THE DAMARIS TRUST
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 2AA
Company number 03977952
Status Liquidation
Incorporation Date 20 April 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, SO14 2AA
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 59131 - Motion picture distribution activities, 85520 - Cultural education, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 13 May 2016; Registered office address changed from 1st & 2nd Floor No.6 Northlands Road, Southampton SO15 2LF to The French Quarter 114 High Street Southampton SO14 2AA on 14 July 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of THE DAMARIS TRUST are www.thedamaris.co.uk, and www.the-damaris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Damaris Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03977952. The Damaris Trust has been working since 20 April 2000. The present status of the company is Liquidation. The registered address of The Damaris Trust is The French Quarter 114 High Street Southampton So14 2aa. . POLLARD, Carol Anne is a Secretary of the company. LENTON, Philip Nicholas John is a Director of the company. PECKHAM, Jeremy Burford is a Director of the company. PORTER MBE FCMI, Roderick John Murray, Major General is a Director of the company. PRICE, Richard Peter Jeremy is a Director of the company. WAINWRIGHT, Lucy Fiona is a Director of the company. WALDRON, John Murray is a Director of the company. Director BICKNELL, Julia Anne has been resigned. Director BUTLER, Paul Roger, The Rt Revd has been resigned. Director COOLING, Trevor James, Professor has been resigned. Director GODFREE, Mary has been resigned. Director GOWER, Eric has been resigned. Director HARRIS, Paul, Revd Canon has been resigned. Director HARRIS, Paul, Rev has been resigned. Director LAXTON, Arthur Henry, Doctor has been resigned. Director MITCHENER, Brian Edward has been resigned. Director RATTLE, Jill Mackeddie has been resigned. Director SYMONS, John Douglas has been resigned. Director VARDY, David has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
POLLARD, Carol Anne
Appointed Date: 20 April 2000

Director
LENTON, Philip Nicholas John
Appointed Date: 23 March 2007
50 years old

Director
PECKHAM, Jeremy Burford
Appointed Date: 20 November 2013
73 years old

Director
PORTER MBE FCMI, Roderick John Murray, Major General
Appointed Date: 20 November 2014
65 years old

Director
PRICE, Richard Peter Jeremy
Appointed Date: 11 November 2008
77 years old

Director
WAINWRIGHT, Lucy Fiona
Appointed Date: 17 January 2014
58 years old

Director
WALDRON, John Murray
Appointed Date: 20 April 2000
70 years old

Resigned Directors

Director
BICKNELL, Julia Anne
Resigned: 17 January 2014
Appointed Date: 23 April 2008
68 years old

Director
BUTLER, Paul Roger, The Rt Revd
Resigned: 04 December 2009
Appointed Date: 11 September 2007
70 years old

Director
COOLING, Trevor James, Professor
Resigned: 18 June 2009
Appointed Date: 18 October 2005
74 years old

Director
GODFREE, Mary
Resigned: 09 July 2001
Appointed Date: 20 April 2000
88 years old

Director
GOWER, Eric
Resigned: 24 October 2002
Appointed Date: 20 April 2000
78 years old

Director
HARRIS, Paul, Revd Canon
Resigned: 07 October 2013
Appointed Date: 15 October 2012
70 years old

Director
HARRIS, Paul, Rev
Resigned: 16 October 2006
Appointed Date: 15 September 2003
70 years old

Director
LAXTON, Arthur Henry, Doctor
Resigned: 18 October 2005
Appointed Date: 20 April 2000
101 years old

Director
MITCHENER, Brian Edward
Resigned: 15 December 2005
Appointed Date: 20 April 2000
79 years old

Director
RATTLE, Jill Mackeddie
Resigned: 31 May 2005
Appointed Date: 17 September 2001
80 years old

Director
SYMONS, John Douglas
Resigned: 14 May 2001
Appointed Date: 20 April 2000
82 years old

Director
VARDY, David
Resigned: 05 June 2007
Appointed Date: 18 October 2005
81 years old

THE DAMARIS TRUST Events

05 Jul 2016
Liquidators' statement of receipts and payments to 13 May 2016
14 Jul 2015
Registered office address changed from 1st & 2nd Floor No.6 Northlands Road, Southampton SO15 2LF to The French Quarter 114 High Street Southampton SO14 2AA on 14 July 2015
06 Jul 2015
Notice to Registrar of Companies of Notice of disclaimer
28 May 2015
Appointment of a voluntary liquidator
26 May 2015
Statement of affairs with form 4.19
...
... and 62 more events
18 Jul 2001
Director resigned
18 Jul 2001
Director resigned
12 Jun 2001
Annual return made up to 20/04/01
13 Sep 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Apr 2000
Incorporation