SEVENOAKS PREPARATORY SCHOOL LIMITED

Fawke Cottage Fawke Cottage, Sevenoaks, TN15 0JU, Kent
StatusACTIVE
Company No.03777308
Category
Incorporated26 May 1999
Age24 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

SEVENOAKS PREPARATORY SCHOOL LIMITED is an active with number 03777308. It was incorporated 24 years, 11 months, 18 days ago, on 26 May 1999. The company address is Fawke Cottage Fawke Cottage, Sevenoaks, TN15 0JU, Kent.



People

HODGKIN, Andrew

Secretary

ACTIVE

Assigned on 10 Apr 2024

Current time on role 1 month, 3 days

PEIRCE, Michelle

Secretary

ACTIVE

Assigned on 23 Jul 2015

Current time on role 8 years, 9 months, 21 days

BAILEY, Simon, Dr

Director

Consultant Surgeon

ACTIVE

Assigned on 24 Nov 2021

Current time on role 2 years, 5 months, 19 days

BERRY, Janette Susan

Director

Consultant

ACTIVE

Assigned on 08 Feb 2010

Current time on role 14 years, 3 months, 5 days

BURGESS, Robert Michael

Director

Consultant

ACTIVE

Assigned on 21 Sep 2015

Current time on role 8 years, 7 months, 22 days

CHEVELEY, Philip Charles

Director

Solicitor

ACTIVE

Assigned on 14 Oct 2020

Current time on role 3 years, 6 months, 30 days

DICKINSON, Timothy Clive

Director

Company Director

ACTIVE

Assigned on 02 Sep 2009

Current time on role 14 years, 8 months, 11 days

DURTNELL, Alexander William

Director

Managing Director

ACTIVE

Assigned on 11 Oct 2017

Current time on role 6 years, 7 months, 2 days

HORNSHAW, Tiffany Louise

Director

Legal Consultant

ACTIVE

Assigned on 14 Oct 2020

Current time on role 3 years, 6 months, 30 days

JONES, Ceri Windsor

Director

Head Teacher

ACTIVE

Assigned on 18 Mar 2021

Current time on role 3 years, 1 month, 26 days

OATLEY, Edward

Director

School Govenor

ACTIVE

Assigned on 26 May 1999

Current time on role 24 years, 11 months, 18 days

RUSH, Kevin Richard

Director

Retired

ACTIVE

Assigned on 14 Oct 2020

Current time on role 3 years, 6 months, 30 days

STUART, Arabella Mary

Director

Education Consultant

ACTIVE

Assigned on 12 Oct 2022

Current time on role 1 year, 7 months, 1 day

KENT, Wendy

Secretary

RESIGNED

Assigned on 23 Jul 2015

Resigned on 31 Dec 2019

Time on role 4 years, 5 months, 8 days

ROBINSON, Keith

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 May 1999

Resigned on 28 Feb 2015

Time on role 15 years, 9 months, 2 days

WALSH, Elizabeth

Secretary

RESIGNED

Assigned on 01 Jan 2020

Resigned on 26 Apr 2024

Time on role 4 years, 3 months, 25 days

BRAND, George John

Director

Bursar

RESIGNED

Assigned on 26 May 1999

Resigned on 27 Nov 2003

Time on role 4 years, 6 months, 1 day

CARBONI, Marius Julian, Dr

Director

Marketing Executive

RESIGNED

Assigned on 18 Oct 2012

Resigned on 16 Mar 2023

Time on role 10 years, 4 months, 29 days

FERNANDO, Arjuna Gihan

Director

Director

RESIGNED

Assigned on 09 Mar 2016

Resigned on 13 Oct 2021

Time on role 5 years, 7 months, 4 days

FLINT, Lilian

Director

School Governor

RESIGNED

Assigned on 27 Nov 2003

Resigned on 26 Apr 2010

Time on role 6 years, 4 months, 29 days

GIBBONS, Zoe

Director

Accountant

RESIGNED

Assigned on 01 Jun 2016

Resigned on 16 Sep 2016

Time on role 3 months, 15 days

HOBBS, Philip Henry William

Director

Architect

RESIGNED

Assigned on 18 Oct 2012

Resigned on 08 Mar 2017

Time on role 4 years, 4 months, 21 days

HUANG, Sally Anne

Director

None

RESIGNED

Assigned on 26 Apr 2010

Resigned on 06 Apr 2020

Time on role 9 years, 11 months, 10 days

ISMAIL, Marianne Laing

Director

Ceo Of Biotech Company

RESIGNED

Assigned on 20 Mar 2019

Resigned on 22 Dec 2023

Time on role 4 years, 9 months, 2 days

MINTON, David Leslie

Director

Business Executive

RESIGNED

Assigned on 27 Nov 2003

Resigned on 13 May 2011

Time on role 7 years, 5 months, 16 days

PARRETT, Karen Julia

Director

Housewife

RESIGNED

Assigned on 27 Nov 2003

Resigned on 02 Sep 2009

Time on role 5 years, 9 months, 5 days

RISINO, Richard

Director

Lawyer

RESIGNED

Assigned on 11 Oct 2017

Resigned on 16 May 2018

Time on role 7 months, 5 days

ROBINSON, Keith

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 2011

Resigned on 28 Feb 2015

Time on role 3 years, 5 months, 28 days

ROBINSON, Keith

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 1999

Resigned on 30 Nov 2010

Time on role 11 years, 6 months, 4 days

ROBINSON, Nicholas Courtenay

Director

Commodity Trader

RESIGNED

Assigned on 26 Apr 2010

Resigned on 14 Jun 2019

Time on role 9 years, 1 month, 18 days

SUTTON-MATTOCKS, Christopher John

Director

None

RESIGNED

Assigned on 26 Apr 2010

Resigned on 23 Nov 2022

Time on role 12 years, 6 months, 27 days

WILTSHIRE, Peter Derry

Director

Retired Headmaster

RESIGNED

Assigned on 08 Oct 2013

Resigned on 13 Oct 2021

Time on role 8 years, 5 days


Some Companies

ASTON SPRING FARM LIMITED

17 OLDALE CLOSE,SHEFFIELD,S13 7ND

Number:08964051
Status:ACTIVE
Category:Private Limited Company

ESEA LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11456703
Status:ACTIVE
Category:Private Limited Company

EWATERWAYS HOLDING LIMITED

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:08597854
Status:ACTIVE
Category:Private Limited Company

JWL SUPPLIES LIMITED

THE OLDE FORGE,TEWKESBURY,GL20 7EZ

Number:06741460
Status:ACTIVE
Category:Private Limited Company

LEE HAWLEY PHOTOGRAPHY LTD

OVERTON,TEWKESBURY,GL20 8JA

Number:11658606
Status:ACTIVE
Category:Private Limited Company

MARC THREE LIMITED

125 SUNNYMEAD AVENUE,GILLINGHAM,ME7 2EB

Number:06880065
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