ST GILES TRUST
LONDON

Hellopages » Greater London » Southwark » SE5 8JB

Company number 02175146
Status Active
Incorporation Date 7 October 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEORGIAN HOUSE, 64-68 CAMBERWELL CHURCH STREET, LONDON, SE5 8JB
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Anthony Armitage Greener as a director on 24 February 2017; Full accounts made up to 31 March 2016; Statement of company's objects. The most likely internet sites of ST GILES TRUST are www.stgiles.co.uk, and www.st-giles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. St Giles Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02175146. St Giles Trust has been working since 07 October 1987. The present status of the company is Active. The registered address of St Giles Trust is Georgian House 64 68 Camberwell Church Street London Se5 8jb. . OWEN, Robert Leslie is a Secretary of the company. ALI, Monica is a Director of the company. HAYSON, Alfy is a Director of the company. JAGGER, Denise Nichola is a Director of the company. JONES, Gary Peter is a Director of the company. LEARMOUTH, Terence is a Director of the company. LITTLE, Peter Robert is a Director of the company. PINTO-DUSCHINSKY, David Jonathan is a Director of the company. PITTS-TUCKER, Charles Hugh is a Director of the company. RICE, Julie is a Director of the company. WHEATLEY, Philip Martin is a Director of the company. Secretary CURRIE, Daniel Alexander has been resigned. Secretary HAMPSON, Stephen John has been resigned. Secretary LLEWELLIN, Sara has been resigned. Secretary VINCENT, Martin has been resigned. Director BANSIL, Harjinder has been resigned. Director BATEMAN, Jane has been resigned. Director BATLEY, Andrew has been resigned. Director BEARD, Judith Ann has been resigned. Director BEVAN, Gary has been resigned. Director BUCHAN, Katherine Louise has been resigned. Director CALDICOTT, Lucy Woodruff has been resigned. Director CALDICOTT, Lucy Woodruff has been resigned. Director CALDICOTT, Lucy Woodruff has been resigned. Director CHARLES, Lennox Antony has been resigned. Director CURNO, Ann has been resigned. Director DAVIDSON, Lachlan has been resigned. Director FUDGER, David John has been resigned. Director GIBBINGS, Louise, Lady has been resigned. Director GREENER, Anthony Armitage, Sir has been resigned. Director HAMPSON, Stephen John has been resigned. Director HAYSOM, Mark Derrick has been resigned. Director LILLISTONE, Jonathan Robert has been resigned. Director MOSS, Nicholas Raphael has been resigned. Director NERO, Carole Angela has been resigned. Director NUTLEY, Katie Jane has been resigned. Director OMARI ADADE, David has been resigned. Director PRIESTLEY, Christopher Severyn Somerville has been resigned. Director RILEY, Kenneth has been resigned. Director SHEPHERD EVANS, Louise has been resigned. Director SINGLETON, Karen has been resigned. Director SQUIRES, Andrea Marie has been resigned. Director TOMS, Catherine Jane has been resigned. Director TRAFFORD, Kevin James has been resigned. Director WANSBROUGH, David George Rawdon has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
OWEN, Robert Leslie
Appointed Date: 21 May 2007

Director
ALI, Monica
Appointed Date: 20 January 2015
57 years old

Director
HAYSON, Alfy
Appointed Date: 12 February 2015
48 years old

Director
JAGGER, Denise Nichola
Appointed Date: 16 September 2014
67 years old

Director
JONES, Gary Peter
Appointed Date: 16 January 2008
64 years old

Director
LEARMOUTH, Terence
Appointed Date: 15 September 2015
58 years old

Director
LITTLE, Peter Robert

69 years old

Director
PINTO-DUSCHINSKY, David Jonathan
Appointed Date: 13 November 2012
51 years old

Director
PITTS-TUCKER, Charles Hugh
Appointed Date: 01 July 2014
56 years old

Director
RICE, Julie
Appointed Date: 29 May 2014
55 years old

Director
WHEATLEY, Philip Martin
Appointed Date: 28 August 2010
77 years old

Resigned Directors

Secretary
CURRIE, Daniel Alexander
Resigned: 21 May 2007
Appointed Date: 25 September 2000

Secretary
HAMPSON, Stephen John
Resigned: 08 September 1993

Secretary
LLEWELLIN, Sara
Resigned: 23 April 1996
Appointed Date: 03 November 1993

Secretary
VINCENT, Martin
Resigned: 25 September 2000
Appointed Date: 23 April 1996

