JUDAH TRUST
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2LF

Company number 03343672
Status Active
Incorporation Date 25 March 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 58 ROCK GARDENS, BOGNOR REGIS, ENGLAND, PO21 2LF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Termination of appointment of Priscilla Dora Rowland as a director on 31 August 2016; Termination of appointment of Richard George Rowland as a director on 31 August 2016. The most likely internet sites of JUDAH TRUST are www.judah.co.uk, and www.judah.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Chichester Rail Station is 5.6 miles; to Ford Rail Station is 5.7 miles; to Fishbourne Rail Station is 7.1 miles; to Amberley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Judah Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03343672. Judah Trust has been working since 25 March 1997. The present status of the company is Active. The registered address of Judah Trust is 58 Rock Gardens Bognor Regis England Po21 2lf. . THOMAS, Ramon Lorenzo is a Secretary of the company. DRAPER, Kathleen Joy is a Director of the company. THOMAS, Joy Rebe is a Director of the company. THOMAS, Ramon Lorenzo, Reverend is a Director of the company. Director BELL, Angela Elizabeth has been resigned. Director CHAPPLE, Dennis John has been resigned. Director DRINKWATER, Heather has been resigned. Director DRINKWATER, Kenneth John, Dr has been resigned. Director FITTON, David has been resigned. Director HEMPSHALL, Ian Noel, Dr has been resigned. Director HEMPSHALL, Mary Colinette St John has been resigned. Director MAGUIRE, Kathleen has been resigned. Director MUAMMAR, Katherine Elias has been resigned. Director READ, Andrew Gordon has been resigned. Director ROWLAND, Priscilla Dora has been resigned. Director ROWLAND, Richard George has been resigned. Director SILVESTER, Kenneth Edward has been resigned. Director SIMPSON, Glenda Rose has been resigned. Director SOPWITH, Elizabeth Anne has been resigned. Director SOPWITH, Robert Creswell has been resigned. Director THOMAS, Joy Rebe has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
THOMAS, Ramon Lorenzo
Appointed Date: 25 March 1997

Director
DRAPER, Kathleen Joy
Appointed Date: 31 August 2016
57 years old

Director
THOMAS, Joy Rebe
Appointed Date: 01 April 2000
82 years old

Director
THOMAS, Ramon Lorenzo, Reverend
Appointed Date: 25 March 1997
81 years old

Resigned Directors

Director
BELL, Angela Elizabeth
Resigned: 16 October 1998
Appointed Date: 10 April 1997
70 years old

Director
CHAPPLE, Dennis John
Resigned: 31 January 2007
Appointed Date: 15 July 2000
79 years old

Director
DRINKWATER, Heather
Resigned: 31 August 2016
Appointed Date: 03 February 2007
64 years old

Director
DRINKWATER, Kenneth John, Dr
Resigned: 31 August 2016
Appointed Date: 03 February 2007
65 years old

Director
FITTON, David
Resigned: 17 April 2009
Appointed Date: 25 March 1997
93 years old

Director
HEMPSHALL, Ian Noel, Dr
Resigned: 31 August 2016
Appointed Date: 01 March 2008
74 years old

Director
HEMPSHALL, Mary Colinette St John
Resigned: 31 August 2016
Appointed Date: 01 March 2008
74 years old

Director
MAGUIRE, Kathleen
Resigned: 01 August 2009
Appointed Date: 12 December 1998
88 years old

Director
MUAMMAR, Katherine Elias
Resigned: 01 February 2007
Appointed Date: 21 February 2004
60 years old

Director
READ, Andrew Gordon
Resigned: 21 June 2001
Appointed Date: 15 July 2000
85 years old

Director
ROWLAND, Priscilla Dora
Resigned: 31 August 2016
Appointed Date: 21 June 2003
78 years old

Director
ROWLAND, Richard George
Resigned: 31 August 2016
Appointed Date: 15 July 2000
81 years old

Director
SILVESTER, Kenneth Edward
Resigned: 15 December 2006
Appointed Date: 15 July 2000
94 years old

Director
SIMPSON, Glenda Rose
Resigned: 10 July 2000
Appointed Date: 11 September 1998
81 years old

Director
SOPWITH, Elizabeth Anne
Resigned: 06 July 2013
Appointed Date: 02 August 2008
79 years old

Director
SOPWITH, Robert Creswell
Resigned: 06 July 2013
Appointed Date: 11 September 1998
86 years old

Director
THOMAS, Joy Rebe
Resigned: 17 July 1997
Appointed Date: 25 March 1997
82 years old

JUDAH TRUST Events

01 Sep 2016
Micro company accounts made up to 31 March 2016
31 Aug 2016
Termination of appointment of Priscilla Dora Rowland as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Richard George Rowland as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Ian Noel Hempshall as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Mary Colinette St John Hempshall as a director on 31 August 2016
...
... and 81 more events
09 Jul 1998
Secretary's particulars changed
15 Apr 1998
Annual return made up to 25/03/98
11 Aug 1997
Director resigned
16 Apr 1997
New director appointed
25 Mar 1997
Incorporation