ARUNDALE SCHOOL TRUST LIMITED - HORSHAM


Overview

ARUNDALE SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Pr from HORSHAM and has the status: Dissolved - no longer trading or on registry.
ARUNDALE SCHOOL TRUST LIMITED was incorporated 53 years ago on 17/02/1971 and has the registered number: 01002614. The accounts status is TOTAL EXEMPTION SMALL.

ARUNDALE SCHOOL TRUST LIMITED - HORSHAM

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2014

Registered Office

AMANDA SHA
1 MILL LANE
HORSHAM
WEST SUSS
RH13 8JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

AMANDA SHA

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLARE ANN GILKS Jul 1971 Secretary 2005-02-28 CURRENT
DR GERD KURT JAKOB Jul 1957 German Director 2009-10-01 CURRENT
MR RICHARD ARTHUR PRICE Dec 1962 British Director 2009-10-01 CURRENT
MRS VANESSA CLARE TUSON Jun 1964 British Director 2007-04-01 CURRENT
DR CAROLE AMANDA BURNE Nov 1963 British Director 2007-09-01 UNTIL 2009-11-23 RESIGNED
MRS KARIMAH JULIE ROWENA BUTCHER Dec 1956 British Director 2002-09-01 UNTIL 2006-07-14 RESIGNED
MR TIMOTHY JOHN BINNINGTON Jun 1949 Director 1992-03-29 UNTIL 1996-06-10 RESIGNED
THE HON LADY MARY ANGELA FIONA BARTTELOT Feb 1944 British Director 1992-03-29 UNTIL 1998-08-31 RESIGNED
ANTHONY JOHN BARSHAM Jul 1960 British Director 2008-06-23 UNTIL 2009-07-16 RESIGNED
MARK ELROY BALLAMY Nov 1957 British Director 1995-01-23 UNTIL 2001-12-31 RESIGNED
MR RICHARD GUY ANNISS Nov 1947 British Director 1992-03-29 UNTIL 2003-02-03 RESIGNED
VICKI LORRAINE TIMMS Jan 1935 Secretary 1999-01-01 UNTIL 2000-04-14 RESIGNED
ANDREW JOHN TAYLOR Secretary 2005-01-31 UNTIL 2005-02-28 RESIGNED
SUSAN MARGARET ONSLOW Secretary 1992-03-29 UNTIL 1997-07-31 RESIGNED
SARALYN JANE LEWIS Secretary 2000-04-17 UNTIL 2002-07-31 RESIGNED
CATHERINE DOREEN KINGHAM Sep 1951 Secretary 2002-08-01 UNTIL 2005-01-30 RESIGNED
CATHERINE DOREEN KINGHAM Sep 1951 Secretary 1997-09-01 UNTIL 1998-12-31 RESIGNED
CLARE ANN DAVIS Jul 1971 Secretary 2005-02-28 UNTIL 2007-11-22 RESIGNED
DR TIMOTHY JOHN CHARLES FOOKS Aug 1962 British Director 1999-09-20 UNTIL 2007-06-25 RESIGNED
ALASTAIR GORDON MARTIN-BIRD Sep 1954 British Director 1994-05-09 UNTIL 2002-10-07 RESIGNED
GAIL ELIZABETH KITTLE Mar 1962 British Director 2006-01-01 UNTIL 2008-06-24 RESIGNED
LILIAN MCCARTHY HUTCHESON Aug 1925 British Director 1992-03-29 UNTIL 1997-01-20 RESIGNED
MRS OLIVIA BLANCHE HODGKINSON Aug 1970 British Director 2005-09-05 UNTIL 2009-09-09 RESIGNED
DR PETER LAURENCE STANLEY HARD Mar 1949 British Director 1992-03-29 UNTIL 1998-03-31 RESIGNED
NICOLA MAY HAMILTON Jul 1954 British Director 1992-03-29 UNTIL 1995-11-21 RESIGNED
MRS LINDSEY JANE GRIFFIN May 1947 British Director 1994-06-06 UNTIL 1999-06-14 RESIGNED
ADRIAN GEOFFREY GOBAT Jan 1947 British Director 2009-03-02 UNTIL 2009-09-09 RESIGNED
CAROL ANN MUIR Jan 1956 British Director 2003-02-03 UNTIL 2007-11-23 RESIGNED
MARY FLECK Mar 1954 British Director 1996-11-11 UNTIL 2002-07-31 RESIGNED
MR PHILLIP GRAHAM STEVENS EVITT Apr 1959 British Director 2005-01-31 UNTIL 2007-06-01 RESIGNED
MR JOHN HENRY GRAY ELLIS May 1961 British Director 2004-09-11 UNTIL 2007-09-01 RESIGNED
MICHAEL FRANCIS COMYN Jan 1953 Director 2006-09-01 UNTIL 2009-09-09 RESIGNED
MR RUPERT WILLIAM JOLYON POMFRET CLARK Mar 1964 British Director 2002-03-10 UNTIL 2009-03-02 RESIGNED
MR ANTONY CHAMPION British Director 1992-03-29 UNTIL 1993-06-28 RESIGNED
MR WILFRID MOORES CALDWELL Oct 1935 British Director 1992-03-29 UNTIL 1995-03-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOOKS PROPERTY COMPANY LIMITED LONDON ... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SCARBOROUGH COLLEGE LIMITED SCARBOROUGH Active FULL 85310 - General secondary education
SULLINGTON MANOR FARM LIMITED PULBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
MEYNELL FAMILY PROPERTIES LIMITED(THE) PULBOROUGH Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BELMONT SCHOOL (FELDEMORE) EDUCATIONAL TRUST LIMITED EASTLEIGH In... GROUP 85100 - Pre-primary education
BEAUDESERT PARK SCHOOL TRUST LIMITED GLOUCESTERSHIRE Active FULL 85200 - Primary education
MBPTV LIMITED WORTHING Dissolved... TOTAL EXEMPTION FULL 59113 - Television programme production activities
EQUESTRIAN VISION LIMITED WORTHING ENGLAND Active DORMANT 74990 - Non-trading company
MARTIN BIRD ASSOCIATES LIMITED WORTHING ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
PLASTIC ENGINEERING SOLUTIONS LIMITED TETBURY Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
CARE FOR VETERANS WEST SUSSEX Active FULL 87100 - Residential nursing care facilities
PULBOROUGH MEDICAL LIMITED WEST SUSSEX Dissolved... TOTAL EXEMPTION FULL 86210 - General medical practice activities
SUSSEX APOTHECARY LIMITED UCKFIELD ENGLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
PLS HARD CONSULTING LIMITED PULBOROUGH ENGLAND Active MICRO ENTITY 86900 - Other human health activities
ROYAL THAMES YACHT CLUB LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE UNIVERSITY OF CHICHESTER CHICHESTER Active GROUP 85421 - First-degree level higher education
PETWORTH HOUSE TENNIS COURT LIMITED PETWORTH ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PLS HARD MEDICAL REPORTING LTD PULBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
TAC ACCESS LIMITED LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - ARUNDALE SCHOOL TRUST LIMITED 2014-10-01 31-08-2014

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DELCRAVEN LIMITED LITTLEWORTH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CYBER SECURITY LIMITED HORSHAM ENGLAND Active DORMANT 62020 - Information technology consultancy activities
AMANDA SHAW SOLICITORS LIMITED PARTRIDGE GREEN Active TOTAL EXEMPTION FULL 69102 - Solicitors
LITTLEWORTH OPEN SPACE LIMITED PARTRIDGE GREEN Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SUSSEX ESCAPES LIMITED LITTLEWORTH ENGLAND Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds