REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS
LONDON

Hellopages » City of London » City of London » EC4Y 8EN
Company number 02883419
Status Active
Incorporation Date 17 December 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MR BEN MOORHEAD, 3 DORSET RISE, HEWITSON MOORHEAD, LONDON, EC4Y 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr Gwynne Patrick Furlong as a director on 1 January 2017; Appointment of Mrs Ann Frampton as a director on 1 January 2017; Termination of appointment of Gwynne Patrick Furlong as a director on 1 January 2017. The most likely internet sites of REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS are www.regainthetrustforsports.co.uk, and www.regain-the-trust-for-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regain The Trust For Sports Tetraplegics is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02883419. Regain The Trust For Sports Tetraplegics has been working since 17 December 1993. The present status of the company is Active. The registered address of Regain The Trust For Sports Tetraplegics is Mr Ben Moorhead 3 Dorset Rise Hewitson Moorhead London Ec4y 8en. . COLEMAN, Dominic John is a Director of the company. COLEMAN, Paul Gerard is a Director of the company. DEAN, Miles Quentin is a Director of the company. FRAMPTON, Ann is a Director of the company. FURLONG, Gwynne Patrick is a Director of the company. GUY, Claire Elisabeth is a Director of the company. HOLLAND, Timothy Michael Richard is a Director of the company. MOORHEAD, Benedict Robert Kirwan is a Director of the company. MOUNTBATTEN, Ivar Alexander Michael, Lord is a Director of the company. NABARRO, Tom Adam is a Director of the company. RUSSELL-DAVIS, Nicholas Graham Arnould is a Director of the company. Secretary BELSON, Roger William has been resigned. Secretary FENSOME, Richard Alan has been resigned. Secretary TKB REGISTRARS LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BLOOR, Robin Geoffrey Rawson has been resigned. Director BUXTON, Felicity Lois has been resigned. Director DUCKWORTH, Stephen Charles has been resigned. Director FENSOME, Richard Alan has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director HARLOW, Vernon Ray has been resigned. Director KELLY, James Edward has been resigned. Director LE RAY-COOK, Antony Rex John has been resigned. Director PEAKE, Felicity Hyde, Dame has been resigned. Director SALMON, Hugh Gerald Broome has been resigned. Director SHALIT, Jonathan Sigmund has been resigned. Director SINCLAIR, Sarah Penelope has been resigned. Director WYLIE, Charles Gabriel, Commander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLEMAN, Dominic John
Appointed Date: 04 September 2008
56 years old

Director
COLEMAN, Paul Gerard
Appointed Date: 11 December 2012
56 years old

Director
DEAN, Miles Quentin
Appointed Date: 05 March 2015
54 years old

Director
FRAMPTON, Ann
Appointed Date: 01 January 2017
68 years old

Director
FURLONG, Gwynne Patrick
Appointed Date: 01 January 2017
78 years old

Director
GUY, Claire Elisabeth
Appointed Date: 11 December 2012
63 years old

Director
HOLLAND, Timothy Michael Richard
Appointed Date: 29 March 2006
83 years old

Director
MOORHEAD, Benedict Robert Kirwan
Appointed Date: 29 March 2001
67 years old

Director
MOUNTBATTEN, Ivar Alexander Michael, Lord
Appointed Date: 17 December 1993
62 years old

Director
NABARRO, Tom Adam
Appointed Date: 11 December 2012
41 years old

Director
RUSSELL-DAVIS, Nicholas Graham Arnould
Appointed Date: 02 June 2005
85 years old

Resigned Directors

Secretary
BELSON, Roger William
Resigned: 25 December 2011
Appointed Date: 27 March 1998

Secretary
FENSOME, Richard Alan
Resigned: 12 May 1994
Appointed Date: 27 January 1994

Secretary
TKB REGISTRARS LIMITED
Resigned: 12 December 1995
Appointed Date: 12 May 1994

Secretary
EPS SECRETARIES LIMITED
Resigned: 27 March 1998
Appointed Date: 12 December 1995

Director
BLOOR, Robin Geoffrey Rawson
Resigned: 06 October 2014
Appointed Date: 06 December 2007
68 years old

Director
BUXTON, Felicity Lois
Resigned: 27 March 1995
Appointed Date: 26 May 1994
71 years old

Director
DUCKWORTH, Stephen Charles
Resigned: 01 June 2003
Appointed Date: 17 December 1993
66 years old

Director
FENSOME, Richard Alan
Resigned: 12 May 1994
Appointed Date: 17 December 1993
100 years old

Director
FURLONG, Gwynne Patrick
Resigned: 01 January 2017
Appointed Date: 15 July 2010
78 years old

Director
HARLOW, Vernon Ray
Resigned: 24 May 2000
Appointed Date: 19 March 1997
74 years old

Director
KELLY, James Edward
Resigned: 12 June 2008
Appointed Date: 20 January 1999
66 years old

Director
LE RAY-COOK, Antony Rex John
Resigned: 01 June 2003
Appointed Date: 24 May 2000
86 years old

Director
PEAKE, Felicity Hyde, Dame
Resigned: 27 January 1994
Appointed Date: 17 December 1993
112 years old

Director
SALMON, Hugh Gerald Broome
Resigned: 11 July 2007
Appointed Date: 24 May 2000
69 years old

Director
SHALIT, Jonathan Sigmund
Resigned: 15 July 2010
Appointed Date: 06 July 1995
63 years old

Director
SINCLAIR, Sarah Penelope
Resigned: 01 March 2012
Appointed Date: 15 September 2005
70 years old

Director
WYLIE, Charles Gabriel, Commander
Resigned: 21 November 1996
Appointed Date: 17 December 1993
92 years old

REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS Events

09 Jan 2017
Appointment of Mr Gwynne Patrick Furlong as a director on 1 January 2017
09 Jan 2017
Appointment of Mrs Ann Frampton as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Gwynne Patrick Furlong as a director on 1 January 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 108 more events
22 Feb 1994
New secretary appointed

21 Feb 1994
Director resigned

21 Feb 1994
Secretary resigned

01 Feb 1994
Accounting reference date notified as 31/12

17 Dec 1993
Incorporation