THE PRINCE'S REGENERATION TRUST
LONDON THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST

Hellopages » Greater London » Hackney » EC2A 3SG
Company number 04342518
Status Active
Incorporation Date 18 December 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 19-22 CHARLOTTE ROAD, LONDON, CHARLOTTE ROAD, LONDON, ENGLAND, EC2A 3SG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of THE PRINCE'S REGENERATION TRUST are www.theprincesregeneration.co.uk, and www.the-prince-s-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Prince S Regeneration Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04342518. The Prince S Regeneration Trust has been working since 18 December 2001. The present status of the company is Active. The registered address of The Prince S Regeneration Trust is 19 22 Charlotte Road London Charlotte Road London England Ec2a 3sg. . BROWNLOW, David Ellis is a Director of the company. JAY O`BOYLE, Fionnuala is a Director of the company. MARCUS, Ian is a Director of the company. Secretary CHANNER, Jill has been resigned. Secretary JENKINS, Peter Lewis has been resigned. Secretary RIDER, Stephen Channing has been resigned. Secretary TYLER, Martin Charles has been resigned. Secretary WILLIAMS, Martin Blue Macintosh has been resigned. Director ANDREWS OBE, Elizabeth Kay, Baroness has been resigned. Director BEARDSLEY, Alison Margaret has been resigned. Director BLAKEMORE, James Corry has been resigned. Director BOLLAND, Mark William has been resigned. Director CHARLTON, Christopher, Dr has been resigned. Director CLARKE, Stephen Peter has been resigned. Director DAVIES, Elizabeth has been resigned. Director FARINGDON, Charles Michael, Lord has been resigned. Director GOLDMAN, Stephen Michael has been resigned. Director HAMILTON, Andrew has been resigned. Director JARVIS, John Francis has been resigned. Director KAEMPFER, Joseph Wallach has been resigned. Director KAYE, Gerald Anthony has been resigned. Director KNOTT, Kevin John Selwyn has been resigned. Director MANNS, Noel George Herbert has been resigned. Director MIMPRISS, Peter Hugh Trevor has been resigned. Director MUSGRAVE, Stephen Howard Rhodes has been resigned. Director NEWBOROUGH, Philip William has been resigned. Director PRETTY, David Andrew has been resigned. Director SEYMOUR, Julian Roger, Sir has been resigned. Director STEVENS, Jocelyn Edward Greville, Sir has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BROWNLOW, David Ellis
Appointed Date: 26 September 2016
62 years old

Director
JAY O`BOYLE, Fionnuala
Appointed Date: 03 March 2006
65 years old

Director
MARCUS, Ian
Appointed Date: 25 September 2008
67 years old

Resigned Directors

Secretary
CHANNER, Jill
Resigned: 29 June 2004
Appointed Date: 09 March 2004

Secretary
JENKINS, Peter Lewis
Resigned: 29 November 2016
Appointed Date: 11 June 2009

Secretary
RIDER, Stephen Channing
Resigned: 11 June 2009
Appointed Date: 29 June 2004

Secretary
TYLER, Martin Charles
Resigned: 09 March 2004
Appointed Date: 01 July 2003

Secretary
WILLIAMS, Martin Blue Macintosh
Resigned: 30 June 2003
Appointed Date: 18 December 2001

Director
ANDREWS OBE, Elizabeth Kay, Baroness
Resigned: 28 July 2016
Appointed Date: 11 December 2014
82 years old

Director
BEARDSLEY, Alison Margaret
Resigned: 08 December 2016
Appointed Date: 15 March 2010
66 years old

Director
BLAKEMORE, James Corry
Resigned: 08 December 2016
Appointed Date: 19 March 2015
58 years old

Director
BOLLAND, Mark William
Resigned: 27 November 2002
Appointed Date: 26 February 2002
59 years old

Director
CHARLTON, Christopher, Dr
Resigned: 08 December 2016
Appointed Date: 14 December 2004
85 years old

Director
CLARKE, Stephen Peter
Resigned: 08 December 2016
Appointed Date: 14 December 2004
68 years old

Director
DAVIES, Elizabeth
Resigned: 11 December 2014
Appointed Date: 03 March 2006
75 years old

Director
FARINGDON, Charles Michael, Lord
Resigned: 14 December 2004
Appointed Date: 26 February 2002
88 years old

Director
GOLDMAN, Stephen Michael
Resigned: 08 December 2016
Appointed Date: 21 June 2007
78 years old

Director
HAMILTON, Andrew
Resigned: 25 September 2008
Appointed Date: 29 June 2004
76 years old

Director
JARVIS, John Francis
Resigned: 27 January 2003
Appointed Date: 18 December 2001
83 years old

Director
KAEMPFER, Joseph Wallach
Resigned: 08 December 2016
Appointed Date: 14 December 2004
78 years old

Director
KAYE, Gerald Anthony
Resigned: 11 December 2014
Appointed Date: 14 December 2004
67 years old

Director
KNOTT, Kevin John Selwyn
Resigned: 14 December 2004
Appointed Date: 27 November 2002
69 years old

Director
MANNS, Noel George Herbert
Resigned: 08 December 2016
Appointed Date: 23 June 2015
66 years old

Director
MIMPRISS, Peter Hugh Trevor
Resigned: 19 March 2008
Appointed Date: 18 December 2001
82 years old

Director
MUSGRAVE, Stephen Howard Rhodes
Resigned: 11 December 2014
Appointed Date: 14 December 2004
72 years old

Director
NEWBOROUGH, Philip William
Resigned: 08 April 2016
Appointed Date: 11 December 2014
63 years old

Director
PRETTY, David Andrew
Resigned: 28 July 2016
Appointed Date: 29 March 2007
81 years old

Director
SEYMOUR, Julian Roger, Sir
Resigned: 14 December 2004
Appointed Date: 26 February 2002
80 years old

Director
STEVENS, Jocelyn Edward Greville, Sir
Resigned: 20 October 2003
Appointed Date: 18 December 2001
94 years old

Persons With Significant Control

The Prince's Foundation
Notified on: 8 December 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

THE PRINCE'S REGENERATION TRUST Events

13 Jan 2017
Group of companies' accounts made up to 31 March 2016
09 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Dec 2016
Termination of appointment of Noel George Herbert Manns as a director on 8 December 2016
19 Dec 2016
Termination of appointment of Stephen Michael Goldman as a director on 8 December 2016
...
... and 85 more events
10 May 2002
New director appointed
10 May 2002
New director appointed
10 May 2002
New director appointed
29 Apr 2002
Accounting reference date extended from 31/12/02 to 31/03/03
18 Dec 2001
Incorporation

THE PRINCE'S REGENERATION TRUST Charges

15 December 2011
Deed
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: £18,475 in the account and any other sums paid into the…