ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED - READING


Company Profile Company Filings

Overview

ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING and has the status: Liquidation.
ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED was incorporated 62 years ago on 15/08/1961 and has the registered number: 00700881. The accounts status is FULL and accounts are next due on 31/08/2023.

ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED - READING

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2021 31/08/2023

Registered Office

C/O KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM
READING
BERKSHIRE
RG1 2AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN BINNEY Jan 1950 British Director 2017-09-29 CURRENT
MRS PENELOPE JANE FRANKLIN Secretary 2012-06-06 CURRENT
MR TIMOTHY CLARK Nov 1969 British Director 2015-09-22 CURRENT
MR GEOFFREY WILLIAM CLAUDE EVERSFIELD Apr 1964 British Director 2016-10-13 CURRENT
MRS JENNIFER DAYMOND KINGSLAND Nov 1942 British Director CURRENT
MR ANDREW JONATHAN PETER NOTT Aug 1964 British Director 2021-01-07 CURRENT
MRS FELICITY MARY RUTLAND May 1949 British Director 1998-06-22 CURRENT
MRS JOANNA MARGARET WOOD Apr 1950 British Director 2010-11-30 CURRENT
MR PHILIP NIGEL WAITE Apr 1968 British Director 2011-12-06 CURRENT
MR RONALD WILLIAM GEORGE OBBARD May 1952 British Director 2007-06-21 UNTIL 2017-06-27 RESIGNED
MR NEIL SCOTT WISHART MCINTOSH Jul 1947 British Director 2009-11-24 UNTIL 2018-09-19 RESIGNED
MRS ELIZABETH RODGERS Apr 1957 British Director RESIGNED
CHARLES KENNETH BRUCE PETTER Aug 1940 British Director RESIGNED
MR JAMES CHARLES EDWARD PETTER Oct 1969 British Director 2020-08-24 UNTIL 2022-01-31 RESIGNED
DR CLARE LOUISE ROCK Jan 1969 British Director 2018-11-27 UNTIL 2021-12-10 RESIGNED
MR ANDREW ROBERT FREDERICK HUNTER Jan 1943 British Director RESIGNED
MR PETER PLUNKETT SANDERS-ROSE Jul 1938 British Director RESIGNED
MR AUSTIN JAMES KEREVAN May 1935 British Director 1994-06-13 UNTIL 2005-08-31 RESIGNED
KATE SMITH May 1951 British Director RESIGNED
MR MARK RICHARDS Jan 1967 British Director 2020-09-15 UNTIL 2021-12-10 RESIGNED
NICHOLAS JAMES MARTEN Feb 1961 British Director 2002-06-10 UNTIL 2009-06-23 RESIGNED
DAVID JOHN WARWICK BAYLIS Jul 1953 Secretary 2002-08-01 UNTIL 2007-04-30 RESIGNED
MR KEITH RICHARD ELDRIDGE Nov 1967 Secretary 2007-04-30 UNTIL 2012-06-06 RESIGNED
DOREEN AMELIA YOUNG Dec 1941 Secretary 1993-03-17 UNTIL 2002-08-01 RESIGNED
MR MICHAEL JOHN WINDSOR May 1969 British Director 2017-09-29 UNTIL 2021-12-10 RESIGNED
MRS PATRICIA JOYCE ANNA BARCLAY Sep 1943 British Director RESIGNED
ORME GILES DEREHAM Oct 1938 British Director 2007-06-21 UNTIL 2015-03-02 RESIGNED
MRS RACHEL SARA ELILZABETH DENT Aug 1969 British Director 2010-11-30 UNTIL 2020-07-14 RESIGNED
MRS BRIDGET MARION DALMER Aug 1930 British Director RESIGNED
DAVID ROBERT COPE Oct 1944 British Director RESIGNED
MR ANTONY MCBAIN COLLIEU Nov 1940 British Director RESIGNED
MR ALAN LORIMER BOWDING Apr 1959 British Director RESIGNED
MR DAVID JOHN HARDING Apr 1925 British Director RESIGNED
MRS MARGARET HELEN BAXTER Aug 1955 British Director 2014-12-02 UNTIL 2015-09-22 RESIGNED
EVELYN SUSAN SIMONDS Sep 1941 British Director 1999-06-21 UNTIL 2009-06-23 RESIGNED
