This company is commonly known as Duke Of Kent School. The company was founded 27 years ago and was given the registration number 03424289. The firm's registered office is in CRANLEIGH. You can find them at Peaslake Road, Ewhurst, Cranleigh, Surrey. This company's SIC code is 85200 - Primary education.
Name | : | DUKE OF KENT SCHOOL |
---|---|---|
Company Number | : | 03424289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peaslake Road, Ewhurst, Cranleigh, Surrey, GU6 7NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duke Of Kent School, Peaslake Road, Ewhurst, Cranleigh, England, GU6 7NS | Secretary | 01 January 2022 | Active |
Duke Of Kent School, Peaslake Road, Ewhurst, Cranleigh, England, GU6 7NS | Director | 24 November 2015 | Active |
Peaslake Road, Ewhurst, Cranleigh, GU6 7NS | Director | 20 June 2023 | Active |
Greenbushes, 4 Green Bush Lane, Cranleigh, GU6 8ED | Director | 14 November 2008 | Active |
Peaslake Road, Ewhurst, Cranleigh, GU6 7NS | Director | 07 July 2012 | Active |
Greenways, Vann Lake Ockley, Dorking, RH5 5NT | Director | 27 June 2007 | Active |
Peaslake Road, Ewhurst, Cranleigh, GU6 7NS | Director | 23 June 2020 | Active |
Lane End, South Munstead Lane, Godalming, GU8 4AG | Director | 29 August 2008 | Active |
Peaslake Road, Ewhurst, Cranleigh, GU6 7NS | Director | 08 December 2011 | Active |
Peaslake Road, Ewhurst, Cranleigh, GU6 7NS | Director | 20 November 2018 | Active |
Beech Cottage Beechwood Lane, East Lavington, Petworth, GU28 0NA | Secretary | 22 August 1997 | Active |
5 Cameron Close, Cranleigh, GU6 8EB | Secretary | 04 December 1997 | Active |
Glade House Felday Glade, Holmbury St Mary, Dorking, RH5 6PG | Director | 22 August 1997 | Active |
New Park Horsham Road, Cranleigh, GU6 8EJ | Director | 15 May 2000 | Active |
Oaklands, Deptford Lane Greywell, Hook, RG29 1BS | Director | 07 July 2006 | Active |
Peaslake Road, Ewhurst, Cranleigh, GU6 7NS | Director | 11 June 2013 | Active |
Beech Cottage Beechwood Lane, East Lavington, Petworth, GU28 0NA | Director | 22 August 1997 | Active |
33 Fishbourne Lane, Ryde, PO33 4EZ | Director | 15 September 1997 | Active |
Heronsbrook, Stewton Lane, Louth, LN11 8SB | Director | 01 September 2002 | Active |
Flat 1 15 Montagu Place, London, W1H 2ET | Director | 07 August 2006 | Active |
31 Nicolson Close, Gloucester, GL3 1DN | Director | 15 September 1997 | Active |
Peaslake Road, Ewhurst, Cranleigh, GU6 7NS | Director | 12 June 2012 | Active |
Broadmead, Warwicks Bench Lane, Guildford, GU1 3TP | Director | 15 September 1997 | Active |
Wyndham Lodge, Church Road, Milford, GU8 5JB | Director | 22 August 1997 | Active |
The Cottage, Stonards Brow Shamley Green, Guildford, GU5 0UY | Director | 01 September 1998 | Active |
9 Libertus Road, Cheltenham, GL51 7EJ | Director | 01 September 2002 | Active |
Winterfold Forest, Hurtwood Lane, Shere, Guildford, GU5 9JP | Director | 14 May 2008 | Active |
Duke Of Kent School, Peaslake Road, Ewhurst, Uk, GU6 7NS | Director | 08 December 2011 | Active |
Mckee House, Mckee Square, Benson, Wallingford, OX10 6EE | Director | 15 March 1999 | Active |
Forres Sandle Manor, Fordingbridge, SP6 1NS | Director | 04 December 2000 | Active |
Spring Cottage, Willinghurst, GU5 0SU | Director | 03 December 2002 | Active |
14, Mellersh Hill Road, Wonersh, Guildford, GU5 0QJ | Director | 29 August 2008 | Active |
Hascombe Place, Hascombe, GU8 4JA | Director | 15 May 2000 | Active |
83 Qualitas, Bracknell, RG12 7QG | Director | 15 September 1997 | Active |
The Coach House, Knowle Lane, Cranleigh, GU6 8JN | Director | 23 November 2004 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.