WENDOVER ARM TRUST
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1WA

Company number 02353392
Status Active
Incorporation Date 28 February 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ISLAND HOUSE, MOOR ROAD, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1WA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 20 July 2016 with updates; Director's details changed for Mrs Marion Ann Birch on 19 July 2016. The most likely internet sites of WENDOVER ARM TRUST are www.wendoverarm.co.uk, and www.wendover-arm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Wendover Arm Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02353392. Wendover Arm Trust has been working since 28 February 1989. The present status of the company is Active. The registered address of Wendover Arm Trust is Island House Moor Road Chesham Buckinghamshire England Hp5 1wa. . ROWE, John Michael is a Secretary of the company. BIRCH, Marion Ann is a Director of the company. BRICE, Jennifer Audrey is a Director of the company. CARRINGTON, Charles Kenneth is a Director of the company. DEANEY, Katherine Louise is a Director of the company. LEISHMAN, Roger William is a Director of the company. ORTH, Raymond Andrew is a Director of the company. PAGE, David is a Director of the company. ROWE, John Michael is a Director of the company. SARGEANT, Christopher John is a Director of the company. WHEAL, Robert Lewis is a Director of the company. WILLIAMS, Nigel Canning is a Director of the company. WILSON, Clive Amour is a Director of the company. Secretary HOPKINS, John has been resigned. Secretary HOUSE, Richard Anthony has been resigned. Secretary PACKE, Ian Arthur has been resigned. Secretary PACKE, Janet Irene has been resigned. Secretary SAVAGE, Shelley has been resigned. Director ANDREW, David William Mcmichael has been resigned. Director ANDREW, David William Mcmichael has been resigned. Director BANFIELD, Bernard John has been resigned. Director BIRD, Martin Walter has been resigned. Director BISGROVE, Gregg has been resigned. Director BRANCH, John Frederick has been resigned. Director BROOMAN, John Edward has been resigned. Director CHESSHER, Robert Michael has been resigned. Director CLEASBY, Ralph Peter has been resigned. Director CLEASBY, Ralph Peter has been resigned. Director DRURY, Robert has been resigned. Director GRIFFIN, Michael John has been resigned. Director HOPKINS, John has been resigned. Director HOPKINS, Renee has been resigned. Director HOPKINS, Renee has been resigned. Director HOUSE, Richard Anthony has been resigned. Director JOYNER, Raymond William has been resigned. Director KEARSEY, Edward John has been resigned. Director KELLY, Jon has been resigned. Director LEECH, Paul has been resigned. Director LEWIS, Langford Roger North has been resigned. Director LOCKHART, Graeme Michael has been resigned. Director LOCKHART, Graeme Michael has been resigned. Director MARTIN, Barry Michael has been resigned. Director MARTIN, Beryl Joan has been resigned. Director MITCHELL, Christopher David has been resigned. Director PACKE, Ian Arthur has been resigned. Director PACKE, Janet Irene has been resigned. Director PAYNE, Elizabeth Rita has been resigned. Director PITTAWAY, Ronald has been resigned. Director PRESCOTT, Hubert John has been resigned. Director REYNOLDS, John Ernest has been resigned. Director ROUTLEDGE, Matthew James Walton has been resigned. Director SALEM, Simon has been resigned. Director SAUNDERS, Rodney Hugh has been resigned. Director SAVAGE, John Anthony has been resigned. Director SAVAGE, Shelley has been resigned. Director SWAISLAND, Albert Ernest Henry has been resigned. Director WHYATT, Jeffrey George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROWE, John Michael
Appointed Date: 20 February 2008

Director
BIRCH, Marion Ann
Appointed Date: 21 October 2015
72 years old

Director
BRICE, Jennifer Audrey
Appointed Date: 24 October 2009
79 years old

Director
CARRINGTON, Charles Kenneth
Appointed Date: 29 October 2014
73 years old

Director
DEANEY, Katherine Louise
Appointed Date: 29 October 2008
52 years old

Director
LEISHMAN, Roger William
Appointed Date: 18 October 1995
93 years old

Director
ORTH, Raymond Andrew
Appointed Date: 24 October 2000
81 years old

Director
PAGE, David
Appointed Date: 30 October 2013
83 years old

Director
ROWE, John Michael
Appointed Date: 19 October 1994
88 years old

Director
SARGEANT, Christopher John
Appointed Date: 30 October 2013
82 years old

Director
WHEAL, Robert Lewis

80 years old

Director
WILLIAMS, Nigel Canning
Appointed Date: 02 April 2008
81 years old

Director
WILSON, Clive Amour
Appointed Date: 21 October 2015
81 years old

Resigned Directors

Secretary
HOPKINS, John
Resigned: 16 May 2007
Appointed Date: 20 January 1998

Secretary
HOUSE, Richard Anthony
Resigned: 20 January 1998
Appointed Date: 15 November 1995

Secretary
PACKE, Ian Arthur
Resigned: 15 November 1995

Secretary
PACKE, Janet Irene
Resigned: 19 October 1994

Secretary
SAVAGE, Shelley
Resigned: 03 December 2007
Appointed Date: 16 May 2007

Director
ANDREW, David William Mcmichael
Resigned: 18 January 2008
Appointed Date: 28 January 2007
84 years old

Director
ANDREW, David William Mcmichael
Resigned: 24 September 2003
Appointed Date: 29 October 2002
84 years old

Director
BANFIELD, Bernard John
Resigned: 17 April 1994
119 years old

Director
BIRD, Martin Walter
Resigned: 03 September 2015
Appointed Date: 29 October 2014
80 years old

Director
BISGROVE, Gregg
Resigned: 24 October 2001
Appointed Date: 28 October 1998
65 years old

Director
BRANCH, John Frederick
Resigned: 19 October 1994
Appointed Date: 13 October 1993
90 years old

Director
BROOMAN, John Edward
Resigned: 08 February 2014
Appointed Date: 30 September 1992
83 years old

Director
CHESSHER, Robert Michael
Resigned: 13 November 1996
Appointed Date: 18 October 1995
85 years old

Director
CLEASBY, Ralph Peter
Resigned: 01 January 2000
Appointed Date: 18 November 1998
76 years old

Director
CLEASBY, Ralph Peter
Resigned: 07 March 2000
Appointed Date: 18 November 1998
76 years old

Director
DRURY, Robert
Resigned: 23 October 2012
Appointed Date: 21 October 2009
52 years old

Director
GRIFFIN, Michael John
Resigned: 15 October 1997
Appointed Date: 13 November 1996
77 years old

Director
HOPKINS, John
Resigned: 16 May 2007
Appointed Date: 18 December 1997
89 years old

Director
HOPKINS, Renee
Resigned: 24 October 2000
Appointed Date: 18 June 1997
88 years old

Director
HOPKINS, Renee
Resigned: 18 October 2000
Appointed Date: 18 June 1997
88 years old

Director
HOUSE, Richard Anthony
Resigned: 13 November 1996
74 years old

Director
JOYNER, Raymond William
Resigned: 25 October 2006
Appointed Date: 18 November 2004
85 years old

Director
KEARSEY, Edward John
Resigned: 16 February 2010
Appointed Date: 28 January 2007
70 years old

Director
KELLY, Jon
Resigned: 23 October 2012
Appointed Date: 21 October 2009
75 years old

Director
LEECH, Paul
Resigned: 04 December 2013
Appointed Date: 23 October 2012
83 years old

Director
LEWIS, Langford Roger North
Resigned: 15 October 1997
99 years old

Director
LOCKHART, Graeme Michael
Resigned: 28 January 2013
Appointed Date: 26 October 2005
78 years old

Director
LOCKHART, Graeme Michael
Resigned: 04 August 1993
78 years old

Director
MARTIN, Barry Michael
Resigned: 15 April 2009
87 years old

Director
MARTIN, Beryl Joan
Resigned: 21 October 2009
86 years old

Director
MITCHELL, Christopher David
Resigned: 18 October 1998
Appointed Date: 18 October 1995
71 years old

Director
PACKE, Ian Arthur
Resigned: 18 October 1995
84 years old

Director
PACKE, Janet Irene
Resigned: 19 October 1994
84 years old

Director
PAYNE, Elizabeth Rita
Resigned: 18 November 2004
Appointed Date: 18 October 1995
84 years old

Director
PITTAWAY, Ronald
Resigned: 21 October 2009
Appointed Date: 24 October 2000
97 years old

Director
PRESCOTT, Hubert John
Resigned: 25 October 2006
Appointed Date: 25 February 2004
85 years old

Director
REYNOLDS, John Ernest
Resigned: 29 October 2014
Appointed Date: 26 October 2011
85 years old

Director
ROUTLEDGE, Matthew James Walton
Resigned: 29 October 2008
Appointed Date: 24 October 2001
58 years old

Director
SALEM, Simon
Resigned: 10 February 2016
Appointed Date: 21 October 2015
68 years old

Director
SAUNDERS, Rodney Hugh
Resigned: 13 October 1993
82 years old

Director
SAVAGE, John Anthony
Resigned: 29 November 2007
Appointed Date: 15 January 2000
79 years old

Director
SAVAGE, Shelley
Resigned: 03 December 2007
Appointed Date: 24 October 2000
80 years old

Director
SWAISLAND, Albert Ernest Henry
Resigned: 18 October 1995
Appointed Date: 30 September 1992
99 years old

Director
WHYATT, Jeffrey George
Resigned: 01 May 2014
Appointed Date: 17 March 2010
67 years old

WENDOVER ARM TRUST Events

02 Nov 2016
Total exemption full accounts made up to 5 April 2016
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
02 Aug 2016
Director's details changed for Mrs Marion Ann Birch on 19 July 2016
02 Aug 2016
Director's details changed for Mr Charles Kenneth Carrington on 19 July 2016
04 Jul 2016
Registered office address changed from Fox Meadow Water End Road Potten End Berkhamsted Hertfordshire HP4 2SH to Island House Moor Road Chesham Buckinghamshire HP5 1WA on 4 July 2016
...
... and 178 more events
11 Jul 1990
Director resigned

01 Feb 1990
Director resigned

15 May 1989
New secretary appointed

15 May 1989
Accounting reference date notified as 05/04

28 Feb 1989
Incorporation