ANTHONY BRUCE EDWARD HUDSON Oct 1938 British Director RESIGNED
MR EDWARD JOHN HUMPHREY GOULD Oct 1943 British Director 1993-11-17 UNTIL 2004-08-31 RESIGNED
HEW CHARLES CABREAD JONES Jan 1944 British Director RESIGNED
MR PHILIP RICHARD HENRY SEYMOUR Jan 1949 British Director 1996-03-18 UNTIL 2015-09-22 RESIGNED
ALAN LORIMER DOWDING Apr 1929 British Director RESIGNED
NICHOLAS ALEXANDER SAMPSON Aug 1958 British Director 2006-11-21 UNTIL 2012-05-14 RESIGNED
MR MARK TURNER Sep 1961 British Director 2005-03-14 UNTIL 2010-11-30 RESIGNED
MR GORDON ROBERT JOHN WELSBY Aug 1953 British Director 2005-03-14 UNTIL 2006-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST MERCHANT LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
BEAUDESERT PARK SCHOOL TRUST LIMITED GLOUCESTERSHIRE Active FULL 85200 - Primary education
NFMS ENTERPRISES LIMITED LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
AITCHISON RAFFETY LIMITED HIGH WYCOMBE Active SMALL 68310 - Real estate agencies
AITCHISON RAFFETY (COMMERCIAL) LIMITED HIGH WYCOMBE Active SMALL 68310 - Real estate agencies
MAKING MUSIC LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
AITCHISON RAFFETY (WESTERN) LIMITED HIGH WYCOMBE Dissolved... DORMANT 68310 - Real estate agencies
BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED STOKENCHURCH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HATHEROP CASTLE SCHOOL 2007 LIMITED OXFORD Dissolved... FULL 85200 - Primary education
ABBEY COMMERCIAL ENTERPRISES LIMITED READING Active SMALL 68209 - Other letting and operating of own or leased real estate
UNIT 4 THE CHILTERNS BUILDING MANAGEMENT COMPANY LIMITED HIGH WYCOMBE Active DORMANT 68320 - Management of real estate on a fee or contract basis
THANE LIMITED READING Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HEART TO HOME LIMITED READING Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
AITCHISON RAFFETY GROUP LIMITED HIGH WYCOMBE Active SMALL 68310 - Real estate agencies
HILLWOOD INVESTMENTS LIMITED LOANHEAD Active SMALL 99999 - Dormant Company
MACSCOTT BOND LIMITED LOANHEAD Active SMALL 28120 - Manufacture of fluid power equipment
MACTAGGART, SCOTT & COMPANY LIMITED LOANHEAD Active FULL 28120 - Manufacture of fluid power equipment
HILLWOOD HOLDINGS LIMITED EDINBURGH Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
MACTAGGART SCOTT (HOLDINGS) LIMITED LOANHEAD Active GROUP 64202 - Activities of production holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CIRCLE AGENCY LIMITED READING Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EXPLORE DATA LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EXPLORE OPENSOURCE LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EXPLORE SECURITY LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EXPLORE CLOUD LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
KRE CORPORATE RECOVERY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMRUCO LIMITED READING ENGLAND Active MICRO ENTITY 74990 - Non-trading company
TAYLOR 2020 LIMITED READING ENGLAND Active MICRO ENTITY 74990 - Non-trading company
FTM SUNDERLAND LIMITED READING ENGLAND Active MICRO ENTITY 74990 - Non-trading company
GRAND SLAM 12 LIMITED READING ENGLAND Active MICRO ENTITY 74990 - Non-trading company