CHARITY SUPPORT FOUNDATION
ST ALBANS RUSSIAN ARTS AND CULTURAL FOUNDATION RUSSIAN NATIONAL ORCHESTRA TRUST RUSSIAN ARTS AND CULTURAL FOUNDATION RUSSIAN ARTS FOUNDATION

Hellopages » Hertfordshire » Dacorum » AL3 8RN

Company number 03569028
Status Active
Incorporation Date 22 May 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address J LANCASTER ACCOUNTANTS, TIMBERS CHEVERELLS GREEN, MARKYATE, ST ALBANS, HERTS, AL3 8RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mrs Camilla Rogers on 16 December 2016; Confirmation statement made on 22 May 2017 with updates; Appointment of Mrs Camilla Rogers as a director on 16 December 2016. The most likely internet sites of CHARITY SUPPORT FOUNDATION are www.charitysupport.co.uk, and www.charity-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Charity Support Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03569028. Charity Support Foundation has been working since 22 May 1998. The present status of the company is Active. The registered address of Charity Support Foundation is J Lancaster Accountants Timbers Cheverells Green Markyate St Albans Herts Al3 8rn. . JENNINGS, Jeremy Nicholas Wayne is a Director of the company. LANCASTER, Arthur John is a Director of the company. ROGERS, Camilla is a Director of the company. Secretary COUPE, David Anthony Saint John has been resigned. Director CHANCE, Nicholas John Lucas has been resigned. Director COUPE, David Anthony Saint John has been resigned. Director FERGUSON, Thomas Miller has been resigned. Director HILL, Mallory has been resigned. Director IANOURKAEVA, Lilia has been resigned. Director KAHN, Donald has been resigned. Director MARKOV, Sergei Mikhailovich has been resigned. Director WALKER, Richard Philip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JENNINGS, Jeremy Nicholas Wayne
Appointed Date: 10 November 2011
69 years old

Director
LANCASTER, Arthur John
Appointed Date: 10 November 2011
62 years old

Director
ROGERS, Camilla
Appointed Date: 16 December 2016
41 years old

Resigned Directors

Secretary
COUPE, David Anthony Saint John
Resigned: 28 October 2008
Appointed Date: 22 May 1998

Director
CHANCE, Nicholas John Lucas
Resigned: 16 December 2016
Appointed Date: 20 February 2007
79 years old

Director
COUPE, David Anthony Saint John
Resigned: 28 October 2008
Appointed Date: 28 April 2004
63 years old

Director
FERGUSON, Thomas Miller
Resigned: 02 April 2004
Appointed Date: 30 August 2000
85 years old

Director
HILL, Mallory
Resigned: 28 April 2004
Appointed Date: 04 February 2001
68 years old

Director
IANOURKAEVA, Lilia
Resigned: 30 August 2000
Appointed Date: 22 May 1998
75 years old

Director
KAHN, Donald
Resigned: 14 December 1998
Appointed Date: 22 May 1998
100 years old

Director
MARKOV, Sergei Mikhailovich
Resigned: 10 November 2011
Appointed Date: 30 August 2000
64 years old

Director
WALKER, Richard Philip
Resigned: 10 November 2011
Appointed Date: 30 August 2000
66 years old

CHARITY SUPPORT FOUNDATION Events

23 May 2017
Director's details changed for Mrs Camilla Rogers on 16 December 2016
23 May 2017
Confirmation statement made on 22 May 2017 with updates
23 May 2017
Appointment of Mrs Camilla Rogers as a director on 16 December 2016
23 May 2017
Termination of appointment of Nicholas John Lucas Chance as a director on 16 December 2016
01 Mar 2017
Total exemption full accounts made up to 31 May 2016
...
... and 73 more events
19 Apr 2000
Application for striking-off
10 Nov 1999
Registered office changed on 10/11/99 from: flat 5 17 grosvenor square london W1X 9LD
13 Oct 1999
Company name changed russian arts foundation\certificate issued on 14/10/99
30 Jun 1999
Annual return made up to 22/05/99
  • 363(288) ‐ Director resigned

22 May 1998
Incorporation