HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED

Homefield School Homefield School, Sutton, SM1 2TE, Surrey
StatusACTIVE
Company No.00887719
Category
Incorporated15 Sep 1966
Age57 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED is an active with number 00887719. It was incorporated 57 years, 7 months, 22 days ago, on 15 September 1966. The company address is Homefield School Homefield School, Sutton, SM1 2TE, Surrey.



People

OWENS, Andrea

Secretary

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 6 days

AKOJIE, Cyprian Osareme

Director

Property Developer And Investor

ACTIVE

Assigned on 06 Jul 2019

Current time on role 4 years, 10 months, 1 day

BAMFORD, Gillian, Dr

Director

Teacher

ACTIVE

Assigned on 22 Aug 2016

Current time on role 7 years, 8 months, 16 days

CROOKE, Jennifer Maria

Director

Management Accountant

ACTIVE

Assigned on 05 Jul 2019

Current time on role 4 years, 10 months, 2 days

EVEREST, Simon Neville John

Director

Retired Civil Servant

ACTIVE

Assigned on 27 Jun 2019

Current time on role 4 years, 10 months, 10 days

GARDINER, Margaret

Director

Business Manager

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 6 days

GILLAN, Georgina Lynn

Director

Solicitor

ACTIVE

Assigned on 02 Dec 2021

Current time on role 2 years, 5 months, 5 days

LOVELAND, John Charles

Director

Bursar

ACTIVE

Assigned on 07 Dec 2023

Current time on role 5 months

RIX, Emma Danielle

Director

Teacher

ACTIVE

Assigned on 22 Dec 2021

Current time on role 2 years, 4 months, 16 days

WILCOX, Adrian Hervey, Dr

Director

Consultant Pathologist

ACTIVE

Assigned on 27 Mar 2007

Current time on role 17 years, 1 month, 11 days

HARPER, Robin Angus

Secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 08 Apr 2022

Time on role 7 years, 3 months, 7 days

HARRIS, Marjorie Heather

Secretary

Teaching

RESIGNED

Assigned on 16 Jun 1998

Resigned on 16 Jun 1998

Time on role

JONES, Bryan Edward

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Dec 2014

Time on role 3 years, 3 months, 30 days

MATHERS, Rosemary Angela

Secretary

RESIGNED

Assigned on

Resigned on 08 Aug 2005

Time on role 18 years, 8 months, 29 days

MATHEWS, Benita Alice Rolt

Secretary

RESIGNED

Assigned on 08 Aug 2005

Resigned on 01 Sep 2011

Time on role 6 years, 24 days

NWAEJIKE, Ngozichi Hannah

Secretary

RESIGNED

Assigned on 24 Jun 2022

Resigned on 02 Feb 2024

Time on role 1 year, 7 months, 8 days

AHMED, Asif

Director

Multi Asset Class Product Specialist

RESIGNED

Assigned on 01 Nov 2017

Resigned on 16 Feb 2024

Time on role 6 years, 3 months, 15 days

ALDOUS, Grahame Lindlay

Director

Barrister

RESIGNED

Assigned on 27 Mar 2007

Resigned on 05 Jul 2013

Time on role 6 years, 3 months, 9 days

ARMAN, Richard John

Director

None

RESIGNED

Assigned on 27 Mar 2007

Resigned on 27 Nov 2013

Time on role 6 years, 8 months

BAILEY, Sheran Joanna

Director

Director

RESIGNED

Assigned on 12 Jan 1999

Resigned on 10 Feb 2009

Time on role 10 years, 29 days

BEADLES, Anthony Hugh

Director

Headmaster

RESIGNED

Assigned on 12 Oct 1993

Resigned on 07 Jul 2000

Time on role 6 years, 8 months, 26 days

BORTHWICK, Stephen Robert

Director

Headmaster

RESIGNED

Assigned on 21 Nov 2000

Resigned on 26 Jun 2007

Time on role 6 years, 7 months, 5 days

CAHILL, Paul Reginald

Director

Accountant

RESIGNED

Assigned on 27 Mar 2007

Resigned on 28 Jan 2010

Time on role 2 years, 10 months, 1 day

CHAUDHREY, Nabeela

Director

Housewife

RESIGNED

Assigned on 12 Feb 2016

Resigned on 13 Apr 2018

Time on role 2 years, 2 months, 1 day

CLARKE, James Terence, Dr

Director

Doctor

RESIGNED

Assigned on 03 Jun 1997

Resigned on 31 Aug 2009

Time on role 12 years, 2 months, 28 days

COOK, John Barry, Dr

Director

Headmaster

RESIGNED

Assigned on

Resigned on 12 Oct 1993

Time on role 30 years, 6 months, 25 days

DHINGRA, Inderpreet Singh, Dr

Director

Retired Banker

RESIGNED

Assigned on 28 Mar 2011

Resigned on 23 Jun 2022

Time on role 11 years, 2 months, 26 days

DODWELL, Keith Richard

Director

Retired

RESIGNED

Assigned on 04 Mar 2003

Resigned on 31 Aug 2010

Time on role 7 years, 5 months, 27 days

DOYLE, Geraldine

Director

Dental Nurse

RESIGNED

Assigned on

Resigned on 08 Oct 1998

Time on role 25 years, 6 months, 29 days

FERNANDES, Sandra Bernadette

Director

