HOXTON TRUST(THE)

Hellopages » Greater London » Hackney » N1 6SH
Company number 01659324
Status Active
Incorporation Date 19 August 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 156 HOXTON ST, LONDON, N1 6SH
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities, 85320 - Technical and vocational secondary education, 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Adrian Eaves as a secretary on 1 April 2016; Termination of appointment of Karen Lesley Corley as a director on 9 November 2016. The most likely internet sites of HOXTON TRUST(THE) are www.hoxton.co.uk, and www.hoxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Battersea Park Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoxton Trust The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01659324. Hoxton Trust The has been working since 19 August 1982. The present status of the company is Active. The registered address of Hoxton Trust The is 156 Hoxton St London N1 6sh. . HORSBRUGH, Candida Helen Mary is a Secretary of the company. AKANDE, Isaac Babatunde is a Director of the company. GRANT, Malcolm Eric is a Director of the company. HOLTHAUSEN, Eva is a Director of the company. HOUSMAN, Carolyn is a Director of the company. WAY, Maria is a Director of the company. WOODS, Christopher Morrison, The Reverend is a Director of the company. Secretary EAVES, Adrian has been resigned. Secretary MCNEILL, Gregory Iain Khalid has been resigned. Secretary MOORE, Serena has been resigned. Secretary RAWLINGS, Andrea Lesley has been resigned. Secretary VAN DER MERWE, Karina Yvette has been resigned. Director ARIKAN, Ahmet has been resigned. Director BROOKS, Mark has been resigned. Director BUSH, George Raymond, The Reverend has been resigned. Director CORLEY, Karen Lesley has been resigned. Director CZERNAIWSKA EDGCUMBE, Irena Christine, The Revd has been resigned. Director DAY, Susan has been resigned. Director GOLDBY, Jaqueline Ann has been resigned. Director GOODCHILD, Anthony has been resigned. Director GRAY, Paul has been resigned. Director HERING, Richard has been resigned. Director HOPWOOD, John has been resigned. Director IVES, James Gregory has been resigned. Director JEFFREY, John Nicholas has been resigned. Director LARGE, Andrew Sydney has been resigned. Director LLOYD, Timothy David has been resigned. Director MCGUINESS, Patricia Marian has been resigned. Director MIDDLETON, Elizabeth has been resigned. Director MOORE, Serena has been resigned. Director MOULE, Eva has been resigned. Director MOULE, Nicky Robert has been resigned. Director PRATTENT, Sarah-Jane has been resigned. Director PRYOR, Anthony John has been resigned. Director RAWLINGS, Andrea Lesley has been resigned. Director RICHES, Grace Ellen has been resigned. Director TAGOE, Isaac has been resigned. Director VAN DER MERWE, Karina Yvette has been resigned. Director WALKER, Maureen Beatrice has been resigned. Director WAY, Maria Diomira has been resigned. Director WIGGINS, John David Langdon has been resigned. Director WILSON, Laurence has been resigned. Director WYNNE, Alan John, The Reverend has been resigned. Director YOUNG, Carole Ann has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
HORSBRUGH, Candida Helen Mary
Appointed Date: 01 April 2016

Director
AKANDE, Isaac Babatunde
Appointed Date: 30 April 2001
71 years old

Director
GRANT, Malcolm Eric
Appointed Date: 27 November 2000
57 years old

Director
HOLTHAUSEN, Eva
Appointed Date: 02 April 2014
57 years old

Director
HOUSMAN, Carolyn
Appointed Date: 23 May 2013
44 years old

Director
WAY, Maria
Appointed Date: 18 September 2013
78 years old

Director
WOODS, Christopher Morrison, The Reverend
Appointed Date: 02 April 2014
48 years old

Resigned Directors

Secretary
EAVES, Adrian
Resigned: 01 April 2016
Appointed Date: 19 September 2013

Secretary
MCNEILL, Gregory Iain Khalid
Resigned: 30 June 1994

Secretary
MOORE, Serena
Resigned: 21 October 1991
Appointed Date: 29 April 1991

Secretary
RAWLINGS, Andrea Lesley
Resigned: 24 June 2009
Appointed Date: 26 July 1996

Secretary
VAN DER MERWE, Karina Yvette
Resigned: 26 July 1996
Appointed Date: 01 August 1994

Director
ARIKAN, Ahmet
Resigned: 23 January 2008
Appointed Date: 22 August 2005
41 years old

Director
BROOKS, Mark
Resigned: 27 November 2000
Appointed Date: 24 January 1991
75 years old

Director
BUSH, George Raymond, The Reverend
Resigned: 30 September 2002
Appointed Date: 19 December 1994
68 years old

