SHERBORNE SCHOOL (TRADING) LIMITED

The Bursary The Bursary, Sherborne, DT9 3LF, Dorset
StatusACTIVE
Company No.02747901
CategoryPrivate Limited Company
Incorporated16 Sep 1992
Age31 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

SHERBORNE SCHOOL (TRADING) LIMITED is an active private limited company with number 02747901. It was incorporated 31 years, 8 months, 5 days ago, on 16 September 1992. The company address is The Bursary The Bursary, Sherborne, DT9 3LF, Dorset.



People

HANDEL, Cecilia Margery

Secretary

ACTIVE

Assigned on 04 Jan 2023

Current time on role 1 year, 4 months, 17 days

COLE, David Charles, Dr

Director

Bursar

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 20 days

ISAAC, Nicholas Charles Robert

Director

Retired Finance Director

ACTIVE

Assigned on 10 Jun 2023

Current time on role 11 months, 11 days

LANE, Angela Claire

Director

Accountant

ACTIVE

Assigned on 25 Nov 2017

Current time on role 6 years, 5 months, 26 days

LUCKETT, Dominic Anthony, Dr

Director

Headmaster

ACTIVE

Assigned on 09 May 2016

Current time on role 8 years, 12 days

BUTCHER, Christopher Simon

Secretary

RESIGNED

Assigned on 23 Oct 2012

Resigned on 04 Dec 2013

Time on role 1 year, 1 month, 12 days

FROST, Jonathan Geoffrey Ryan

Secretary

Education

RESIGNED

Assigned on 01 Jan 2008

Resigned on 05 Dec 2008

Time on role 11 months, 4 days

LOVE, Julie Dawn

Secretary

Assistant Bursar

RESIGNED

Assigned on 26 Jan 2009

Resigned on 23 Oct 2012

Time on role 3 years, 8 months, 28 days

MCKENNA, Margaret Charlotte

Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 01 Jan 2008

Time on role 7 years, 5 months

READ, Maxine Mary

Secretary

RESIGNED

Assigned on 04 Dec 2013

Resigned on 30 Nov 2018

Time on role 4 years, 11 months, 26 days

SHAW, David Arthur

Secretary

RESIGNED

Assigned on 01 Dec 2018

Resigned on 03 Jan 2023

Time on role 4 years, 1 month, 2 days

THORNE, John Buchanan, Air Commodore

Secretary

Independent School Bursar

RESIGNED

Assigned on 28 Feb 1993

Resigned on 31 Jul 2000

Time on role 7 years, 5 months, 3 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Sep 1992

Resigned on 08 Feb 1993

Time on role 4 months, 22 days

BARDSLEY, David Alan Bramwel

Director

Financial Controller

RESIGNED

Assigned on 28 Feb 1993

Resigned on 19 Nov 1993

Time on role 8 months, 19 days

BARLOW, Ralph Anthony

Director

Headmaster

RESIGNED

Assigned on 20 Oct 2014

Resigned on 31 Dec 2017

Time on role 3 years, 2 months, 11 days

BURGESS, Daniel Richard

Director

Accountant

RESIGNED

Assigned on 01 Jul 2007

Resigned on 30 Jun 2013

Time on role 5 years, 11 months, 29 days

DAVIS, Christopher John

Director

Sherborne School Headmaster

RESIGNED

Assigned on 01 Sep 2010

Resigned on 30 Sep 2014

Time on role 4 years, 29 days

ELIOT, Simon Flowerdew

Director

Headmaster

RESIGNED

Assigned on 01 Aug 2000

Resigned on 31 Aug 2010

Time on role 10 years, 30 days

FRENCH, Michael Levick

Director

Chartered Accountant

RESIGNED

Assigned on 09 Nov 2012

Resigned on 25 Nov 2017

Time on role 5 years, 16 days

FROST, Jonathan Geoffrey Ryan

Director

Assistant Bursar

RESIGNED

Assigned on 01 Jul 2007

Resigned on 05 Dec 2008

Time on role 1 year, 5 months, 4 days

HUDSON, Guy Andrew

Director

Financial Adviser

RESIGNED

Assigned on 08 Nov 2013

Resigned on 30 Jun 2022

Time on role 8 years, 7 months, 22 days

HUNTER, Stuart David

Director

Assistant Bursar

RESIGNED

Assigned on 28 Feb 1993

Resigned on 30 Sep 1997

Time on role 4 years, 7 months, 2 days

LAPPING, Peter Herbert

Director

Headmaster

RESIGNED

Assigned on 28 Feb 1993

Resigned on 31 Jul 2000

Time on role 7 years, 5 months, 3 days

LOVE, Julie Dawn

Director

Assistant Bursar

RESIGNED

Assigned on 26 Jan 2009

Resigned on 26 Jan 2009

Time on role

MCKENNA, Margaret Charlotte

Director

Bursar

RESIGNED

Assigned on 30 Sep 1997

Resigned on 31 Mar 2009

Time on role 11 years, 6 months, 1 day

ROBINS, Lucy Ann

Director

Bursar

RESIGNED

Assigned on 06 Jul 2009

Resigned on 31 Dec 2020

Time on role 11 years, 5 months, 25 days

SCOTT, David Alexander

Director

Teacher

RESIGNED

Assigned on 25 Jan 2002

Resigned on 30 Jun 2007

Time on role 5 years, 5 months, 5 days

STEWART, Hugh Parker

Director

Business Consultant

RESIGNED

Assigned on 28 Feb 1993

Resigned on 01 Dec 2001

Time on role 8 years, 9 months, 1 day

THORNE, John Buchanan, Air Commodore

Director

Independent School Bursar

RESIGNED

Assigned on 28 Feb 1993

Resigned on 31 Aug 2002

Time on role 9 years, 6 months, 3 days

VINTCENT, John

Director

Business Consultant

RESIGNED

Assigned on 01 Dec 2001

Resigned on 30 Jun 2007

Time on role 5 years, 6 months, 29 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Sep 1992

Resigned on 08 Feb 1993

Time on role 4 months, 22 days


Some Companies

ENDOCRINE PHARMACEUTICALS LIMITED

WILDERNESS END,TADLEY,RG26 3TA

Number:03005721
Status:ACTIVE
Category:Private Limited Company

JOHN LOGISTICS LIMITED

81 BOROUGH CRESCENT,OLDBURY,B69 1AJ

Number:09826744
Status:ACTIVE
Category:Private Limited Company

KEWMED LIMITED

21 PARC HOWARD AVENUE,LLANELLI,SA15 3LQ

Number:09545498
Status:ACTIVE
Category:Private Limited Company

MOORLANDS VEHICLE RENTALS LTD

MOORLANDS VEHICLE RENTALS,LEEK,ST13 8BU

Number:10719695
Status:ACTIVE
Category:Private Limited Company

QEV CAPITAL EUROPE LTD

2ND FLOOR,LONDON,W1J 6BD

Number:11268843
Status:ACTIVE
Category:Private Limited Company

ROBERT S.MAYNARD LIMITED

PO BOX 8 BEECH LANE HOUSE,WILMSLOW,SK9 5ES

Number:00693046
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