Advanced company searchLink opens in new window

EMANUEL INTERNATIONAL SCHOOLS LTD

Company number 10295169

Persons with significant control: 1 active person with significant control / 0 active statements

The United Westminster & Grey Coat Foundation Active

Correspondence address
The United Westminster & Grey Coat Foundation, 57, Palace Street, London, England, SW1E 5HJ
Notified on
31 March 2019
Governing law
Legal form
Place registered
England & Wales
Registration number
11464504
Incorporated in
England & Wales
Nature of control
Ownership of shares – 75% or more

Mr Francis Rodney Abbott Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
August 1951
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Markus Jaigirder Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
November 1963
Nationality
British
Country of residence
Germany
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Christopher Saunders Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
May 1940
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Gillian Swaine Bsc Med Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
May 1952
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Alderman Robert Picton Seymour Howard Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
January 1971
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Carol Ann Rider Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
June 1961
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Tara John Douglas-Home Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
April 1969
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Elizabeth Mary Vallance Jp Phd Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
April 1945
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Patricia Margaret Sales Jp Ba Msc Fcollp Honfcollt Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
September 1948
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Jonathan Marcus Noakes Ma Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
May 1963
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Christopher John Vyse Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
31 March 2019
Date of birth
June 1957
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Jillian Mary Clark Ceased

Correspondence address
57 Palace Street, London, England, SW1E 5HJ
Notified on
25 July 2016
Ceased on
30 March 2019
Date of birth
June 1956
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Ms Catherine Sidony Mcguinness Ceased

Correspondence address
55a, Catherine Place, London, United Kingdom, SW1E 6DY
Notified on
25 July 2016
Ceased on
1 July 2017
Date of birth
February 1959
Nationality
British,Irish
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Peter Dart Ceased

Correspondence address
55a, Catherine Place, London, United Kingdom, SW1E 6DY
Notified on
25 July 2016
Ceased on
1 July 2017
Date of birth
September 1953
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Mark Hatcher Ma Frsa Mcipr Ceased

Correspondence address
55a, Catherine Place, London, United Kingdom, SW1E 6DY
Notified on
25 July 2016
Ceased on
1 April 2017
Date of birth
January 1954
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors