TYNDALE MEMORIAL TRUST LIMITED(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 00359543
Status Active
Incorporation Date 26 February 1940
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Richard Neve Grantham Knowles as a director on 26 November 2015. The most likely internet sites of TYNDALE MEMORIAL TRUST LIMITED(THE) are www.tyndalememorialtrust.co.uk, and www.tyndale-memorial-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. Tyndale Memorial Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00359543. Tyndale Memorial Trust Limited The has been working since 26 February 1940. The present status of the company is Active. The registered address of Tyndale Memorial Trust Limited The is Bridge House London Bridge London Se1 9qr. . PEARSON, Malcolm is a Secretary of the company. COLLINS, Mark William is a Director of the company. GIBBS, John Anthony is a Director of the company. MILLS, Colin Christopher is a Director of the company. MITCHELL, Alan Gordon is a Director of the company. PEARSON, Malcolm is a Director of the company. SECKER, Lesley Ann is a Director of the company. Secretary MITCHELL, Alan Gordon has been resigned. Secretary SWAIN, David Alan has been resigned. Director ABRAMS, Reginald Frank has been resigned. Director BARRETT, Kenneth Victor has been resigned. Director CROSS, Edward Thomas has been resigned. Director HARVEY, Dennis has been resigned. Director KNOWLES, Neve Herbert has been resigned. Director KNOWLES, Richard Neve Grantham has been resigned. Director TURNER, Ian Charles has been resigned. Director WOODWARD, Cyril Eric has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
PEARSON, Malcolm
Appointed Date: 11 October 2010

Director
COLLINS, Mark William
Appointed Date: 20 November 1995
68 years old

Director
GIBBS, John Anthony
Appointed Date: 15 November 1996
86 years old

Director
MILLS, Colin Christopher
Appointed Date: 10 November 2004
84 years old

Director
MITCHELL, Alan Gordon
Appointed Date: 20 November 1995
76 years old

Director
PEARSON, Malcolm
Appointed Date: 06 November 2009
74 years old

Director
SECKER, Lesley Ann
Appointed Date: 27 November 2014
84 years old

Resigned Directors

Secretary
MITCHELL, Alan Gordon
Resigned: 11 October 2010
Appointed Date: 29 May 1998

Secretary
SWAIN, David Alan
Resigned: 29 May 1998

Director
ABRAMS, Reginald Frank
Resigned: 17 November 1994
118 years old

Director
BARRETT, Kenneth Victor
Resigned: 02 December 1994
107 years old

Director
CROSS, Edward Thomas
Resigned: 15 November 1996
Appointed Date: 20 November 1995
85 years old

Director
HARVEY, Dennis
Resigned: 12 June 2012
96 years old

Director
KNOWLES, Neve Herbert
Resigned: 16 November 1992
116 years old

Director
KNOWLES, Richard Neve Grantham
Resigned: 26 November 2015
Appointed Date: 22 January 1993
80 years old

Director
TURNER, Ian Charles
Resigned: 27 November 2000
Appointed Date: 09 December 1994
69 years old

Director
WOODWARD, Cyril Eric
Resigned: 27 September 2008
105 years old

TYNDALE MEMORIAL TRUST LIMITED(THE) Events

21 Nov 2016
Total exemption full accounts made up to 31 May 2016
25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
02 Feb 2016
Termination of appointment of Richard Neve Grantham Knowles as a director on 26 November 2015
02 Feb 2016
Total exemption full accounts made up to 31 May 2015
10 Nov 2015
Annual return made up to 16 October 2015 no member list
...
... and 84 more events
02 Dec 1988
Auditor's resignation

17 Oct 1988
Registered office changed on 17/10/88 from: lincoln house 296/302 high holborn london WC1V 7JH

17 Oct 1988
Annual return made up to 29/03/88

09 Feb 1987
Full accounts made up to 31 May 1986

09 Feb 1987
Annual return made up to 03/02/87

TYNDALE MEMORIAL TRUST LIMITED(THE) Charges

20 July 1942
Memo of deposit
Delivered: 3 April 1943
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Hollambys mansion gormbudu kent.