- Company Overview for EMANUEL INTERNATIONAL SCHOOLS LTD (10295169)
- Filing history for EMANUEL INTERNATIONAL SCHOOLS LTD (10295169)
- People for EMANUEL INTERNATIONAL SCHOOLS LTD (10295169)
- More for EMANUEL INTERNATIONAL SCHOOLS LTD (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
- Company Ltd Guarantee
- Place registered
- England & Wales
- Registration number
- 11464504
- Incorporated in
- England & Wales
- Nature of control
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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 voting rights - 75% or more
- Right to appoint or remove directors