THE MARY FRANCES TRUST
SURREY

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 03189443
Status Active
Incorporation Date 23 April 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 23 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Malcolm Thomson Ellingham as a director on 23 September 2016; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 April 2016 no member list. The most likely internet sites of THE MARY FRANCES TRUST are www.themaryfrances.co.uk, and www.the-mary-frances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mary Frances Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03189443. The Mary Frances Trust has been working since 23 April 1996. The present status of the company is Active. The registered address of The Mary Frances Trust is 23 The Crescent Leatherhead Surrey Kt22 8dy. . WOLTER, Przemyslaw Patrick is a Secretary of the company. BENNETT, Lee is a Director of the company. BREWIS, Rita Kelly is a Director of the company. HARPER, Julie Ann is a Director of the company. LILLEY, Peter David is a Director of the company. ROSS, Jeremy is a Director of the company. WARD, Heather Lynn is a Director of the company. Secretary BIRNIE, Neil has been resigned. Secretary BOND, Susan Elizabeth has been resigned. Secretary CATCHPOLE, Peter has been resigned. Secretary CHILTON, William Gordon Eley has been resigned. Secretary COLLINS, Ben Matthew has been resigned. Secretary COLLINS, Ben Matthew has been resigned. Secretary COOKE, Alan Frank, Doctor has been resigned. Secretary DARE, Robert has been resigned. Director BAILEY, Sara Roshan has been resigned. Director BIRNIE, Neil has been resigned. Director BOND, Susan Elizabeth has been resigned. Director BORTHWICK, Christopher Michael has been resigned. Director BOTTEN, Christopher Maitland has been resigned. Director CATCHPOLE, Peter has been resigned. Director CHILTON, William Gordon Eley has been resigned. Director COOKE, Alan Frank, Doctor has been resigned. Director DARE, Robert has been resigned. Director ELLINGHAM, Malcolm Thomson has been resigned. Director FOLLOWS, Michael Stanley has been resigned. Director JONES, Frances has been resigned. Director PARKES, Elizabeth Ann has been resigned. Director TEMLETT, Maurice has been resigned. Director TILLER, Paul John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WOLTER, Przemyslaw Patrick
Appointed Date: 20 June 2011

Director
BENNETT, Lee
Appointed Date: 08 September 2015
46 years old

Director
BREWIS, Rita Kelly
Appointed Date: 22 September 2010
66 years old

Director
HARPER, Julie Ann
Appointed Date: 10 February 2014
47 years old

Director
LILLEY, Peter David
Appointed Date: 03 March 2015
78 years old

Director
ROSS, Jeremy
Appointed Date: 10 November 2015
75 years old

Director
WARD, Heather Lynn
Appointed Date: 23 April 1996
86 years old

Resigned Directors

Secretary
BIRNIE, Neil
Resigned: 21 August 2007
Appointed Date: 16 September 2005

Secretary
BOND, Susan Elizabeth
Resigned: 20 June 2011
Appointed Date: 21 August 2007

Secretary
CATCHPOLE, Peter
Resigned: 31 March 1999
Appointed Date: 04 November 1997

Secretary
CHILTON, William Gordon Eley
Resigned: 03 December 2002
Appointed Date: 27 June 2001

Secretary
COLLINS, Ben Matthew
Resigned: 16 September 2005
Appointed Date: 03 December 2002

Secretary
COLLINS, Ben Matthew
Resigned: 03 December 2002
Appointed Date: 14 May 2001

Secretary
COOKE, Alan Frank, Doctor
Resigned: 04 November 1997
Appointed Date: 23 April 1996

Secretary
DARE, Robert
Resigned: 14 May 2001
Appointed Date: 08 June 1999

Director
BAILEY, Sara Roshan
Resigned: 02 October 2015
Appointed Date: 29 March 2000
69 years old

Director
BIRNIE, Neil
Resigned: 21 September 2014
Appointed Date: 15 December 2003
64 years old

Director
BOND, Susan Elizabeth
Resigned: 28 March 2006
Appointed Date: 23 January 1997
72 years old

Director
BORTHWICK, Christopher Michael
Resigned: 24 July 2008
Appointed Date: 25 October 2006
83 years old

Director
BOTTEN, Christopher Maitland
Resigned: 03 December 2002
Appointed Date: 23 May 2000
72 years old

Director
CATCHPOLE, Peter
Resigned: 31 March 1999
Appointed Date: 01 August 1996
80 years old

Director
CHILTON, William Gordon Eley
Resigned: 04 April 2002
Appointed Date: 27 June 2001
97 years old

Director
COOKE, Alan Frank, Doctor
Resigned: 04 November 1997
Appointed Date: 23 April 1996
75 years old

Director
DARE, Robert
Resigned: 30 June 2000
Appointed Date: 08 June 1999
82 years old

Director
ELLINGHAM, Malcolm Thomson
Resigned: 23 September 2016
Appointed Date: 13 April 2014
77 years old

Director
FOLLOWS, Michael Stanley
Resigned: 21 October 2003
Appointed Date: 28 February 2001
84 years old

Director
JONES, Frances
Resigned: 31 March 1997
Appointed Date: 23 April 1996
83 years old

Director
PARKES, Elizabeth Ann
Resigned: 02 October 2015
Appointed Date: 24 January 2005
81 years old

Director
TEMLETT, Maurice
Resigned: 31 March 1997
Appointed Date: 23 April 1996
75 years old

Director
TILLER, Paul John
Resigned: 25 October 2006
Appointed Date: 27 June 2001
80 years old

THE MARY FRANCES TRUST Events

03 Oct 2016
Termination of appointment of Malcolm Thomson Ellingham as a director on 23 September 2016
07 Sep 2016
Total exemption full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 13 April 2016 no member list
30 Nov 2015
Director's details changed for Mr Malcolm Thomson Ellingham on 2 October 2015
27 Nov 2015
Termination of appointment of Sara Roshan Bailey as a director on 2 October 2015
...
... and 76 more events
25 Jun 1997
New director appointed
25 Jun 1997
New director appointed
25 Jun 1997
Annual return made up to 23/04/97
  • 363(288) ‐ Director resigned

02 May 1997
Accounting reference date shortened from 30/04/97 to 31/03/97
23 Apr 1996
Incorporation