Bury Manor School Trust Limited CHICHESTER


Bury Manor School Trust started in year 1964 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00803309. The Bury Manor School Trust company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

Currently there are 11 directors in the the company, namely Jane H., Thomas A. and Oliver M. and others. In addition one secretary - Andrew O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bury Manor School Trust Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00803309
Date of Incorporation Thu, 30th Apr 1964
Industry General secondary education
End of financial Year 31st August
Company age 60 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jane H.

Position: Director

Appointed: 15 November 2021

Thomas A.

Position: Director

Appointed: 15 November 2021

Oliver M.

Position: Director

Appointed: 16 November 2020

Alison W.

Position: Director

Appointed: 11 November 2019

Alexander W.

Position: Director

Appointed: 11 March 2019

Dominic M.

Position: Director

Appointed: 13 November 2017

Andrew O.

Position: Secretary

Appointed: 01 April 2016

Amanda M.

Position: Director

Appointed: 07 March 2016

Nigel P.

Position: Director

Appointed: 23 November 2015

Michael H.

Position: Director

Appointed: 01 January 2015

Hilary D.

Position: Director

Appointed: 01 September 2007

Richard A.

Position: Director

Appointed: 01 September 2005

Basher S.

Position: Director

Appointed: 11 November 2019

Resigned: 15 March 2021

Benedict F.

Position: Director

Appointed: 13 November 2017

Resigned: 13 June 2022

Helen D.

Position: Director

Appointed: 13 November 2017

Resigned: 08 February 2021

Paul W.

Position: Director

Appointed: 26 November 2013

Resigned: 10 June 2019

Ben V.

Position: Director

Appointed: 08 November 2010

Resigned: 31 August 2013

Tim M.

Position: Director

Appointed: 08 November 2010

Resigned: 13 November 2017

Matthew G.

Position: Director

Appointed: 20 October 2010

Resigned: 31 August 2013

Marian S.

Position: Director

Appointed: 07 June 2010

Resigned: 12 June 2017

Helen D.

Position: Secretary

Appointed: 31 May 2010

Resigned: 31 March 2016

Johnathan T.

Position: Secretary

Appointed: 26 October 2009

Resigned: 31 May 2010

Duncan B.

Position: Director

Appointed: 16 April 2009

Resigned: 07 March 2016

John C.

Position: Secretary

Appointed: 01 November 2007

Resigned: 31 October 2009

John B.

Position: Director

Appointed: 01 September 2007

Resigned: 14 June 2021

John F.

Position: Director

Appointed: 04 June 2007

Resigned: 08 November 2010

Alan G.

Position: Director

Appointed: 01 September 2005

Resigned: 12 June 2017

Mary S.

Position: Director

Appointed: 19 November 2002

Resigned: 09 July 2010

James D.

Position: Director

Appointed: 19 November 2002

Resigned: 31 December 2005

Anthony D.

Position: Director

Appointed: 19 November 2002

Resigned: 31 August 2008

John T.

Position: Secretary

Appointed: 06 May 2002

Resigned: 01 November 2007

Anthony H.

Position: Secretary

Appointed: 25 April 2002

Resigned: 06 May 2002

Christopher P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 05 March 2002

William H.

Position: Director

Appointed: 07 December 2000

Resigned: 08 June 2020

Peter T.

Position: Director

Appointed: 13 June 2000

Resigned: 30 November 2006

Christopher M.

Position: Director

Appointed: 07 March 2000

Resigned: 31 August 2011

David S.

Position: Director

Appointed: 17 November 1998

Resigned: 09 July 2010

David B.

Position: Director

Appointed: 17 November 1998

Resigned: 20 October 2003

Stephen B.

Position: Director

Appointed: 27 November 1995

Resigned: 12 June 2001

David G.

Position: Secretary

Appointed: 18 November 1994

Resigned: 01 July 2001

George D.

Position: Director

Appointed: 04 March 1994

Resigned: 12 February 2003

Caroline R.

Position: Director

Appointed: 19 November 1993

Resigned: 19 December 2001

Guy L.

Position: Director

Appointed: 19 November 1993

Resigned: 07 March 2000

Christopher S.

Position: Director

Appointed: 13 November 1992

Resigned: 13 June 1998

Christopher M.

Position: Director

Appointed: 04 July 1992

Resigned: 13 June 1998

Adrian G.

Position: Secretary

Appointed: 04 July 1992

Resigned: 18 November 1994

James W.

Position: Director

Appointed: 09 March 1992

Resigned: 19 June 1993

Jane H.

Position: Director

Appointed: 09 March 1992

Resigned: 31 August 2008

Rachael S.

Position: Director

Appointed: 09 March 1992

Resigned: 19 June 1993

Andrew D.

Position: Director

Appointed: 09 March 1992

Resigned: 03 March 1995

Douglas D.

Position: Director

Appointed: 09 March 1992

Resigned: 15 May 1992

Brian C.

Position: Director

Appointed: 09 March 1992

Resigned: 03 March 1995

Robert S.

Position: Secretary

Appointed: 09 March 1992

Resigned: 04 July 1992

Anthony H.

Position: Director

Appointed: 09 March 1992

Resigned: 30 September 2006

Michael B.

Position: Director

Appointed: 09 March 1992

Resigned: 04 March 1994

Graham H.

Position: Director

Appointed: 09 March 1992

Resigned: 04 February 1994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Wednesday 31st August 2022
filed on: 30th, March 2023
Free Download (39 pages)

Company search