NEW HALL SCHOOL TRUST

New Hall School The Avenue New Hall School The Avenue, Chelmsford, CM3 3HS, Essex
StatusACTIVE
Company No.05472420
Category
Incorporated06 Jun 2005
Age18 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

NEW HALL SCHOOL TRUST is an active with number 05472420. It was incorporated 18 years, 11 months, 8 days ago, on 06 June 2005. The company address is New Hall School The Avenue New Hall School The Avenue, Chelmsford, CM3 3HS, Essex.



People

MURPHY, Elizabeth Ruth

Secretary

ACTIVE

Assigned on 08 Jan 2018

Current time on role 6 years, 4 months, 6 days

CATCHPOLE, Mark David

Director

Retired Solicitor

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 13 days

CROOM, Janis Elizabeth

Director

Retired Business Manager

ACTIVE

Assigned on 06 Jan 2018

Current time on role 6 years, 4 months, 8 days

DAY, Malcolm John

Director

Banker

ACTIVE

Assigned on 01 May 2013

Current time on role 11 years, 13 days

FISCHER, Christine

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 13 days

JEFFREY, Katherine Anne

Director

School Principal

ACTIVE

Assigned on 28 Nov 2007

Current time on role 16 years, 5 months, 16 days

KHATTAR, Navin

Director

Executive Director

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 13 days

SUTTON, Yogi Adi Luxmi

Director

Retired Teacher

ACTIVE

Assigned on 03 Dec 2020

Current time on role 3 years, 5 months, 11 days

WILLIAMS, Agnes Therese

Director

Retired Headteacher

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 5 months, 13 days

WILSON, Pauline Marie

Director

Headteacher

ACTIVE

Assigned on 01 May 2013

Current time on role 11 years, 13 days

WILSON, Philip Robert Andrew

Director

Charity And Business Director

ACTIVE

Assigned on 05 Dec 2018

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

MCKECHNIE, Anthony Michael Duncan

Secretary

RESIGNED

Assigned on 06 Jun 2005

Resigned on 24 Mar 2006

Time on role 9 months, 18 days

FISHER JONES GREENWOOD LLP

Corporate-secretary

RESIGNED

Assigned on 27 Mar 2006

Resigned on 08 Jan 2018

Time on role 11 years, 9 months, 12 days

ADKINS, Stewart Peter

Director

Investment Banker

RESIGNED

Assigned on 06 Jun 2005

Resigned on 10 Dec 2014

Time on role 9 years, 6 months, 4 days

ALDER, Michael David, Professor

Director

Retired Principal

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Dec 2015

Time on role 9 years, 3 months

ALDRIDGE, John Francis

Director

Essex County Councillor, Retired

RESIGNED

Assigned on 10 Dec 2014

Resigned on 06 Dec 2023

Time on role 8 years, 11 months, 27 days

AUSTER, Andrew Howard

Director

Headmaster

RESIGNED

Assigned on 22 Jun 2006

Resigned on 02 Jul 2007

Time on role 1 year, 10 days

BOYLE, Angela Rose

Director

None

RESIGNED

Assigned on 22 Jun 2006

Resigned on 23 Sep 2009

Time on role 3 years, 3 months, 1 day

BUTLER, Michael John Edmund, Reverend

Director

Priest

RESIGNED

Assigned on 27 Sep 2006

Resigned on 12 Jul 2011

Time on role 4 years, 9 months, 15 days

BUXTON, David Richard

Director

Head Teacher

RESIGNED

Assigned on 03 Dec 2020

Resigned on 07 Sep 2023

Time on role 2 years, 9 months, 4 days

EARL, Malcolm Arthur

Director

Health And Safety Manager

RESIGNED

Assigned on 25 Nov 2009

Resigned on 25 Sep 2015

Time on role 5 years, 10 months

EDELSTEN, Miriam, Dr

Director

General Practitioner And Senior Partner

RESIGNED

Assigned on 10 Dec 2014

Resigned on 06 Dec 2023

Time on role 8 years, 11 months, 27 days

FELL, Rebecca

Director

Accountant

RESIGNED

Assigned on 30 Nov 2006

Resigned on 01 May 2013

Time on role 6 years, 5 months, 1 day

FISHER, Paul Simon

Director

Civil Servant

RESIGNED

Assigned on 03 Dec 2013

Resigned on 20 Jun 2016

Time on role 2 years, 6 months, 17 days

FOLEY, Mary Gabriel, Sister

Director

Religious Sister

RESIGNED

Assigned on 06 Jun 2005

Resigned on 19 Mar 2009

Time on role 3 years, 9 months, 13 days

GEORGE, Rayner Christopher

Director

Retired/Treasurer Of New Hall