Director
BANSIL, Harjinder
Resigned: 03 March 2015
Appointed Date: 02 July 2008
45 years old

Director
BATEMAN, Jane
Resigned: 03 March 2015
Appointed Date: 15 April 2010
70 years old

Director
BATLEY, Andrew
Resigned: 06 December 2004
Appointed Date: 21 January 2003
61 years old

Director
BEARD, Judith Ann
Resigned: 08 January 1999
Appointed Date: 23 April 1996
76 years old

Director
BEVAN, Gary
Resigned: 16 October 2001
Appointed Date: 14 January 1997
71 years old

Director
BUCHAN, Katherine Louise
Resigned: 05 November 2008
Appointed Date: 17 May 2004
54 years old

Director
CALDICOTT, Lucy Woodruff
Resigned: 13 May 2014
Appointed Date: 24 November 2009
57 years old

Director
CALDICOTT, Lucy Woodruff
Resigned: 18 April 2009
Appointed Date: 16 January 2008
57 years old

Director
CALDICOTT, Lucy Woodruff
Resigned: 18 April 2009
Appointed Date: 02 July 2007
57 years old

Director
CHARLES, Lennox Antony
Resigned: 24 November 2009
Appointed Date: 16 July 2002
60 years old

Director
CURNO, Ann
Resigned: 16 January 2006
Appointed Date: 16 July 2002
84 years old

Director
DAVIDSON, Lachlan
Resigned: 05 April 2004
Appointed Date: 08 June 1999
54 years old

Director
FUDGER, David John
Resigned: 01 August 2003
Appointed Date: 01 March 1995
72 years old

Director
GIBBINGS, Louise, Lady
Resigned: 05 July 2016
Appointed Date: 03 September 2008
81 years old

Director
GREENER, Anthony Armitage, Sir
Resigned: 24 February 2017
Appointed Date: 11 March 2009
85 years old

Director
HAMPSON, Stephen John
Resigned: 08 September 1993
66 years old

Director
HAYSOM, Mark Derrick
Resigned: 07 March 2014
Appointed Date: 22 March 2010
72 years old

Director
LILLISTONE, Jonathan Robert
Resigned: 02 May 2007
Appointed Date: 16 July 2002
54 years old

Director
MOSS, Nicholas Raphael
Resigned: 09 December 2010
Appointed Date: 15 February 2007
75 years old

Director
NERO, Carole Angela
Resigned: 01 March 1995
76 years old

Director
NUTLEY, Katie Jane
Resigned: 20 January 2009
Appointed Date: 21 January 2003
56 years old

Director
OMARI ADADE, David
Resigned: 31 March 2010
Appointed Date: 16 July 2002
58 years old

Director
PRIESTLEY, Christopher Severyn Somerville
Resigned: 01 July 2014
Appointed Date: 21 November 2005
55 years old

Director
RILEY, Kenneth
Resigned: 16 January 2006
Appointed Date: 01 March 1995
69 years old

Director
SHEPHERD EVANS, Louise
Resigned: 22 November 2013
Appointed Date: 03 September 2008
56 years old

Director
SINGLETON, Karen
Resigned: 20 November 2001
Appointed Date: 06 June 2000
66 years old

Director
SQUIRES, Andrea Marie
Resigned: 25 June 1998
Appointed Date: 23 July 1996
57 years old

Director
TOMS, Catherine Jane
Resigned: 29 January 2002
Appointed Date: 21 January 1998
61 years old

Director
TRAFFORD, Kevin James
Resigned: 19 December 1998
Appointed Date: 01 July 1994
75 years old

Director
WANSBROUGH, David George Rawdon
Resigned: 28 September 2010
Appointed Date: 03 October 2006
83 years old

ST GILES TRUST Events

07 Mar 2017
Termination of appointment of Anthony Armitage Greener as a director on 24 February 2017
08 Dec 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Statement of company's objects
26 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Sep 2016
Termination of appointment of Louise Gibbings as a director on 5 July 2016
...
... and 134 more events
26 Nov 1990
Full accounts made up to 31 March 1990

16 Oct 1990
Annual return made up to 10/09/90

20 Oct 1989
Full accounts made up to 31 March 1989

08 May 1989
Annual return made up to 25/04/89

07 Oct 1987
Incorporation

ST GILES TRUST Charges

1 March 2013
Rent deposit deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hackney Council for Voluntary Service
Description: £2,000.00 by way of deposit.
16 February 2012
Charge over property
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land and buildings k/a 64-68 camberwell church street…
1 July 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a georgian house 64/68 camberwell church…