ST. CATHERINE'S SCHOOL, BRAMLEY

25 officers / 38 resignations

DIXON, Bruce Harrison

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
March 1974
Appointed on
16 October 2024
Nationality
British
Occupation
Chief Executive

HAWKES, Stuart David

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
July 1961
Appointed on
29 September 2023
Nationality
British
Occupation
Retired

DAVIES, Richard Paul, Bishop

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
29 September 2023
Nationality
British
Occupation
Bishop

POVEY, Veronica Margaret

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
20 October 2022
Nationality
British
Occupation
Business Woman

NARRAWAY, Dorothy Lynn

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
August 1959
Appointed on
20 October 2022
Nationality
British
Occupation
Business Woman

WELLS, Joanne Caladine Bailey, Right Reverend Doctor

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 September 2022
Resigned on
13 July 2023
Nationality
British
Occupation
Bishop Of The Church Of England

HOUNSELL, Harriet Jane Kathleen

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 September 2021
Nationality
British
Occupation
H R Director

FITZSIMONS, Susannah Caroline

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
26 June 2021
Resigned on
16 March 2023
Nationality
British
Occupation
Charity Volunteer

GOOD, CAROLINE ROSEMARY

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
7 March 2020
Nationality
BRITISH
Occupation
DEVELOPMENT AND HR PROFESSIONAL

BLAUTH, JOHN ADAM PETER

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
1 September 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LOWE, Matthew Peter

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 June 2018
Nationality
British
Occupation
Army Officer

HAEFFELE, DIANE ELIZABETH

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Secretary
Appointed on
1 July 2017
Nationality
NATIONALITY UNKNOWN

ULYET, DENIS BRIAN

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
24 June 2017
Nationality
BRITISH
Occupation
RETIRED

PIANCA, ANDREW JOHN

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
11 March 2017
Nationality
BRITISH
Occupation
RETIRED

BUSTARD, MICHAEL FRANCIS

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
November 1946
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
RETIRED

FARRELL, KAREN BELINDA MARIA

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
31 January 2017
Nationality
NORWEGIAN
Occupation
COMPANY DIRECTOR

ALONZO, ALBERT DOMINGO RELOJ

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
RETIRED

COTTER, FINBARR EDWARD

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
7 March 2015
Nationality
BRITISH
Occupation
CONSULTANT HAEMATOLOGIST

CROUCH, PENELOPE JANE

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
1 December 2012
Nationality
BRITISH
Occupation
LAWYER

JORDAN, MICHAEL JOHN

Correspondence address
NORTH DOWN 2 FORT ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3TB
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
CONSULTANT ANAESTHETIST

Average house price in the postcode GU1 3TB £2,431,000

JOHNSTONE, Clare Slade

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
August 1950
Appointed on
5 May 2008
Nationality
British
Occupation
Consultant Physician

SHIPWAY, Susan Elizabeth

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
February 1954
Appointed on
4 December 2004
Nationality
British
Occupation
None

MARTIN, Peter James

Correspondence address
18 Windy Wood, Godalming, Surrey, GU7 1XX
Role ACTIVE
director
Date of birth
May 1947
Appointed on
8 March 2003
Resigned on
8 July 2021
Nationality
British
Occupation
Retired Finance Executive

Average house price in the postcode GU7 1XX £993,000

TIPPETT, Jonathan Charles Morley

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
January 1956
Appointed on
15 June 2002
Nationality
British
Occupation
Chartered Accountant

MCGOWAN, Janet Filmer, Dr

Correspondence address
St Catherine's School Station Road, Bramley, Guildford, Surrey, GU5 0DF
Role ACTIVE
director
Date of birth
March 1952
Appointed on
9 November 1998
Nationality
British
Occupation
Medical Practitioner

DARLINGTON, MARK ROBINSON

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role RESIGNED
Secretary
Appointed on
1 January 2017
Resigned on
30 June 2017
Nationality
NATIONALITY UNKNOWN

DLASKA, ANDREA

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 September 2014
Resigned on
17 February 2016
Nationality
AUSTRIAN
Occupation
UNIVERSITY VICE CHANCELLOR

CARRUTHERS, ALAN THOMAS

Correspondence address
ST CATHERINE'S SCHOOL STATION ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0DF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 June 2014
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

BOWCOCK, HELEN ANN

Correspondence address
HAZELHURST BUNCH LANE, HASLEMERE, SURREY, ENGLAND, GU27 1AJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
21 June 2014
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
PHILANTHROPIST

