This company is commonly known as St Andrews(pangbourne)school Trust Limited. The company was founded 62 years ago and was given the registration number 00700881. The firm's registered office is in PANGBOURNE. You can find them at St Andrews School, Buckhold, Pangbourne, Reading. This company's SIC code is 85100 - Pre-primary education.
Name | : | ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED |
---|---|---|
Company Number | : | 00700881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1961 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews School, Buckhold, Pangbourne, Reading, RG8 8QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Secretary | 06 June 2012 | Active |
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 29 September 2017 | Active |
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 22 September 2015 | Active |
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 13 October 2016 | Active |
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | - | Active |
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 07 January 2021 | Active |
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 22 June 1998 | Active |
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 06 December 2011 | Active |
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 30 November 2010 | Active |
38 Starmead Drive, Wokingham, RG40 2HX | Secretary | 01 August 2002 | Active |
Armstrong House, Bradfield College, Bradfield, Reading, United Kingdom, RG7 6QA | Secretary | 30 April 2007 | Active |
14 Ellerton Close, Theale, Reading, RG7 5QN | Secretary | 17 March 1993 | Active |
Jewells Thatch, Chapel Row, Bucklebury, Reading, RG7 6FE | Director | - | Active |
St Andrews School, Buckhold, Pangbourne, RG8 8QA | Director | 02 December 2014 | Active |
Grangefield House, Mannington Road Cabley, Abingdon, OX14 2HN | Director | - | Active |
Field End,114 Abingdon Road, Standlake, Witney, OX8 7RN | Director | - | Active |
Marlborough College, Marlborough, SN8 1PA | Director | - | Active |
51 Clements Cottage, Champstead, Reading, | Director | - | Active |
St Andrews School, Buckhold, Pangbourne, RG8 8QA | Director | 30 November 2010 | Active |
Poplar Cottage Hollybush Lane, Burghfield Common, Reading, RG7 3JS | Director | 21 June 2007 | Active |
Rose Cottage, Poffley End, Hailey, Witney, OX8 5US | Director | - | Active |
Brette Cottage, Cross Lane, Brancaster, King's Lynn, PE31 8AE | Director | 17 November 1993 | Active |
Chase House 1 The Chase, Donnington, Newbury, RG16 9AQ | Director | - | Active |
Howgate Boathouse, Cleeve Road,, Goring On Thames, RG8 9BT | Director | - | Active |
Vivezza 67 Pelican Road, Pamber Heath, Basingstoke, RG26 6EL | Director | - | Active |
St Andrews School, Buckhold, Pangbourne, RG8 8QA | Director | - | Active |
Springfield The Street, Mortimer, Reading, RG7 3PE | Director | 13 June 1994 | Active |
Soleil D'Or, Bradfield, Reading, RG7 6AJ | Director | 10 June 2002 | Active |
St Andrews School, Buckhold, Pangbourne, RG8 8QA | Director | 24 November 2009 | Active |
St Andrews School, Buckhold, Pangbourne, RG8 8QA | Director | 21 June 2007 | Active |
Woodhall House, Andover Down, Andover, SP11 6LJ | Director | - | Active |
St Andrews School, Buckhold, Pangbourne, RG8 8QA | Director | 24 August 2020 | Active |
St Andrews School, Buckhold, Pangbourne, RG8 8QA | Director | 15 September 2020 | Active |
St Andrews School, Buckhold, Pangbourne, RG8 8QA | Director | 27 November 2018 | Active |
Grahams Field, Goring On Thames, Reading, RG3 0AQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-02 | Resolution | Resolution. | Download |
2023-09-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-07 | Address | Change sail address company with new address. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.