HALLIFORD SCHOOL LIMITED - SHEPPERTON


Company Profile Company Filings

Overview

HALLIFORD SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEPPERTON and has the status: Active.
HALLIFORD SCHOOL LIMITED was incorporated 67 years ago on 07/12/1956 and has the registered number: 00575324. The accounts status is FULL and accounts are next due on 31/05/2024.

HALLIFORD SCHOOL LIMITED - SHEPPERTON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

HALLIFORD HOUSE
SHEPPERTON
MIDDX
TW17 9HX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KENNETH HARRY WOODWARD Oct 1944 British Director 2002-11-05 CURRENT
MRS ELSPETH WILSON MACKIE SANDERS Secretary 2016-09-01 CURRENT
MR MICHAEL ANTHONY CROSBY Sep 1948 British Director 1994-01-11 CURRENT
MISS AMY LOUISE WALLACE Dec 1980 British Director 2023-01-01 CURRENT
RICHARD COWPER DAVISON Sep 1946 British Director 1999-11-29 CURRENT
BRIAN THOMAS HARRIS May 1951 British Director 1995-06-19 CURRENT
MRS PAMELA ANN HORNER Jan 1952 British Director 1995-03-15 CURRENT
MR ALEX LENOEL Jul 1974 British Director 2016-12-02 CURRENT
SIMON JAMES RABETT Sep 1961 British Director 2024-03-19 CURRENT
DOCTOR MILLAN SACHANIA Jan 1972 British Director 2008-02-18 CURRENT
MR JEREMY RICHARD CARLING SHARP Mar 1967 British Director 2023-06-15 CURRENT
MR COLIN STUART SQUIRE Aug 1936 British Director CURRENT
MS ANNETTE MICHELLE STARK Jun 1963 British Director 2024-03-19 CURRENT
LYNDA JANE STARRITT Jun 1955 British Director 2002-11-05 UNTIL 2005-11-28 RESIGNED
MR HARRY HERBERT ERNEST KIY Jan 1922 British Director RESIGNED
PETER ELDON JONES Oct 1927 British Director 1992-07-02 UNTIL 1994-12-01 RESIGNED
ANDREW PHILIP HIRST Apr 1956 British Director 2016-12-02 UNTIL 2023-11-21 RESIGNED
MRS TAMARA HARRISON May 1964 English Director 2008-01-18 UNTIL 2015-11-30 RESIGNED
WENDY SIMMONS Mar 1946 Secretary RESIGNED
MR PHILIP MICHAEL GODFREY British Secretary 2007-06-01 UNTIL 2016-09-01 RESIGNED
MR KEITH WATKIS KNOWLES Oct 1959 British Director 1993-11-29 UNTIL 1998-12-08 RESIGNED
NORMAN CHARLES BAKER Apr 1919 British Director RESIGNED
RODNEY KENNETH CROSSLEY BOLE Jul 1942 British Director 1997-06-24 UNTIL 2002-11-28 RESIGNED
IAN HERMAN GEOFFREY BUSBY Feb 1936 British Director 1997-02-25 UNTIL 2008-02-18 RESIGNED
JEAN JERVIS BUSBY Sep 1929 British Director 1993-11-29 UNTIL 1997-10-15 RESIGNED
DEBORAH MARGARET CAMPBELL Feb 1950 British Director 2000-06-13 UNTIL 2002-07-05 RESIGNED
MR JAMES SHERRY CLANCHY Feb 1932 British Director RESIGNED
MRS NORMA FRANCES COOK May 1946 British Director 2008-01-18 UNTIL 2022-12-31 RESIGNED
MR MERVYN CROSSEN Feb 1948 British Director 1992-11-11 UNTIL 1998-12-08 RESIGNED
GLENN WILLIAM DAVIES Jan 1957 British Director 2001-02-26 UNTIL 2002-07-05 RESIGNED
MR DENNIS ESPLEY Sep 1949 British Director 1992-11-11 UNTIL 1996-07-05 RESIGNED
MR BRIAN GEORGE PEACOCK May 1931 British Director 1993-02-24 UNTIL 2001-11-27 RESIGNED
MAX GRUNDY Jan 1945 British Director RESIGNED
ALUN GLYN JONES Feb 1938 British Director 1995-03-15 UNTIL 2003-06-03 RESIGNED
