MOUNTSORREL WAR MEMORIALS TRUST LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 5SZ

Company number 04361095
Status Active
Incorporation Date 25 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOME FARM BARN LOUGHBOROUGH ROAD, PRESTWOLD, LOUGHBOROUGH, LEICESTERSHIRE, LE12 5SZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 93110 - Operation of sports facilities, 93120 - Activities of sport clubs, 93130 - Fitness facilities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Michael John Bruce as a director on 2 May 2016. The most likely internet sites of MOUNTSORREL WAR MEMORIALS TRUST LIMITED are www.mountsorrelwarmemorialstrust.co.uk, and www.mountsorrel-war-memorials-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Sileby Rail Station is 4 miles; to Syston Rail Station is 6.9 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Beeston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountsorrel War Memorials Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04361095. Mountsorrel War Memorials Trust Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Mountsorrel War Memorials Trust Limited is Home Farm Barn Loughborough Road Prestwold Loughborough Leicestershire Le12 5sz. . ANTILL, William Darricourt is a Director of the company. BAINES, Colin Richard is a Director of the company. BRUCE, Michael John is a Director of the company. COOPER, Pamela Anne is a Director of the company. DOYLE, John Christopher is a Director of the company. HARPER DAVIES, Leigh Karen is a Director of the company. HARRIS, Paul Albert is a Director of the company. LEMON, Michael William is a Director of the company. RIDDLE, Brian Edward is a Director of the company. TWIGG, Lynne is a Director of the company. WALPOLE, Claudian John is a Director of the company. Secretary TAYLOR, Christine Elizabeth Fearn has been resigned. Secretary THOMSON, Morag Erskine has been resigned. Director COATS, Stanley, Dr has been resigned. Director COWLES, Anthony Richard has been resigned. Director FRAY, Christopher Roger has been resigned. Director FRENCH, Adrian John, Dr has been resigned. Director HAYWARD, John Ernest has been resigned. Director HENSHALL, Geoffrey has been resigned. Director LIQUORISH, Veronica Patricia has been resigned. Director LOCKWOOD, Lynne Suzanne has been resigned. Director MILLARD, Gaynor Ann Jill has been resigned. Director MOORE, John William has been resigned. Director RAMSELL, John William has been resigned. Director STANFORD, Constance Mavis has been resigned. Director TAYLOR, Christopher has been resigned. Director WELLS, Margaret Elizabeth has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ANTILL, William Darricourt
Appointed Date: 25 January 2002
71 years old

Director
BAINES, Colin Richard
Appointed Date: 13 November 2003
71 years old

Director
BRUCE, Michael John
Appointed Date: 02 May 2016
81 years old

Director
COOPER, Pamela Anne
Appointed Date: 05 March 2002
76 years old

Director
DOYLE, John Christopher
Appointed Date: 20 December 2012
76 years old

Director
HARPER DAVIES, Leigh Karen
Appointed Date: 02 May 2016
65 years old

Director
HARRIS, Paul Albert
Appointed Date: 25 January 2002
69 years old

Director
LEMON, Michael William
Appointed Date: 25 January 2002
69 years old

Director
RIDDLE, Brian Edward
Appointed Date: 25 January 2002
87 years old

Director
TWIGG, Lynne
Appointed Date: 02 May 2016
74 years old

Director
WALPOLE, Claudian John
Appointed Date: 29 January 2009
82 years old

Resigned Directors

Secretary
TAYLOR, Christine Elizabeth Fearn
Resigned: 09 July 2004
Appointed Date: 25 January 2002

Secretary
THOMSON, Morag Erskine
Resigned: 18 November 2013
Appointed Date: 09 July 2004

Director
COATS, Stanley, Dr
Resigned: 12 December 2015
Appointed Date: 17 February 2012
81 years old

Director
COWLES, Anthony Richard
Resigned: 30 April 2007
Appointed Date: 13 November 2003
60 years old

Director
FRAY, Christopher Roger
Resigned: 12 December 2015
Appointed Date: 24 January 2008
80 years old

Director
FRENCH, Adrian John, Dr
Resigned: 13 November 2003
Appointed Date: 21 October 2002
74 years old

Director
HAYWARD, John Ernest
Resigned: 08 January 2009
Appointed Date: 05 March 2002
84 years old

Director
HENSHALL, Geoffrey
Resigned: 21 October 2002
Appointed Date: 25 January 2002
77 years old

Director
LIQUORISH, Veronica Patricia
Resigned: 12 December 2015
Appointed Date: 13 November 2003
78 years old

Director
LOCKWOOD, Lynne Suzanne
Resigned: 13 November 2003
Appointed Date: 25 January 2002
55 years old

Director
MILLARD, Gaynor Ann Jill
Resigned: 12 December 2011
Appointed Date: 13 November 2003
59 years old

Director
MOORE, John William
Resigned: 13 November 2003
Appointed Date: 21 October 2002
93 years old

Director
RAMSELL, John William
Resigned: 31 August 2003
Appointed Date: 25 January 2002
92 years old

Director
STANFORD, Constance Mavis
Resigned: 20 December 2012
Appointed Date: 05 March 2002
89 years old

Director
TAYLOR, Christopher
Resigned: 24 January 2006
Appointed Date: 13 November 2003
46 years old

Director
WELLS, Margaret Elizabeth
Resigned: 24 January 2008
Appointed Date: 25 January 2002
83 years old

MOUNTSORREL WAR MEMORIALS TRUST LIMITED Events

25 Feb 2017
Confirmation statement made on 25 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 May 2016
Appointment of Mr Michael John Bruce as a director on 2 May 2016
02 May 2016
Appointment of Mrs Lynne Twigg as a director on 2 May 2016
02 May 2016
Appointment of Mrs Leigh Karen Harper Davies as a director on 2 May 2016
...
... and 79 more events
24 Apr 2002
New director appointed
24 Apr 2002
New director appointed
24 Apr 2002
New director appointed
12 Feb 2002
Accounting reference date extended from 31/01/03 to 31/03/03
25 Jan 2002
Incorporation