Average house price in the postcode GU27 1AJ £2,365,000

O'DONOVAN, MARCELLA CLARE

Correspondence address
WAKENERS LODGE HEDGEHOG LANE, HASLEMERE, SURREY, UNITED KINGDOM, GU27 2PJ
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 March 2012
Resigned on
7 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 2PJ £1,582,000

CORRIE, JOHN RICHARD DUNCAN

Correspondence address
SULLINGSTEAD HASCOMBE ROAD, GODALMING, SURREY, UNITED KINGDOM, GU8 4AE
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
25 June 2011
Resigned on
18 June 2016
Nationality
BRITISH
Occupation
INVESTMENT BANK EXECUTIVE

Average house price in the postcode GU8 4AE £2,870,000

STUART, GLORIA JEAN

Correspondence address
APPIN LODGE, LONG HILL THE SANDS, FARNHAM, SURREY, GU10 1NQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
25 April 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
LAWYER RETIRED

Average house price in the postcode GU10 1NQ £1,369,000

SILVER, CHRISTINE BARBARA

Correspondence address
186 NEW ROAD, CHILWORTH, GUILDFORD, SURREY, GU4 8LX
Role RESIGNED
Secretary
Appointed on
12 July 2007
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode GU4 8LX £665,000

OAKLEY, ANTHONY RICHARD

Correspondence address
20 MILBOURNE LANE, ESHER, SURREY, KT10 9EA
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
BURSAR

Average house price in the postcode KT10 9EA £897,000

GREEN, FIONA REBECCA

Correspondence address
5 IPSLEY LODGE HOGS BACK, SEALE, FARNHAM, SURREY, UNITED KINGDOM, GU10 1LA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 October 2006
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode GU10 1LA £599,000

KENDALL, TIMOTHY WILLIAM

Correspondence address
TIMBERS KESWICK ROAD, WITLEY, GODALMING, SURREY, GU8 5QF
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
27 September 2006
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
RETIRED CHARTERED QUANTITY SURVEYOR

Average house price in the postcode GU8 5QF £918,000

GREENWAY, MIRANDA SEEX

Correspondence address
BALLYDOWN, LAKE ROAD FRIMLEY GREEN, CAMBERLEY, SURREY, GU16 6QA
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
27 September 2006
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
RETIRED HEADMISTRESS

OMMANNEY, ALEXANDER MARK

Correspondence address
COURT SOUTHWOOD ROAD, SHALDEN, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 4DX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
20 July 2006
Resigned on
20 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU34 4DX £990,000

CORDING, DOUGLAS

Correspondence address
7 CHATFIELD CLOSE, FARNBOROUGH, HAMPSHIRE, GU14 6SS
Role RESIGNED
Secretary
Appointed on
22 April 2005
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
BURSAR

Average house price in the postcode GU14 6SS £492,000

BERRY, MARGARET ANN

Correspondence address
BROOKLANDS FARM, DURBANS ROAD, WISBOROUGH GREEN, WEST SUSSEX, RH14 0DQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 September 2004
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
MAGISTRATE

Average house price in the postcode RH14 0DQ £1,201,000

WAY, BRIAN MARK

Correspondence address
KINGFISHERS 1 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
1 September 2003
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode GU5 0EE £1,312,000

JOHNSON, JANET ESTHER

Correspondence address
THE LYDD, TOP ROAD, SHARPTHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4NS
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
30 November 2002
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
RESEARCH AND WRITING

Average house price in the postcode RH19 4NS £771,000

COTTON, ERICA

Correspondence address
18 BELSIZE SQUARE, LONDON, NW3 4HT
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
9 March 2002
Resigned on
24 February 2004
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode NW3 4HT £1,285,000

FAGAN, NEIL JOHN

Correspondence address
LITTLE ORCHARD, FARM LANE, CRONDALL, FARNHAM, SURREY, GU10 5QE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
2 October 2001
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 5QE £1,966,000

OAKLEY, ANTHONY RICHARD

Correspondence address
20 MILBOURNE LANE, ESHER, SURREY, KT10 9EA
Role RESIGNED
Secretary
Appointed on
15 February 2001
Resigned on
22 April 2005
Nationality
BRITISH
Occupation
BURSAR

Average house price in the postcode KT10 9EA £897,000

DARBISHIRE, OWEN RICHARD

Correspondence address
19 MARKET SQUARE, LOWER HEYFORD, OXFORDSHIRE, OX25 5NY
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
6 March 1999
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode OX25 5NY £760,000

WALLIS, MICHAEL THOMAS JACK

Correspondence address
SOUTHCOTS, MACKIES HILL, PEASLAKE, GUILDFORD, SURREY, GU5 9RH
Role RESIGNED
Director
Date of birth
April 1927
Appointed on
9 November 1998
Resigned on
30 March 2000
Nationality
BRITISH
Occupation
RETIRED BANKER

