THE BATTLEFIELDS TRUST
LONDON

Hellopages » Greater London » Islington » EC1V 2NX

Company number 02786730
Status Active
Incorporation Date 4 February 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KEMP HOUSE, 152 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Termination of appointment of Simon Maxwell Smith as a secretary on 31 March 2017; Appointment of Ms Ruth Frances Gibson as a secretary on 31 March 2017; Registered office address changed from Edmund House 233 Edmund Road Sheffield South Yorkshire S2 4EL to 207 Bradway Road Sheffield S17 4PF on 31 March 2017. The most likely internet sites of THE BATTLEFIELDS TRUST are www.thebattlefields.co.uk, and www.the-battlefields.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 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.The Battlefields Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02786730. The Battlefields Trust has been working since 04 February 1993. The present status of the company is Active. The registered address of The Battlefields Trust is Kemp House 152 City Road London England Ec1v 2nx. . GIBSON, Ruth Frances is a Secretary of the company. CARTER, Geoffrey Paul is a Director of the company. CURRY, Anne Elizabeth, Professor is a Director of the company. DAY, Jonathan Stephen is a Director of the company. HALLAM BAKER, Clive Geoffrey is a Director of the company. SEWELL, Emily is a Director of the company. SIMMONS, Howard William is a Director of the company. STEELE, Philip Ashley is a Director of the company. WALTERS, Russell Ian is a Director of the company. WATSON, Harvey Brent is a Director of the company. WILSON, Sam Alexander is a Director of the company. Secretary RAYNER, Michael has been resigned. Secretary SMITH, Simon Maxwell has been resigned. Director AUSTIN, David has been resigned. Director BAKER, Sarah Frances has been resigned. Director BALDWIN, Frank William Kipps has been resigned. Director BANTOCK, Alastair Munro Granville, Dr has been resigned. Director BARKER, Stephen has been resigned. Director BECKETT, Ian Frederick William, Professor has been resigned. Director BENNETT, Matthew has been resigned. Director BERRY, Anthony Simon has been resigned. Director BURLEY, Peter, Dr has been resigned. Director BUXTON, David Ronald has been resigned. Director CARTER, Geoffrey Paul has been resigned. Director COOKE, David has been resigned. Director CURTISS, John Bagot, Air Marshal Sir has been resigned. Director DICKIE, Iain Martin has been resigned. Director DINSDALE, Arthur James has been resigned. Director ELLIS, Peter John has been resigned. Director EVANS, Rachel Claire has been resigned. Director FISHER, Frederick George has been resigned. Director GAGE, Timothy James has been resigned. Director HAIGH, Philip Andrew has been resigned. Director HANNON, Ruth Ann Vivena has been resigned. Director HARDY, Timothy Sydney Robert has been resigned. Director HAWKINS, Anthony Philip has been resigned. Director HOLMES, Edward Richard, Professor has been resigned. Director JAMES, Noel Margaret has been resigned. Director JOLLY, Christopher John Howard has been resigned. Director KENYON, David Roy, Dr has been resigned. Director KLIENE, John Stuart has been resigned. Director MARIX EVANS, Martin Forbes has been resigned. Director MARSH, Simon has been resigned. Director PARKER, James Rowton has been resigned. Director PERKINS, Kenneth, Major General has been resigned. Director RAYNER, Michael has been resigned. Director ROY, Ian, Dr has been resigned. Director SANDYS, Celia, The Hon has been resigned. Director SCOTT, Christopher Lance has been resigned. Director SEYMOUR, William Napier has been resigned. Director SMITH, Jonathan Andrew has been resigned. Director SMITH, Simon Maxwell has been resigned. Director SPICER, Anthony John has been resigned. Director STOKES, John, Sir has been resigned. Director TURTON, Alan has been resigned. Director VAN HASSELT, Kelvin Marc St Clair has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
GIBSON, Ruth Frances
Appointed Date: 31 March 2017

Director
CARTER, Geoffrey Paul
Appointed Date: 05 April 2014
73 years old

Director
CURRY, Anne Elizabeth, Professor
Appointed Date: 26 February 2012
71 years old

Director
DAY, Jonathan Stephen
Appointed Date: 18 June 2016
71 years old

Director
HALLAM BAKER, Clive Geoffrey
Appointed Date: 23 June 2012
82 years old

Director
SEWELL, Emily
Appointed Date: 18 June 2016
49 years old

Director
SIMMONS, Howard William
Appointed Date: 23 June 2012
75 years old

Director
STEELE, Philip Ashley
Appointed Date: 18 June 2016
67 years old

Director
WALTERS, Russell Ian
Appointed Date: 05 April 2014
61 years old

Director
WATSON, Harvey Brent
Appointed Date: 09 May 2009
76 years old

Director
WILSON, Sam Alexander
Appointed Date: 18 June 2016
37 years old

Resigned Directors

Secretary
RAYNER, Michael
Resigned: 08 March 2008
Appointed Date: 04 January 1993

Secretary
SMITH, Simon Maxwell
Resigned: 31 March 2017
Appointed Date: 08 March 2008

Director
AUSTIN, David
Resigned: 05 April 2014
Appointed Date: 13 April 2003
69 years old

Director
BAKER, Sarah Frances
Resigned: 26 February 2012
Appointed Date: 14 March 2009
67 years old

Director
BALDWIN, Frank William Kipps
Resigned: 02 May 2015
Appointed Date: 27 April 2005
69 years old

Director
BANTOCK, Alastair Munro Granville, Dr
Resigned: 13 April 2003
Appointed Date: 07 August 1993
93 years old

