This company is commonly known as Edgeborough Educational Trust Limited. The company was founded 58 years ago and was given the registration number 00866876. The firm's registered office is in FARNHAM. You can find them at 84 Frensham Road, Frensham, Farnham, Surrey. This company's SIC code is 85100 - Pre-primary education.
Name | : | EDGEBOROUGH EDUCATIONAL TRUST LIMITED |
---|---|---|
Company Number | : | 00866876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1965 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84 Frensham Road, Frensham, Farnham, Surrey, GU10 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Vicarage Hill, Vicarage Hill, Farnham, England, GU9 8HJ | Director | 21 March 2019 | Active |
21, Highfield Road, Dartford, DA1 2JS | Director | 06 December 2013 | Active |
Sugar Baker House, Lombard Street, Shackleford, Godalming, England, GU8 6BH | Director | 13 January 2015 | Active |
35 Horsecastles Lane, Sherborne, DT9 6BU | Secretary | - | Active |
12 Longdown Road, Lower Bourne, Farnham, GU10 3JS | Secretary | 16 March 1995 | Active |
Edgeborough, Frensham, Farnham, GU10 3AH | Secretary | 01 April 1997 | Active |
Reeve House, Frensham Road, Farnham, GU10 3HJ | Secretary | 15 February 1994 | Active |
84, Frensham Road, Frensham, Farnham, England, GU10 3AH | Secretary | 14 April 2014 | Active |
84, Frensham Road, Frensham, Farnham, England, GU10 3AH | Secretary | 04 January 2011 | Active |
Whincanton, Furze Hill Road, Meadley Down, GU35 8HA | Secretary | - | Active |
The Regency House Westwood Place, Westwood Lane, Normandy, Guildford, GU3 2JE | Director | 26 February 1997 | Active |
35 Horsecastles Lane, Sherborne, DT9 6BU | Director | - | Active |
Apple Tree Cottage, Thursley Road, Elstead, Godalming, GU8 6DG | Director | - | Active |
Royal Farm Milford Road, Elstead, Godalming, GU8 6LA | Director | - | Active |
66 Burnt Hill Road, Lower Bourne, Farnham, GU10 3LN | Director | 08 June 1992 | Active |
84, Frensham Road, Frensham, Farnham, England, GU10 3AH | Director | 08 March 2012 | Active |
Chestnuts Mark Way, Godalming, GU7 2BW | Director | - | Active |
Bilton Grange, Dunchurch, Rugby, CV22 6QU | Director | - | Active |
84, Frensham Road, Frensham, Farnham, England, GU10 3AH | Director | 23 June 1999 | Active |
Arisaig, Gong Hill Drive, Lower Bourne, Farnham, United Kingdom, GU10 3HG | Director | 29 June 2017 | Active |
The Priory Howards Lane, Holybourne, Alton, GU34 4HH | Director | 17 February 1993 | Active |
84, Frensham Road, Frensham, Farnham, England, GU10 3AH | Director | 10 June 2010 | Active |
Manor Farm, Upper Wield, Alresford, SO24 9RU | Director | 26 February 1997 | Active |
84, Frensham Road, Frensham, Farnham, England, GU10 3AH | Director | 05 June 2008 | Active |
Deep Hatch Gracious Street, Selbourne, Alton, GU34 3JB | Director | 01 November 2005 | Active |
Deep Hatch Gracious Street, Selbourne, Alton, GU34 3JB | Director | 18 June 1997 | Active |
Headmasters House, Charterhouse, Godalming, GU7 2DE | Director | 16 February 1994 | Active |
18, Inmans Lane, Petersfield, England, GU32 2AN | Director | 30 November 2017 | Active |
The Old Granary, Hillside Road, Frensham, Farnham, England, GU10 3AJ | Director | 13 January 2015 | Active |
Red Lion Cottage, 41 Witham Friary, Frome, BA11 5HF | Director | 16 February 1994 | Active |
84, Frensham Road, Frensham, Farnham, England, GU10 3AH | Director | 03 March 2005 | Active |
89, New Bond Street, London, England, W1S 1DA | Director | 15 December 2014 | Active |
Church Cottage, Harley, Shrewsbury, SY5 6LP | Director | - | Active |
Whincanton, Furze Hill Road, Meadley Down, GU35 8HA | Director | 27 October 1992 | Active |
84, Frensham Road, Frensham, Farnham, England, GU10 3AH | Director | 25 February 2010 | Active |
Mr Jeremy Malaise Mcilroy | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 The Street, The Street, Guildford, England, GU3 1AR |
Nature of control | : |
|
Mr Jeremy Malise Mcilroy | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edgeborough School, 84 Frensham Road, Farnham, England, GU10 3AH |
Nature of control | : |
|
Mrs Patricia Jean Fulker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gables, Greenwood Avenue, Poole, England, BH14 8QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Resolution | Resolution. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.