ST. PETER'S SCHOOL COMMERCIAL COMPANY

Address:
St Peter's School, Clifton, York, YO30 6AB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85600 Educational support services

Office Location

Address ST PETER'S SCHOOL
CLIFTON
Post Town YORK
Post Code YO30 6AB

Companies with the same location

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town YORK
Post Code YO30 6AB
SIC Code 85600 - Educational support services

Improve Information

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.

Register Information

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

Trending Searches