ISLAND 2000 TRUST
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1HR

Company number 03318141
Status Active
Incorporation Date 13 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SHIDE MEADOWS CENTRE, SHIDE ROAD, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 1HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Morris George Barton Mbe as a director on 13 September 2016. The most likely internet sites of ISLAND 2000 TRUST are www.island2000.co.uk, and www.island-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Lake (Isle of Wight) Rail Station is 6.2 miles; to Ryde St Johns Road Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Brading Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Island 2000 Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03318141. Island 2000 Trust has been working since 13 February 1997. The present status of the company is Active. The registered address of Island 2000 Trust is Shide Meadows Centre Shide Road Newport Isle of Wight United Kingdom Po30 1hr. . CLARKE, Lynn Alison is a Director of the company. FRIEND, Brian George Percy is a Director of the company. GRIFFIN, Judith Ann is a Director of the company. JAMES, David Edwin Henry is a Director of the company. RUSSELL, Denis Roy Seymour is a Director of the company. Secretary BROWN, Kevin has been resigned. Secretary FISHER, Michael John Anthony has been resigned. Secretary WILSON, Kathryn Angela has been resigned. Director BALL, Michael George has been resigned. Director BARTON, Morris George has been resigned. Director BARTON MBE, Morris George has been resigned. Director BIGGS, Joan Veronica has been resigned. Director BISS, Graham Robert has been resigned. Director COWLEY, Robert Arthur Stephen has been resigned. Director DABELL, Simon Francis has been resigned. Director HIBBERD, Eric William has been resigned. Director HOBART, John Vere, Sir has been resigned. Director HUMBY, Heather Lamont has been resigned. Director JAGGER, David William has been resigned. Director JARMAN, Margaret Ada has been resigned. Director LAWSON, Brenda has been resigned. Director MAZILLIUS, Roger Graham has been resigned. Director MORTON, Geoffrey Robert has been resigned. Director PORTER, Stephen has been resigned. Director PRIEST, Richard has been resigned. Director SMITH, Lynda Anne has been resigned. Director TALKS, Lawrence Peter has been resigned. Director TUTTON, Anthony Frederick has been resigned. Director YEOMANS, Kerry Dale has been resigned. Director YEOMANS, Kerry Dale has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLARKE, Lynn Alison
Appointed Date: 06 January 2000
70 years old

Director
FRIEND, Brian George Percy
Appointed Date: 23 March 2010
73 years old

Director
GRIFFIN, Judith Ann
Appointed Date: 23 March 2010
83 years old

Director
JAMES, David Edwin Henry
Appointed Date: 13 February 1997
86 years old

Director
RUSSELL, Denis Roy Seymour
Appointed Date: 01 December 1998
90 years old

Resigned Directors

Secretary
BROWN, Kevin
Resigned: 30 June 1997
Appointed Date: 13 February 1997

Secretary
FISHER, Michael John Anthony
Resigned: 01 January 2000
Appointed Date: 01 September 1997

Secretary
WILSON, Kathryn Angela
Resigned: 22 October 2008
Appointed Date: 01 January 2000

Director
BALL, Michael George
Resigned: 01 June 1998
Appointed Date: 13 February 1997
88 years old

Director
BARTON, Morris George
Resigned: 01 July 1998
Appointed Date: 13 February 1997
84 years old

Director
BARTON MBE, Morris George
Resigned: 13 September 2016
Appointed Date: 11 November 2009
84 years old

Director
BIGGS, Joan Veronica
Resigned: 18 April 2002
Appointed Date: 18 April 1997
70 years old

Director
BISS, Graham Robert
Resigned: 05 October 2010
Appointed Date: 13 May 2009
62 years old

Director
COWLEY, Robert Arthur Stephen
Resigned: 01 July 1998
Appointed Date: 13 February 1997
78 years old

Director
DABELL, Simon Francis
Resigned: 31 December 2001
Appointed Date: 22 December 1999
72 years old

Director
HIBBERD, Eric William
Resigned: 18 October 1998
Appointed Date: 18 April 1997
103 years old

Director
HOBART, John Vere, Sir
Resigned: 08 July 2009
Appointed Date: 19 October 2001
80 years old

Director
HUMBY, Heather Lamont
Resigned: 18 April 2002
Appointed Date: 01 July 1998
90 years old

Director
JAGGER, David William
Resigned: 14 September 2016
Appointed Date: 13 May 2009
78 years old

Director
JARMAN, Margaret Ada
Resigned: 15 June 2016
Appointed Date: 13 February 1997
100 years old

Director
LAWSON, Brenda
Resigned: 05 May 2003
Appointed Date: 19 October 2001
82 years old

Director
MAZILLIUS, Roger Graham
Resigned: 03 January 2001
Appointed Date: 01 July 1998
86 years old

Director
MORTON, Geoffrey Robert
Resigned: 14 April 1999
Appointed Date: 13 February 1997
70 years old

Director
PORTER, Stephen
Resigned: 25 February 2015
Appointed Date: 23 March 2010
69 years old

Director
PRIEST, Richard
Resigned: 17 October 2012
Appointed Date: 23 March 2010
65 years old

Director
SMITH, Lynda Anne
Resigned: 18 April 2002
Appointed Date: 06 January 2000
74 years old

Director
TALKS, Lawrence Peter
Resigned: 18 April 2002
Appointed Date: 18 April 1997
60 years old

Director
TUTTON, Anthony Frederick
Resigned: 04 October 1999
Appointed Date: 18 April 1997
69 years old

Director
YEOMANS, Kerry Dale
Resigned: 01 October 2009
Appointed Date: 20 July 2005
75 years old

Director
YEOMANS, Kerry Dale
Resigned: 18 April 2002
Appointed Date: 06 January 2000
75 years old

ISLAND 2000 TRUST Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
04 Oct 2016
Total exemption full accounts made up to 31 March 2016
15 Sep 2016
Termination of appointment of Morris George Barton Mbe as a director on 13 September 2016
15 Sep 2016
Termination of appointment of David William Jagger as a director on 14 September 2016
13 Sep 2016
Termination of appointment of Margaret Ada Jarman as a director on 15 June 2016
...
... and 102 more events
31 Oct 1997
New director appointed
31 Oct 1997
New director appointed
11 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 1997
Registered office changed on 11/09/97 from: guildhall high street newport isle of wight PO30 1TY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1997
Incorporation