CHARITY APPOINTMENTS
OTTERY ST MARY

Hellopages » Devon » East Devon » EX11 1UW
Company number 01787314
Status Active
Incorporation Date 30 January 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD SCHOOL BENDARROCH ROAD, WEST HILL, OTTERY ST MARY, DEVON, EX11 1UW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 no member list. The most likely internet sites of CHARITY APPOINTMENTS are www.charity.co.uk, and www.charity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Honiton Rail Station is 7 miles; to Topsham Rail Station is 7.4 miles; to Exton Rail Station is 7.4 miles; to Dawlish Warren Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charity Appointments is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01787314. Charity Appointments has been working since 30 January 1984. The present status of the company is Active. The registered address of Charity Appointments is The Old School Bendarroch Road West Hill Ottery St Mary Devon Ex11 1uw. . SANDISON, Alexander is a Secretary of the company. RICH, Judith Mary is a Director of the company. SANDISON, Alexander is a Director of the company. Secretary EVANS, Rosemary Broke has been resigned. Secretary OSMOND, Samuel John has been resigned. Secretary SANDISON, Alexander has been resigned. Director BROWN, Peter Michael has been resigned. Director COLE, Diana Marilyn has been resigned. Director FRENCH, David has been resigned. Director JACKSON, Philip Robert Lyth has been resigned. Director MITCHELL, Colin James has been resigned. Director PEGRAM, Giles Dominic St Richard has been resigned. Director RADCLIFFE, Richard has been resigned. Director SUMPTION, Harold Walter Lawrence has been resigned. Director TUMIM, Winifred Letitia has been resigned. Director WHITLAM, Michael Richard has been resigned. Director YEO, Diane Helen has been resigned. Director ZEALLEY, Christopher Bennett has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SANDISON, Alexander
Appointed Date: 01 December 1998

Director
RICH, Judith Mary

90 years old

Director
SANDISON, Alexander
Appointed Date: 30 March 2002
82 years old

Resigned Directors

Secretary
EVANS, Rosemary Broke
Resigned: 05 June 1992

Secretary
OSMOND, Samuel John
Resigned: 31 May 1996
Appointed Date: 05 June 1992

Secretary
SANDISON, Alexander
Resigned: 30 November 1998
Appointed Date: 01 June 1996

Director
BROWN, Peter Michael
Resigned: 30 September 1996
91 years old

Director
COLE, Diana Marilyn
Resigned: 01 December 2001
Appointed Date: 16 October 1997
72 years old

Director
FRENCH, David
Resigned: 26 November 1991
78 years old

Director
JACKSON, Philip Robert Lyth
Resigned: 30 September 1992
95 years old

Director
MITCHELL, Colin James
Resigned: 26 November 1991
76 years old

Director
PEGRAM, Giles Dominic St Richard
Resigned: 30 December 1994
75 years old

Director
RADCLIFFE, Richard
Resigned: 01 December 2001
Appointed Date: 30 June 1998
71 years old

Director
SUMPTION, Harold Walter Lawrence
Resigned: 25 May 1995
101 years old

Director
TUMIM, Winifred Letitia
Resigned: 07 February 1996
Appointed Date: 30 September 1993
89 years old

Director
WHITLAM, Michael Richard
Resigned: 30 March 2002
78 years old

Director
YEO, Diane Helen
Resigned: 22 May 1996
80 years old

Director
ZEALLEY, Christopher Bennett
Resigned: 01 December 2001
94 years old

Persons With Significant Control

Mr Alexander Sandison
Notified on: 30 June 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Judith Mary Rich Obe
Notified on: 30 June 2016
90 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHARITY APPOINTMENTS Events

13 May 2017
Confirmation statement made on 2 May 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 2 May 2016 no member list
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 May 2015
Annual return made up to 2 May 2015 no member list
...
... and 103 more events
02 Oct 1986
Registered office changed on 02/10/86 from: rooms 119-125 1ST floor victoria house southampton row london WC1

10 Jul 1986
New director appointed

27 Jun 1986
New director appointed

24 Jun 1986
Accounts made up to 31 December 1985

12 May 1986
Annual return made up to 24/04/86