FOLLY'S END FELLOWSHIP TRUST
CROYDON

Hellopages » Greater London » Croydon » CR0 1RG

Company number 04416528
Status Active
Incorporation Date 15 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FOLLY'S END CHURCH, 5-9 SURREY STREET, CROYDON, SURREY, CR0 1RG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 no member list; Appointment of Mrs Elizabeth Jane Wallace as a secretary on 30 March 2016. The most likely internet sites of FOLLY'S END FELLOWSHIP TRUST are www.follysendfellowship.co.uk, and www.folly-s-end-fellowship.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Folly S End Fellowship Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04416528. Folly S End Fellowship Trust has been working since 15 April 2002. The present status of the company is Active. The registered address of Folly S End Fellowship Trust is Folly S End Church 5 9 Surrey Street Croydon Surrey Cr0 1rg. . WALLACE, Elizabeth Jane is a Secretary of the company. FISH, Mary Melinda Wilson is a Director of the company. KITCHEN, Margaret Catherine is a Director of the company. STONELAKE, Frank Geoffrey is a Director of the company. Secretary BROWN, Susan Patricia has been resigned. Secretary GRASBY, Ernest has been resigned. Secretary STANLEY, Peter Allan George has been resigned. Director DAVIS, Paul Alan has been resigned. Director HILL, Trevor John has been resigned. Director MARKEE, David Leonard has been resigned. Director PLATT, Raymond Thomas has been resigned. Director SMART, Sarah Jane has been resigned. Director WILCOCK, Christian, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WALLACE, Elizabeth Jane
Appointed Date: 30 March 2016

Director
FISH, Mary Melinda Wilson
Appointed Date: 07 September 2014
76 years old

Director
KITCHEN, Margaret Catherine
Appointed Date: 01 April 2014
64 years old

Director
STONELAKE, Frank Geoffrey
Appointed Date: 07 September 2007
88 years old

Resigned Directors

Secretary
BROWN, Susan Patricia
Resigned: 31 March 2010
Appointed Date: 29 May 2008

Secretary
GRASBY, Ernest
Resigned: 27 May 2008
Appointed Date: 29 June 2005

Secretary
STANLEY, Peter Allan George
Resigned: 27 June 2005
Appointed Date: 15 April 2002

Director
DAVIS, Paul Alan
Resigned: 27 May 2008
Appointed Date: 15 April 2002
60 years old

Director
HILL, Trevor John
Resigned: 25 May 2008
Appointed Date: 15 April 2002
66 years old

Director
MARKEE, David Leonard
Resigned: 28 December 2005
Appointed Date: 15 April 2002
82 years old

Director
PLATT, Raymond Thomas
Resigned: 01 January 2012
Appointed Date: 11 January 2009
78 years old

Director
SMART, Sarah Jane
Resigned: 31 December 2011
Appointed Date: 29 May 2008
67 years old

Director
WILCOCK, Christian, Dr
Resigned: 05 May 2011
Appointed Date: 29 May 2008
67 years old

FOLLY'S END FELLOWSHIP TRUST Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 15 April 2016 no member list
31 Mar 2016
Appointment of Mrs Elizabeth Jane Wallace as a secretary on 30 March 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 15 April 2015 no member list
...
... and 46 more events
22 Apr 2003
Annual return made up to 15/04/03
  • 363(288) ‐ Director's particulars changed

26 Nov 2002
Particulars of mortgage/charge
26 Nov 2002
Particulars of mortgage/charge
26 Nov 2002
Particulars of mortgage/charge
15 Apr 2002
Incorporation

FOLLY'S END FELLOWSHIP TRUST Charges

12 November 2002
Legal charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2002
Legal charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5-9 surrey street croydon surrey CR0 1RG.
12 November 2002
Legal charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 south park hill road croydon surrey CR2 7DY.