DISABILITY TIMES TRUST
LONDON

Hellopages » Greater London » Ealing » W5 2UA

Company number 03153439
Status Active
Incorporation Date 31 January 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1-2 CRAVEN ROAD, EALING, LONDON, W5 2UA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of DISABILITY TIMES TRUST are www.disabilitytimes.co.uk, and www.disability-times.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barnes Bridge Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Disability Times Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03153439. Disability Times Trust has been working since 31 January 1996. The present status of the company is Active. The registered address of Disability Times Trust is 1 2 Craven Road Ealing London W5 2ua. . MOORE, Theresa is a Secretary of the company. ARTHUR, John is a Director of the company. CLARKE, Tom, The Rt. Honorable is a Director of the company. KEELEY, Peter Robert is a Director of the company. LOVEGROVE JOYCE, Veronica is a Director of the company. OBAZE, David is a Director of the company. Director BULL, Suzanne Natalie has been resigned. Director GRAVES, Marilyn has been resigned. Director MORRIS OF MANCHESTER, Alfred, The Rt Hon The Lord has been resigned. Director OWEN, Alan Rene Ronald has been resigned. Director WALSH, Sarah Christina has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MOORE, Theresa
Appointed Date: 31 January 1996

Director
ARTHUR, John
Appointed Date: 29 July 2004
87 years old

Director
CLARKE, Tom, The Rt. Honorable
Appointed Date: 12 August 2012
84 years old

Director
KEELEY, Peter Robert
Appointed Date: 29 July 2004
86 years old

Director
LOVEGROVE JOYCE, Veronica
Appointed Date: 29 July 2004
84 years old

Director
OBAZE, David
Appointed Date: 26 January 1998
86 years old

Resigned Directors

Director
BULL, Suzanne Natalie
Resigned: 15 January 2001
Appointed Date: 20 March 1998
54 years old

Director
GRAVES, Marilyn
Resigned: 07 July 1998
Appointed Date: 31 January 1996
72 years old

Director
MORRIS OF MANCHESTER, Alfred, The Rt Hon The Lord
Resigned: 12 August 2012
Appointed Date: 21 November 1997
97 years old

Director
OWEN, Alan Rene Ronald
Resigned: 19 November 2003
Appointed Date: 21 November 1997
97 years old

Director
WALSH, Sarah Christina
Resigned: 07 November 1997
Appointed Date: 31 January 1996
66 years old

DISABILITY TIMES TRUST Events

27 May 2016
Satisfaction of charge 3 in full
26 May 2016
Satisfaction of charge 2 in full
26 May 2016
Satisfaction of charge 1 in full
26 May 2016
All of the property or undertaking has been released and no longer forms part of charge 1
05 May 2016
Annual return made up to 4 May 2016 no member list
...
... and 61 more events
28 Nov 1997
Accounts made up to 31 July 1997
23 Apr 1997
Accounting reference date extended from 31/03/97 to 30/07/97
14 Mar 1997
Annual return made up to 31/01/97
19 Sep 1996
Accounting reference date notified as 31/03
31 Jan 1996
Incorporation

DISABILITY TIMES TRUST Charges

19 October 2011
Mortgage deed
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 craven avenue ealing london t/no…
19 October 2011
Mortgage deed
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-2 craven road ealing london t/no…
6 December 2006
Legal charge
Delivered: 21 August 2007
Status: Satisfied on 27 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 craven avenue ealing london mx 423202. fixed charge all…
24 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 26 May 2016
Persons entitled: The Charity Bank Limited
Description: F/Hold property known as 1 and 2 craven rd,ealing,london…
9 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 26 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as craven works craven road ealing…