WILLIAM JOHN HARGAN Aug 1958 British Director 2006-06-05 UNTIL 2017-06-06 RESIGNED
MR KENNETH ALEXANDER RUSSELL May 1919 British Director RESIGNED
ANTHONY PETER VERNON ROGERS Jul 1942 British Director 2003-11-27 UNTIL 2015-11-30 RESIGNED
PETER ROBERTS Oct 1958 British Director 2002-11-05 UNTIL 2022-08-31 RESIGNED
NIGEL HOWARD RICHARDSON Aug 1941 British Director RESIGNED
PROFESSOR JONATHAN PITT PHILLIPS Apr 1965 British Director 2008-01-18 UNTIL 2019-12-31 RESIGNED
MR BRIAN GEORGE PEACOCK May 1931 British Director RESIGNED
MR NIGEL MAUD Feb 1966 South African Director 2016-12-02 UNTIL 2019-12-31 RESIGNED
RICHARD JAMES PARSONS Jul 1948 English Director 1997-02-25 UNTIL 1998-12-08 RESIGNED
RICHARD JAMES PARSONS Jul 1948 English Director 1999-11-29 UNTIL 2019-07-31 RESIGNED
JAMES LANGFORD OSBORNE May 1950 British Director 1992-07-02 UNTIL 1994-11-30 RESIGNED
MS KATHERINE GULLIVER Feb 1972 British Director 2012-11-05 UNTIL 2021-11-30 RESIGNED
GRAHAM EDWARD NOBLE Jul 1951 British Director 2002-11-05 UNTIL 2007-11-05 RESIGNED
PETER ALAN MONGER Feb 1946 British Director 1995-03-15 UNTIL 2002-02-24 RESIGNED
MRS PENELOPE ANN MILES Apr 1939 British Director 1992-11-11 UNTIL 1997-02-17 RESIGNED
MR BASIL PATRICK MILES Dec 1936 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D.J.SQUIRE & CO.,LIMITED MIDDX Active GROUP 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
CARLTON SCREEN ADVERTISING LIMITED LONDON Dissolved... FULL 7440 - Advertising
D.J.SQUIRE PROPERTY AND INVESTMENT COMPANY LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GAVIN JONES LIMITED WINDLESHAM ENGLAND Active FULL 81300 - Landscape service activities
C A CORNISH & ASSOCIATES LIMITED HAILSHAM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SHOOTS GARDEN CENTRES LIMITED FARNHAM ENGLAND Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
BOARDING EDUCATION ALLIANCE LONDON Dissolved... DORMANT 85590 - Other education n.e.c.
THAMES DITTON LAWN TENNIS CLUB LTD THAMES DITTON ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SCREENVISION HOLDINGS (EUROPE) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SURREY LIFELONG LEARNING PARTNERSHIP WOKING ENGLAND Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
CRACKIT PRODUCTIONS LIMITED LONDON ENGLAND Active SMALL 59113 - Television programme production activities
SCREENVISION GROUP (EUROPE) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BADSHOT LEA GARDEN CENTRE LIMITED SIXTH CROSS ROAD, TWICKENHAM Dissolved... TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
UNIVERSITY VANDALS LIMITED WEYBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
MM&AS CONSULTING LIMITED EPSOM Dissolved... 62090 - Other information technology service activities
EMANUEL INTERNATIONAL SCHOOLS LTD LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
SHARP FINANCE AND CONSULTING LIMITED EAST MOLESEY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RASE PROPERTIES LIMITED KINGSTON UPON THAMES ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate