About

Registered Number: 03233582
Date of Incorporation: 02/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: THE HEAD TEACHER, Denefield School Long Lane, Tilehurst, Reading, Berkshire, RG31 6XY

 

Based in Reading, Denefield School Development Trust Co Ltd was founded on 02 August 1996, it has a status of "Active". Currently we aren't aware of the number of employees at the Denefield School Development Trust Co Ltd. There are 13 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTT, Sarah Ellen 01 November 2010 - 1
BENGER, Ian Stuart 28 March 2001 20 November 2006 1
BENNETT, Joan Helena 01 October 1999 28 March 2001 1
BROPHY, Michael John 02 August 1996 28 March 2001 1
DOBBY, Donald Christopher 02 August 1996 02 November 2010 1
ELDRIDGE, Anthony Laurence 22 October 2008 02 November 2010 1
JENKINS, Linda Jennifer 17 September 1998 28 March 2001 1
JOINT, Eric Forrest 28 March 2001 04 July 2008 1
MAINPRICE, Nicholas 28 March 2001 21 November 2002 1
PICKETT, Jennifer Mary 28 March 2001 02 November 2010 1
RIXON, John Lester 28 March 2001 20 November 2006 1
SCOTT, John Michael 02 August 1996 28 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MACARTHUR, Roderick Ian Matthew 02 August 1996 12 September 1996 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 26 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH03 - Change of particulars for secretary 04 September 2010
AA - Annual Accounts 17 November 2009
AD01 - Change of registered office address 15 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 21 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 17 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 09 March 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 03 June 1998
363b - Annual Return 02 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
NEWINC - New incorporation documents 02 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.