BASSETT HOUSE SCHOOL

4th Floor South 4th Floor South, London, SW1Y 4AR, England
StatusACTIVE
Company No.02481145
Category
Incorporated14 Mar 1990
Age34 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

BASSETT HOUSE SCHOOL is an active with number 02481145. It was incorporated 34 years, 2 months, 18 days ago, on 14 March 1990. The company address is 4th Floor South 4th Floor South, London, SW1Y 4AR, England.



People

GIFFIN, Michael William

Director

Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 3 months

HASSAN, Aatif Naveed

Director

Director

ACTIVE

Assigned on 07 Feb 2020

Current time on role 4 years, 3 months, 23 days

ELEY, Piers David Christopher

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 10 months, 1 day

RENTOUL, Anthony Mervyn

Secretary

Company Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 07 Feb 2020

Time on role 18 years, 6 months, 7 days

ELEY, Piers David Christopher

Director

Financial Consultant

RESIGNED

Assigned on 07 Mar 1992

Resigned on 31 Jul 2001

Time on role 9 years, 4 months, 24 days

GERRY, Andrew Elliott Howard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 10 months, 1 day

PICKLES, Jonathan Andrew

Director

Accountant

RESIGNED

Assigned on 07 Feb 2020

Resigned on 30 Apr 2024

Time on role 4 years, 2 months, 23 days

RENTOUL, Anna Lucinda

Director

None

RESIGNED

Assigned on 10 Jul 2015

Resigned on 07 Feb 2020

Time on role 4 years, 6 months, 28 days

RENTOUL, Anthony Mervyn

Director

Company Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 07 Feb 2020

Time on role 18 years, 6 months, 7 days

RENTOUL, Charles Peter

Director

Company Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 27 Aug 2015

Time on role 14 years, 27 days

RENTOUL, James Alexander

Director

Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 07 Feb 2020

Time on role 18 years, 6 months, 7 days

RENTOUL, Tessa Caroline Anna

Director

Company Director

RESIGNED

Assigned on 10 Jul 2015

Resigned on 07 Feb 2020

Time on role 4 years, 6 months, 28 days


Some Companies

DAVID GRAVER LETTINGS LIMITED

UNIT 1,PETERSFIELD,GU31 4JJ

Number:08292156
Status:ACTIVE
Category:Private Limited Company

DROPOUT LIMITED

UNIT 52 ATCHAM BUSINESS PARK,SHREWSBURY,SY4 4UG

Number:09460237
Status:ACTIVE
Category:Private Limited Company

FOREVER ANGELS UK LTD

107 WESTON LANE,CREWE,CW2 5NJ

Number:05449185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K SINCLAIR CONSULTANCY LIMITED

16 ENNERDALE ROAD,NEWCASTLE UPON TYNE,NE6 4DH

Number:08168419
Status:ACTIVE
Category:Private Limited Company

MYKIDDYCARE LIMITED

48 NUTFIELD ROAD,REDHILL,RH1 3EP

Number:09458721
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NELS BUILDERS & DEVELOPERS LIMITED

6 RODERICK AVENUE,PEACEHAVEN,BN10 8LE

Number:07566943
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