WORLD VISION UK
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK15 0ZR

Company number 01675552
Status Active
Incorporation Date 3 November 1982
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WORLD VISION HOUSE, OPAL DRIVE, FOX MILNE, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 0ZR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Amended full accounts made up to 30 September 2015; Confirmation statement made on 29 March 2017 with updates; Appointment of Mr John Douglas Maclean Millican as a director on 24 March 2017. The most likely internet sites of WORLD VISION UK are www.worldvision.co.uk, and www.world-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Bow Brickhill Rail Station is 3.2 miles; to Fenny Stratford Rail Station is 3.5 miles; to Bletchley Rail Station is 3.9 miles; to Wolverton Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Vision Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01675552. World Vision Uk has been working since 03 November 1982. The present status of the company is Active. The registered address of World Vision Uk is World Vision House Opal Drive Fox Milne Milton Keynes Buckinghamshire Mk15 0zr. . WRATTEN, Paul Jack James Hewitt is a Secretary of the company. BROWN, Serena Marie is a Director of the company. BURNE, Simon Shelford is a Director of the company. COLLINS, Jennifer Mary is a Director of the company. COULOMB, Marie-Eve Catherine is a Director of the company. EMERY, Linda is a Director of the company. IZARD, Richard Philip is a Director of the company. LASZLO, Anna Elisabeth is a Director of the company. MILLICAN, John Douglas Maclean is a Director of the company. PARSONS, Mark Richard is a Director of the company. REED, Andrew John is a Director of the company. RICHARDS, David Gareth, Rev Canon is a Director of the company. THOMAS, Julian Clive Vaughan is a Director of the company. Secretary BAILEY, Jonathan Henry has been resigned. Secretary CLAYTON, Charles has been resigned. Secretary CLAYTON, Charles has been resigned. Secretary COX, Jonathan has been resigned. Secretary PEARSON, Christopher William has been resigned. Secretary PILKINGTON, Timothy has been resigned. Secretary POWLEY, Sarah Elizabeth has been resigned. Director AMIES, Timothy John has been resigned. Director ANDERSON, Donald has been resigned. Director BAGG, Adrian has been resigned. Director BEIGHTON, Leonard John Hobhouse has been resigned. Director BELL, Alan Charles Osborne has been resigned. Director BELSHAW, Deryke Gerald Rosten, Prof has been resigned. Director CARRUTHERS, Colin Malcolm has been resigned. Director CARRUTHERS, Jocelyn June Mitford has been resigned. Director CHANCE, Nicholas John Lucas has been resigned. Director DIAS, Valerie Michelle has been resigned. Director DILNOT, Andrew William, Sir has been resigned. Director DOUGLAS, Sarah Susan has been resigned. Director FORD, Ian Howard has been resigned. Director FRASER, Stuart Austin has been resigned. Director FRENCH, Michael has been resigned. Director FROST, Matthew Adrian has been resigned. Director HIRSCH, Dean has been resigned. Director HOARE, Timothy Edward Charles, Sir has been resigned. Director HODGE, Dorothea Amanda has been resigned. Director IRVINE, Graeme has been resigned. Director JENKINS, Kevin John has been resigned. Director LANCASTER, Warren Harold has been resigned. Director LAWRY, Kathryn has been resigned. Director MALCOURONNE, Keith Robert has been resigned. Director NORRINGTON OBE, Humphrey Thomas has been resigned. Director PHELPS, Stephen William has been resigned. Director PONT, Arthur Michael Stalkartt has been resigned. Director QUICK, Brian has been resigned. Director SAMMON, Helen Mary Kirkman, Reverend Canon has been resigned. Director SHEARD, Mark Robert has been resigned. Director TIMMS, Stephen Cresswell, Rt Hon has been resigned. Director TULLOCH, Frances Heather has been resigned. Director WALLACE, Ian Richard has been resigned. Director WENT, John Stewart has been resigned. Director WILLIAMS, Anne Elizabeth has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WRATTEN, Paul Jack James Hewitt
Appointed Date: 07 July 2016

Director
BROWN, Serena Marie
Appointed Date: 18 March 2016
50 years old

Director
BURNE, Simon Shelford
Appointed Date: 18 March 2016
71 years old

Director
COLLINS, Jennifer Mary
Appointed Date: 04 February 2011
76 years old

Director
COULOMB, Marie-Eve Catherine
Appointed Date: 08 November 2013
49 years old

Director
EMERY, Linda
Appointed Date: 04 February 2011
64 years old

Director
IZARD, Richard Philip
Appointed Date: 13 May 2011
62 years old

Director
LASZLO, Anna Elisabeth
Appointed Date: 09 May 2008
56 years old

Director
MILLICAN, John Douglas Maclean
Appointed Date: 24 March 2017
61 years old

Director
PARSONS, Mark Richard
Appointed Date: 10 February 2012
48 years old

Director
REED, Andrew John
Appointed Date: 10 February 2012
61 years old

Director
RICHARDS, David Gareth, Rev Canon
Appointed Date: 30 September 2015
64 years old

Director
THOMAS, Julian Clive Vaughan
Appointed Date: 13 May 2011
66 years old

Resigned Directors

Secretary
BAILEY, Jonathan Henry
Resigned: 07 July 2016
Appointed Date: 15 January 2015

Secretary
CLAYTON, Charles
Resigned: 17 January 2003
Appointed Date: 19 July 2002

Secretary
CLAYTON, Charles
Resigned: 05 November 1999

Secretary
COX, Jonathan
Resigned: 31 July 2007
Appointed Date: 17 January 2003

Secretary
PEARSON, Christopher William
Resigned: 19 July 2002
Appointed Date: 05 November 1999

Secretary
PILKINGTON, Timothy
Resigned: 15 January 2015
Appointed Date: 18 January 2013

Secretary
POWLEY, Sarah Elizabeth
Resigned: 20 July 2012
Appointed Date: 31 July 2007

Director
AMIES, Timothy John
Resigned: 01 November 2002
Appointed Date: 19 April 1996
87 years old

Director
ANDERSON, Donald
Resigned: 10 December 1993
86 years old

Director
BAGG, Adrian
Resigned: 04 February 2011
Appointed Date: 18 January 2002
63 years old

Director
BEIGHTON, Leonard John Hobhouse
Resigned: 27 April 2007
Appointed Date: 18 July 1997
91 years old

Director
BELL, Alan Charles Osborne
Resigned: 27 April 2007
Appointed Date: 25 April 2003
80 years old

Director
BELSHAW, Deryke Gerald Rosten, Prof
Resigned: 17 January 1997
93 years old

Director
CARRUTHERS, Colin Malcolm
Resigned: 19 January 2001
Appointed Date: 18 July 1997
94 years old

Director
CARRUTHERS, Jocelyn June Mitford
Resigned: 19 April 2002
Appointed Date: 19 January 2001
59 years old

Director
CHANCE, Nicholas John Lucas
Resigned: 20 October 1995
79 years old

Director
DIAS, Valerie Michelle
Resigned: 03 June 2015
Appointed Date: 27 April 2007
65 years old

Director
DILNOT, Andrew William, Sir
Resigned: 17 January 1997
65 years old

Director
DOUGLAS, Sarah Susan
Resigned: 05 November 2010
Appointed Date: 18 July 2008
54 years old

Director
FORD, Ian Howard
Resigned: 30 January 1998
94 years old

Director
FRASER, Stuart Austin
Resigned: 29 January 2009
Appointed Date: 20 January 2006
64 years old

Director
FRENCH, Michael
Resigned: 14 February 2008
Appointed Date: 27 April 2007
64 years old

Director
FROST, Matthew Adrian
Resigned: 07 October 2005
Appointed Date: 21 January 2005
60 years old

Director
HIRSCH, Dean
Resigned: 30 September 2009
Appointed Date: 13 March 1996
77 years old

Director
HOARE, Timothy Edward Charles, Sir
Resigned: 04 April 1995
90 years old

Director
HODGE, Dorothea Amanda
Resigned: 10 February 2012
Appointed Date: 17 January 2001
53 years old

Director
IRVINE, Graeme
Resigned: 30 September 1995
89 years old

Director
JENKINS, Kevin John
Resigned: 08 November 2013
Appointed Date: 01 October 2009
68 years old

Director
LANCASTER, Warren Harold
Resigned: 10 May 2013
Appointed Date: 04 February 2011
77 years old

Director
LAWRY, Kathryn
Resigned: 20 July 2001
Appointed Date: 21 January 2000
71 years old

Director
MALCOURONNE, Keith Robert
Resigned: 24 March 2017
Appointed Date: 27 April 2007
66 years old

Director
NORRINGTON OBE, Humphrey Thomas
Resigned: 21 January 2005
89 years old

Director
PHELPS, Stephen William
Resigned: 25 November 2016
Appointed Date: 18 January 2002
71 years old

Director
PONT, Arthur Michael Stalkartt
Resigned: 30 January 1998
94 years old

Director
QUICK, Brian
Resigned: 04 April 1995
92 years old

Director
SAMMON, Helen Mary Kirkman, Reverend Canon
Resigned: 24 January 2008
Appointed Date: 21 January 2005
67 years old

Director
SHEARD, Mark Robert
Resigned: 18 March 2016
Appointed Date: 26 January 2007
66 years old

Director
TIMMS, Stephen Cresswell, Rt Hon
Resigned: 16 October 1998
Appointed Date: 17 October 1997
70 years old

Director
TULLOCH, Frances Heather
Resigned: 22 January 1999
74 years old

Director
WALLACE, Ian Richard
Resigned: 20 January 2006
Appointed Date: 18 October 1996
90 years old

Director
WENT, John Stewart
Resigned: 20 January 2006
Appointed Date: 12 September 1996
81 years old

Director
WILLIAMS, Anne Elizabeth
Resigned: 21 January 2005
Appointed Date: 04 April 1995
86 years old

WORLD VISION UK Events

10 Apr 2017
Amended full accounts made up to 30 September 2015
31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
28 Mar 2017
Appointment of Mr John Douglas Maclean Millican as a director on 24 March 2017
28 Mar 2017
Termination of appointment of Keith Robert Malcouronne as a director on 24 March 2017
28 Nov 2016
Termination of appointment of Stephen William Phelps as a director on 25 November 2016
...
... and 178 more events
04 Jun 1987
Full accounts made up to 30 September 1986

04 Jun 1987
13/02/87 nsc

21 Feb 1987
Gazettable document

30 Jan 1987
Director resigned

03 Nov 1982
Certificate of incorporation

WORLD VISION UK Charges

4 August 2003
Legal mortgage
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a land and buildings to the south west…
2 December 1985
Letter of charge
Delivered: 23 December 1985
Status: Satisfied on 12 June 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…