AMESBURY SCHOOL TRUST LIMITED

Address:
Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL

AMESBURY SCHOOL TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00984771. The registration start date is July 16, 1970. The current status is Active.

Company Overview

Company Number 00984771
Company Name AMESBURY SCHOOL TRUST LIMITED
Registered Address Amesbury School
Hazel Grove
Hindhead
Surrey
GU26 6BL
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1970-07-16
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-01-06
Returns Last Update 2015-12-09
Confirmation Statement Due Date 2021-01-20
Confirmation Statement Last Update 2019-12-09
Mortgage Charges 6
Mortgage Outstanding 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85200 Primary education

Office Location

Address AMESBURY SCHOOL
HAZEL GROVE
Post Town HINDHEAD
County SURREY
Post Code GU26 6BL

Companies with the same location

Entity Name Office Address
AMESBURY ENTERPRISES LIMITED Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL

Companies with the same post town

Entity Name Office Address
TENNYSON ISLAND LETTINGS LIMITED 13 Pine Bank, Hindhead, Hindhead, Surrey, GU26 6SR, United Kingdom
ENFANTTERRIBLE.ME LTD Russet House, Linkside East, Hindhead, Surrey, GU26 6NY, United Kingdom
ANNA MILLER DRESSAGE LTD 2 Heath Close, Beacon Hill, Hindhead, Surrey, GU26 6RX, England
OAKWOOD INVESTMENT HOLDINGS LIMITED Oakwood House Hammer Lane, Grayshott, Hindhead, GU26 6JD, England
FORT VIEW PROPERTIES LTD Holly Lea The Avenue, Grayshott, Hindhead, GU26 6LA, England
JAM CARPENTRY LTD 3 Hale View, Glen Road, Hindhead, Surrey, GU26 6QE, England
14-16 WORTHING ROAD LIMITED 11 The Moorings, Hindhead, Surrey, GU26 6SD, England
ALEXANDER BOND CONSTRUCTION LTD Flat A, 4 London Road, Hindhead, GU26 6AF, England
RASCALS PUBLISHING AND MEDIA LTD The Cottage, Hazel Grove, Hindhead, GU26 6BJ, England
SAMLA LTD Chase Cottage, Hindhead Road, Hindhead, Surrey, GU26 6AY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURRAGE, Yvonne Lisa Secretary (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL /
1 April 2009
/
BENNIE, Christopher Paul Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL December 1955 /
1 June 2004
British /
United Kingdom
Architect
CHARLES, Benjamin Patrick Harries Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL September 1971 /
1 December 2013
British /
Great Britain
Teacher
COOPER, Susan Rebecca Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL April 1969 /
1 December 2013
British /
England
Doctor
HENDERSON, Tarquin Gordon Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL August 1960 /
1 January 2009
British /
England
Public Relations
HIGSON, Anne Louise Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL March 1971 /
14 January 2016
British /
England
Headmistress
JOHNSON, Lois Mary Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL August 1958 /
1 August 2015
British /
England
Retired
LAGO, Justine Sarah Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL June 1970 /
1 November 2012
British /
England
Consultant
LIVSEY, Deborah Jane Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL September 1960 /
2 March 2012
British /
United Kingdom
Housewife
MILLER, Simon Charles Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL August 1961 /
9 June 2006
British /
United Kingdom
Solicitor
MILLIKEN-SMITH, Mark Gordon Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL July 1963 /
16 December 2013
British /
England
Lawyer
STARMER, Omeed John Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL October 1985 /
1 July 2014
British /
England
It Consultancy
THOMAS, Alan Richard Havelock Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL October 1948 /
2 January 2009
British /
United Kingdom
Director
WARD, Robert Jonathan Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL August 1964 /
13 May 2013
British /
England
Partner
WHITBY, Mark Hindhaugh Director (Active) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL October 1964 /
13 May 2013
British /
England
It Director
BROWN, Linda Secretary (Resigned) 2 Coopers Terrace, East Street, Farnham, Surrey, GU9 7TL /
11 September 2001
/
BURNS, Robert Roy Secretary (Resigned) 15 Highfield Close, Waterlooville, Hampshire, PO7 7PZ /
/
LUCKHAM, Anthony Arthur Secretary (Resigned) Cherry Tree Cottage Knowle Lane, Cranleigh, Surrey, GU6 8JW /
1 April 2001
/
LUCKHAM, Anthony Arthur Secretary (Resigned) Cherry Tree Cottage Knowle Lane, Cranleigh, Surrey, GU6 8JW /
14 April 1997
/
WAITE, Michael Peak Secretary (Resigned) Near Acre, Headley Road, Gray Shott, Hindhead, Surrey, GU26 6LL /
1 June 2000
/
BONNEYWELL, Sally Director (Resigned) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL March 1961 /
10 November 2001
British /
United Kingdom
O D Director
CHILTON, Nicholas Peter Director (Resigned) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL April 1950 /
1 September 2010
British /
United Kingdom
None
CRESSWELL, Dorcas Elizabeth Director (Resigned) 1 Bourne Firs, Lower Bourne, Farnham, Surrey, GU10 3QU October 1950 /
4 December 1993
British /
Housewife
CURL, Andrew Robert Director (Resigned) Wood House, Standford, Hampshire, GU35 8RA February 1953 /
26 June 1993
English /
England
Director
DREYFUS, Sebastian Charles Heddon Director (Resigned) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL June 1970 /
20 May 2015
British /
England
Marketing Director
DUMAS, Markham Cresswell Director (Resigned) Curtis Farm, Curtis Lane Headley, Bordon, Hampshire, GU35 8SA March 1951 /
British /
United Kingdom
Company Director
DUNNE, Michael John Director (Resigned) Springhead Marley Lane, Shottermill, Haslemere, Surrey, GU27 3RE July 1952 /
1 February 1998
British /
Banker
DWYER, Philip Harris Director (Resigned) 33 Pine Bank, Tower Road, Hindhead, Surrey, GU26 6SS March 1914 /
British /
Retired
ESSEX, Nigel Owen Director (Resigned) Combe Ridge Pook Hill, Chiddingfold, Godalming, Surrey, GU8 4XR December 1942 /
British /
England
Economist
GODDING, Geoffrey Stephen Director (Resigned) 36 Lauriston Road, Wimbledon Village, London, SW19 4TQ September 1959 /
11 November 2005
British /
Management Consultant
GRILLO, Thomas Woodd Director (Resigned) 4 Church Street, Godalming, Surrey, GU7 1EH February 1940 /
25 March 1995
British /
United Kingdom
Chartered Surveyor
HOWARD, Christine, Councillor Director (Resigned) Woodyers, Cranleigh Road, Wonersh, Guildford, Surrey, GU5 0PB September 1962 /
10 June 2000
British /
Borough Councillor/Teacher
LE COUILLIARD, Joanna Susan Director (Resigned) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL November 1963 /
1 January 2009
British /
United Kingdom
Healthcare Consultant
MACNAIR, Patricia Ann Director (Resigned) Amesbury School, Hazel Grove, Hindhead, Surrey, GU26 6BL August 1958 /
11 November 2005
British /
United Kingdom
Doctor
MCKENDRICK, Emma Elizabeth Ann Director (Resigned) St Peters House Downe House, Cold Ash, Thatcham, Berkshire, RG18 9JJ June 1963 /
1 September 2003
British /
United Kingdom
Headmistress

Competitor

Search similar business entities

Post Town HINDHEAD
Post Code GU26 6BL
SIC Code 85200 - Primary education

Improve Information

Please provide details on AMESBURY SCHOOL TRUST 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