TEESSIDE HIGH SCHOOL LIMITED

Address:
Teesside High School, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AT

TEESSIDE HIGH SCHOOL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00572205. The registration start date is October 1, 1956. The current status is Active.

Company Overview

Company Number 00572205
Company Name TEESSIDE HIGH SCHOOL LIMITED
Registered Address Teesside High School
The Avenue
Eaglescliffe
Stockton-on-tees
TS16 9AT
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1956-10-01
Account Category SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Mortgage Charges 8
Mortgage Outstanding 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address TEESSIDE HIGH SCHOOL
THE AVENUE
Post Town EAGLESCLIFFE
County STOCKTON-ON-TEES
Post Code TS16 9AT

Companies with the same post code

Entity Name Office Address
TEESSIDE HIGH SCHOOL ENTERPRISES LIMITED Teesside High School, The Avenue, Eaglescliffe, Stockton-on-tees, TS16 9AT

Companies with the same post town

Entity Name Office Address
ZERO GRADIENT LIMITED 17 Dinsdale Drive, Eaglescliffe, Stockton On Tees, TS16 9HQ, England
ENERGY DIRECT GROUP LTD Studio 21 The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, United Kingdom
AM TOOLS (NORTH EAST) LTD 16 Diligence Way, Eaglescliffe, TS16 0RR, United Kingdom
FALCON MOTORCYCLE TOURS LTD 21 Roundhay Drive, Eaglescliffe, Durham, TS16 9HW, United Kingdom
NRL ENGINEERING & CONSULTANCY LTD 7 South View, Eaglescliffe, TS16 0JA, England
VAG PERFORMANCE LTD 12a Cowton Way, Durham Lane Industrial Unit, Eaglescliffe, Teesside, TS16 0RE, United Kingdom
C.A.R. DEVELOPMENTS LIMITED 1 Clarence Mews, Clarence Road, Eaglescliffe, TS16 0DG, United Kingdom
DISTINCT PERFORMANCE LTD 6b Guiseley Way, Eaglescliffe, TS16 0RF, United Kingdom
R&V LEISURE LIMITED Sir Thomas Brown, Sunningdale Drive, Eaglescliffe, TS16 9JP, United Kingdom
KW PAINTING CONTRACTORS LTD 20 Goose Garth, Eaglescliffe, TS16 0RQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WATSON, Charles Geoffrey Secretary (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT /
27 April 2016
/
ATHA, Charles Anthony Stewart Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT March 1962 /
5 December 2009
British /
England
Solicitor
COOK, Trevor Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT December 1955 /
15 March 2014
British /
England
Governor
GREENWOOD, Alison Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT September 1965 /
24 March 2010
British /
England
Marketing Consultant
GUEST, Anna Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT February 1971 /
12 January 2017
British /
England
Solicitor
LISTER, Dennis Henry Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT November 1938 /
13 May 2010
British /
England
Retired
STONE, Robert James Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton, England, TS16 9AT May 1948 /
29 January 2014
British /
England
None
TINDLE, Robert Ralph Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT August 1957 /
24 March 2010
British /
United Kingdom
Accountant
WARRIOR, Andrew Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT December 1968 /
30 September 2015
British /
England
Senior Building Surveyor
WATSON, Charles Geoffrey Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT September 1943 /
1 January 2015
British /
England
Retired
WATSON, Trevor George Director (Active) Teesside High School, The Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AT January 1946 /
15 March 2014
British /
England
Governor
ANDERSON, Margaret Jenifer Secretary (Resigned) 107 Harlsey Road, Hartburn, Stockton On Tees, TS18 5DQ /
/
VANE, Edith Margaret Secretary (Resigned) 23 Penshaw View, Sacriston, County Durham, DH7 6UX /
6 December 2006
British /
Retired Teacher
ANDERSON, Margaret Jenifer Director (Resigned) 107 Harlsey Road, Hartburn, Stockton On Tees, TS18 5DQ April 1932 /
British /
ANDERSON, Richard Director (Resigned) Beech Hill Farm, Winton, Ellerbeck, Northallerton, North Yorkshire, United Kingdom, DL6 2TD January 1967 /
1 July 2004
British /
England
Consultant
APPLETON, Ralph Downs Director (Resigned) Norton Croft Mill Lane, Norton, Stockton On Tees, Cleveland, TS20 1LG February 1919 /
British /
Chartered Surveyor
ARMSTRONG, Peter John Bowden, Judge Director (Resigned) Nelson House The Old Rectory, Eaglescliffe, Stockton On Tees, TS16 9BU December 1951 /
5 December 1994
British /
England
Barrister
BEETON, Janet Director (Resigned) Teeside High School, The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AT August 1950 /
26 January 2011
British /
Uk
Retired Deputy Head Of Prep School
BLACKBURN, Dorothy Mary Director (Resigned) 237a Bishopton Road West, Stockton On Tees, TS19 7LX August 1935 /
22 March 1997
British /
Retired
CHAPMAN, Caroline Rosemary Jane Director (Resigned) Satley House, Satley, Bishop Auckland, County Durham, DL13 4HU July 1956 /
4 December 1995
British /
United Kingdom
Chartered Accountant
CLIFF, Howard Brian Director (Resigned) 18 Marton Avenue, Middlesbrough, Cleveland, TS4 3SQ February 1969 /
13 May 2002
British /
Senior Designer
CLIFF, Howard Brian Director (Resigned) 18 Marton Avenue, Middlesbrough, Cleveland, TS4 3SQ February 1969 /
1 February 1999
British /
Director
COLLIER, David Anthony Director (Resigned) Barnham, 6 Smithson Close, Moulton, Richmond, North Yorkshire, DL10 6QP May 1958 /
28 April 1997
British /
England
Solicitor
CRESWICK, Garth Director (Resigned) Dingle House, The Old Rectory Egglescliffe, Stockton-On-Tees, Cleveland, TS21 1NA October 1940 /
British /
Management Consultant
DYKE, Richard John Director (Resigned) 2 Anesty Court, Bishopton, Stockton On Tees, Cleveland, TS21 1NP September 1949 /
British /
Company Director
FARMERY, Keith, Dr Director (Resigned) Teesbank House Teesbank Avenue, Eaglescliffe, Stockton On Tees, TS16 9AY December 1943 /
12 December 2001
British /
England
Consultant
GEISER, Peter James, Dr Director (Resigned) 115 Guisborough Road, Nunthorpe, Middlesbrough, Cleveland, TS7 0JD July 1950 /
British /
Doctor Of Medicine (General Practitioner)
GRAHAM, Michael John Director (Resigned) 3a Hylton Road, Hartlepool, Cleveland, TS26 0AD July 1949 /
2 November 1992
British /
England
Director
JONES, Neville Charles, Canon Director (Resigned) 5 The Close, Long Newton, Stockton On Tees, Cleveland, TS21 1DW August 1929 /
British /
Clergyman
MERCKX, Stephen Director (Resigned) White Cottage, Church Lane, Faceby, Middlesbrough, North Yorkshire, TS9 7BY June 1940 /
3 July 2000
British /
United Kingdom
Management Consultant
NEAVE, Christopher Gage Director (Resigned) Fullicar House, Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW August 1962 /
1 October 2007
British /
United Kingdom
Consultant
O'CONNOR, Thomas Joseph Director (Resigned) Hawkstone, Over Silton, Thirsk, North Yorkshire, YO7 2LJ July 1929 /
British /
Company Director
PEAGAM, Martin Francis Director (Resigned) 13 Tasman Drive, Stockton On Tees, Cleveland, TS18 5LA February 1958 /
6 November 2000
British /
England
College Secretary
ROBINSON, Frederick Director (Resigned) The Elms 523 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9BG November 1928 /
British /
Service Station
SELLERS, Joanna Director (Resigned) 12 Valley Drive, Yarm, Cleveland, TS15 9JQ September 1958 /
25 April 1994
British /
Director

Competitor

Search similar business entities

Post Town EAGLESCLIFFE
Post Code TS16 9AT
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on TEESSIDE HIGH SCHOOL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches