CHARITIES TRUST
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 4BJ
Company number 02142757
Status Active
Incorporation Date 24 June 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 22 CENTURY BUILDING, TOWER STREET BRUNSWICK BUSINESS PARK, LIVERPOOL, L3 4BJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Peter Roche as a director on 17 October 2016; Annual return made up to 15 June 2016 no member list. The most likely internet sites of CHARITIES TRUST are www.charities.co.uk, and www.charities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Edge Hill Rail Station is 1.8 miles; to Port Sunlight Rail Station is 2.6 miles; to Bank Hall Rail Station is 3.7 miles; to Kirkby Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charities Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02142757. Charities Trust has been working since 24 June 1987. The present status of the company is Active. The registered address of Charities Trust is Suite 22 Century Building Tower Street Brunswick Business Park Liverpool L3 4bj. . HOGARTH, Mark Julian Burnett is a Secretary of the company. BLAKEMAN, Mark John is a Director of the company. HOGARTH, Mark Julian Burnett is a Director of the company. JONES, John is a Director of the company. MORRIS, Graham John is a Director of the company. PERRY, Elizabeth Ann is a Director of the company. THOMAS, Leslie John is a Director of the company. Secretary ALLEN, Stephanie has been resigned. Secretary HOGARTH, Mark Julian Burnett has been resigned. Secretary HOGARTH, Mark Julian Burnett has been resigned. Secretary MURPHY, Michael has been resigned. Secretary REW, Paul William has been resigned. Secretary LITTLEWOODS SECRETARIAL SERVICES LTD has been resigned. Director ALLAN, John William Robertson has been resigned. Director ALLEN, Stephanie has been resigned. Director ARMELIN, Francis Anthony has been resigned. Director BOARDLEY, Richard Owen has been resigned. Director BROUGHTON, Suzanne has been resigned. Director CARIS, Paul has been resigned. Director DALE, Barry Gordon has been resigned. Director DONOVAN, James Timothy has been resigned. Director GOBER, Gwendolyn has been resigned. Director HEAP, David Howard has been resigned. Director HEAP, Lesley Anne has been resigned. Director HOGARTH, Mark Julian Burnett has been resigned. Director HUNTLEY, William has been resigned. Director LANDAU, Malcolm Oscar has been resigned. Director LAST, John William, Professor has been resigned. Director MAYOH, Bryan, Doctor has been resigned. Director MCGEORGE, Alistair Kenneth has been resigned. Director MICHIE, James Webster has been resigned. Director MINNIS, Linda has been resigned. Director MOORES, Toby Nye has been resigned. Director OGILVIE, John Neil has been resigned. Director PITCHER, Desmond Henry has been resigned. Director REW, Paul William has been resigned. Director ROCHE, Peter has been resigned. Director RUBIN, Janet Catherine Mary has been resigned. Director THOMAS, Harold Alfred has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOGARTH, Mark Julian Burnett
Appointed Date: 20 January 2012

Director
BLAKEMAN, Mark John
Appointed Date: 11 February 2015
56 years old

Director
HOGARTH, Mark Julian Burnett
Appointed Date: 30 June 2004
70 years old

Director
JONES, John
Appointed Date: 04 May 2010
69 years old

Director
MORRIS, Graham John
Appointed Date: 11 September 2003
76 years old

Director
PERRY, Elizabeth Ann
Appointed Date: 11 February 2014
75 years old

Director
THOMAS, Leslie John
Appointed Date: 11 February 2015
63 years old

Resigned Directors

Secretary
ALLEN, Stephanie
Resigned: 11 December 2007
Appointed Date: 04 June 2003

Secretary
HOGARTH, Mark Julian Burnett
Resigned: 04 May 2010
Appointed Date: 11 December 2007

