNED
HER GRACE JANE THE DUCHESS OF BUCCLEUCH Dec 1929 British Director RESIGNED
COUNTESS CAROLYN DE SALIS Aug 1938 British Director 1995-06-22 UNTIL 2010-01-27 RESIGNED
MRS CAROLINE CLAIRE DE GUITAUT Mar 1969 British Director 2014-04-28 UNTIL 2021-04-21 RESIGNED
DEBORAH LAMB Dec 1962 British Director 2016-02-17 UNTIL 2022-05-04 RESIGNED
MRS JEAN MARGARET CRAWFORD Sep 1951 British Director 2009-10-07 UNTIL 2009-10-07 RESIGNED
MRS CATHERINE JUDITH GARVAGH Dec 1958 British Director 2009-12-02 UNTIL 2015-10-01 RESIGNED
JAMES ANTHONY BOYD JOLL Dec 1936 British Director 2007-02-07 UNTIL 2011-12-14 RESIGNED
MR RICHARD EDWARD JOHN MAJOR Feb 1946 British Secretary 2002-01-01 UNTIL 2002-08-16 RESIGNED
MR ALEXANDER HARVEY LOWE Mar 1946 British Secretary 2002-08-16 UNTIL 2007-03-01 RESIGNED
MR VAUGHAN ALBURY WILLIAMS Mar 1951 British Secretary 2007-03-01 UNTIL 2007-11-22 RESIGNED
MR DENIS RICHARD PIGGOTT Secretary RESIGNED
MR ROBERT GEOFFREY WILLIAM LAMPITT Nov 1941 British Secretary 1993-02-03 UNTIL 2001-12-21 RESIGNED
MR CHRISTOPHER GEORGE LAURENCE Jan 1942 British Director 1997-07-09 UNTIL 2010-01-27 RESIGNED
MR DAVID NATHAN COHEN Feb 1950 British Director 2010-01-27 UNTIL 2016-02-17 RESIGNED
MRS MARJOLEIN EVANTHA AMPHLETT Nov 1948 British Director RESIGNED
LADY PATRICIA ARMSTRONG OF ILMINSTER Jan 1946 British Director 1992-10-07 UNTIL 1996-02-14 RESIGNED
MRS ELAINE ASHTON Apr 1930 British Director RESIGNED
MRS ELIZABETH ANN BRAAKENBURG DYCE Apr 1970 British Director 2016-04-20 UNTIL 2022-06-23 RESIGNED
TERENCE MICHAEL BRAMBLE Aug 1956 British Director RESIGNED
JOHN JOSEPH BURKE Sep 1942 British Director 1992-07-15 UNTIL 2000-02-16 RESIGNED
MRS WINIFRED CARR FRIZELL Oct 1927 British Director RESIGNED
MS NICOLA ASHLEY CLARKE Jan 1959 British Director 2016-04-20 UNTIL 2022-12-14 RESIGNED
MR ANTONY CRAVEN CHAMBERS Dec 1943 British Director 2001-01-31 UNTIL 2007-05-16 RESIGNED
JUDITH MARGARET HOPE Oct 1945 British Director RESIGNED
MR GERALD ANTHONY CHARRINGTON Jul 1926 British Director RESIGNED
MRS JEAN MARGARET CRAWFORD Sep 1951 British Director 2009-12-02 UNTIL 2015-10-01 RESIGNED
MISS SAMANTHA JANE HOE-RICHARDSON Jan 1971 British Director 2015-10-01 UNTIL 2021-10-05 RESIGNED
MRS CATHERINE JUDITH GARVAGH Dec 1958 British Director 2009-10-09 UNTIL 2009-10-09 RESIGNED
IAN CHARLES HARRISON Feb 1950 British Director 2007-02-07 UNTIL 2008-10-29 RESIGNED
MS MIRANDA GERALDINE CORTI May 1960 British Director 2021-10-05 UNTIL 2022-08-10 RESIGNED
MS ALICE MARGARET KETTLE Oct 1961 British Director 2015-02-23 UNTIL 2016-02-17 RESIGNED
LADY CHERRY FELICITY HAMBRO Dec 1935 British Director 1994-03-02 UNTIL 2000-02-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPB LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
JPMORGAN ASSET MANAGEMENT MARKETING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ROBERT FLEMING HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRSPRUNG GROUP PLC WILTS Active GROUP 70100 - Activities of head offices
JOHN ELMES BEALE TRUST COMPANY LIMITED BOURNEMOUTH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CHRISTIE GROUP PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
LECKHAMPTON FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FITZROY SUPPORT PETERSFIELD Active FULL 87900 - Other residential care activities n.e.c.
THE HOSPITAL OF ST JOHN AND ST ELIZABETH LONDON Active DORMANT 86101 - Hospital activities
CW DS7F (FINANCE LESSOR) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PITTVILLE LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
EURO SALES FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE ORDERS OF ST. JOHN CARE TRUST LINCOLN ENGLAND Active FULL 87100 - Residential nursing care facilities
RSN ENTERPRISES LIMITED SURREY Active SMALL 32990 - Other manufacturing n.e.c.
SANDFORD LEASING LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ALTON CONVENT SCHOOL CHARITY ALTON ENGLAND Active SMALL 85100 - Pre-primary education
PIPEHAWK PLC ALDERSHOT ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
THE GLOUCESTERSHIRE CARE PARTNERSHIP LINCOLN ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
THE ORDERS OF ST JOHN TRUSTEE COMPANY LINCOLN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL TENNIS COURT EAST MOLESEY Active SMALL 93120 - Activities of sport clubs
RSN ENTERPRISES LIMITED SURREY Active SMALL 32990 - Other manufacturing n.e.c.
HISTORIC ROYAL PALACES ENTERPRISES LIMITED Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE INTERNATIONAL REAL TENNIS PROFESSIONALS' ASSOCIATION LIMITED SURREY Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE CHORAL FOUNDATION, THE CHAPEL ROYAL, HAMPTON COURT PALACE EAST MOLESEY Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts