ENGLISH THEOSOPHICAL TRUST LIMITED(THE)
WEST SUSSEX

Hellopages » West Sussex » Mid Sussex » RH15 9AE
Company number 00142989
Status Active
Incorporation Date 11 February 1916
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4-6 CHURCH ROAD, BURGESS HILL, WEST SUSSEX, RH15 9AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Appointment of Janet Susan Lee as a director on 21 May 2016; Appointment of Colin Frederick Price as a director on 9 April 2016; Appointment of Prof Michael Gwyn Hocking as a director on 9 April 2016. The most likely internet sites of ENGLISH THEOSOPHICAL TRUST LIMITED(THE) are www.englishtheosophicaltrust.co.uk, and www.english-theosophical-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and twelve months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.5 miles; to Fishersgate Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.English Theosophical Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00142989. English Theosophical Trust Limited The has been working since 11 February 1916. The present status of the company is Active. The registered address of English Theosophical Trust Limited The is 4 6 Church Road Burgess Hill West Sussex Rh15 9ae. . LEE, Janet is a Secretary of the company. BAKER, Jennifer Mary is a Director of the company. HART, Noeline is a Director of the company. HOCKING, Michael Gwyn, Prof is a Director of the company. LEE, Janet Susan is a Director of the company. PRICE, Colin Frederick is a Director of the company. SOTERIOU, Piero Theodore is a Director of the company. Secretary BAYLISS, Susan Mary has been resigned. Secretary BAYLISS, Susan Mary has been resigned. Secretary BEAUCHAMP, Allen Robert has been resigned. Secretary CROWTHER, Cornelia Maria has been resigned. Secretary DANE, Laura May has been resigned. Secretary DANE, Laura May has been resigned. Secretary GORDON, John Stuart has been resigned. Secretary LAUBER, Erica J has been resigned. Secretary MCCLURE, Linda Jane has been resigned. Director ATKINSON, Donald has been resigned. Director ATKINSON, Maureen Lilian has been resigned. Director BAKER, Jennifer Mary has been resigned. Director BARTON, Peter Herbert has been resigned. Director BARTON, Peter Herbert has been resigned. Director BARTON, Peter Herbert has been resigned. Director BAYLISS, Susan Mary has been resigned. Director CARROLL, Heather has been resigned. Director DARBYSHIRE, Brian William has been resigned. Director FARTHING, Geoffrey Archer has been resigned. Director GETHING, Helen Mary has been resigned. Director GORDON, John Stuart has been resigned. Director HARVEY, David Michael Fastnet has been resigned. Director HARVEY, David Michael Fastnet has been resigned. Director HOSKINS, Ianthe Helen has been resigned. Director LEE, Janet Susan has been resigned. Director MCGOUGH, Eric has been resigned. Director MCNAMARA, George has been resigned. Director POULTON, Arthur John has been resigned. Director PRICE, Colin Frederick has been resigned. Director RAINGER, Michael Frederick has been resigned. Director ROBERTSON, David Morton has been resigned. Director STOREY, Lilian has been resigned. Director TARN, Harold Swindburne has been resigned. Director WALLWORK, Ronald Norman has been resigned. Director WARCUP, Andrew has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LEE, Janet
Appointed Date: 07 December 2013

Director
BAKER, Jennifer Mary
Appointed Date: 06 May 2015
83 years old

Director
HART, Noeline
Appointed Date: 12 September 2015
78 years old

Director
HOCKING, Michael Gwyn, Prof
Appointed Date: 09 April 2016
88 years old

Director
LEE, Janet Susan
Appointed Date: 21 May 2016
76 years old

Director
PRICE, Colin Frederick
Appointed Date: 09 April 2016
92 years old

Director
SOTERIOU, Piero Theodore
Appointed Date: 14 April 2012
72 years old

Resigned Directors

Secretary
BAYLISS, Susan Mary
Resigned: 19 January 2013
Appointed Date: 06 May 2006

Secretary
BAYLISS, Susan Mary
Resigned: 01 November 2003
Appointed Date: 16 May 1996

Secretary
BEAUCHAMP, Allen Robert
Resigned: 06 May 2006
Appointed Date: 01 October 2004

Secretary
CROWTHER, Cornelia Maria
Resigned: 01 October 2004
Appointed Date: 06 December 2003

Secretary
DANE, Laura May
Resigned: 07 March 1992
Appointed Date: 17 March 1992

Secretary
DANE, Laura May
Resigned: 02 December 1995

Secretary
GORDON, John Stuart
Resigned: 16 May 2013
Appointed Date: 19 January 2013

Secretary
LAUBER, Erica J
Resigned: 17 March 1992

Secretary
MCCLURE, Linda Jane
Resigned: 16 May 1996
Appointed Date: 02 December 1995

Director
ATKINSON, Donald
Resigned: 31 March 2007
Appointed Date: 05 September 1992
95 years old

Director
ATKINSON, Maureen Lilian
Resigned: 24 December 2011
Appointed Date: 04 February 2006
87 years old

Director
BAKER, Jennifer Mary
Resigned: 24 February 2013
Appointed Date: 06 February 2010
83 years old

Director
BARTON, Peter Herbert
Resigned: 04 April 2009
Appointed Date: 28 April 2007
98 years old

Director
BARTON, Peter Herbert
Resigned: 03 April 2004
Appointed Date: 05 May 2001
98 years old

Director
BARTON, Peter Herbert
Resigned: 01 April 2000
Appointed Date: 03 October 1997
98 years old

Director
BAYLISS, Susan Mary
Resigned: 19 January 2013
Appointed Date: 09 April 1994
71 years old

Director
CARROLL, Heather
Resigned: 04 February 2006
Appointed Date: 30 April 2005
80 years old

Director
DARBYSHIRE, Brian William
Resigned: 06 July 1997
Appointed Date: 24 June 1991
113 years old

Director
FARTHING, Geoffrey Archer
Resigned: 05 May 2001
116 years old

Director
GETHING, Helen Mary
Resigned: 13 April 1996
Appointed Date: 09 April 1994
98 years old

Director
GORDON, John Stuart
Resigned: 16 May 2013
Appointed Date: 06 May 2012
79 years old

Director
HARVEY, David Michael Fastnet
Resigned: 14 April 2012
Appointed Date: 02 October 2011
78 years old

Director
HARVEY, David Michael Fastnet
Resigned: 05 April 2008
Appointed Date: 03 April 2004
78 years old

Director
HOSKINS, Ianthe Helen
Resigned: 18 July 1992
113 years old

Director
LEE, Janet Susan
Resigned: 21 May 2016
Appointed Date: 19 January 2013
76 years old

Director
MCGOUGH, Eric
Resigned: 11 April 2014
Appointed Date: 05 April 2008
83 years old

Director
MCNAMARA, George
Resigned: 04 April 2009
Appointed Date: 31 March 2007
76 years old

Director
POULTON, Arthur John
Resigned: 02 October 2011
Appointed Date: 04 April 2009
82 years old

Director
PRICE, Colin Frederick
Resigned: 11 April 2015
Appointed Date: 13 April 1996
92 years old

Director
RAINGER, Michael Frederick
Resigned: 09 April 1994
Appointed Date: 02 May 1992
91 years old

Director
ROBERTSON, David Morton
Resigned: 14 April 1993
69 years old

Director
STOREY, Lilian
Resigned: 02 April 2005
99 years old

Director
TARN, Harold Swindburne
Resigned: 28 April 2007
Appointed Date: 06 May 2000
103 years old

Director
WALLWORK, Ronald Norman
Resigned: 21 May 2016
Appointed Date: 25 February 2013
71 years old

Director
WARCUP, Andrew
Resigned: 09 April 1994
Appointed Date: 02 May 1992
80 years old

ENGLISH THEOSOPHICAL TRUST LIMITED(THE) Events

23 May 2016
Appointment of Janet Susan Lee as a director on 21 May 2016
23 May 2016
Appointment of Colin Frederick Price as a director on 9 April 2016
23 May 2016
Appointment of Prof Michael Gwyn Hocking as a director on 9 April 2016
23 May 2016
Appointment of Noeline Hart as a director on 12 September 2015
23 May 2016
Termination of appointment of Ronald Norman Wallwork as a director on 21 May 2016
...
... and 136 more events
31 Oct 1986
Particulars of mortgage/charge

10 Jun 1986
Full accounts made up to 30 September 1985

10 Jun 1986
Annual return made up to 30/05/86

10 Jun 1986
Director resigned;new director appointed

11 Feb 1916
Incorporation

ENGLISH THEOSOPHICAL TRUST LIMITED(THE) Charges

28 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 31, holland villas road, london W14.
28 October 1986
Legal charge
Delivered: 31 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Saracens, 17, tekels park, camberley, surrey.
17 May 1945
Second charge
Delivered: 22 May 1945
Status: Outstanding
Persons entitled: Miss K Browning
Description: 1 crediton hill, hampstead, N.W.6.
23 March 1945
Mortgage
Delivered: 20 March 1945
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 1 crediton hill, hampstead, NW6.