THE CASCAID TRUST
LONDON

Hellopages » Greater London » Lewisham » SE6 1SH

Company number 03182828
Status Active
Incorporation Date 29 March 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 20 MERCHISTON ROAD, CATFORD, LONDON, SE6 1SH
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 March 2016 no member list. The most likely internet sites of THE CASCAID TRUST are www.thecascaid.co.uk, and www.the-cascaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The Cascaid Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03182828. The Cascaid Trust has been working since 29 March 1996. The present status of the company is Active. The registered address of The Cascaid Trust is 20 Merchiston Road Catford London Se6 1sh. . JEFFREY, Mark Jonathan is a Secretary of the company. JEFFREY, Mark Jonathan is a Director of the company. LINLEY, Jennifer is a Director of the company. LINLEY, Jonathan is a Director of the company. POOLEY, Matthieu Thomas is a Director of the company. STELL, David is a Director of the company. TWORT, Richard John, Dr is a Director of the company. Secretary DODD, Charles Graham Lynton has been resigned. Secretary MCLARNEY, John has been resigned. Director DODD, Charles Graham Lynton has been resigned. Director GOULDS, David James has been resigned. Director HOULT, Susan Margaret has been resigned. Director STEEL, Yvonne Ginette has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Secretary
JEFFREY, Mark Jonathan
Appointed Date: 29 April 1996

Director
JEFFREY, Mark Jonathan
Appointed Date: 29 April 1996
67 years old

Director
LINLEY, Jennifer
Appointed Date: 11 September 2012
35 years old

Director
LINLEY, Jonathan
Appointed Date: 27 November 2012
36 years old

Director
POOLEY, Matthieu Thomas
Appointed Date: 01 January 2013
40 years old

Director
STELL, David
Appointed Date: 11 September 2012
38 years old

Director
TWORT, Richard John, Dr
Appointed Date: 29 April 1996
71 years old

Resigned Directors

Secretary
DODD, Charles Graham Lynton
Resigned: 29 April 1996
Appointed Date: 29 March 1996

Secretary
MCLARNEY, John
Resigned: 19 July 1996
Appointed Date: 29 March 1996

Director
DODD, Charles Graham Lynton
Resigned: 29 April 1996
Appointed Date: 29 March 1996
85 years old

Director
GOULDS, David James
Resigned: 04 August 2009
Appointed Date: 29 April 1996
72 years old

Director
HOULT, Susan Margaret
Resigned: 01 August 2011
Appointed Date: 31 March 2005
71 years old

Director
STEEL, Yvonne Ginette
Resigned: 31 March 2005
Appointed Date: 29 April 1996
75 years old

Persons With Significant Control

Mr Mark Jonathan Jeffery
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE CASCAID TRUST Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 22 March 2016 no member list
11 Jul 2015
Total exemption small company accounts made up to 30 September 2014
24 Mar 2015
Annual return made up to 22 March 2015 no member list
...
... and 54 more events
07 Jul 1996
New director appointed
07 Jul 1996
New director appointed
07 Jul 1996
New secretary appointed;new director appointed
07 Jul 1996
Registered office changed on 07/07/96 from: 18 tranquil vale blackheath london SE3 0AZ
29 Mar 1996
Incorporation