THE KIMMERIDGE TRUST
WAREHAM MUSEUM OF JURASSIC MARINE LIFE

Hellopages » Dorset » Purbeck » BH20 5PE

Company number 05140821
Status Active
Incorporation Date 28 May 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MR PAUL DOLAN, THE ETCHES COLLECTION, KIMMERIDGE, WAREHAM, ENGLAND, BH20 5PE
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 91020 - Museums activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Carpenters Lodge Tincleton Clyffe Dorchester Dorset DT2 8QR to C/O Mr Paul Dolan the Etches Collection Kimmeridge Wareham BH20 5PE on 10 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 no member list. The most likely internet sites of THE KIMMERIDGE TRUST are www.thekimmeridge.co.uk, and www.the-kimmeridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Wool Rail Station is 6.3 miles; to Holton Heath Rail Station is 6.8 miles; to Hamworthy Rail Station is 8.7 miles; to Poole Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Kimmeridge Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05140821. The Kimmeridge Trust has been working since 28 May 2004. The present status of the company is Active. The registered address of The Kimmeridge Trust is Mr Paul Dolan The Etches Collection Kimmeridge Wareham England Bh20 5pe. . DOLAN, Steven Paul is a Secretary of the company. BOND, Richard Henry is a Director of the company. CAMPBELL, Carola Claire is a Director of the company. CHICHESTER, Piers Desmond is a Director of the company. CONWAY MORRIS, Simon, Professor is a Director of the company. EARWICKER, Helen Margaret is a Director of the company. EARWICKER, Stephen Charles, Dr is a Director of the company. FORD, Julie Elizabeth is a Director of the company. HOBBS, Michael Frederick, Sir is a Director of the company. LAMBERT, Richard Peter, Sir is a Director of the company. LANGHAM, John Christopher is a Director of the company. MARTILL, David Michael, Dr is a Director of the company. MORGAN, Elizabeth Anita is a Director of the company. SMITH, Richard Charles Edwin is a Director of the company. VEARNCOMBE, Robert John is a Director of the company. WILKIN, Richard Cecil is a Director of the company. Secretary CLARKE, Jane Barbara has been resigned. Director CHRISTIAN, Robert Eldred has been resigned. Director CLARKE, Ernest Trevor has been resigned. Director ETCHES, Stephen Morris has been resigned. Director FRAMPTON, Leslie Bruce has been resigned. Director RAGGETT, George has been resigned. Director WILLIAMS, Ann Elizabeth has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
DOLAN, Steven Paul
Appointed Date: 01 January 2013

Director
BOND, Richard Henry
Appointed Date: 09 July 2015
78 years old

Director
CAMPBELL, Carola Claire
Appointed Date: 18 December 2014
72 years old

Director
CHICHESTER, Piers Desmond
Appointed Date: 08 August 2012
71 years old

Director
CONWAY MORRIS, Simon, Professor
Appointed Date: 22 June 2010
73 years old

Director
EARWICKER, Helen Margaret
Appointed Date: 08 August 2012
73 years old

Director
EARWICKER, Stephen Charles, Dr
Appointed Date: 18 December 2014
69 years old

Director
FORD, Julie Elizabeth
Appointed Date: 18 December 2014
55 years old

Director
HOBBS, Michael Frederick, Sir
Appointed Date: 08 August 2012
88 years old

Director
LAMBERT, Richard Peter, Sir
Appointed Date: 18 December 2014
81 years old

Director
LANGHAM, John Christopher
Appointed Date: 07 February 2013
73 years old

Director
MARTILL, David Michael, Dr
Appointed Date: 22 June 2010
68 years old

Director
MORGAN, Elizabeth Anita
Appointed Date: 18 December 2014
54 years old

Director
SMITH, Richard Charles Edwin
Appointed Date: 08 August 2012
53 years old

Director
VEARNCOMBE, Robert John
Appointed Date: 08 August 2012
72 years old

Director
WILKIN, Richard Cecil
Appointed Date: 08 August 2012
41 years old

Resigned Directors

Secretary
CLARKE, Jane Barbara
Resigned: 08 August 2012
Appointed Date: 28 May 2004

Director
CHRISTIAN, Robert Eldred
Resigned: 16 September 2014
Appointed Date: 28 May 2004
87 years old

Director
CLARKE, Ernest Trevor
Resigned: 08 August 2012
Appointed Date: 28 May 2004
86 years old

Director
ETCHES, Stephen Morris
Resigned: 25 March 2014
Appointed Date: 08 October 2004
76 years old

Director
FRAMPTON, Leslie Bruce
Resigned: 15 July 2008
Appointed Date: 28 May 2004
78 years old

Director
RAGGETT, George
Resigned: 08 August 2012
Appointed Date: 15 July 2008
72 years old

Director
WILLIAMS, Ann Elizabeth
Resigned: 14 March 2014
Appointed Date: 08 August 2012
76 years old

THE KIMMERIDGE TRUST Events

10 Oct 2016
Registered office address changed from Carpenters Lodge Tincleton Clyffe Dorchester Dorset DT2 8QR to C/O Mr Paul Dolan the Etches Collection Kimmeridge Wareham BH20 5PE on 10 October 2016
17 Aug 2016
Full accounts made up to 31 December 2015
30 May 2016
Annual return made up to 28 May 2016 no member list
14 Jul 2015
Appointment of Mr Richard Henry Bond as a director on 9 July 2015
19 Jun 2015
Annual return made up to 28 May 2015 no member list
...
... and 71 more events
10 Jun 2005
Annual return made up to 28/05/05
08 Nov 2004
Memorandum and Articles of Association
08 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2004
New director appointed
28 May 2004
Incorporation

THE KIMMERIDGE TRUST Charges

20 May 2014
Charge code 0514 0821 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: By way of legal mortgage the property (the freehold land at…
14 March 2014
Charge code 0514 0821 0001
Delivered: 18 March 2014
Status: Satisfied on 22 May 2014
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: By way of legal mortgage the property (the freehold land at…