Director
CORLEY, Karen Lesley
Resigned: 09 November 2016
Appointed Date: 02 April 2014
66 years old

Director
CZERNAIWSKA EDGCUMBE, Irena Christine, The Revd
Resigned: 18 November 2013
Appointed Date: 25 April 2005
66 years old

Director
DAY, Susan
Resigned: 13 December 2004
Appointed Date: 27 November 2000
76 years old

Director
GOLDBY, Jaqueline Ann
Resigned: 06 September 1993
Appointed Date: 07 January 1990
73 years old

Director
GOODCHILD, Anthony
Resigned: 12 May 1995
Appointed Date: 07 March 1995
79 years old

Director
GRAY, Paul
Resigned: 31 March 1993
Appointed Date: 24 January 1991
64 years old

Director
HERING, Richard
Resigned: 25 April 2005
Appointed Date: 25 November 2002
80 years old

Director
HOPWOOD, John
Resigned: 31 March 1993
Appointed Date: 24 January 1991
76 years old

Director
IVES, James Gregory
Resigned: 24 November 2002
Appointed Date: 22 August 1982
81 years old

Director
JEFFREY, John Nicholas
Resigned: 27 May 1999
Appointed Date: 16 April 1996
78 years old

Director
LARGE, Andrew Sydney
Resigned: 19 September 2013
Appointed Date: 19 August 2002
64 years old

Director
LLOYD, Timothy David
Resigned: 24 November 2003
Appointed Date: 10 December 1996
56 years old

Director
MCGUINESS, Patricia Marian
Resigned: 26 May 1998
Appointed Date: 23 September 1996
94 years old

Director
MIDDLETON, Elizabeth
Resigned: 25 November 1998
Appointed Date: 18 May 1992
63 years old

Director
MOORE, Serena
Resigned: 21 October 1991
Appointed Date: 24 January 1991
78 years old

Director
MOULE, Eva
Resigned: 31 July 2000
Appointed Date: 30 May 2000
70 years old

Director
MOULE, Nicky Robert
Resigned: 29 April 2009
Appointed Date: 31 July 2000
75 years old

Director
PRATTENT, Sarah-Jane
Resigned: 19 November 2001
Appointed Date: 24 January 1991
72 years old

Director
PRYOR, Anthony John
Resigned: 19 March 1993
Appointed Date: 18 June 1992
68 years old

Director
RAWLINGS, Andrea Lesley
Resigned: 24 June 2009
Appointed Date: 19 December 1994
76 years old

Director
RICHES, Grace Ellen
Resigned: 31 July 1993
Appointed Date: 07 February 1990
104 years old

Director
TAGOE, Isaac
Resigned: 31 March 1993
Appointed Date: 24 January 1991
73 years old

Director
VAN DER MERWE, Karina Yvette
Resigned: 30 April 1994
Appointed Date: 10 February 1994
62 years old

Director
WALKER, Maureen Beatrice
Resigned: 18 June 1998
Appointed Date: 16 April 1996
93 years old

Director
WAY, Maria Diomira
Resigned: 18 September 2013
Appointed Date: 20 October 2010
78 years old

Director
WIGGINS, John David Langdon
Resigned: 20 November 2000
Appointed Date: 10 December 1996
65 years old

Director
WILSON, Laurence
Resigned: 30 April 1994
Appointed Date: 10 February 1994
60 years old

Director
WYNNE, Alan John, The Reverend
Resigned: 31 December 1993
Appointed Date: 24 January 1991
79 years old

Director
YOUNG, Carole Ann
Resigned: 21 October 1992
Appointed Date: 29 April 1991
84 years old

HOXTON TRUST(THE) Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Termination of appointment of Adrian Eaves as a secretary on 1 April 2016
15 Dec 2016
Termination of appointment of Karen Lesley Corley as a director on 9 November 2016
19 Apr 2016
Annual return made up to 31 March 2016 no member list
06 Apr 2016
Appointment of Ms Candida Helen Mary Horsbrugh as a secretary on 1 April 2016
...
... and 138 more events
21 Aug 1987
Company type changed from pri to PRI30

08 Dec 1986
Director resigned;new director appointed

11 Sep 1986
Full accounts made up to 31 March 1986

11 Sep 1986
Annual return made up to 31/03/86

19 Aug 1982
Incorporation

HOXTON TRUST(THE) Charges

27 March 1986
Deed incorporating debenture
Delivered: 4 April 1986
Status: Satisfied on 27 August 1988
Persons entitled: The Greater London Council.
Description: Its undertaking and all its property present and future…