Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Director Name | Anthony David Phillips |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chief Manager Nat West Bank Pl |
Correspondence Address | 20 Woodlands Constitution Hill Woking Surrey GU22 7RU |
Director Name | Jonathan Philip Radgick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Surveyor |
Correspondence Address | 37 Johns Mews London WC1N 2NS |
Secretary Name | John Ernest Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Harcourt Road Brockley London SE4 2AJ |
Director Name | Terry Price |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Local Government Officer |
Correspondence Address | Flat 7 Kampala Lodge 21 Langley Road Surbiton Surrey KT6 6LW |
Director Name | Ronald Vladimir Gorlin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1993(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Cowleaze Farm Minety Malmesbury Wiltshire SN16 9QW |
Director Name | Mr Christopher John Gravatt |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Charity Fundraising Manager |
Correspondence Address | Mill House Brook Road Bassingbourn Royston Herts SG8 5NS |
Director Name | Quentin Rappoport |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Public Affairs |
Correspondence Address | Old School House Beresford Road Goudhurst Cranbrook Kent TN17 1DN |
Director Name | Elizabeth Graham Thompson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1995(9 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Civil Servant |
Correspondence Address | 1 Mill Cottages Dumbleton Evesham Worcester WR11 6TR |
Director Name | David Hancock |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1993) |
Role | Probation Officer |
Correspondence Address | 3 Serpentine Road Selly Oak Birmingham West Midlands B29 7HU |
Director Name | Emlyn Gower Jones |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 1995) |
Role | Charity Director |
Correspondence Address | 12 First Avenue Denvilles Havant Hampshire PO9 2QN |
Director Name | Laurence Royden Maxfield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1993) |
Role | Chartered Secretary |
Correspondence Address | Forbescoft 4 The Close Saltwood Hythe Kent CT21 4RA |
Director Name | Elizabeth Helen Parry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Director Housing Association |
Correspondence Address | Burnt House Farm Windsor Hill Shepton Mallet Somerset BA4 4JQ |
Director Name | Geoffrey Tucker |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 1995) |
Role | Public Officers Consultant |
Correspondence Address | 1st Floor 68 St Jamess Street London SW1A 1PH |
Director Name | Mr Adrian Bruce Whitelegge |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1994) |
Role | Retired Solicitor |
Correspondence Address | Wilcote Grange Flinstock Oxfordshire OX7 3EA |
Secretary Name | Mr Jonathan McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 1994) |
Role | Corporate Administrator |
Correspondence Address | 5 Jonathan Court London W4 1SA |
Director Name | Penny Birdseye |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 1994) |
Role | Director Of Marketing |
Correspondence Address | 9 Dell Way St Stephens Road London W13 8JH |
Registered Address | 439 Richmond Road Richmond Bridge East Twickenham Middlesex TW1 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 1998 | Dissolved (1 page) |
---|---|
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Liquidators statement of receipts and payments (5 pages) |
26 September 1996 | Declaration of solvency (4 pages) |
26 September 1996 | Appointment of a voluntary liquidator (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: atlantic house 1-3 rockley road london W14 0DJ (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
24 March 1996 | Annual return made up to 31/03/96
|
4 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 June 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
22 May 1995 | Annual return made up to 31/03/95
|
27 March 1995 | Company name changed st mungo association charitable trust LIMITED\certificate issued on 28/03/95 (6 pages) |