CLARION TRUST INTERNATIONAL
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1HQ

Company number 06644365
Status Active
Incorporation Date 11 July 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 GREGORIES COURT, GREGORIES ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of John Michael Sadler as a secretary on 15 March 2016. The most likely internet sites of CLARION TRUST INTERNATIONAL are www.clariontrust.co.uk, and www.clarion-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Clarion Trust International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06644365. Clarion Trust International has been working since 11 July 2008. The present status of the company is Active. The registered address of Clarion Trust International is 3 Gregories Court Gregories Road Beaconsfield Buckinghamshire Hp9 1hq. . HOUNSELL, Andrew Jonathan is a Director of the company. IRVING, Fiona Pamela Gething is a Director of the company. MACINNES, Philip Neil is a Director of the company. NEWMAN, John Anthony is a Director of the company. WEBBER, Andrew Piers is a Director of the company. Secretary ASHTON, Richard has been resigned. Secretary SADLER, John Michael has been resigned. Director GREEN, Peter has been resigned. Director ROBSON, Norman John has been resigned. Director WILSON, Keith James has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOUNSELL, Andrew Jonathan
Appointed Date: 21 May 2015
42 years old

Director
IRVING, Fiona Pamela Gething
Appointed Date: 18 June 2014
65 years old

Director
MACINNES, Philip Neil
Appointed Date: 21 May 2015
80 years old

Director
NEWMAN, John Anthony
Appointed Date: 18 June 2014
80 years old

Director
WEBBER, Andrew Piers
Appointed Date: 09 December 2010
65 years old

Resigned Directors

Secretary
ASHTON, Richard
Resigned: 30 June 2014
Appointed Date: 11 July 2008

Secretary
SADLER, John Michael
Resigned: 15 March 2016
Appointed Date: 11 July 2008

Director
GREEN, Peter
Resigned: 21 May 2015
Appointed Date: 11 July 2008
74 years old

Director
ROBSON, Norman John
Resigned: 04 December 2014
Appointed Date: 30 April 2013
76 years old

Director
WILSON, Keith James
Resigned: 18 September 2014
Appointed Date: 11 July 2008
64 years old

CLARION TRUST INTERNATIONAL Events

07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
30 Jun 2016
Total exemption full accounts made up to 31 December 2015
15 Mar 2016
Termination of appointment of John Michael Sadler as a secretary on 15 March 2016
06 Oct 2015
Total exemption full accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 11 July 2015 no member list
...
... and 20 more events
14 Apr 2010
Total exemption full accounts made up to 31 December 2009
16 Feb 2010
Previous accounting period extended from 31 July 2009 to 31 December 2009
01 Feb 2010
Current accounting period extended from 31 July 2010 to 31 December 2010
29 Jul 2009
Annual return made up to 11/07/09
11 Jul 2008
Incorporation