Upminster
Essex
RM14 3AA
Director Name | Simon London |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Hall Mead School Marlborough Gardens Upminster Essex RM14 1SF |
Director Name | Mr John McKernan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hall Mead School Marlborough Gardens Upminster Essex RM14 1SF |
Secretary Name | Mr Nigel David Curtis |
---|---|
Status | Closed |
Appointed | 08 November 2013(3 years after company formation) |
Appointment Duration | 1 year (closed 18 November 2014) |
Role | Company Director |
Correspondence Address | Hall Mead School Marlborough Gardens Upminster Essex RM14 1SF |
Director Name | Mr Colin Vincent Arthey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wiggins Lane Billericay Essex CM12 9PS |
Director Name | Mrs Jane Ann Frame |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Director Of Fundrasing |
Country of Residence | England |
Correspondence Address | Hall Mead School Marlborough Gardens Upminster Essex RM14 1SF |
Director Name | Christine Gilbanks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Hall Mead School Marlborough Gardens Upminster Essex RM14 1SF |
Director Name | John Parker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hall Mead School Marlborough Gardens Upminster Essex RM14 1SF |
Director Name | Neil Shah |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Consultant Maxilofacial |
Country of Residence | England |
Correspondence Address | Hall Mead School Marlborough Gardens Upminster Essex RM14 1SF |
Director Name | Mr Ian David Tompkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Boleyn Ground Green Street London E13 9AZ |
Director Name | Mrs Emma Jane Allen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2014) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Corbets Tey School Harwood Hall Lane Upminster RM14 2YQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 08 March 2013) |
Correspondence Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Telephone | 01708 220320 |
---|---|
Telephone region | Romford |
Registered Address | Hall Mead School Marlborough Gardens Upminster Essex RM14 1SF |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Termination of appointment of Ian Tompkins as a director (1 page) |
27 June 2014 | Termination of appointment of Emma Allen as a director (1 page) |
27 June 2014 | Termination of appointment of Christine Gilbanks as a director (1 page) |
27 June 2014 | Termination of appointment of Christine Gilbanks as a director (1 page) |
27 June 2014 | Termination of appointment of Emma Allen as a director (1 page) |
27 June 2014 | Termination of appointment of John Parker as a director (1 page) |
27 June 2014 | Termination of appointment of John Parker as a director (1 page) |
27 June 2014 | Termination of appointment of Neil Shah as a director (1 page) |
27 June 2014 | Termination of appointment of John Parker as a director (1 page) |
27 June 2014 | Termination of appointment of Neil Shah as a director (1 page) |
27 June 2014 | Termination of appointment of John Parker as a director (1 page) |
27 June 2014 | Termination of appointment of Jane Frame as a director (1 page) |
27 June 2014 | Termination of appointment of Ian Tompkins as a director (1 page) |
27 June 2014 | Termination of appointment of Jane Frame as a director (1 page) |
7 January 2014 | Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for John Parker on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for John Parker on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for John Parker on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr John Mckernan on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr John Mckernan on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr John Mckernan on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Christine Gilbanks on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Neil Shah on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mrs Jane Ann Frame on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Simon London on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Simon London on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mrs Jane Ann Frame on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Neil Shah on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mrs Jane Ann Frame on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Simon London on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Neil Shah on 6 January 2014 (2 pages) |
14 November 2013 | Annual return made up to 27 October 2013 no member list (10 pages) |
14 November 2013 | Annual return made up to 27 October 2013 no member list (10 pages) |
8 November 2013 | Appointment of Mr Nigel David Curtis as a secretary (1 page) |
8 November 2013 | Appointment of Mr Nigel David Curtis as a secretary (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 April 2013 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
11 April 2013 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
30 October 2012 | Annual return made up to 27 October 2012 no member list (11 pages) |
30 October 2012 | Annual return made up to 27 October 2012 no member list (11 pages) |
24 July 2012 | Appointment of Mrs Emma Allen as a director (2 pages) |
24 July 2012 | Appointment of Mrs Emma Allen as a director (2 pages) |
23 July 2012 | Termination of appointment of Colin Arthey as a director (1 page) |
23 July 2012 | Termination of appointment of Colin Arthey as a director (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
9 November 2011 | Annual return made up to 27 October 2011 no member list (11 pages) |
9 November 2011 | Annual return made up to 27 October 2011 no member list (11 pages) |
17 May 2011 | Certificate of fact - name correction from upminister learning trust to upminster learning trust (1 page) |
17 May 2011 | Certificate of fact - name correction from upminister learning trust to upminster learning trust (1 page) |
8 March 2011 | Appointment of Waterlow Registrars Limited as a secretary (3 pages) |
8 March 2011 | Appointment of Waterlow Registrars Limited as a secretary (3 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|