DUMPTON SCHOOL

Deans Grove House Deans Grove House, Dorset, BH21 7AF
StatusACTIVE
Company No.00936623
Category
Incorporated02 Aug 1968
Age55 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

DUMPTON SCHOOL is an active with number 00936623. It was incorporated 55 years, 10 months, 17 days ago, on 02 August 1968. The company address is Deans Grove House Deans Grove House, Dorset, BH21 7AF.



People

CLOUGH, Jeremy Edward

Director

Solicitor

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 10 months, 18 days

COCKE, Hugh Dean

Director

Retired Headmaster

ACTIVE

Assigned on 18 Mar 2015

Current time on role 9 years, 3 months, 1 day

CULLEY, Camilla Joyce

Director

Training Self Employed

ACTIVE

Assigned on 02 Mar 2004

Current time on role 20 years, 3 months, 17 days

DEKETELAERE, Mark Stephen

Director

Teacher

ACTIVE

Assigned on 19 Jun 2023

Current time on role 1 year

HUNTER, Nicola Louise

Director

Teacher

ACTIVE

Assigned on 18 Mar 2015

Current time on role 9 years, 3 months, 1 day

JARROLD, Charles John

Director

Ceo British Printing Industry Federation

ACTIVE

Assigned on 09 Feb 2016

Current time on role 8 years, 4 months, 10 days

NEWTON, Simon James

Director

Accountant

ACTIVE

Assigned on 11 Jun 2024

Current time on role 8 days

OFFER, Jayne Charlene

Director

Director Of Human Resources

ACTIVE

Assigned on 09 Jan 2020

Current time on role 4 years, 5 months, 10 days

SKULE, Torlief Rene, Dr

Director

General Medical Practitioner

ACTIVE

Assigned on 02 Aug 2010

Current time on role 13 years, 10 months, 17 days

VAN WENSVEEN, Alex Peter

Director

Principal, Bt Corporate Communications

ACTIVE

Assigned on 20 Feb 2020

Current time on role 4 years, 3 months, 28 days

WEST, Simon David

Director

Chartered Surveyor

ACTIVE

Assigned on 17 Dec 2018

Current time on role 5 years, 6 months, 2 days

BROWNING, Andrew William

Secretary

Head

RESIGNED

Assigned on 17 Oct 2005

Resigned on 12 Mar 2007

Time on role 1 year, 4 months, 26 days

DAVIES, Benjamin

Secretary

RESIGNED

Assigned on 12 Mar 2007

Resigned on 17 Jul 2014

Time on role 7 years, 4 months, 5 days

WATERMAN, Catherine Ann

Secretary

RESIGNED

Assigned on 17 Jul 2014

Resigned on 17 Dec 2018

Time on role 4 years, 5 months

WATSON, Alexander Garth Maclaren

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 2005

Time on role 18 years, 7 months, 2 days

BADGER, Stephen Tarrant

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 13 Nov 1997

Time on role 26 years, 7 months, 6 days

BARKHAM, Edrys Margaret

Director

Teacher

RESIGNED

Assigned on 17 Dec 2012

Resigned on 31 Jul 2021

Time on role 8 years, 7 months, 14 days

BELL, David Robert

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 1994

Resigned on 30 Sep 2003

Time on role 9 years, 7 months, 26 days

CADOGAN, Peter Roy

Director

Schoolmaster

RESIGNED

Assigned on 04 Feb 1994

Resigned on 15 Jun 2006

Time on role 12 years, 4 months, 11 days

COLFER, William Geraint Thomas Pennant

Director

Government Official

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 28 years, 16 days

COTTAM, Anthony James Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jun 1997

