THE LITTLE GIDDING TRUST LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3QJ

Company number 05156430
Status Active
Incorporation Date 17 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 CHEYNE WALK, HENDON, LONDON, NW4 3QJ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Fiona Mary Anderson as a director on 31 December 2016; Satisfaction of charge 1 in full; Termination of appointment of Rosemary Maude Way as a director on 28 July 2016. The most likely internet sites of THE LITTLE GIDDING TRUST LIMITED are www.thelittlegiddingtrust.co.uk, and www.the-little-gidding-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The Little Gidding Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05156430. The Little Gidding Trust Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of The Little Gidding Trust Limited is 22 Cheyne Walk Hendon London Nw4 3qj. . JEPP, Mary, Revd is a Director of the company. SIMMONDS, John Christopher, Dr is a Director of the company. WARD, Frances Elizabeth Fearn, Very Revd Dr is a Director of the company. ZYCH, Berkeley James, Rev'S Dr is a Director of the company. Secretary RANDALL, Roland Ernest, Dr has been resigned. Secretary SILCOCK, Roger has been resigned. Director ANDERSON, Fiona Mary has been resigned. Director DUCK, Jacqueline, The Revd has been resigned. Director FOWLER, David Charles has been resigned. Director GILLUM, Thomas Alan, Reverend has been resigned. Director HALFORD, Michael has been resigned. Director HALFORD, Michael has been resigned. Director HARRISON, John has been resigned. Director LAWSON, Timothy James has been resigned. Director RANDALL, Roland Ernest, Dr has been resigned. Director SCOTT, Richard has been resigned. Director SILCOCK, Roger has been resigned. Director WAY, David John has been resigned. Director WAY, Rosemary Maude has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
JEPP, Mary, Revd
Appointed Date: 20 March 2015
70 years old

Director
SIMMONDS, John Christopher, Dr
Appointed Date: 17 July 2015
83 years old

Director
WARD, Frances Elizabeth Fearn, Very Revd Dr
Appointed Date: 09 February 2012
66 years old

Director
ZYCH, Berkeley James, Rev'S Dr
Appointed Date: 03 September 2014
42 years old

Resigned Directors

Secretary
RANDALL, Roland Ernest, Dr
Resigned: 11 December 2006
Appointed Date: 17 June 2004

Secretary
SILCOCK, Roger
Resigned: 06 May 2009
Appointed Date: 11 December 2006

Director
ANDERSON, Fiona Mary
Resigned: 31 December 2016
Appointed Date: 01 April 2010
73 years old

Director
DUCK, Jacqueline, The Revd
Resigned: 10 October 2010
Appointed Date: 10 April 2008
80 years old

Director
FOWLER, David Charles
Resigned: 31 December 2014
Appointed Date: 06 July 2012
76 years old

Director
GILLUM, Thomas Alan, Reverend
Resigned: 19 October 2013
Appointed Date: 06 July 2012
70 years old

Director
HALFORD, Michael
Resigned: 19 July 2013
Appointed Date: 06 July 2012
94 years old

Director
HALFORD, Michael
Resigned: 21 July 2006
Appointed Date: 17 June 2004
94 years old

Director
HARRISON, John
Resigned: 22 February 2016
Appointed Date: 03 September 2014
80 years old

Director
LAWSON, Timothy James
Resigned: 22 June 2012
Appointed Date: 17 June 2004
83 years old

Director
RANDALL, Roland Ernest, Dr
Resigned: 11 December 2006
Appointed Date: 16 June 2005
84 years old

Director
SCOTT, Richard
Resigned: 12 October 2012
Appointed Date: 05 October 2006
89 years old

Director
SILCOCK, Roger
Resigned: 06 May 2009
Appointed Date: 17 June 2004
88 years old

Director
WAY, David John
Resigned: 28 July 2016
Appointed Date: 06 July 2012
73 years old

Director
WAY, Rosemary Maude
Resigned: 28 July 2016
Appointed Date: 17 June 2004
72 years old

THE LITTLE GIDDING TRUST LIMITED Events

19 Jan 2017
Termination of appointment of Fiona Mary Anderson as a director on 31 December 2016
14 Jan 2017
Satisfaction of charge 1 in full
28 Jul 2016
Termination of appointment of Rosemary Maude Way as a director on 28 July 2016
28 Jul 2016
Termination of appointment of David John Way as a director on 28 July 2016
21 Jul 2016
Total exemption full accounts made up to 31 March 2016
...
... and 54 more events
13 Jul 2005
Full accounts made up to 31 March 2005
12 Jul 2005
Annual return made up to 17/06/05
26 Apr 2005
Accounting reference date shortened from 30/06/05 to 31/03/05
22 Dec 2004
Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL
17 Jun 2004
Incorporation

THE LITTLE GIDDING TRUST LIMITED Charges

16 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 14 January 2017
Persons entitled: The Charity Bank Limited
Description: The f/h property k/a ferrar house little gidding cambs.