Company NameSt Mungo Association Charitable Trust
Company StatusDissolved
Company Number01887750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1985(39 years, 2 months ago)
Previous NameSt Mungo Association Charitable Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlbert Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleRetired Chartered Secretary
Correspondence AddressHeathcote 1 The Hawthorns
Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Director NameAnthony David Phillips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleChief Manager Nat West Bank Pl
Correspondence Address20 Woodlands
Constitution Hill
Woking
Surrey
GU22 7RU
Director NameJonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Correspondence Address37 Johns Mews
London
WC1N 2NS
Secretary NameJohn Ernest Lane
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address24 Harcourt Road
Brockley
London
SE4 2AJ
Director NameTerry Price
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(8 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleLocal Government Officer
Correspondence AddressFlat 7 Kampala Lodge 21 Langley Road
Surbiton
Surrey
KT6 6LW
Director NameRonald Vladimir Gorlin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence AddressCowleaze Farm
Minety
Malmesbury
Wiltshire
SN16 9QW
Director NameMr Christopher John Gravatt
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1993(8 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCharity Fundraising Manager
Correspondence AddressMill House Brook Road
Bassingbourn
Royston
Herts
SG8 5NS
Director NameQuentin Rappoport
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(9 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RolePublic Affairs
Correspondence AddressOld School House Beresford Road
Goudhurst
Cranbrook
Kent
TN17 1DN
Director NameElizabeth Graham Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(9 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleCivil Servant
Correspondence Address1 Mill Cottages
Dumbleton
Evesham
Worcester
WR11 6TR
Director NameDavid Hancock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1993)
RoleProbation Officer
Correspondence Address3 Serpentine Road
Selly Oak
Birmingham
West Midlands
B29 7HU
Director NameEmlyn Gower Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1995)
RoleCharity Director
Correspondence Address12 First Avenue
Denvilles
Havant
Hampshire
PO9 2QN
Director NameLaurence Royden Maxfield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1993)
RoleChartered Secretary
Correspondence AddressForbescoft 4 The Close
Saltwood
Hythe
Kent
CT21 4RA
Director NameElizabeth Helen Parry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleDirector Housing Association
Correspondence AddressBurnt House Farm
Windsor Hill
Shepton Mallet
Somerset
BA4 4JQ
Director NameGeoffrey Tucker
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1995)
RolePublic Officers Consultant
Correspondence Address1st Floor 68 St Jamess Street
London
SW1A 1PH
Director NameMr Adrian Bruce Whitelegge
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1994)
RoleRetired Solicitor
Correspondence AddressWilcote Grange
Flinstock
Oxfordshire
OX7 3EA
Secretary NameMr Jonathan McCafferty
NationalityBritish
StatusResigned
Appointed09 June 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1994)
RoleCorporate Administrator
Correspondence Address5 Jonathan Court
London
W4 1SA
Director NamePenny Birdseye
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 1994)
RoleDirector Of Marketing
Correspondence Address9 Dell Way
St Stephens Road
London
W13 8JH

Location

Registered Address439 Richmond Road
Richmond Bridge
East Twickenham
Middlesex
TW1 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 1998Dissolved (1 page)
24 March 1998Liquidators statement of receipts and payments (5 pages)
30 October 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Declaration of solvency (4 pages)
26 September 1996Appointment of a voluntary liquidator (1 page)
26 September 1996Registered office changed on 26/09/96 from: atlantic house 1-3 rockley road london W14 0DJ (1 page)
26 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 March 1996Annual return made up to 31/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 December 1995Full accounts made up to 31 March 1995 (16 pages)
6 June 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
22 May 1995Annual return made up to 31/03/95
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 March 1995Company name changed st mungo association charitable trust LIMITED\certificate issued on 28/03/95 (6 pages)