London
WC2H 7EP
Director Name | The Girls' Day School Trust (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2003(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 January 2010) |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Miss Joyce Elizabeth Melsom |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired Business Administrator |
Correspondence Address | 34 Horringford Road Liverpool Merseyside L19 3QX |
Director Name | Mrs Jennifer Madge Marriott |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2002) |
Role | Retired Solicitor |
Correspondence Address | 1 Bow And Arrow Cottages 221 Church Ope Road Portland Dorset DT5 1JA |
Director Name | Mrs Jean Mary Elizabeth Macgregor |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Onslow Gardens London N10 3JT |
Director Name | Miss Barbara Ann Kendall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired NHS Administrator |
Correspondence Address | 43 Everell Court Southsea Hampshire PO4 0SD |
Director Name | Mrs Verity Ann Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Company Director |
Correspondence Address | Woodhyrst House 18 Friths Drive Reigate Surrey RH2 0DS |
Director Name | Mrs Marjorie Holden |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired Social Worker |
Correspondence Address | 15 Princess Beatrice Close Norwich Norfolk NR6 5DB |
Director Name | Miss Sheila Harris |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired Schoolmistress |
Correspondence Address | Dove Cottage 20 Saunby Close Arnold Nottingham Nottinghamshire NG5 7LA |
Director Name | Kathleen Mary Halpin |
---|---|
Date of Birth | November 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired National Administrator Wrvs |
Correspondence Address | 3 Chagford House Chagford Street London NW1 6EG |
Director Name | Mrs Jean Morrison Green |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 December 1992) |
Role | Retired Schoolmistress |
Correspondence Address | 24 Carlton Road Oxford Oxfordshire OX2 7SA |
Director Name | Mrs Joan Graham |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Company Director |
Correspondence Address | 8 Winterdown Gardens Esher Surrey KT10 8NB |
Director Name | Mrs Felicia Ann Gladwell |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 1993) |
Role | Retired Schoolmistress |
Correspondence Address | Cornerways Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Miss Elizabeth Muriel Gill |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired Headmistress |
Correspondence Address | 13 Godstow Road Upper Wolvercote Oxford Oxfordshire OX2 8AJ |
Director Name | Mrs Susan Deborah Fish |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Practice Manager |
Correspondence Address | 47 Carson Road London SE21 8HT |
Director Name | Mrs Margaret Pamela Ellice-Clark |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired School Domestic Bursar |
Correspondence Address | 49 Meols Drive Hoylake Wirral Merseyside L47 4AF |
Director Name | Mrs Elisabeth Elias |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Cathedral Green Llandaff Cardiff South Glamorgan CF5 2EB Wales |
Director Name | Miss Doreen Mary Dickson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired Librarian |
Correspondence Address | 1 Cedarhurst Drive Eltham London SE9 5LP |
Director Name | Mrs Rosamond Bond |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Schoolmistress |
Correspondence Address | 476 Upper Richmond Road Roehampton London SW15 5JG |
Director Name | Mrs Joanne Charman |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Retired School Secretary |
Correspondence Address | 58 Hervey Street Ipswich Suffolk IP4 2ET |
Director Name | Mrs Anne Rosemary Brown |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Company Director |
Correspondence Address | 2 Crofton Ashtead Surrey KT21 2BH |
Secretary Name | Mrs Jennifer Madge Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 1 Bow And Arrow Cottages 221 Church Ope Road Portland Dorset DT5 1JA |
Director Name | Alison Susan Friend |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1994) |
Role | Part Time Schools Charity Co |
Correspondence Address | 11 Sudbury Hill Close Wembley Middlesex HA0 2QR |
Director Name | Dr Patricia Anne Mary Holland |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1994) |
Role | Medical Practitioner |
Correspondence Address | The Poplars Hardy Barn Shipley Heanor Derbyshire DE75 7LY |
Director Name | Mrs Christine Margaret Collas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1994) |
Role | Full Time Mother |
Country of Residence | United Kingdom |
Correspondence Address | Henley Park Henley On Thames Oxfordshire RG9 6HY |
