GIRLS' EDUCATION COMPANY,LIMITED - BUCKS


Company Profile Company Filings

Overview

GIRLS' EDUCATION COMPANY,LIMITED is a Private Limited Company from BUCKS and has the status: Active.
GIRLS' EDUCATION COMPANY,LIMITED was incorporated 128 years ago on 21/02/1896 and has the registered number: 00047031. The accounts status is GROUP and accounts are next due on 31/05/2024.

GIRLS' EDUCATION COMPANY,LIMITED - BUCKS

This company is listed in the following categories:
85310 - General secondary education

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

WYCOMBE ABBEY SCHOOL
BUCKS
HP11 1PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JENNY FANNIN-LOVELL Oct 1967 British Director 2021-11-29 CURRENT
JOHN PATRICK LEWIS Jul 1965 British Director 2013-10-17 CURRENT
DR LOUISE L'ESTRANGE FAWCETT POSADA Sep 1955 British Director 2010-09-20 CURRENT
MR EMIR KHAN FEISAL Jan 1957 British Director 2023-03-18 CURRENT
AMANDA ELISABETH OWEN GIBBON Mar 1964 British Director 2021-01-25 CURRENT
MR VIVEK SUKHDEV GANOTRA Apr 1974 British Director 2021-10-20 CURRENT
DR CAROLYN JANE GODLEE Nov 1956 British Director 2017-01-04 CURRENT
MISS WENDY JANE GRIFFITHS Apr 1957 British Director 2022-07-02 CURRENT
MISS NICOLE AMANDA HUGHES Jun 1988 British Director 2021-09-22 CURRENT
MRS SARAH JOANNE JUDD Jul 1978 British Director 2023-03-18 CURRENT
DR MARGARET JANE MACDOUGALL Jun 1958 British Director 2017-06-09 CURRENT
DAME JULIET MAY Mar 1961 British Director 2023-03-18 CURRENT
DIANA ROSE Oct 1955 British Director 2010-03-20 CURRENT
MR PETER WARREN Dec 1968 British Director 2019-09-24 CURRENT
REVEREND ALAN THOMAS LAWRENCE WILSON Mar 1955 British Director 2008-03-15 CURRENT
MR RICHARD THOMAS GEORGE WINTER Feb 1963 British Director 2011-06-11 CURRENT
MR MARK RICHARD MACKENZIE CROOKS Secretary 2020-12-01 CURRENT
THE RT REV MICHAEL ARTHUR HILL Apr 1949 British Director 2003-06-07 UNTIL 2005-09-01 RESIGNED
MRS ROSALIND MICHELLE DOCTOR Secretary 2019-03-02 UNTIL 2020-12-01 RESIGNED
MR DAVID HOLFORD BENSON Feb 1938 British Director RESIGNED
MR SIMON CHARLES HENDERSON Dec 1975 British Director 2016-10-01 UNTIL 2019-12-03 RESIGNED
ALAN HENRY PUCKRIDGE GILLETT Oct 1930 British Director RESIGNED
MRS FRANCE HAMILTON Sep 1944 French Director 2001-06-02 UNTIL 2010-06-12 RESIGNED
BARONESS ANN ELIZABETH BUTLER SLOSS Aug 1933 British Director RESIGNED
SUE CARR Sep 1964 British Director 2007-03-17 UNTIL 2020-06-20 RESIGNED
PETER EDWARD BLACKBURN CAWDRON Jul 1943 British Director RESIGNED
MR JAMES PATRICK LAMERT DAVIS Sep 1946 British Director 2000-12-02 UNTIL 2004-06-12 RESIGNED
MR TIMOTHY DAVID CLARKE Sep 1969 Australian Director 2017-01-04 UNTIL 2019-01-23 RESIGNED
ANNE BOLTON British Secretary 2014-02-07 UNTIL 2018-08-01 RESIGNED
MR NIALL THOMAS CAMPBELL Secretary 2018-08-01 UNTIL 2019-03-02 RESIGNED
MR CLIVE ALBERT RAINBOW Secretary RESIGNED
JOHN KEITH OATES Jul 1942 English Director 1995-06-10 UNTIL 2016-09-26 RESIGNED
JOHN CHRISTOPHER OWEN LUKE Aug 1949 Secretary 2000-09-01 UNTIL 2014-02-07 RESIGNED
DR CHRISTINE HILARY MCKIE Apr 1931 British Director RESIGNED
MRS ANNE ELIZABETH KINLOCH ANDERSON Jun 1935 English Director RESIGNED
LORD ROBERT SCOTT ALEXANDER Sep 1936 British Director RESIGNED
DAVID STUART GORDON ADAM Dec 1927 British Director RESIGNED
MR RICHARD HARRINGTON ASHBY Jun 1949 British Director 2011-06-11 UNTIL 2022-05-14 RESIGNED
MR JEREMY WILLIAM BAILEY Jun 1955 Director 2012-06-16 UNTIL 2023-07-01 RESIGNED
MRS CATHERINE MARY ARCHER Jan 1934 British Director RESIGNED
MRS LESLEY BROWN Apr 1944 British Director RESIGNED
PENELOPE ANNE LENON Feb 1956 British Director 2000-12-02 UNTIL 2011-06-11 RESIGNED
DR SARA VICTORIA MARGARET MAHON Mar 1971 British Director 2007-03-17 UNTIL 2016-06-10 RESIGNED
SIR ANTHONY TRISTRAM KENNETH MAY Sep 1940 British Director 1997-05-31 UNTIL 2014-11-29 RESIGNED
DAVID PETER LILLYCROP Jun 1956 American Director 2008-03-15 UNTIL 2023-07-01 RESIGNED
LORD LAING OF DUNPHALL HECTOR LAING May 1923 British Director RESIGNED
MR CHRISTOPHER JOHN KNIGHT Jun 1946 British Director 2001-06-02 UNTIL 2005-12-03 RESIGNED
JOHN DUDLEY GALTERY KIRKHAM Sep 1935 British Director RESIGNED
MRS VENETIA LUCIE HOWES Jun 1956 British Director 1992-06-06 UNTIL 2003-10-15 RESIGNED
RICHARD PAUL KENNEDY Feb 1949 British Director 1992-06-06 UNTIL 2002-01-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEATS-SHELLEY MEMORIAL ASSOCIATION (INCORPORATED) LONDON ENGLAND Active SMALL 91020 - Museums activities
MARKS AND SPENCER P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
MARKS AND SPENCER PENSION TRUST LIMITED LONDON Active FULL 65300 - Pension funding
ST. MICHAEL FINANCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MARKS AND SPENCER FINANCIAL SERVICES PLC CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY LONDON UNITED KINGDOM Active GROUP 61900 - Other telecommunications activities
MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED LONDON Active DORMANT 74990 - Non-trading company
MARKS AND SPENCER PROPERTY HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
WYCOMBE ABBEY SERVICES LIMITED BUCKINGHAMSHIRE Active SMALL 96090 - Other service activities n.e.c.
MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRAEHEAD PARK INVESTMENTS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
ANGELS LIMITED Active DORMANT 96090 - Other service activities n.e.c.
BYZANTIUM LIMITED Active DORMANT 96090 - Other service activities n.e.c.
WYCOMBE ABBEY PENSION TRUSTEES LIMITED BUCKINGHAMSHIRE Active DORMANT 65300 - Pension funding
@NGELS LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
WYCOMBE ABBEY DEVELOPMENTS LTD HIGH WYCOMBE ENGLAND Active SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WYCOMBE ABBEY SERVICES LIMITED BUCKINGHAMSHIRE Active SMALL 96090 - Other service activities n.e.c.
WYCOMBE ABBEY PENSION TRUSTEES LIMITED BUCKINGHAMSHIRE Active DORMANT 65300 - Pension funding
WYCOMBE ABBEY DEVELOPMENTS LTD HIGH WYCOMBE ENGLAND Active SMALL 41100 - Development of building projects
WYCOMBE ABBEY INTERNATIONAL LIMITED HIGH WYCOMBE UNITED KINGDOM Active SMALL 85600 - Educational support services
HILLSIDE ROOFING AND GUTTERING LTD HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 43910 - Roofing activities