THE WILSON MEMORIAL TRUST
STEYNING THE WILSON MEMORIAL TRUST LIMITED

Hellopages » West Sussex » Horsham » BN44 3WE

Company number 04168010
Status Active
Incorporation Date 26 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ROSE COTTAGE THE STREET, BRAMBER, STEYNING, WEST SUSSEX, BN44 3WE
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Stephen Michael Bishop as a director on 19 May 2016. The most likely internet sites of THE WILSON MEMORIAL TRUST are www.thewilsonmemorial.co.uk, and www.the-wilson-memorial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Fishersgate Rail Station is 5.3 miles; to Portslade Rail Station is 5.7 miles; to Durrington-on-Sea Rail Station is 6.3 miles; to Hove Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wilson Memorial Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04168010. The Wilson Memorial Trust has been working since 26 February 2001. The present status of the company is Active. The registered address of The Wilson Memorial Trust is Rose Cottage The Street Bramber Steyning West Sussex Bn44 3we. . CORBALLIS, Jonathan James is a Secretary of the company. BENNETT, Alan Richard, Doctor is a Director of the company. BISHOP, Stephen Michael is a Director of the company. BREWER, Paul Douglas is a Director of the company. CORBALLIS, Jonathan James is a Director of the company. MCIVOR, Nicola Jane is a Director of the company. ROBINSON, Simon James is a Director of the company. SCHULER, Bob Dennis is a Director of the company. TAYLOR, Diane Margaret is a Director of the company. VAUGHAN, Susan Jennifer is a Director of the company. WHITAKER, James Henry is a Director of the company. Secretary ASHBY, Charles John has been resigned. Secretary DAVIES, Colin Michael has been resigned. Secretary FREEDMAN, Dennis has been resigned. Secretary FREEDMAN, Hilda Sonia has been resigned. Director ASHBY, Charles John has been resigned. Director BIGG, Jonathan has been resigned. Director DAVIES, Colin Michael has been resigned. Director EDWARDS, Lynne Jane has been resigned. Director FRANK, Alexander John Martin, Dr has been resigned. Director FREEDMAN, Dennis has been resigned. Director FREEDMAN, Hilda Sonia has been resigned. Director JOHNSON, Malcolm has been resigned. Director JONES, Mark David has been resigned. Director MANTELL, Andrew Roy has been resigned. Director MUSGROVE, Jennie Patricia has been resigned. Director RENSHAW, Paul Andrew has been resigned. Director SCHULER, Penny Alison has been resigned. Director WETSON, Ronald Ernest, Dr has been resigned. Director WILSON, Francis Edward has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
CORBALLIS, Jonathan James
Appointed Date: 11 April 2012

Director
BENNETT, Alan Richard, Doctor
Appointed Date: 11 February 2016
55 years old

Director
BISHOP, Stephen Michael
Appointed Date: 19 May 2016
70 years old

Director
BREWER, Paul Douglas
Appointed Date: 13 February 2014
54 years old

Director
CORBALLIS, Jonathan James
Appointed Date: 10 February 2004
86 years old

Director
MCIVOR, Nicola Jane
Appointed Date: 12 September 2013
60 years old

Director
ROBINSON, Simon James
Appointed Date: 21 August 2012
58 years old

Director
SCHULER, Bob Dennis
Appointed Date: 27 March 2001
91 years old

Director
TAYLOR, Diane Margaret
Appointed Date: 10 September 2015
70 years old

Director
VAUGHAN, Susan Jennifer
Appointed Date: 01 February 2008
75 years old

Director
WHITAKER, James Henry
Appointed Date: 25 October 2010
52 years old

Resigned Directors

Secretary
ASHBY, Charles John
Resigned: 27 March 2001
Appointed Date: 26 February 2001

Secretary
DAVIES, Colin Michael
Resigned: 11 April 2012
Appointed Date: 22 January 2003

Secretary
FREEDMAN, Dennis
Resigned: 22 January 2003
Appointed Date: 08 January 2003

Secretary
FREEDMAN, Hilda Sonia
Resigned: 08 January 2003
Appointed Date: 27 March 2001

Director
ASHBY, Charles John
Resigned: 06 January 2003
Appointed Date: 26 February 2001
77 years old

Director
BIGG, Jonathan
Resigned: 21 January 2014
Appointed Date: 07 February 2012
59 years old

Director
DAVIES, Colin Michael
Resigned: 11 February 2016
Appointed Date: 22 January 2003
89 years old

Director
EDWARDS, Lynne Jane
Resigned: 30 May 2013
Appointed Date: 10 February 2004
68 years old

Director
FRANK, Alexander John Martin, Dr
Resigned: 15 June 2004
Appointed Date: 26 February 2001
86 years old

Director
FREEDMAN, Dennis
Resigned: 08 January 2003
Appointed Date: 27 March 2001
89 years old

Director
FREEDMAN, Hilda Sonia
Resigned: 08 January 2003
Appointed Date: 27 March 2001
89 years old

Director
JOHNSON, Malcolm
Resigned: 12 July 2011
Appointed Date: 01 February 2008
54 years old

Director
JONES, Mark David
Resigned: 10 September 2015
Appointed Date: 06 December 2012
59 years old

Director
MANTELL, Andrew Roy
Resigned: 11 April 2012
Appointed Date: 13 December 2010
61 years old

Director
MUSGROVE, Jennie Patricia
Resigned: 12 December 2003
Appointed Date: 01 August 2002
65 years old

Director
RENSHAW, Paul Andrew
Resigned: 28 November 2004
Appointed Date: 22 January 2003
78 years old

Director
SCHULER, Penny Alison
Resigned: 07 June 2012
Appointed Date: 01 September 2002
70 years old

Director
WETSON, Ronald Ernest, Dr
Resigned: 21 June 2001
Appointed Date: 26 February 2001
78 years old

Director
WILSON, Francis Edward
Resigned: 15 August 2011
Appointed Date: 26 February 2001
103 years old

THE WILSON MEMORIAL TRUST Events

31 Mar 2017
Confirmation statement made on 26 February 2017 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Jul 2016
Appointment of Mr Stephen Michael Bishop as a director on 19 May 2016
11 Apr 2016
Annual return made up to 26 February 2016 no member list
01 Mar 2016
Termination of appointment of Colin Michael Davies as a director on 11 February 2016
...
... and 89 more events
13 Apr 2001
Registered office changed on 13/04/01 from: charities aid foundation kings hill avenue, kings hill west malling kent ME19 4TA
12 Apr 2001
New director appointed
12 Apr 2001
New secretary appointed;new director appointed
12 Apr 2001
New director appointed
26 Feb 2001
Incorporation