RESIGNED

Assigned on 06 Jun 2005

Resigned on 21 Sep 2005

Time on role 3 months, 15 days

GILLIAND, Katie Elizabeth

Director

Legal Assistant

RESIGNED

Assigned on 28 Nov 2011

Resigned on 09 Jul 2014

Time on role 2 years, 7 months, 11 days

GILMORE, Grainne

Director

Residential Property Research

RESIGNED

Assigned on 28 Nov 2011

Resigned on 16 Dec 2013

Time on role 2 years, 18 days

JONES, Carmel Patricia

Director

Head Teacher

RESIGNED

Assigned on 06 Jun 2005

Resigned on 10 Dec 2014

Time on role 9 years, 6 months, 4 days

KERSHAW, Clare Lauren

Director

Head Of 14-19 Improvement At Schools

RESIGNED

Assigned on 24 Nov 2010

Resigned on 05 Dec 2017

Time on role 7 years, 11 days

KIRBY, Susan Anne

Director

Retired Headmistress

RESIGNED

Assigned on 06 Jun 2005

Resigned on 16 Mar 2006

Time on role 9 months, 10 days

LENAHAN, Teresa Mary

Director

Priopess Of An Order Of Nuns

RESIGNED

Assigned on 28 Nov 2007

Resigned on 01 Dec 2015

Time on role 8 years, 3 days

MARLEY, Vincent

Director

Lecturer/Landscape Architect

RESIGNED

Assigned on 25 Nov 2009

Resigned on 05 Dec 2018

Time on role 9 years, 10 days

MORRIS, Angela, Sister

Director

Religious Sister

RESIGNED

Assigned on 06 Jun 2005

Resigned on 03 Dec 2013

Time on role 8 years, 5 months, 27 days

PEAKE, Joseph Anthony

Director

Headmaster & Consultant For Teacher Training

RESIGNED

Assigned on 06 Dec 2016

Resigned on 22 Mar 2023

Time on role 6 years, 3 months, 16 days

RUIZ, Gabrielle Agnes

Director

Solicitor

RESIGNED

Assigned on 03 Dec 2013

Resigned on 06 Jul 2017

Time on role 3 years, 7 months, 3 days

SKELLS, Rachel Marion

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2013

Resigned on 04 Dec 2019

Time on role 6 years, 7 months, 3 days

SLATER, Olga

Director

Accountant

RESIGNED

Assigned on 23 Mar 2022

Resigned on 06 Dec 2023

Time on role 1 year, 8 months, 14 days

SMITH, Kevin Francis

Director

Treasurer

RESIGNED

Assigned on 22 Jun 2006

Resigned on 13 Jan 2010

Time on role 3 years, 6 months, 21 days

SMITH, Rex John

Director

Accountant

RESIGNED

Assigned on 22 Jun 2006

Resigned on 24 Jun 2014

Time on role 8 years, 2 days

STEVENSON, Christopher Thomas

Director

Insurance Executive

RESIGNED

Assigned on 06 Jun 2005

Resigned on 03 Dec 2013

Time on role 8 years, 5 months, 27 days

TALBUT, Robert Edwin

Director

Independent Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 22 Jun 2022

Time on role 7 years, 6 months, 12 days

TOLHURST, Jennifer Mary

Director

House Wife

RESIGNED

Assigned on 22 Jun 2006

Resigned on 01 May 2013

Time on role 6 years, 10 months, 9 days

TUCKWELL, Anthony David

Director

Director

RESIGNED

Assigned on 25 Nov 2009

Resigned on 18 Dec 2015

Time on role 6 years, 23 days

WALSH, Simon Michael, Councillor

Director

University Lecturer

RESIGNED

Assigned on 06 Jun 2005

Resigned on 26 Sep 2007

Time on role 2 years, 3 months, 20 days

WESTNEDGE, John

Director

Director

RESIGNED

Assigned on 25 Jun 2009

Resigned on 05 Dec 2018

Time on role 9 years, 5 months, 10 days

WESTNEDGE, John

Director

It Director

RESIGNED

Assigned on 06 Jun 2005

Resigned on 22 Jun 2006

Time on role 1 year, 16 days


Some Companies

AMPROSOL LIMITED

7 GEESCROFT WALK,HARPENDEN,AL5 2GX

Number:05055724
Status:ACTIVE
Category:Private Limited Company

BEAN ASSOCIATES LIMITED

C/O THE BEAN COUNTERS,WINDSOR,SL4 4JH

Number:06433582
Status:ACTIVE
Category:Private Limited Company

CUP CONSULTANTS LIMITED

115 HERMITAGE ROAD,ALTRINCHAM,WA15 8BW

Number:11217671
Status:ACTIVE
Category:Private Limited Company

DELTA ONE TRADE AND INVESTMENT LIMITED

278 LATYMER COURT,LONDON,W6 7LB

Number:07296841
Status:ACTIVE
Category:Private Limited Company

GRAYDAW LTD

5 FOXDALE,STAMFORD,PE9 2XA

Number:11962429
Status:ACTIVE
Category:Private Limited Company

SUBLIME RACING LIMITED

118 ELM HIGH ROAD,WISBECH,PE14 0DN

Number:11187750
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