Average house price in the postcode GU5 9RH £1,508,000

FOWLER-WATT, SHEILA MARY

Correspondence address
BROCKS HILL, WALDERTON, CHICHESTER, WEST SUSSEX, PO18 9EA
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
9 November 1998
Resigned on
26 June 2010
Nationality
BRITISH
Occupation
RETIRED S R N

Average house price in the postcode PO18 9EA £746,000

MOORE, GEORGE GRAHAM

Correspondence address
GOSDEN FARM HOUSE FOXBURROW HILL, BRAMLEY, GUILDFORD, SURREY, GU5 0BP
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
9 November 1998
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
RETIRED

DENT, CELIA MARGARET

Correspondence address
MEABURN EDGE, PETWORTH ROAD, HASLEMERE, SURREY, GU27 3AX
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
9 November 1998
Resigned on
12 March 2011
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode GU27 3AX £1,472,000

CLAYTON, KATHLEEN MARY

Correspondence address
BEECH COTTAGE, BEECHWOOD LANE, LAVINGTON PARK, PETWORTH, WEST SUSSEX, GU28 0NA
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
9 November 1998
Resigned on
5 March 2005
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU28 0NA £1,703,000

CALCUTT, BARBARA ANN

Correspondence address
COLEBROOK HOUSE, COLEBROOK STREET, WINCHESTER, HAMPSHIRE, SO23 9LH
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
9 November 1998
Resigned on
8 March 2003
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SO23 9LH £1,191,000

LILLYMAN, MARGARET CLARE

Correspondence address
1 DAISY COTTAGES 6 THE STREET, CAPEL, DORKING, SURREY, RH5 5LE
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 November 1998
Resigned on
6 September 2000
Nationality
BRITISH
Occupation
HEADMISTRESS

Average house price in the postcode RH5 5LE £937,000

ALLEN, JANET ROSEMARY

Correspondence address
BOURNE RISE QUEENS SQUARE, WINCHCOMBE, CHELTENHAM, GLOUCESTERSHIRE, GL54 5LR
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
9 November 1998
Resigned on
10 March 2001
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GL54 5LR £1,227,000

LILLEY, ROGER WARD

Correspondence address
WYNDHAM LODGE, CHURCH ROAD, MILFORD, SURREY, GU8 5JB
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
9 November 1998
Resigned on
5 March 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU8 5JB £2,094,000

PARKER, GRAHAM ALEXANDER

Correspondence address
CHINTHURST COTTAGE, THE COMMON, WONERSH, GUILDFORD, SURREY, GU5 0PP
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
9 November 1998
Resigned on
19 October 2003
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode GU5 0PP £985,000

REED, ELISABETH MARGARET

Correspondence address
LITTLE GABLES, SOMERSWEY SHALFORD, GUILDFORD, SURREY, GU4 8EQ
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
9 November 1998
Resigned on
6 March 2004
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU4 8EQ £1,252,000

SEXTON, STUART EDWARD

Correspondence address
HURNFORD COTTAGE, SANDERSTEAD ROAD, SOUTH CROYDON, SURREY, CR2 0JP
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
9 November 1998
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 0JP £624,000

THOMAS, NIGEL ERIC LYNAM

Correspondence address
TUMBLERS 8 OAKLANDS CLOSE, SHALFORD, GUILDFORD, SURREY, GU4 8JL
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
9 November 1998
Resigned on
5 March 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU4 8JL £1,184,000

BIBBEY, PAUL GEORGE

Correspondence address
THE LEADS, EAST STREET, PETWORTH, WEST SUSSEX, GU28 0AB
Role RESIGNED
Secretary
Appointed on
10 July 1998
Resigned on
15 February 2001
Nationality
BRITISH

Average house price in the postcode GU28 0AB £1,031,000

DUBUISSON, PETER WILLIAM GROSTETE

Correspondence address
FOXBURY, SNOWDENHAM LINKS ROAD BRAMLEY, GUILDFORD, SURREY, GU5 0BX
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
10 July 1998
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU5 0BX £2,125,000

CAMPBELL, COLIN MURRAY ROY

Correspondence address
SUMMERPOOL HOUSE, BRAMLEY, GUILDFORD, SURREY, GU5 0AT
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
10 July 1998
Resigned on
8 March 2014
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode GU5 0AT £724,000

MCLEOD, MICHAEL ALASTAIR

Correspondence address
THE PHEASANTRY, HASCOMBE, GODALMING, SURREY, GU8 4BT
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
10 July 1998
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
RETIRED

More Company Information