BEDFORD SCHOOL FOUNDATION TRUST

10 Glebe Road 10 Glebe Road, Bedfordshire, MK40 2PL
StatusACTIVE
Company No.04479551
Category
Incorporated08 Jul 2002
Age21 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

BEDFORD SCHOOL FOUNDATION TRUST is an active with number 04479551. It was incorporated 21 years, 10 months, 7 days ago, on 08 July 2002. The company address is 10 Glebe Road 10 Glebe Road, Bedfordshire, MK40 2PL.



People

MACFARLANE, Andrew James

Secretary

ACTIVE

Assigned on 31 Aug 2020

Current time on role 3 years, 8 months, 15 days

BERMAN, David Michael

Director

Solicitor

ACTIVE

Assigned on 23 Mar 2024

Current time on role 1 month, 23 days

DOLAN, Isabel

Director

Certified Chartered Accountant

ACTIVE

Assigned on 23 Mar 2024

Current time on role 1 month, 23 days

HALL, Mark David

Director

Company Director

ACTIVE

Assigned on 01 Aug 2018

Current time on role 5 years, 9 months, 14 days

HODGSON, James Simon

Director

Head Master

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 14 days

JONES, Nicholas Streather

Director

Land Agent

ACTIVE

Assigned on 20 Jun 2015

Current time on role 8 years, 10 months, 25 days

MARKS, Roger Julian

Director

Company Director

ACTIVE

Assigned on 25 Nov 2019

Current time on role 4 years, 5 months, 20 days

PECK, Ian George

Director

Oxford College Endowment Advisor

ACTIVE

Assigned on 20 Jun 2020

Current time on role 3 years, 10 months, 25 days

SISMEY-DURRANT, Mark Timothy John

Director

Banker

ACTIVE

Assigned on 07 Jul 2022

Current time on role 1 year, 10 months, 8 days

CULLEY, Howard Anthony, Lieutenent Colonel

Secretary

RESIGNED

Assigned on 08 Jul 2002

Resigned on 14 Mar 2003

Time on role 8 months, 6 days

GODFREY, Caroline Mary

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 10 Apr 2016

Time on role 4 years, 7 months, 9 days

HOLLIDAY, Stuart

Secretary

RESIGNED

Assigned on 24 Nov 2017

Resigned on 14 Feb 2020

Time on role 2 years, 2 months, 20 days

MILES, Jocelyn Claire

Secretary

RESIGNED

Assigned on 11 Apr 2016

Resigned on 24 Nov 2017

Time on role 1 year, 7 months, 13 days

STENHOUSE, John Maitland William

Secretary

School Bursar

RESIGNED

Assigned on 15 Mar 2003

Resigned on 31 Aug 2011

Time on role 8 years, 5 months, 16 days

TOMLINSON, Jeremy

Secretary

RESIGNED

Assigned on 17 Feb 2020

Resigned on 31 Aug 2020

Time on role 6 months, 14 days

BAKER, Colin

Director

School Master

RESIGNED

Assigned on 01 Sep 2008

Resigned on 31 Aug 2016

Time on role 7 years, 11 months, 30 days

BROWN, Simon Staley

Director

Barrister

RESIGNED

Assigned on 08 Jul 2002

Resigned on 19 Nov 2005

Time on role 3 years, 4 months, 11 days

CATTLEY, Frank David George

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jul 2002

Resigned on 17 Nov 2007

Time on role 5 years, 4 months, 9 days

CAVE, Robin

Director

Investment Banker

RESIGNED

Assigned on 17 Nov 2007

Resigned on 12 May 2018

Time on role 10 years, 5 months, 25 days

CULLIFORD, Simon

Director

Recruitment Consultant

RESIGNED

Assigned on 27 Feb 2010

Resigned on 13 Dec 2020

Time on role 10 years, 9 months, 14 days

DAVIES, Simon Philip

Director

Schoolmaster

RESIGNED

Assigned on 01 Sep 2002

Resigned on 31 Aug 2005

Time on role 2 years, 11 months, 30 days

DAWES, Richard Scrivenor

Director

Retired

RESIGNED

Assigned on 08 Jul 2002

