THE FRIENDLY TRUST
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 1JH

Company number 03608297
Status Active
Incorporation Date 31 July 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CANTON HOUSE 435-451 COWBRIDGE, ROAD EAST CANTON, CARDIFF, CF5 1JH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Philip Joseph Boshier as a director on 20 February 2017; Appointment of Mr David Keith Riman as a director on 20 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of THE FRIENDLY TRUST are www.thefriendly.co.uk, and www.the-friendly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The Friendly Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03608297. The Friendly Trust has been working since 31 July 1998. The present status of the company is Active. The registered address of The Friendly Trust is Canton House 435 451 Cowbridge Road East Canton Cardiff Cf5 1jh. . BRUNT, Alison Mary is a Secretary of the company. BOSHIER, Philip Joseph is a Director of the company. BURKE, Janet Claire is a Director of the company. COX, Stephen Philip is a Director of the company. DAVIES, Sian is a Director of the company. FLYNN, Norbert Campbell is a Director of the company. JEVONS, John Christopher is a Director of the company. PURSELL, Alan is a Director of the company. RIMAN, David Keith is a Director of the company. Secretary BRADSTOCK, Rosalind Margaret has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MULLIGAN, John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DE KRETSER, Tejay has been resigned. Director ELSMORE, Susan has been resigned. Director MCMAHON, Aron has been resigned. Director MCMAHON, Aron has been resigned. Director MONEY, Sheila Mary has been resigned. Director MULLIGAN, John has been resigned. Director OSULLIVAN, Patrick Edmund, Professor has been resigned. Director PARSONS, Gillian has been resigned. Director PEARSON, James Francis has been resigned. Director THOMAS, Jeanette has been resigned. Director THOMAS, Kim Elizabeth has been resigned. Director WATKINS, Oliver Roger has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
BRUNT, Alison Mary
Appointed Date: 12 January 2000

Director
BOSHIER, Philip Joseph
Appointed Date: 20 February 2017
42 years old

Director
BURKE, Janet Claire
Appointed Date: 15 January 2013
68 years old

Director
COX, Stephen Philip
Appointed Date: 31 July 1998
66 years old

Director
DAVIES, Sian
Appointed Date: 05 June 2015
70 years old

Director
FLYNN, Norbert Campbell
Appointed Date: 31 July 1998
95 years old

Director
JEVONS, John Christopher
Appointed Date: 31 July 1998
78 years old

Director
PURSELL, Alan
Appointed Date: 14 October 2008
78 years old

Director
RIMAN, David Keith
Appointed Date: 20 February 2017
35 years old

Resigned Directors

Secretary
BRADSTOCK, Rosalind Margaret
Resigned: 12 January 2000
Appointed Date: 24 September 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 31 July 1998
Appointed Date: 31 July 1998

Secretary
MULLIGAN, John
Resigned: 06 July 2000
Appointed Date: 31 July 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 31 July 1998
Appointed Date: 31 July 1998

Director
DE KRETSER, Tejay
Resigned: 07 April 2000
Appointed Date: 24 September 1998
57 years old

Director
ELSMORE, Susan
Resigned: 18 March 2009
Appointed Date: 10 October 2001
67 years old

Director
MCMAHON, Aron
Resigned: 22 July 2014
Appointed Date: 23 January 2013
48 years old

Director
MCMAHON, Aron
Resigned: 25 July 2011
Appointed Date: 16 March 2010
48 years old

Director
MONEY, Sheila Mary
Resigned: 24 April 2008
Appointed Date: 06 December 2006
78 years old

Director
MULLIGAN, John
Resigned: 16 March 1999
Appointed Date: 31 July 1998
60 years old

Director
OSULLIVAN, Patrick Edmund, Professor
Resigned: 06 May 2014
Appointed Date: 10 July 2008
88 years old

Director
PARSONS, Gillian
Resigned: 21 February 2001
Appointed Date: 31 July 1998
76 years old

Director
PEARSON, James Francis
Resigned: 24 July 2008
Appointed Date: 25 April 2002
90 years old

Director
THOMAS, Jeanette
Resigned: 24 August 2004
Appointed Date: 01 October 2002
72 years old

Director
THOMAS, Kim Elizabeth
Resigned: 09 November 2006
Appointed Date: 23 March 2005
65 years old

Director
WATKINS, Oliver Roger
Resigned: 26 June 2006
Appointed Date: 25 July 2000
78 years old

Persons With Significant Control

Mrs Alison Mary Brunt
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Janet Claire Burke
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

THE FRIENDLY TRUST Events

20 Feb 2017
Appointment of Mr Philip Joseph Boshier as a director on 20 February 2017
20 Feb 2017
Appointment of Mr David Keith Riman as a director on 20 February 2017
31 Oct 2016
Full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
28 Nov 2015
Full accounts made up to 31 March 2015
...
... and 90 more events
07 Aug 1998
New director appointed
07 Aug 1998
New director appointed
07 Aug 1998
New secretary appointed;new director appointed
07 Aug 1998
Registered office changed on 07/08/98 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF4 3LX
31 Jul 1998
Incorporation

THE FRIENDLY TRUST Charges

23 June 2003
Rent deposit deed
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Stephen Philip Latham, Geoffrey Alan Latham and Diane Louise Jones
Description: The interest of the company in a deposit account opened by…