ST. PETER'S SCHOOL COMMERCIAL COMPANY is a business entity registered at Companies House, UK, with entity identifier is 02076568. The registration start date is November 21, 1986. The current status is Active.
Company Number | 02076568 |
Company Name | ST. PETER'S SCHOOL COMMERCIAL COMPANY |
Registered Address |
St Peter's School Clifton York YO30 6AB |
Company Category | Private Unlimited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1986-11-21 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2017-01-03 |
Returns Last Update | 2015-12-06 |
Confirmation Statement Due Date | 2021-01-17 |
Confirmation Statement Last Update | 2019-12-06 |
Information Source | source link |
SIC Code | Industry |
---|---|
85600 | Educational support services |
Address |
ST PETER'S SCHOOL CLIFTON |
Post Town | YORK |
Post Code | YO30 6AB |
Entity Name | Office Address |
---|---|
ST PETER'S SCHOOL (CHINA) LTD | St Peter's School, Clifton, York, North Yorkshire, YO30 6AB, England |
ST PETER'S SCHOOL (INTERNATIONAL) LIMITED | St Peter's School, Clifton, York, YO30 6AB, United Kingdom |
ST. PETER'S SCHOOL COMMERCIAL COMPANY 2016 LIMITED | St Peter's School, Clifton, York, YO30 6AB, United Kingdom |
ST PETER'S SCHOOL, YORK | St Peter's School, Clifton, York, YO30 6AB |
Entity Name | Office Address |
---|---|
ALL CREATIVE AGENCY LIMITED | Unit3, 61a Osbaldwick Lane, York, YO10 3AY, United Kingdom |
ARB COMPETITIONS UK LTD | 76 Hunters Row, Boroughbridge, York, YO51 9PE, England |
D & F RUSTIQUE (HARROGATE) LIMITED | 28 Castlegate, York, YO1 9RP, England |
FABLER & CO. LTD | Rievaulx House 1 St Mary’s Court, Blossom Street, York, YO24 1AH, United Kingdom |
GT BUSINESS SERVICES LIMITED | 1 Cloither Court, Copmanthorpe, York, North Yorkshire, YO23 3LD, United Kingdom |
MADE IN OLDSTEAD LTD | Oldstead Grange, Oldstead, York, YO61 4BJ, England |
NORMUNDS ANCANS LIMITED | 17 Lerecroft Road, York, YO24 2TF, England |
SALIM AMIRA HEALTHCARE LTD | 49 Barstow Avenue, York, North Yorkshire, YO10 3HE, United Kingdom |
SPACE INVADERS LTD | 5 Rougier Street, Rougier House, York, North Yorkshire, YO1 6HZ, United Kingdom |
YORK WAREHOUSING & DISTRIBUTION TRANSPORT LTD | Unit B5 - B10 Elvington Ind Est, York Road, Elvington, York, YO41 4AR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JOHNSON, Rachael | Secretary (Active) | St Peter's School, Clifton, York, YO30 6AB | / 31 January 2019 |
/ |
|
WALKER, Jeremy Michael Peter | Director (Active) | St Peter's School, Clifton, York, YO30 6AB | January 1973 / 31 January 2019 |
British / England |
Headmaster |
JELBERT, Peter Brian, Major | Secretary (Resigned) | Boswarva, The Lane Gate Helmsley, York, YO41 1JT | / |
/ |
|
LACY, Penelope Jane | Secretary (Resigned) | 11 Mallison Hill Drive, Easingwold, York, North Yorkshire, YO61 3RY | / 10 December 2003 |
/ |
|
SCHOFIELD, Richard Michael | Secretary (Resigned) | St Peter's School, Clifton, York, YO30 6AB | / 1 January 2013 |
/ |
|
SIMPSON, Peter John | Secretary (Resigned) | St Peter's School, Clifton, York, Yo30 6ab | / 24 August 2012 |
/ |
|
BLACKBURN, David George Dennis | Director (Resigned) | 34 The Horseshoe, York, North Yorkshire, YO2 2LX | August 1933 / |
British / |
Solicitor |
DICKSON, David James | Director (Resigned) | St Peter's School, Clifton, York, Yo30 6ab | January 1955 / 1 August 2010 |
British / United Kingdom |
Managing Partner |
DIXON, Roger Charles | Director (Resigned) | The Laurels, Main Street, Fulford, York, YO10 4PH | March 1948 / 27 November 1997 |
British / England |
Solicitor |
HODGES, Kathryn Valerie | Director (Resigned) | 5 Grimston Park Mews, Grimston Park Grimston, Tadcaster, North Yorkshire, United Kingdom, LS24 9DB | September 1963 / 9 December 2004 |
British / United Kingdom |
Clerk To The Governors |
JELBERT, Peter Brian, Major | Director (Resigned) | Boswarva, The Lane Gate Helmsley, York, YO41 1JT | October 1944 / |
British / |
School Bursar |
LACY, Penelope Jane | Director (Resigned) | 11 Mallison Hill Drive, Easingwold, York, North Yorkshire, YO61 3RY | February 1960 / 10 December 2003 |
British / England |
Bursar |
PITTMAN, Robin Noel | Director (Resigned) | 11 Clifton, York, YO3 6AA | August 1936 / |
British / |
Headmaster |
SCHOFIELD, Richard Michael | Director (Resigned) | St Peter's School, Clifton, York, YO30 6AB | August 1965 / 1 January 2013 |
British / United Kingdom |
Bursar |
SHEPHERD, Peter Nicholas | Director (Resigned) | The Crossways, Flaxton Road, Strensall, York, North Yorks, YO32 5XQ | June 1951 / 9 December 2004 |
British / England |
Property Developer |
SIMPSON, Peter John | Director (Resigned) | St Peter's School, Clifton, York, Yo30 6ab | May 1947 / 24 August 2012 |
British / United Kingdom |
Bursar |
SMYTH, Richard Ian | Director (Resigned) | St Catherine's, 11 Clifton, York, North Yorks, YO60 3AA | November 1951 / 9 December 2004 |
British / England |
Head Master |
TROTMAN, Andrew Frederick | Director (Resigned) | 11 Clifton, York, North Yorkshire, YO30 6AA | December 1954 / 23 November 1995 |
British / |
Teacher |
WINKLEY, Nicholas Leo | Director (Resigned) | St Peter's School, Clifton, York, YO30 6AB | June 1971 / 9 December 2010 |
British / United Kingdom |
Head Master |
Post Town | YORK |
Post Code | YO30 6AB |
SIC Code | 85600 - Educational support services |
Please provide details on ST. PETER'S SCHOOL COMMERCIAL COMPANY 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.