ROYAL BRITISH LEGION POPPY FACTORY LIMITED(THE)
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 6UR

Company number 00204405
Status Active
Incorporation Date 11 March 1925
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 68209 - Other letting and operating of own or leased real estate, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Appointment of Mr Michael Francis Bustard as a director on 23 March 2017; Termination of appointment of Wanda Susan Hamilton as a director on 23 March 2017; Termination of appointment of Colin Simon Bult Cook as a director on 23 March 2017. The most likely internet sites of ROYAL BRITISH LEGION POPPY FACTORY LIMITED(THE) are www.royalbritishlegionpoppyfactory.co.uk, and www.royal-british-legion-poppy-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and seven months. The distance to to Barnes Bridge Rail Station is 2.4 miles; to Clapham Junction Rail Station is 5.7 miles; to Chessington North Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal British Legion Poppy Factory Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00204405. Royal British Legion Poppy Factory Limited The has been working since 11 March 1925. The present status of the company is Active. The registered address of Royal British Legion Poppy Factory Limited The is 20 Petersham Road Richmond Surrey Tw10 6ur. . KAY, William Robert is a Secretary of the company. BUSTARD, Michael Francis is a Director of the company. GILL, Peter Richard is a Director of the company. MONGER-GODFREY, Steven Colin is a Director of the company. OVERTON, Marc Anthony John Mchardy, Lt Col is a Director of the company. PEROWNE, Mark Richard is a Director of the company. PLAYER, Hugh Hort is a Director of the company. SHARPE, Andrew Richard Dawren is a Director of the company. STRATHDEE, Geraldine, Dr is a Director of the company. TRUSCOTT, Andrew John is a Director of the company. WOLFF-INGHAM, Julius Peregrine Harold Shepherd is a Director of the company. Secretary PARKIN, Robert Douglas has been resigned. Director APLIN, Deborah Ann has been resigned. Director BEEDHAM, Hilary June has been resigned. Director BUCKINGHAM, Ronald William has been resigned. Director CHAMP, John George Harold has been resigned. Director CHAMP, John George Harold has been resigned. Director CHARLTON, Adam James has been resigned. Director COOK, Bernard has been resigned. Director COOK, Colin Simon Bult has been resigned. Director CRISFORD, John Raymon Barnett has been resigned. Director DE LACY, Richard Michael has been resigned. Director DILLEY, Philip Graham, Sir has been resigned. Director FARMER, John Frederick has been resigned. Director GLENDINNING, Ronald Ivan has been resigned. Director GLENDINNING, Ronald Ivan has been resigned. Director HAMILTON, Wanda Susan has been resigned. Director HAMMOND, Michael has been resigned. Director HEFFERMAN, Edward William has been resigned. Director HENDERSON, Diana Mary, Dr has been resigned. Director HUGHES, James, Colonel has been resigned. Director JOBSON, Edward Robert has been resigned. Director JONES, Sara has been resigned. Director KNOWLES, David Trevor has been resigned. Director KNOX, William Robert Morrison, Lt Col has been resigned. Director LASHBROOKE, Ian Alexander has been resigned. Director LONGLAND, Thomas has been resigned. Director MARSH, Tymothy Alastair has been resigned. Director MESSENGER, Nigel Peter Manwaring has been resigned. Director NASH, Elsie Emily has been resigned. Director PARKIN, William has been resigned. Director PLEDGER, Charles Walter John has been resigned. Director PRICHARD, Keith Francis has been resigned. Director ROGERS, Noel has been resigned. Director RUSSELL-SMITH, Penelope has been resigned. Director SCOTT, Victoria Doris Rachel Montagu-Douglas, Lady has been resigned. Director SOFFE, Brian Cedric Noel has been resigned. Director SOWDEN, Frank has been resigned. Director TEDDER, John Arthur has been resigned. Director TESTER, William John has been resigned. Director TUCKEY, John Broderick has been resigned. Director WALTER, Derek Edmund Piers has been resigned. Director WILLIAMSON, John Eric has been resigned. Director WORMSLEY, Bertram Howard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KAY, William Robert
Appointed Date: 19 November 1999

Director
BUSTARD, Michael Francis
Appointed Date: 23 March 2017
78 years old

Director
GILL, Peter Richard
Appointed Date: 03 April 2014
69 years old

Director
MONGER-GODFREY, Steven Colin
Appointed Date: 29 January 2010
72 years old

Director
OVERTON, Marc Anthony John Mchardy, Lt Col
Appointed Date: 27 January 2012
55 years old

Director
PEROWNE, Mark Richard
Appointed Date: 09 April 2010
73 years old

Director
PLAYER, Hugh Hort
Appointed Date: 01 August 2008
77 years old

Director
SHARPE, Andrew Richard Dawren
Appointed Date: 07 September 2012
65 years old

Director
STRATHDEE, Geraldine, Dr
Appointed Date: 22 November 2013
72 years old

Director
TRUSCOTT, Andrew John
Appointed Date: 27 January 2012
52 years old

Director
WOLFF-INGHAM, Julius Peregrine Harold Shepherd
Appointed Date: 28 November 2014
62 years old

Resigned Directors

Secretary
PARKIN, Robert Douglas
Resigned: 19 November 1999

Director
APLIN, Deborah Ann
Resigned: 15 June 2009
Appointed Date: 09 October 2001
62 years old

Director
BEEDHAM, Hilary June
Resigned: 22 October 2008
Appointed Date: 04 December 1995
77 years old