Resigned on 19 Nov 2005

Time on role 3 years, 4 months, 11 days

ELLIOT, Rex Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Jan 2009

Resigned on 01 Feb 2020

Time on role 11 years, 20 days

EVANS, Ian Philip, Dr

Director

Headmaster-Bedford School

RESIGNED

Assigned on 08 Jul 2002

Resigned on 01 Sep 2008

Time on role 6 years, 1 month, 24 days

FEAVER, Lance John

Director

Lawyer

RESIGNED

Assigned on 07 Jul 2022

Resigned on 17 May 2023

Time on role 10 months, 10 days

GERLACH, Richard

Director

Retired

RESIGNED

Assigned on 17 Nov 2007

Resigned on 12 May 2018

Time on role 10 years, 5 months, 25 days

HALL, Mark David

Director

Head Of Marketing, Eu North - Syngenta

RESIGNED

Assigned on 12 Nov 2016

Resigned on 12 May 2018

Time on role 1 year, 6 months

HAMBLETON, Jonathan Lee

Director

Lawyer

RESIGNED

Assigned on 17 Nov 2007

Resigned on 04 Aug 2014

Time on role 6 years, 8 months, 17 days

JONES, Peter Wingate

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Jul 2002

Resigned on 14 Nov 2009

Time on role 7 years, 4 months, 6 days

KOCH, Daniel Robert

Director

Vice Master, Bedford School

RESIGNED

Assigned on 01 Sep 2016

Resigned on 22 Aug 2022

Time on role 5 years, 11 months, 21 days

MARKS, Roger

Director

Company Director

RESIGNED

Assigned on 16 Jul 2019

Resigned on 22 Nov 2019

Time on role 4 months, 6 days

MCDUELL, Philip John

Director

Management Consultant

RESIGNED

Assigned on 25 Mar 2017

Resigned on 01 May 2023

Time on role 6 years, 1 month, 6 days

MOULE, John Stuart

Director

Teacher

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Aug 2014

Time on role 8 years, 7 months, 30 days

NUTT, Anthony, Mr.

Director

Director

RESIGNED

Assigned on 07 Feb 2005

Resigned on 12 Nov 2016

Time on role 11 years, 9 months, 5 days

PROTANI, Moira Ann

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2004

Resigned on 15 Jan 2009

Time on role 4 years, 7 months, 3 days

ROBINSON, David Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 2004

Resigned on 18 Oct 2004

Time on role 4 months, 6 days

SHORTEN, Richard Patrick Francis

Director

Retired

RESIGNED

Assigned on 08 Jul 2002

Resigned on 20 Nov 2004

Time on role 2 years, 4 months, 12 days

TAYLOR, Andrew Edward

Director

Company Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 18 Nov 2006

Time on role 4 years, 4 months, 10 days

THORP, Alan Mcnaughton

Director

Teacher

RESIGNED

Assigned on 08 Jul 2002

Resigned on 31 Aug 2002

Time on role 1 month, 23 days

WELLINGTON, Rose-Marie

Director

Lawyer

RESIGNED

Assigned on 01 Aug 2018

Resigned on 01 Feb 2020

Time on role 1 year, 6 months


Some Companies

Number:02518667
Status:ACTIVE
Category:Private Limited Company

CINI BHANU LTD

31A FIRST AVENUE,LONDON,E17 9QG

Number:09370745
Status:ACTIVE
Category:Private Limited Company

COMBINE WORLD LIMITED

SAXHAM BUSINESS PARK,BURY ST. EDMUNDS,IP28 6QZ

Number:02407673
Status:ACTIVE
Category:Private Limited Company

JWB & PARTNERS LTD

19 CHURCH STREET,SWADLINCOTE,DE12 7BB

Number:11840127
Status:ACTIVE
Category:Private Limited Company

KANARI LIMITED

99A KENTON ROAD,HARROW,HA3 0AN

Number:01376425
Status:ACTIVE
Category:Private Limited Company

SPLENDID RELATIONS LIMITED

28 GLENWOOD GARDENS,ILFORD,IG2 6XT

Number:09303079
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