SIR WINSTON CHURCHILL EDUCATIONAL TRUST FOR THE DEAF LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN
Company number 01543920
Status Active
Incorporation Date 9 February 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Henry Robert Frederick Mills as a director on 4 April 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SIR WINSTON CHURCHILL EDUCATIONAL TRUST FOR THE DEAF LIMITED are www.sirwinstonchurchilleducationaltrustforthedeaf.co.uk, and www.sir-winston-churchill-educational-trust-for-the-deaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Sir Winston Churchill Educational Trust For The Deaf Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01543920. Sir Winston Churchill Educational Trust For The Deaf Limited has been working since 09 February 1981. The present status of the company is Active. The registered address of Sir Winston Churchill Educational Trust For The Deaf Limited is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . STONE, Iris is a Secretary of the company. FARTHING, Andrew Peter is a Director of the company. FARTHING, Dorothy Mary is a Director of the company. FARTHING, George Frederick is a Director of the company. HALL, Edward Albert is a Director of the company. HALL, Sandra Irene is a Director of the company. KAVANAGH, Clare Mary is a Director of the company. MOULDS, Arthur Rodney is a Director of the company. PUMFREY, Anne Marie is a Director of the company. TINGLE, Ann is a Director of the company. Secretary FARTHING, George Frederick has been resigned. Secretary MILLS, Henry Robert Frederick has been resigned. Director CASSINGHAM, Susan has been resigned. Director FINCHAM, Sarah Jane has been resigned. Director GILES, Andrew Graham has been resigned. Director GRENFELL, Stephen has been resigned. Director HALL, Sandra Irene has been resigned. Director HAMILL, Rita has been resigned. Director HINES, Kenneth Charles, Dr has been resigned. Director KAVANAGH, John Joseph has been resigned. Director LLOYD, Susan Diane has been resigned. Director MARKS, John Graham has been resigned. Director MILLS, Henry Robert Frederick has been resigned. Director MURPHY, Gerald has been resigned. Director PEACHMENT, Daisy Rosemary has been resigned. Director ROBSON, Trevor has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
STONE, Iris
Appointed Date: 14 October 2014

Director
FARTHING, Andrew Peter
Appointed Date: 11 February 2014
69 years old

Director
FARTHING, Dorothy Mary
Appointed Date: 01 February 2012
96 years old

Director
FARTHING, George Frederick
Appointed Date: 07 December 1993
95 years old

Director
HALL, Edward Albert
Appointed Date: 28 November 1994
90 years old

Director
HALL, Sandra Irene
Appointed Date: 11 February 2014
75 years old

Director
KAVANAGH, Clare Mary
Appointed Date: 30 October 2001
81 years old

Director
MOULDS, Arthur Rodney
Appointed Date: 19 October 2004
93 years old

Director
PUMFREY, Anne Marie
Appointed Date: 02 March 2005
88 years old

Director
TINGLE, Ann
Appointed Date: 30 October 2001
80 years old

Resigned Directors

Secretary
FARTHING, George Frederick
Resigned: 14 October 2014
Appointed Date: 11 February 2014

Secretary
MILLS, Henry Robert Frederick
Resigned: 11 February 2014

Director
CASSINGHAM, Susan
Resigned: 01 May 2004
Appointed Date: 07 December 1993
79 years old

Director
FINCHAM, Sarah Jane
Resigned: 14 October 2014
Appointed Date: 04 February 2008
58 years old

Director
GILES, Andrew Graham
Resigned: 22 January 1997
Appointed Date: 07 December 1993
70 years old

Director
GRENFELL, Stephen
Resigned: 01 April 2003
Appointed Date: 30 October 2001
81 years old

Director
HALL, Sandra Irene
Resigned: 01 November 1995
Appointed Date: 07 December 1993
75 years old

Director
HAMILL, Rita
Resigned: 15 April 2004
Appointed Date: 10 February 1998
94 years old

Director
HINES, Kenneth Charles, Dr
Resigned: 08 October 2013
80 years old

Director
KAVANAGH, John Joseph
Resigned: 02 May 2001
85 years old

Director
LLOYD, Susan Diane
Resigned: 25 October 1999
77 years old

Director
MARKS, John Graham
Resigned: 21 October 1998
95 years old

Director
MILLS, Henry Robert Frederick
Resigned: 04 April 2016
100 years old

Director
MURPHY, Gerald
Resigned: 19 December 1993
78 years old

Director
PEACHMENT, Daisy Rosemary
Resigned: 13 April 2008
Appointed Date: 26 October 1999
93 years old

Director
ROBSON, Trevor
Resigned: 01 November 1995
Appointed Date: 07 December 1993
80 years old

Persons With Significant Control

Mr George Frederick Farthing
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

SIR WINSTON CHURCHILL EDUCATIONAL TRUST FOR THE DEAF LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
12 Jan 2017
Termination of appointment of Henry Robert Frederick Mills as a director on 4 April 2016
25 Jun 2016
Total exemption full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 8 January 2016 no member list
01 Jul 2015
Total exemption full accounts made up to 31 March 2015
...
... and 114 more events
12 Feb 1987
Annual return made up to 25/12/86

20 Dec 1986
Full accounts made up to 31 March 1985

20 Dec 1986
Full accounts made up to 31 March 1986

18 Dec 1986
Director resigned

05 Feb 1986
Full accounts made up to 31 March 1984