SOCIETY OF ST DISMAS LIMITED(THE)
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8SD
Company number 00735356
Status Active
Incorporation Date 13 September 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 WATERSIDE GARDENS, FAREHAM, HAMPSHIRE, PO16 8SD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SOCIETY OF ST DISMAS LIMITED(THE) are www.societyofstdismas.co.uk, and www.society-of-st-dismas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Cosham Rail Station is 4.5 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Society of St Dismas Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00735356. Society of St Dismas Limited The has been working since 13 September 1962. The present status of the company is Active. The registered address of Society of St Dismas Limited The is 35 Waterside Gardens Fareham Hampshire Po16 8sd. . TAYLOR, Stephen Colin is a Director of the company. TWO SAINTS LIMITED is a Director of the company. Secretary LOPEZ-REAL, Henry has been resigned. Secretary MANSELL, John James has been resigned. Secretary MANTLE, Simon Paul has been resigned. Director ARTHUR, Brian John has been resigned. Director ARTHUR, Brian John has been resigned. Director ASH, Peta Joyce has been resigned. Director CLAPPER, Andrew Charles has been resigned. Director DAMANI, Parvin has been resigned. Director GORDON, Robert Michael has been resigned. Director HEATON, Heather Suzette has been resigned. Director LE GRYS, Desmond John has been resigned. Director LOCKLEY, Graham has been resigned. Director MCMAHON, Andrew, Fr has been resigned. Director MORDEY, Marc has been resigned. Director O'SULLIVAN, John has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
TAYLOR, Stephen Colin
Appointed Date: 13 September 1988
82 years old

Director
TWO SAINTS LIMITED
Appointed Date: 30 November 2011

Resigned Directors

Secretary
LOPEZ-REAL, Henry
Resigned: 20 July 2000
Appointed Date: 30 October 1997

Secretary
MANSELL, John James
Resigned: 30 October 1997

Secretary
MANTLE, Simon Paul
Resigned: 02 December 2011
Appointed Date: 20 July 2000

Director
ARTHUR, Brian John
Resigned: 05 December 2011
Appointed Date: 19 October 2006
91 years old

Director
ARTHUR, Brian John
Resigned: 05 December 2011
Appointed Date: 19 October 2006
91 years old

Director
ASH, Peta Joyce
Resigned: 21 March 2001
Appointed Date: 17 June 1993
70 years old

Director
CLAPPER, Andrew Charles
Resigned: 14 November 2000
Appointed Date: 30 October 1997
71 years old

Director
DAMANI, Parvin
Resigned: 30 October 1997
Appointed Date: 17 June 1993
76 years old

Director
GORDON, Robert Michael
Resigned: 30 October 1997
Appointed Date: 13 February 1990
89 years old

Director
HEATON, Heather Suzette
Resigned: 12 December 2002
Appointed Date: 29 October 1998
54 years old

Director
LE GRYS, Desmond John
Resigned: 11 October 2008
Appointed Date: 30 October 1997
89 years old

Director
LOCKLEY, Graham
Resigned: 30 September 2000
Appointed Date: 29 October 1998
88 years old

Director
MCMAHON, Andrew, Fr
Resigned: 03 December 2011
Appointed Date: 17 September 1992
90 years old

Director
MORDEY, Marc
Resigned: 30 October 1997
Appointed Date: 22 December 1994
66 years old

Director
O'SULLIVAN, John
Resigned: 02 December 2011
Appointed Date: 19 October 2006
95 years old

SOCIETY OF ST DISMAS LIMITED(THE) Events

06 Oct 2016
Full accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 25 September 2016 with updates
23 Oct 2015
Full accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 25 September 2015 no member list
06 Oct 2014
Full accounts made up to 31 March 2014
...
... and 87 more events
27 Aug 1987
Director resigned;new director appointed

15 Aug 1987
Annual return made up to 03/06/87

13 Jul 1987
Full accounts made up to 31 December 1986

16 Jun 1986
Full accounts made up to 31 December 1985

16 Jun 1986
Annual return made up to 28/05/86

SOCIETY OF ST DISMAS LIMITED(THE) Charges

22 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: National Lottery Charities Board
Description: 13/13A denzil avenue southampton hampshire.
16 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Lottery Charities Board
Description: 30 cranbury avenue southampton hampshire.