Legal & Compliance Officer

RESIGNED

Assigned on 04 Feb 2011

Resigned on 01 Sep 2017

Time on role 6 years, 6 months, 28 days

FLANNERY, Thomas Michael

Director

Company Director

RESIGNED

Assigned on 13 Dec 1994

Resigned on 17 Apr 1998

Time on role 3 years, 4 months, 4 days

FRANKLIN, Peter

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 04 Jul 1997

Time on role 26 years, 10 months, 3 days

GOODBODY, John Raymond

Director

Banker

RESIGNED

Assigned on

Resigned on 09 Jul 1994

Time on role 29 years, 9 months, 28 days

HARRIS, Marjorie Heather

Director

Isi School Inspector

RESIGNED

Assigned on 16 Jun 1998

Resigned on 31 Aug 2023

Time on role 25 years, 2 months, 15 days

HAWKINS, Simon Shayle, Dr

Director

Doctor Of Medicine

RESIGNED

Assigned on 13 Dec 1994

Resigned on 04 Sep 1998

Time on role 3 years, 8 months, 22 days

HOLMES, Sally

Director

Housewife

RESIGNED

Assigned on 04 Feb 2011

Resigned on 22 Aug 2016

Time on role 5 years, 6 months, 18 days

HOSANGADY, Rammohan Manohar Ragmakendra

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Jul 2002

Time on role 21 years, 10 months, 2 days

HOVELL, Mark William De Berdt

Director

Local Government

RESIGNED

Assigned on 28 Mar 2011

Resigned on 14 Dec 2012

Time on role 1 year, 8 months, 17 days

HUTCHINGS, David

Director

Accountant

RESIGNED

Assigned on 02 Sep 2017

Resigned on 09 Mar 2021

Time on role 3 years, 6 months, 7 days

JEANS, Anthony Edgar

Director

Chartered Accountant

RESIGNED

Assigned on 12 Nov 1996

Resigned on 31 Dec 2019

Time on role 23 years, 1 month, 19 days

JELICIC, Elaine Ann

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2011

Resigned on 01 Sep 2017

Time on role 6 years, 6 months, 28 days

JOHNSON, Peter Jacques

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 13 Dec 1994

Time on role 29 years, 4 months, 24 days

KAVANAGH, Paul Anthony

Director

Solicitor

RESIGNED

Assigned on 28 Mar 2011

Resigned on 21 Mar 2019

Time on role 7 years, 11 months, 24 days

LESTRANGE, Michael Andrew

Director

Architect

RESIGNED

Assigned on 14 Jan 2016

Resigned on 13 Sep 2020

Time on role 4 years, 7 months, 30 days

LYNCH, Colin Jameson Mcgregor

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2004

Resigned on 03 Apr 2010

Time on role 5 years, 4 months, 17 days

MILLS, Delia Mary

Director

Director

RESIGNED

Assigned on 12 Jan 1999

Resigned on 06 Jul 2005

Time on role 6 years, 5 months, 25 days

NUTT, Joe

Director

Educational Consultant

RESIGNED

Assigned on 27 Nov 2013

Resigned on 31 Aug 2018

Time on role 4 years, 9 months, 4 days

OSULLIVAN, Mary Cliona

Director

Solicitor

RESIGNED

Assigned on 13 Oct 1998

Resigned on 29 Nov 2007

Time on role 9 years, 1 month, 16 days

SOKOLOWSKI, Eugene

Director

Civil-Structural Engineer

RESIGNED

Assigned on 27 Mar 2007

Resigned on 31 Aug 2011

Time on role 4 years, 5 months, 4 days

THOMAS, Judith Dorothy

Director

Teacher

RESIGNED

Assigned on 22 Jun 1993

Resigned on 16 Jun 1998

Time on role 4 years, 11 months, 24 days

UDDIN, Moin

Director

Lawyer

RESIGNED

Assigned on 18 May 2020

Resigned on 20 Feb 2021

Time on role 9 months, 2 days

WATSON, Alastair Ronald Maclaren

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 16 days

WELLS, James Robert

Director

Banker

RESIGNED

Assigned on

Resigned on 13 Jan 2005

Time on role 19 years, 3 months, 24 days

WHITTINGHAM, Jacqueline Claire Louise

Director

Former Bursar

RESIGNED

Assigned on 01 Sep 2017

Resigned on 07 Dec 2022

Time on role 5 years, 3 months, 6 days


Some Companies

FLOOD HOUSING AND DEVELOPMENT LIMITED

56 SHERIDAN ROAD,RICHMOND,TW10 7NH

Number:08811888
Status:ACTIVE
Category:Private Limited Company

LECKONBY HAIR STUDIO LTD

ABACUS HOUSE ROPE WALK,LANCASHIRE,PR3 1NS

Number:06937068
Status:ACTIVE
Category:Private Limited Company

LIAM SPENCER ART LIMITED

PROSPECT STUDIOS,WATERFOOT, ROSSENDALE,BB4 9DF

Number:05501811
Status:ACTIVE
Category:Private Limited Company

SIMANDA DEVELOPMENTS LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:10839160
Status:ACTIVE
Category:Private Limited Company

T & S MASKIN LIMITED

16 ALLENBY DRIVE,LEEDS,LS11 5RY

Number:08833991
Status:ACTIVE
Category:Private Limited Company

THE WEDNESDAY GROUP LLP

OFFICE 101,EDINBURGH,EH1 1DD

Number:SO306653
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source