Director Name | Mrs Jan-Marie Macleod |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1994) |
Role | Company Director |
Correspondence Address | 38 Woodville Gardens Ealing Middlesex W5 2LQ |
Director Name | Kerstin Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(41 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 05 November 1994) |
Role | Headmistress |
Correspondence Address | The School House 30 Penland Road Bexhill On Sea East Sussex TN40 2JG |
Director Name | Mrs Elisabeth Elias |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Cathedral Green Llandaff Cardiff South Glamorgan CF5 2EB Wales |
Director Name | Judith Margaret Dawtrey |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2003) |
Role | Retired Head Mistress |
Correspondence Address | 1 Worsley Road Southsea Hampshire PO5 3DY |
Director Name | June Bridgeman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2002) |
Role | Retired Civil Servant |
Correspondence Address | Bridge House Culverden Park Road Tunbridge Wells Kent TN4 9QX |
Director Name | Christine Mary Juett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2003) |
Role | Head Mistress |
Correspondence Address | 49 Downs Avenue Pinner Middlesex HA5 5AQ |
Secretary Name | Kirsty Sheila Bevis Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(50 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | Girls Day School Trust 100 Rochester Row London SW1P 1JP |
Director Name | Mrs Barbara Andrea Harrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(51 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 August 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 87 Albert Street London NW1 7LX |
Secretary Name | Mrs Barbara Andrea Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 87 Albert Street London NW1 7LX |
Registered Address | 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,464 |
Net Worth | £1,273,199 |
Cash | £96,794 |
Current Liabilities | £10,695 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
23 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
20 May 2009 | Secretary appointed ms diana gerald (1 page) |
20 May 2009 | Appointment terminated secretary barbara harrison (1 page) |
6 November 2008 | Annual return made up to 01/11/08 (2 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
27 November 2007 | Annual return made up to 01/11/07 (1 page) |
26 June 2007 | Full accounts made up to 31 August 2006 (10 pages) |
11 December 2006 | Annual return made up to 01/11/06 (1 page) |
5 May 2006 | Full accounts made up to 31 August 2005 (10 pages) |
23 November 2005 | Annual return made up to 01/11/05 (3 pages) |
6 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
26 November 2004 | Annual return made up to 01/11/04
|
24 May 2004 | Full accounts made up to 31 August 2003 (11 pages) |
2 December 2003 | Annual return made up to 01/11/03
|
3 October 2003 | Resolutions
|
3 October 2003 | Memorandum and Articles of Association (12 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Annual return made up to 01/11/02
|
19 April 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
19 March 2002 | Auditor's resignation (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Annual return made up to 01/11/01
|
20 April 2001 | Full accounts made up to 31 August 2000 (15 pages) |
9 April 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
12 March 2001 | Resolutions
|
7 November 2000 | Annual return made up to 01/11/00 (5 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
15 November 1999 | Annual return made up to 01/11/99
|
28 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
25 November 1998 | Annual return made up to 01/11/98 (6 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
4 June 1998 | Memorandum and Articles of Association (28 pages) |
29 May 1998 | Company name changed friends of the girls public day school trust(the)\certificate issued on 01/06/98 (2 pages) |
26 November 1997 | Annual return made up to 01/11/97 (6 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 26, queen anne's gate, london SW1H 9AN (1 page) |
5 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
12 December 1996 | Annual return made up to 01/11/96 (6 pages) |
11 December 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
31 October 1996 | Auditor's resignation (2 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
14 November 1995 | Annual return made up to 01/11/95
|
5 April 1995 | Memorandum and Articles of Association (31 pages) |
5 April 1995 | Resolutions
|
12 December 1991 | Director resigned;new director appointed (2 pages) |
24 April 1952 | Certificate of incorporation (1 page) |