Resigned on 10 Mar 2010

Time on role 12 years, 9 months, 8 days

DAVIES, Benjamin

Director

Director

RESIGNED

Assigned on 20 Oct 2003

Resigned on 27 Nov 2023

Time on role 20 years, 1 month, 7 days

GIBSON, Susan Veronica

Director

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 28 years, 16 days

GREEN, Sara Ellen

Director

Teacher Rtd

RESIGNED

Assigned on 17 Jun 2002

Resigned on 04 Jul 2014

Time on role 12 years, 17 days

HANHAM, Michael, Sir

Director

Land Owner

RESIGNED

Assigned on

Resigned on 11 Nov 2000

Time on role 23 years, 7 months, 8 days

HOPWOOD, Nicholas Alexander

Director

Marketing Director

RESIGNED

Assigned on 08 Dec 2008

Resigned on 05 Jul 2019

Time on role 10 years, 6 months, 28 days

IRWIN, Felicity Ann

Director

P R Consultant

RESIGNED

Assigned on 06 Jun 1994

Resigned on 14 Jun 2005

Time on role 11 years, 8 days

JARVIS, Herbert Arthur

Director

School Master

RESIGNED

Assigned on

Resigned on 16 Oct 1992

Time on role 31 years, 8 months, 3 days

LAVER, Hilary Kathleen

Director

Teacher

RESIGNED

Assigned on 15 Mar 2009

Resigned on 06 Jul 2012

Time on role 3 years, 3 months, 22 days

LUMBY, Antony Michael Rawson

Director

Land Agent

RESIGNED

Assigned on

Resigned on 20 May 1994

Time on role 30 years, 30 days

QUARRELL, Pippa

Director

School Teacher

RESIGNED

Assigned on 23 Mar 2004

Resigned on 01 Jan 2009

Time on role 4 years, 9 months, 9 days

RAYMOND, John Roland

Director

Retired Solicitor

RESIGNED

Assigned on

Resigned on 08 Jul 2011

Time on role 12 years, 11 months, 11 days

ROBINSON, Andrew Charles

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Jan 2011

Resigned on 05 Dec 2016

Time on role 5 years, 10 months, 8 days

RYAN, Denis Edgar, Major General

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Nov 2002

Time on role 21 years, 7 months

SADLER, Michael Robin De Clifford, Dr

Director

General Medical Practitioner

RESIGNED

Assigned on

Resigned on 06 Jul 2012

Time on role 11 years, 11 months, 13 days

TIMBERLAKE, Mark Richard

Director

Solictor

RESIGNED

Assigned on 07 Nov 2011

Resigned on 31 Jul 2020

Time on role 8 years, 8 months, 24 days

WAGSTAFFE, Michael Christopher

Director

Headmaster Retired

RESIGNED

Assigned on 15 Jun 2006

Resigned on 22 Jun 2015

Time on role 9 years, 7 days

WATERMAN, Catherine Ann

Director

Employee Relations Manager

RESIGNED

Assigned on 15 Jun 2006

Resigned on 05 Jul 2019

Time on role 13 years, 20 days

WEBSTER, Hugh James Derek

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Mar 2003

Resigned on 06 Dec 2010

Time on role 7 years, 8 months, 27 days

WHEARE, Thomas David

Director

Teacher

RESIGNED

Assigned on 21 May 1993

Resigned on 26 Jan 2004

Time on role 10 years, 8 months, 5 days


Some Companies

FINBERN LTD

WEDDERBURN HOUSE,LONDON,NW3 5QR

Number:08476011
Status:ACTIVE
Category:Private Limited Company

GLENROYD HOUSE LIMITED

METROPOLITAN HOUSE 5TH FLOOR,POTTERS BAR,EN6 1AG

Number:04326288
Status:ACTIVE
Category:Private Limited Company

LAMBTON ROAD PROPERTY LIMITED

3 LAMBTON ROAD,NEWCASTLE UPON TYNE,NE2 4RX

Number:01630253
Status:ACTIVE
Category:Private Limited Company

LEGALIA LTD

22 TURNPIKE END,AYLESBURY,HP21 9LA

Number:09600513
Status:ACTIVE
Category:Private Limited Company

MS PROPERTIES (STAFFORDSHIRE) LIMITED

DUNWOOD DUNNOCKSFOLD ROAD,STOKE-ON-TRENT,ST7 2TW

Number:10578394
Status:ACTIVE
Category:Private Limited Company

SOTILAS93 LIMITED

BRENTRY HOUSE,BRISTOL,BS10 6QH

Number:11683691
Status:ACTIVE
Category:Private Limited Company

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