THE BISHOP OF GUILDFORD'S FOUNDATION
GUILDFORD

Hellopages » Surrey » Guildford » GU4 7QS

Company number 02785207
Status Active
Incorporation Date 29 January 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WILLOW GRANGE, WOKING ROAD, GUILDFORD, ENGLAND, GU4 7QS
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-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from Diocesan House Quarry Street Guildford Surrey GU1 3XG to Willow Grange Woking Road Guildford GU4 7QS on 19 December 2016; Memorandum and Articles of Association. The most likely internet sites of THE BISHOP OF GUILDFORD'S FOUNDATION are www.thebishopofguildfords.co.uk, and www.the-bishop-of-guildford-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The Bishop of Guildford S Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02785207. The Bishop of Guildford S Foundation has been working since 29 January 1993. The present status of the company is Active. The registered address of The Bishop of Guildford S Foundation is Willow Grange Woking Road Guildford England Gu4 7qs. . GIBSON, Michael John is a Secretary of the company. BISHOP, Michael John David is a Director of the company. BRYANT, Hugh David is a Director of the company. RIGGS, Geoffrey Charles is a Director of the company. WATSON, Andrew John, The Right Reverend is a Director of the company. Secretary ADIE, Michael Edgar, The Right Reverend has been resigned. Secretary LEE, Martin Philip Wilton has been resigned. Secretary RICH, Christopher Robin, Canon has been resigned. Secretary TOWNEND, Ann Marion has been resigned. Director ADIE, Michael Edgar, The Right Reverend has been resigned. Director BARON LANE OF HORSELL, Peter Stewart, The Right Honourable has been resigned. Director BOURNE, Carole Sylvia, Rev has been resigned. Director BRACKLEY, Ian James, Right Reverend has been resigned. Director BRACKLEY, Ian James, Right Reverend has been resigned. Director ELLIOT, Brian has been resigned. Director FOSTER, Alan has been resigned. Director GLADWIN, John Warren, Rt Revd has been resigned. Director HERBERT, Christopher, Venerable Archdeacon has been resigned. Director HILL, Christopher John, The Right Reverend has been resigned. Director LEE, Martin Philip Wilton has been resigned. Director NEILL, Nicholas John Robertson has been resigned. Director NICHOLSON, Nigel Patrick, Rev'D Cannon has been resigned. Director RICH, Christopher Robin, Canon has been resigned. Director SKILTON, Andrew Martin has been resigned. Director THOMAS, Abby has been resigned. Director TOWNEND, Ann Marion has been resigned. Director VIRJI, Nasir has been resigned. Director WILCOX, David Peter, The Right Reverend has been resigned. Director YOUNG, Michael Rochester has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GIBSON, Michael John
Appointed Date: 28 May 2012

Director
BISHOP, Michael John David
Appointed Date: 10 November 2015
77 years old

Director
BRYANT, Hugh David
Appointed Date: 25 June 2012
74 years old

Director
RIGGS, Geoffrey Charles
Appointed Date: 23 April 2007
76 years old

Director
WATSON, Andrew John, The Right Reverend
Appointed Date: 24 November 2014
64 years old

Resigned Directors

Secretary
ADIE, Michael Edgar, The Right Reverend
Resigned: 29 January 1994
Appointed Date: 29 January 1993

Secretary
LEE, Martin Philip Wilton
Resigned: 28 May 2012
Appointed Date: 24 September 2009

Secretary
RICH, Christopher Robin, Canon
Resigned: 24 September 2009
Appointed Date: 30 January 2006

Secretary
TOWNEND, Ann Marion
Resigned: 30 January 2006
Appointed Date: 29 January 1993

Director
ADIE, Michael Edgar, The Right Reverend
Resigned: 30 September 1994
95 years old

Director
BARON LANE OF HORSELL, Peter Stewart, The Right Honourable
Resigned: 30 January 2006
100 years old

Director
BOURNE, Carole Sylvia, Rev
Resigned: 25 September 2014
Appointed Date: 28 November 2011
78 years old

Director
BRACKLEY, Ian James, Right Reverend
Resigned: 24 November 2014
Appointed Date: 30 November 2013
77 years old

Director
BRACKLEY, Ian James, Right Reverend
Resigned: 18 July 2002
Appointed Date: 02 February 1996
77 years old

Director
ELLIOT, Brian
Resigned: 30 January 2006
Appointed Date: 18 July 2002
86 years old

Director
FOSTER, Alan
Resigned: 03 January 2004
Appointed Date: 29 January 1993
88 years old

Director
GLADWIN, John Warren, Rt Revd
Resigned: 24 November 2003
Appointed Date: 05 December 1994
83 years old

Director
HERBERT, Christopher, Venerable Archdeacon
Resigned: 01 October 1995
81 years old

Director
HILL, Christopher John, The Right Reverend
Resigned: 30 November 2013
Appointed Date: 03 June 2005
79 years old

Director
LEE, Martin Philip Wilton
Resigned: 20 September 2012
Appointed Date: 25 September 2008
86 years old

Director
NEILL, Nicholas John Robertson
Resigned: 30 January 2006
Appointed Date: 18 July 2002
80 years old

Director
NICHOLSON, Nigel Patrick, Rev'D Cannon
Resigned: 20 October 2010
Appointed Date: 01 January 2004
79 years old

Director
RICH, Christopher Robin, Canon
Resigned: 31 August 2016
Appointed Date: 30 January 2006
76 years old

Director
SKILTON, Andrew Martin
Resigned: 30 January 2006
Appointed Date: 27 October 2003
67 years old

Director
THOMAS, Abby
Resigned: 24 September 2009
Appointed Date: 23 April 2007
51 years old

Director
TOWNEND, Ann Marion
Resigned: 30 January 2006
Appointed Date: 01 March 2005
91 years old

Director
VIRJI, Nasir
Resigned: 19 January 2011
Appointed Date: 23 April 2007
87 years old

Director
WILCOX, David Peter, The Right Reverend
Resigned: 26 June 1995
95 years old

Director
YOUNG, Michael Rochester
Resigned: 30 January 2006
Appointed Date: 14 September 1995
75 years old

THE BISHOP OF GUILDFORD'S FOUNDATION Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
19 Dec 2016
Registered office address changed from Diocesan House Quarry Street Guildford Surrey GU1 3XG to Willow Grange Woking Road Guildford GU4 7QS on 19 December 2016
11 Nov 2016
Memorandum and Articles of Association
11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Nov 2016
Total exemption small company accounts made up to 5 April 2016
...
... and 85 more events
26 Jan 1995
Annual return made up to 29/01/95
  • 363(288) ‐ Director's particulars changed

09 Jun 1994
Full accounts made up to 5 April 1994

08 Mar 1994
Annual return made up to 29/01/94

13 Apr 1993
Accounting reference date notified as 05/04

29 Jan 1993
Incorporation