THE WISDOM TRUST LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 5TJ
Company number 05364460
Status Active
Incorporation Date 15 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 LIVINGSTONE ROAD, CATERHAM, SURREY, CR3 5TJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 February 2016 no member list. The most likely internet sites of THE WISDOM TRUST LIMITED are www.thewisdomtrust.co.uk, and www.the-wisdom-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The Wisdom Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05364460. The Wisdom Trust Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of The Wisdom Trust Limited is 5 Livingstone Road Caterham Surrey Cr3 5tj. . SOPER, Anna Malgorzata is a Secretary of the company. BENTLEY, James is a Director of the company. SOPER, Anna Malgorzata is a Director of the company. SOPER, Daniel James is a Director of the company. SOPER, Graham Philip is a Director of the company. SOPER, Rosemary Gladys is a Director of the company. Director CARTER, Jonathan Stephen Dominic has been resigned. Director CONLON, Derek has been resigned. Director EMERY, Samantha Jayne has been resigned. Director POTTER, Jamie has been resigned. Director PRIOR, Roderick James has been resigned. Director RANKIN, Lindon has been resigned. Director SMITH, Philip Hathway, Reverend has been resigned. Director WENSLEY, Mitchell Clifford has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SOPER, Anna Malgorzata
Appointed Date: 15 February 2005

Director
BENTLEY, James
Appointed Date: 21 August 2011
44 years old

Director
SOPER, Anna Malgorzata
Appointed Date: 01 March 2005
45 years old

Director
SOPER, Daniel James
Appointed Date: 01 March 2005
42 years old

Director
SOPER, Graham Philip
Appointed Date: 15 February 2005
66 years old

Director
SOPER, Rosemary Gladys
Appointed Date: 01 March 2005
98 years old

Resigned Directors

Director
CARTER, Jonathan Stephen Dominic
Resigned: 10 March 2016
Appointed Date: 21 June 2007
62 years old

Director
CONLON, Derek
Resigned: 18 November 2011
Appointed Date: 05 June 2007
62 years old

Director
EMERY, Samantha Jayne
Resigned: 14 February 2013
Appointed Date: 25 September 2006
42 years old

Director
POTTER, Jamie
Resigned: 30 September 2011
Appointed Date: 14 September 2011
43 years old

Director
PRIOR, Roderick James
Resigned: 02 April 2007
Appointed Date: 21 June 2005
79 years old

Director
RANKIN, Lindon
Resigned: 10 March 2016
Appointed Date: 21 August 2011
63 years old

Director
SMITH, Philip Hathway, Reverend
Resigned: 10 February 2008
Appointed Date: 27 June 2005
60 years old

Director
WENSLEY, Mitchell Clifford
Resigned: 10 March 2016
Appointed Date: 13 November 2006
65 years old

Persons With Significant Control

Mr Graham Philip Soper
Notified on: 29 November 2016
66 years old
Nature of control: Has significant influence or control

THE WISDOM TRUST LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Nov 2016
Total exemption full accounts made up to 31 March 2016
12 Mar 2016
Annual return made up to 15 February 2016 no member list
12 Mar 2016
Termination of appointment of Lindon Rankin as a director on 10 March 2016
12 Mar 2016
Termination of appointment of Mitchell Clifford Wensley as a director on 10 March 2016
...
... and 42 more events
29 Jun 2005
New director appointed
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
15 Feb 2005
Incorporation