About

Registered Number: 07558466
Date of Incorporation: 09/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Queen Elizabeth''s Grammar School, Abbey Place, Faversham, ME13 7BQ

 

Established in 2011, Queen Elizabeth's Grammar School Trust Faversham have registered office in Faversham, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMFO, Nana Abena 06 December 2018 - 1
ANDERSON, David Murray 09 March 2011 - 1
BOTTOMLEY, Roger 10 May 2018 - 1
DAVISON, Stuart John 13 February 2020 - 1
ELDERKIN, Stephen Richard 03 October 2019 - 1
JACK, Tina Ann 27 April 2018 - 1
PERCY, Sarah Helen 19 December 2012 - 1
RAWLINGS, Ian Ward 10 May 2018 - 1
ROSE, Tracey Elizabeth 19 December 2013 - 1
ROWLANDS, Simon David, Revd 01 January 2016 - 1
SHEPHERD, Andrew David 08 June 2017 - 1
SPICER, Roger Antony 28 September 2017 - 1
WADE, Desmond Geoffrey 01 April 2012 - 1
WILLS, Yvonne Gloria 30 March 2017 - 1
WILSON, Stephen 10 July 2014 - 1
ABRAM, Trevor Francis 22 March 2012 31 March 2016 1
COLYER, Hazel Mary 01 April 2011 31 December 2016 1
CONNOLLY, Adrian Patrick 05 January 2015 30 March 2017 1
EAGLESTONE, Deborah Jane 19 December 2013 30 March 2017 1
FIGGIS, Cherry Rosemary 19 December 2013 31 August 2016 1
HARWOOD, Daniel Robert 30 November 2011 11 July 2019 1
LEE, Peter John 09 March 2011 01 July 2014 1
LOCK, Peter, The Ven 19 December 2013 31 August 2020 1
MOCROFT, Ian Ernest 09 March 2011 28 September 2014 1
MORRIS, Roger Ian 10 July 2014 30 March 2017 1
MUNRO, David 11 October 2016 27 September 2017 1
REEVES, Derek William 19 December 2012 31 August 2014 1
RICHARDS, James David 16 November 2015 08 June 2019 1
ROBERTS, Wendy Joanne 16 November 2015 30 September 2018 1
TAYLOR, Patricia Anne 01 December 2014 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
O'FLAHERTY, Siobhain Margaret Carmel 01 December 2017 - 1
NUNN, Lynda Ann 21 June 2013 30 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 August 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AP03 - Appointment of secretary 24 January 2018
TM02 - Termination of appointment of secretary 24 January 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 09 May 2017
AUD - Auditor's letter of resignation 05 May 2017
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 21 February 2015
AP03 - Appointment of secretary 19 December 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA01 - Change of accounting reference date 03 October 2011
NEWINC - New incorporation documents 09 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.