This company is commonly known as Ovingdean Hall Foundation. The company was founded 29 years ago and was given the registration number 03148333. The firm's registered office is in LONDON. You can find them at 15 Great College Street, , London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | OVINGDEAN HALL FOUNDATION |
---|---|---|
Company Number | : | 03148333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Great College Street, London, England, SW1P 3RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Great College Street, London, England, SW1P 3RX | Secretary | 19 September 2019 | Active |
15, Great College Street, London, England, SW1P 3RX | Director | 20 June 2012 | Active |
15, Great College Street, London, England, SW1P 3RX | Director | 11 November 2009 | Active |
15, Great College Street, London, England, SW1P 3RX | Director | 20 June 2012 | Active |
15, Great College Street, London, England, SW1P 3RX | Director | 23 October 2002 | Active |
15, Great College Street, London, England, SW1P 3RX | Director | 20 June 2012 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR | Secretary | 31 May 2013 | Active |
Paines Oast, East Hoathly, Lewes, BN8 6DT | Secretary | 19 January 1996 | Active |
Park Cottage, 5 Park Road, Seaford, BN25 2PG | Secretary | 18 June 2008 | Active |
82 Western Road, Lewes, BN7 1RP | Secretary | 14 September 2001 | Active |
38, Toronto Terrace, Brighton, Great Britain, BN2 9UX | Secretary | 17 August 2010 | Active |
25 Oxford Road, Eastbourne, BN22 8EA | Director | 29 January 1997 | Active |
Little Thatch 18 Preston Avenue, Rustington, BN16 2DF | Director | 07 May 2002 | Active |
10 Hammond Close, Nonington, Dover, CT15 4NH | Director | 31 January 1996 | Active |
37 Combe End, Crowborough, TN6 1NJ | Director | 27 September 2006 | Active |
38 Lexden Road, Seaford, BN25 3BS | Director | 22 October 2003 | Active |
Nomanswood, Shovers Green, Wadhurst, TN5 6ND | Director | 25 May 2005 | Active |
6 Chesham Street, Kemp Town, Brighton, BN2 1NA | Director | 01 February 1996 | Active |
20 Leighton Road, Hove, Brighton, BN3 7AD | Director | 28 January 1998 | Active |
Flat 3 16 Ventnor Villas, Hove, BN3 3PD | Director | 31 January 1996 | Active |
3, Sandy Road, London, NW3 7EY | Director | 31 January 1996 | Active |
28 Poynter Road, Hove, BN3 7AH | Director | 01 November 2002 | Active |
3 Ruskin Road, Carshalton, SM5 3DD | Director | 20 November 1997 | Active |
5 St Wilfrids Place, Seaford, BN25 4LQ | Director | 31 January 1996 | Active |
289, Upper Shoreham Road, Shoreham-By-Sea, BN43 5QA | Director | 18 October 2000 | Active |
22 Princes Gardens, Margate, CT9 3AP | Director | 18 October 2000 | Active |
11 Twelve Acre Close, Bookham, Leatherhead, KT23 3HH | Director | 31 January 1996 | Active |
19, West Drive, Brighton, BN2 0GD | Director | 13 July 2009 | Active |
9 Belvedere Gardens, Seaford, BN25 3BQ | Director | 23 May 2001 | Active |
Flat 5, 82 Marine Parade, Brighton, BN2 1AJ | Director | 27 September 2006 | Active |
20 Gibbon Road, Kingston Upon Thames, KT2 6AB | Director | 31 January 1996 | Active |
167 Old Malling Way, Lewes, BN7 2EF | Director | 01 November 2002 | Active |
44 Sutton Park Road, Seaford, BN25 1SJ | Director | 03 February 1999 | Active |
18, Headland Avenue, Seaford, United Kingdom, BN25 4PZ | Director | 18 March 2008 | Active |
4 Revell Road, Kingston Upon Thames, KT1 3SN | Director | 01 September 2002 | Active |
Mr Hamish Mcalpine | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15, Great College Street, London, England, SW1P 3RX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.