Secretary
HOGARTH, Mark Julian Burnett
Resigned: 05 April 1996

Secretary
MURPHY, Michael
Resigned: 20 January 2012
Appointed Date: 04 May 2010

Secretary
REW, Paul William
Resigned: 01 May 1997
Appointed Date: 05 April 1996

Secretary
LITTLEWOODS SECRETARIAL SERVICES LTD
Resigned: 04 June 2003
Appointed Date: 01 May 1996

Director
ALLAN, John William Robertson
Resigned: 26 November 1997
Appointed Date: 15 March 1994
72 years old

Director
ALLEN, Stephanie
Resigned: 11 December 2007
Appointed Date: 18 May 2005
52 years old

Director
ARMELIN, Francis Anthony
Resigned: 21 October 1996
Appointed Date: 10 June 1993
69 years old

Director
BOARDLEY, Richard Owen
Resigned: 25 June 2013
Appointed Date: 11 September 2003
70 years old

Director
BROUGHTON, Suzanne
Resigned: 01 December 1995
90 years old

Director
CARIS, Paul
Resigned: 12 May 2010
Appointed Date: 07 July 2009
55 years old

Director
DALE, Barry Gordon
Resigned: 29 March 1995
87 years old

Director
DONOVAN, James Timothy
Resigned: 29 April 2003
Appointed Date: 28 July 1999
74 years old

Director
GOBER, Gwendolyn
Resigned: 10 September 1998
Appointed Date: 08 September 1995
73 years old

Director
HEAP, David Howard
Resigned: 24 May 2010
Appointed Date: 21 September 1995
74 years old

Director
HEAP, Lesley Anne
Resigned: 01 March 2010
Appointed Date: 01 July 2003
62 years old

Director
HOGARTH, Mark Julian Burnett
Resigned: 05 April 1996
70 years old

Director
HUNTLEY, William
Resigned: 21 September 1995
86 years old

Director
LANDAU, Malcolm Oscar
Resigned: 09 February 1993
78 years old

Director
LAST, John William, Professor
Resigned: 10 June 1993
86 years old

Director
MAYOH, Bryan, Doctor
Resigned: 29 December 1995
Appointed Date: 15 May 1995
77 years old

Director
MCGEORGE, Alistair Kenneth
Resigned: 05 August 2002
Appointed Date: 01 May 2002
66 years old

Director
MICHIE, James Webster
Resigned: 03 November 2000
Appointed Date: 08 June 1993
82 years old

Director
MINNIS, Linda
Resigned: 24 February 2004
Appointed Date: 30 July 2001
60 years old

Director
MOORES, Toby Nye
Resigned: 23 July 1998
Appointed Date: 21 October 1994
60 years old

Director
OGILVIE, John Neil
Resigned: 29 April 2003
Appointed Date: 17 January 2000
62 years old

Director
PITCHER, Desmond Henry
Resigned: 23 June 1993
70 years old

Director
REW, Paul William
Resigned: 17 January 2000
Appointed Date: 05 April 1996
78 years old

Director
ROCHE, Peter
Resigned: 17 October 2016
Appointed Date: 04 May 2010
80 years old

Director
RUBIN, Janet Catherine Mary
Resigned: 27 October 1997
Appointed Date: 29 October 1996
76 years old

Director
THOMAS, Harold Alfred
Resigned: 08 September 1995
Appointed Date: 07 September 1993
91 years old

CHARITIES TRUST Events

18 Dec 2016
Full accounts made up to 30 April 2016
08 Dec 2016
Termination of appointment of Peter Roche as a director on 17 October 2016
21 Jun 2016
Annual return made up to 15 June 2016 no member list
15 Dec 2015
Full accounts made up to 30 April 2015
14 Jul 2015
Annual return made up to 15 June 2015 no member list
...
... and 134 more events
23 Nov 1988
Full accounts made up to 31 December 1987

08 Mar 1988
New director appointed

15 Oct 1987
Director resigned

03 Sep 1987
Accounting reference date notified as 31/12

24 Jun 1987
Incorporation