A M CHALLIS TRUST LTD
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3BG
Company number 06754592
Status Active
Incorporation Date 20 November 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 68 HIGH STREET, SAWSTON, CAMBRIDGE, CAMBS, CB22 3BG
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 22 November 2016 with updates; Director's details changed for Sheila Blackwell on 1 January 2016. The most likely internet sites of A M CHALLIS TRUST LTD are www.amchallistrust.co.uk, and www.a-m-challis-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Shelford (Cambs) Rail Station is 2.2 miles; to Cambridge Rail Station is 5.1 miles; to Audley End Rail Station is 8.4 miles; to Waterbeach Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M Challis Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06754592. A M Challis Trust Ltd has been working since 20 November 2008. The present status of the company is Active. The registered address of A M Challis Trust Ltd is 68 High Street Sawston Cambridge Cambs Cb22 3bg. . BLACKWELL, Sheila is a Director of the company. DICKEN, Mary Christine Miles is a Director of the company. DOCKERILL, Elizabeth-Anne is a Director of the company. FELL, William Anthony is a Director of the company. HUNTING, John Hamilton is a Director of the company. PHILLIPS, Rosemary Juliana is a Director of the company. REDSHAW, Mike is a Director of the company. RILEY, Gillian is a Director of the company. Secretary MAUNDER, Charles Richard Francis has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director BUTLER, Brian John has been resigned. Director HOWE, Bryan Leonard has been resigned. Director MAUNDER, Marilyn Elspeth has been resigned. Director MILES, Dudley Robert Alexander has been resigned. Director REEVE, Susan Elizabeth has been resigned. The company operates in "Museums activities".


Current Directors

Director
BLACKWELL, Sheila
Appointed Date: 20 November 2008
87 years old

Director
DICKEN, Mary Christine Miles
Appointed Date: 20 November 2008
83 years old

Director
DOCKERILL, Elizabeth-Anne
Appointed Date: 20 November 2008
82 years old

Director
FELL, William Anthony
Appointed Date: 20 November 2008
79 years old

Director
HUNTING, John Hamilton
Appointed Date: 10 February 2014
73 years old

Director
PHILLIPS, Rosemary Juliana
Appointed Date: 29 April 2013
78 years old

Director
REDSHAW, Mike
Appointed Date: 25 March 2015
73 years old

Director
RILEY, Gillian
Appointed Date: 10 February 2014
77 years old

Resigned Directors

Secretary
MAUNDER, Charles Richard Francis
Resigned: 02 April 2013
Appointed Date: 20 November 2008

Secretary
DMCS SECRETARIES LIMITED
Resigned: 20 November 2008
Appointed Date: 20 November 2008

Director
BUTLER, Brian John
Resigned: 04 November 2014
Appointed Date: 20 November 2008
89 years old

Director
HOWE, Bryan Leonard
Resigned: 12 October 2013
Appointed Date: 20 November 2008
93 years old

Director
MAUNDER, Marilyn Elspeth
Resigned: 02 September 2013
Appointed Date: 20 November 2008
86 years old

Director
MILES, Dudley Robert Alexander
Resigned: 20 November 2008
Appointed Date: 20 November 2008
78 years old

Director
REEVE, Susan Elizabeth
Resigned: 24 February 2012
Appointed Date: 22 June 2009
81 years old

Persons With Significant Control

Mrs Rosemary Juliana Phillips
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

A M CHALLIS TRUST LTD Events

03 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
14 Jul 2016
Director's details changed for Sheila Blackwell on 1 January 2016
19 Apr 2016
Total exemption full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 22 November 2015 no member list
...
... and 63 more events
10 Dec 2008
Director appointed bryan leonard howe
10 Dec 2008
Appointment terminated secretary dmcs secretaries LIMITED
10 Dec 2008
Appointment terminated director dudley miles
10 Dec 2008
Registered office changed on 10/12/2008 from 27 holywell row london EC2A 4JB
20 Nov 2008
Incorporation