Director
BUCKINGHAM, Ronald William
Resigned: 20 April 1993
103 years old

Director
CHAMP, John George Harold
Resigned: 31 May 2004
Appointed Date: 25 June 2001
94 years old

Director
CHAMP, John George Harold
Resigned: 31 May 1995
94 years old

Director
CHARLTON, Adam James
Resigned: 31 May 1993
102 years old

Director
COOK, Bernard
Resigned: 19 April 2013
Appointed Date: 25 September 2002
81 years old

Director
COOK, Colin Simon Bult
Resigned: 23 March 2017
Appointed Date: 01 April 2011
60 years old

Director
CRISFORD, John Raymon Barnett
Resigned: 19 April 2013
Appointed Date: 20 August 2010
84 years old

Director
DE LACY, Richard Michael
Resigned: 27 January 2012
Appointed Date: 21 October 2005
70 years old

Director
DILLEY, Philip Graham, Sir
Resigned: 08 April 2015
Appointed Date: 16 September 2013
70 years old

Director
FARMER, John Frederick
Resigned: 20 August 2010
Appointed Date: 02 October 2003
85 years old

Director
GLENDINNING, Ronald Ivan
Resigned: 27 June 2003
Appointed Date: 01 August 1997
76 years old

Director
GLENDINNING, Ronald Ivan
Resigned: 31 May 1995
Appointed Date: 01 June 1993
76 years old

Director
HAMILTON, Wanda Susan
Resigned: 23 March 2017
Appointed Date: 23 January 2015
69 years old

Director
HAMMOND, Michael
Resigned: 17 October 2000
Appointed Date: 31 May 1999
92 years old

Director
HEFFERMAN, Edward William
Resigned: 19 April 2013
Appointed Date: 25 June 2001
82 years old

Director
HENDERSON, Diana Mary, Dr
Resigned: 20 July 2006
Appointed Date: 21 October 2005
79 years old

Director
HUGHES, James, Colonel
Resigned: 20 April 1993
108 years old

Director
JOBSON, Edward Robert
Resigned: 20 April 1993
97 years old

Director
JONES, Sara
Resigned: 21 July 2006
84 years old

Director
KNOWLES, David Trevor
Resigned: 31 August 1993
87 years old

Director
KNOX, William Robert Morrison, Lt Col
Resigned: 31 May 1993
100 years old

Director
LASHBROOKE, Ian Alexander
Resigned: 09 November 2004
Appointed Date: 12 April 1996
82 years old

Director
LONGLAND, Thomas
Resigned: 08 May 2010
Appointed Date: 09 February 1996
77 years old

Director
MARSH, Tymothy Alastair
Resigned: 13 April 2012
Appointed Date: 20 January 2006
81 years old

Director
MESSENGER, Nigel Peter Manwaring
Resigned: 30 August 2007
Appointed Date: 24 January 1992
75 years old

Director
NASH, Elsie Emily
Resigned: 08 February 2001
102 years old

Director
PARKIN, William
Resigned: 30 June 2005
Appointed Date: 10 July 2004
79 years old

Director
PLEDGER, Charles Walter John
Resigned: 03 November 2000
105 years old

Director
PRICHARD, Keith Francis
Resigned: 29 June 2012
Appointed Date: 21 July 2006
82 years old

Director
ROGERS, Noel
Resigned: 31 May 1995
Appointed Date: 01 June 1993
97 years old

Director
RUSSELL-SMITH, Penelope
Resigned: 05 July 2010
Appointed Date: 18 November 2008
68 years old

Director
SCOTT, Victoria Doris Rachel Montagu-Douglas, Lady
Resigned: 31 August 1993
116 years old

Director
SOFFE, Brian Cedric Noel
Resigned: 31 May 1995
Appointed Date: 01 June 1994
94 years old

Director
SOWDEN, Frank
Resigned: 31 May 1999
Appointed Date: 01 August 1997
92 years old

Director
TEDDER, John Arthur
Resigned: 09 April 2010
Appointed Date: 10 October 2001
87 years old

Director
TESTER, William John
Resigned: 07 April 2000
99 years old

Director
TUCKEY, John Broderick
Resigned: 31 May 1995
Appointed Date: 31 May 1993
97 years old

Director
WALTER, Derek Edmund Piers
Resigned: 18 January 2014
Appointed Date: 27 June 2008
77 years old

Director
WILLIAMSON, John Eric
Resigned: 28 May 2001
Appointed Date: 01 August 1997
91 years old

Director
WORMSLEY, Bertram Howard
Resigned: 01 October 2002
Appointed Date: 19 July 1996
94 years old

ROYAL BRITISH LEGION POPPY FACTORY LIMITED(THE) Events

12 Apr 2017
Appointment of Mr Michael Francis Bustard as a director on 23 March 2017
12 Apr 2017
Termination of appointment of Wanda Susan Hamilton as a director on 23 March 2017
12 Apr 2017
Termination of appointment of Colin Simon Bult Cook as a director on 23 March 2017
05 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Feb 2017
Full accounts made up to 30 September 2016
...
... and 183 more events
09 May 1986
Full accounts made up to 30 September 1985

09 May 1986
Return made up to 10/05/86; full list of members

23 May 1977
Resolution passed on

11 May 1968
Alter mem and arts

12 Nov 1965
Resolution passed on

ROYAL BRITISH LEGION POPPY FACTORY LIMITED(THE) Charges

17 October 1975
Debenture
Delivered: 20 October 1975
Status: Satisfied on 14 January 2011
Persons entitled: The Royal British Legion.
Description: Floating charge on the company's undertaking and property.