THE GEORGE MULLER CHARITABLE TRUST
MULLER TRUST FOR CHILDREN AND FAMILIES THE MULLER HOMES FOR CHILDREN

Hellopages » Bristol » Bristol, City of » BS6 6DA

Company number 03471812
Status Active
Incorporation Date 26 November 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MULLER HOUSE 7 COTHAM PARK, BRISTOL, BS6 6DA
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 29 February 2016; Appointment of Dr Tigist Desta Grieve as a director on 23 June 2016. The most likely internet sites of THE GEORGE MULLER CHARITABLE TRUST are www.thegeorgemullercharitable.co.uk, and www.the-george-muller-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The George Muller Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03471812. The George Muller Charitable Trust has been working since 26 November 1997. The present status of the company is Active. The registered address of The George Muller Charitable Trust is Muller House 7 Cotham Park Bristol Bs6 6da. . DAVIES, Anthony Clive is a Secretary of the company. DAVIES, Anthony Clive is a Director of the company. ELSTON, Quentin Timothy Starr is a Director of the company. GRIEVE, Tigist Desta, Dr is a Director of the company. KINGSTON, Joshua Neil is a Director of the company. MARSH, Edward James is a Director of the company. NORTH, Stewart Douglas is a Director of the company. POWELL, Derek James is a Director of the company. SMALL, Elizabeth Flora Charlotte is a Director of the company. Secretary HAGON, Keith Martin, Reverend has been resigned. Secretary MARSH, Julian Paul has been resigned. Director CHILVERS, Roger Maurice has been resigned. Director CONLAN, Kim Jeanette has been resigned. Director HAGON, Keith Martin, Rev has been resigned. Director HARRIS, Ivor James has been resigned. Director JOHN, David Gilbert Maldwyn has been resigned. Director JONES, Lynette Anne has been resigned. Director LINTON, Keith Brian, Dr has been resigned. Director METCALFE, Peter James Christopher has been resigned. Director MILES, Christopher John has been resigned. Director MULHALL, Peter James Patrick has been resigned. Director PHELPS, Stephen William has been resigned. Director PRITCHETT, Joanna Thistlewaite has been resigned. Director REED, Adrian Hamilton has been resigned. Director SCOTT-COOK, Robert Lawrence, Rev has been resigned. Director SHELL, Donald Roderick has been resigned. Director STEER, Graham Paul has been resigned. Director STREET, Marion Joyce has been resigned. Director SUMMERTON, Neil has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
DAVIES, Anthony Clive
Appointed Date: 10 November 2009

Director
DAVIES, Anthony Clive
Appointed Date: 06 July 2010
69 years old

Director
ELSTON, Quentin Timothy Starr
Appointed Date: 10 November 2009
65 years old

Director
GRIEVE, Tigist Desta, Dr
Appointed Date: 23 June 2016
52 years old

Director
KINGSTON, Joshua Neil
Appointed Date: 23 June 2016
38 years old

Director
MARSH, Edward James
Appointed Date: 04 November 2008
47 years old

Director
NORTH, Stewart Douglas
Appointed Date: 04 November 2008
51 years old

Director
POWELL, Derek James
Appointed Date: 11 April 2015
61 years old

Director
SMALL, Elizabeth Flora Charlotte
Appointed Date: 08 March 2015
41 years old

Resigned Directors

Secretary
HAGON, Keith Martin, Reverend
Resigned: 10 November 2009
Appointed Date: 01 September 2008

Secretary
MARSH, Julian Paul
Resigned: 31 August 2008
Appointed Date: 26 November 1997

Director
CHILVERS, Roger Maurice
Resigned: 02 March 2015
Appointed Date: 26 November 1997
82 years old

Director
CONLAN, Kim Jeanette
Resigned: 23 June 2014
Appointed Date: 17 November 2006
67 years old

Director
HAGON, Keith Martin, Rev
Resigned: 19 May 2008
Appointed Date: 05 July 2005
67 years old

Director
HARRIS, Ivor James
Resigned: 28 February 1998
Appointed Date: 26 November 1997
98 years old

Director
JOHN, David Gilbert Maldwyn
Resigned: 02 February 2012
Appointed Date: 05 July 2005
83 years old

Director
JONES, Lynette Anne
Resigned: 06 July 2004
Appointed Date: 26 November 1997
78 years old

Director
LINTON, Keith Brian, Dr
Resigned: 14 March 2001
Appointed Date: 26 November 1997
94 years old

Director
METCALFE, Peter James Christopher
Resigned: 23 June 2014
Appointed Date: 05 February 2008
82 years old

Director
MILES, Christopher John
Resigned: 07 November 2006
Appointed Date: 04 July 2000
81 years old

Director
MULHALL, Peter James Patrick
Resigned: 06 July 2010
Appointed Date: 26 November 1997
85 years old

Director
PHELPS, Stephen William
Resigned: 06 February 2007
Appointed Date: 26 November 1997
71 years old

Director
PRITCHETT, Joanna Thistlewaite
Resigned: 31 December 2012
Appointed Date: 05 February 2008
67 years old

Director
REED, Adrian Hamilton
Resigned: 31 December 2015
Appointed Date: 05 July 2005
80 years old

Director
SCOTT-COOK, Robert Lawrence, Rev
Resigned: 23 June 2016
Appointed Date: 26 November 1997
79 years old

Director
SHELL, Donald Roderick
Resigned: 11 November 2003
Appointed Date: 26 November 1997
80 years old

Director
STEER, Graham Paul
Resigned: 04 July 2006
Appointed Date: 26 November 1997
75 years old

Director
STREET, Marion Joyce
Resigned: 12 March 2002
Appointed Date: 26 November 1997
67 years old

Director
SUMMERTON, Neil
Resigned: 08 June 2015
Appointed Date: 02 November 1999
83 years old

THE GEORGE MULLER CHARITABLE TRUST Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
28 Jul 2016
Full accounts made up to 29 February 2016
13 Jul 2016
Appointment of Dr Tigist Desta Grieve as a director on 23 June 2016
12 Jul 2016
Appointment of Mr Joshua Neil Kingston as a director on 23 June 2016
28 Jun 2016
Termination of appointment of Robert Lawrence Scott-Cook as a director on 23 June 2016
...
... and 90 more events
07 Sep 1999
Full accounts made up to 28 February 1999
14 Dec 1998
Annual return made up to 26/11/98
05 Oct 1998
Director resigned
21 Aug 1998
Accounting reference date extended from 30/11/98 to 28/02/99
26 Nov 1997
Incorporation