Director
BARKER, Stephen
Resigned: 21 January 2005
Appointed Date: 13 April 2003
60 years old

Director
BECKETT, Ian Frederick William, Professor
Resigned: 06 January 1998
Appointed Date: 13 May 1995
75 years old

Director
BENNETT, Matthew
Resigned: 18 June 2016
Appointed Date: 13 April 2003
71 years old

Director
BERRY, Anthony Simon
Resigned: 05 April 2014
Appointed Date: 23 June 2012
67 years old

Director
BURLEY, Peter, Dr
Resigned: 02 May 2015
Appointed Date: 08 March 2008
76 years old

Director
BUXTON, David Ronald
Resigned: 15 April 2007
Appointed Date: 29 March 1998
75 years old

Director
CARTER, Geoffrey Paul
Resigned: 07 April 2013
Appointed Date: 23 June 2012
73 years old

Director
COOKE, David
Resigned: 27 March 2011
Appointed Date: 09 May 2009
67 years old

Director
CURTISS, John Bagot, Air Marshal Sir
Resigned: 28 March 2004
Appointed Date: 29 March 1998
100 years old

Director
DICKIE, Iain Martin
Resigned: 18 April 2010
Appointed Date: 13 May 1995
75 years old

Director
DINSDALE, Arthur James
Resigned: 04 July 2015
Appointed Date: 05 April 2014
60 years old

Director
ELLIS, Peter John
Resigned: 22 April 2006
Appointed Date: 13 April 2003
66 years old

Director
EVANS, Rachel Claire
Resigned: 27 March 2011
Appointed Date: 14 March 2009
45 years old

Director
FISHER, Frederick George
Resigned: 08 April 2001
Appointed Date: 13 May 1995
78 years old

Director
GAGE, Timothy James
Resigned: 05 April 2014
Appointed Date: 26 February 2012
66 years old

Director
HAIGH, Philip Andrew
Resigned: 16 November 2008
Appointed Date: 28 March 2004
60 years old

Director
HANNON, Ruth Ann Vivena
Resigned: 02 April 2005
Appointed Date: 13 June 1999
92 years old

Director
HARDY, Timothy Sydney Robert
Resigned: 18 April 2010
Appointed Date: 07 August 1993
99 years old

Director
HAWKINS, Anthony Philip
Resigned: 03 April 2011
Appointed Date: 09 May 2009
69 years old

Director
HOLMES, Edward Richard, Professor
Resigned: 15 April 2007
Appointed Date: 29 March 1998
79 years old

Director
JAMES, Noel Margaret
Resigned: 02 May 2015
Appointed Date: 23 June 2012
56 years old

Director
JOLLY, Christopher John Howard
Resigned: 18 April 2010
Appointed Date: 22 April 2006
81 years old

Director
KENYON, David Roy, Dr
Resigned: 05 April 2014
Appointed Date: 09 May 2009
59 years old

Director
KLIENE, John Stuart
Resigned: 29 March 2011
Appointed Date: 15 April 2007
70 years old

Director
MARIX EVANS, Martin Forbes
Resigned: 26 February 2012
Appointed Date: 13 April 2003
85 years old

Director
MARSH, Simon
Resigned: 26 February 2012
Appointed Date: 14 March 2009
59 years old

Director
PARKER, James Rowton
Resigned: 15 April 2007
Appointed Date: 13 May 1995
74 years old

Director
PERKINS, Kenneth, Major General
Resigned: 08 April 2001
Appointed Date: 29 March 1998
99 years old

Director
RAYNER, Michael
Resigned: 13 April 2003
Appointed Date: 04 January 1993
62 years old

Director
ROY, Ian, Dr
Resigned: 16 June 1998
Appointed Date: 04 January 1993
93 years old

Director
SANDYS, Celia, The Hon
Resigned: 08 April 2001
Appointed Date: 29 March 1998
32 years old

Director
SCOTT, Christopher Lance
Resigned: 18 April 2010
Appointed Date: 29 March 1998
76 years old

Director
SEYMOUR, William Napier
Resigned: 13 June 1999
Appointed Date: 06 August 1993
111 years old

Director
SMITH, Jonathan Andrew
Resigned: 27 March 2011
Appointed Date: 13 July 2005
59 years old

Director
SMITH, Simon Maxwell
Resigned: 27 March 2011
Appointed Date: 08 March 2008
54 years old

Director
SPICER, Anthony John
Resigned: 15 April 2007
Appointed Date: 29 March 1998
80 years old

Director
STOKES, John, Sir
Resigned: 05 April 1997
Appointed Date: 04 February 1993
108 years old

Director
TURTON, Alan
Resigned: 22 April 2006
Appointed Date: 13 April 2003
77 years old

Director
VAN HASSELT, Kelvin Marc St Clair
Resigned: 18 June 2016
Appointed Date: 04 January 1993
73 years old

THE BATTLEFIELDS TRUST Events

31 Mar 2017
Termination of appointment of Simon Maxwell Smith as a secretary on 31 March 2017
31 Mar 2017
Appointment of Ms Ruth Frances Gibson as a secretary on 31 March 2017
31 Mar 2017
Registered office address changed from Edmund House 233 Edmund Road Sheffield South Yorkshire S2 4EL to 207 Bradway Road Sheffield S17 4PF on 31 March 2017
15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
08 Feb 2017
Director's details changed for Mr Jonathan Steohen Day on 8 February 2017
...
... and 169 more events
07 Nov 1994
New director appointed

03 Aug 1994
Full accounts made up to 30 September 1993

14 Feb 1994
Annual return made up to 04/02/94

27 Apr 1993
Accounting reference date notified as 30/09

04 Feb 1993
Incorporation