THE DAME HILARY CROPPER CHARITABLE FOUNDATION LIMITED
KIDLINGTON THE HILARY CROPPER CHARITABLE FOUNDATION LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 2DH

Company number 05015106
Status Active
Incorporation Date 14 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STERLING HOUSE, 19-23 HIGH STREET, KIDLINGTON, OXFORDSHIRE, OX5 2DH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Mr Ian Patrick Stephenson on 24 March 2017; Appointment of Mrs Nikki Munro as a director on 1 March 2017; Confirmation statement made on 11 February 2017 with updates. The most likely internet sites of THE DAME HILARY CROPPER CHARITABLE FOUNDATION LIMITED are www.thedamehilarycroppercharitablefoundation.co.uk, and www.the-dame-hilary-cropper-charitable-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The Dame Hilary Cropper Charitable Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05015106. The Dame Hilary Cropper Charitable Foundation Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of The Dame Hilary Cropper Charitable Foundation Limited is Sterling House 19 23 High Street Kidlington Oxfordshire Ox5 2dh. . CROPPER, Peter John is a Secretary of the company. AHRENDS, Christopher, Reverend is a Director of the company. BEST, David Graham is a Director of the company. BEST, Jillian Lesley is a Director of the company. CROPPER, Carl St John is a Director of the company. CROPPER, Peter John is a Director of the company. JACKSON, Nicholas is a Director of the company. MUNRO, Nikki is a Director of the company. STEPHENSON, Ian Patrick is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PICKARD, Elizabeth Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CROPPER, Peter John
Appointed Date: 14 January 2004

Director
AHRENDS, Christopher, Reverend
Appointed Date: 06 July 2010
70 years old

Director
BEST, David Graham
Appointed Date: 20 November 2006
75 years old

Director
BEST, Jillian Lesley
Appointed Date: 01 December 2008
70 years old

Director
CROPPER, Carl St John
Appointed Date: 16 March 2010
53 years old

Director
CROPPER, Peter John
Appointed Date: 14 January 2004
85 years old

Director
JACKSON, Nicholas
Appointed Date: 09 July 2016
56 years old

Director
MUNRO, Nikki
Appointed Date: 01 March 2017
57 years old

Director
STEPHENSON, Ian Patrick
Appointed Date: 20 November 2006
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
PICKARD, Elizabeth Jane
Resigned: 27 January 2015
Appointed Date: 26 December 2004
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mr Peter John Cropper C Eng Fi Mgt Fbcs
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

THE DAME HILARY CROPPER CHARITABLE FOUNDATION LIMITED Events

24 Mar 2017
Director's details changed for Mr Ian Patrick Stephenson on 24 March 2017
17 Mar 2017
Appointment of Mrs Nikki Munro as a director on 1 March 2017
17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
...
... and 37 more events
28 Jan 2004
New director appointed
28 Jan 2004
Secretary resigned;director resigned
28 Jan 2004
Director resigned
28 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jan 2004
Incorporation