ST MATTHIAS CONSERVATION TRUST LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 0AE

Company number 02622384
Status Active
Incorporation Date 20 June 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST MATTHIAS OLD CHURCH, POPLAR HIGH STREET, LONDON, E14 0AE
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-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of ST MATTHIAS CONSERVATION TRUST LIMITED are www.stmatthiasconservationtrust.co.uk, and www.st-matthias-conservation-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. St Matthias Conservation Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02622384. St Matthias Conservation Trust Limited has been working since 20 June 1991. The present status of the company is Active. The registered address of St Matthias Conservation Trust Limited is St Matthias Old Church Poplar High Street London E14 0ae. . AKITA, Joe is a Director of the company. ASHCROFT, Barbara Ellen is a Director of the company. FROST, Christine, Sister is a Director of the company. VINCENT, Peter Joseph is a Director of the company. Secretary DE LA MARE, Matthew Roland has been resigned. Secretary DE QUINCEY, Nicola Anne has been resigned. Secretary KENNY, Kathleen has been resigned. Secretary MOLYNEUX, Sean has been resigned. Secretary SARGENT, John Malcolm has been resigned. Secretary SAUNDERS, Matthew John has been resigned. Secretary WALKER, John Trevor has been resigned. Director BRATBY, David Johnathan has been resigned. Director BURMAN, Peter Ashley Thomas Insull, Dr has been resigned. Director DALE, Dymphna Teresa has been resigned. Director DE LA MARE, Matthew Roland has been resigned. Director DE QUINCEY, Nicola Anne has been resigned. Director ELLIS, Peter has been resigned. Director FREEMAN, Jennifer Margaret, Dr has been resigned. Director HALEY, Kathleen has been resigned. Director HEVER, Arthur Charles has been resigned. Director JACKSON-STOPS, Mark Anthony has been resigned. Director KENNY, Kathleen has been resigned. Director MADUEKE, Bernadette Obiageli has been resigned. Director MOLYNEUX, Sean has been resigned. Director MORTON, Edward James has been resigned. Director NESSA, Shamsun has been resigned. Director NEWSON, Jacqui has been resigned. Director PICKARD, John Michael, Sir has been resigned. Director PRINGLE, Robert has been resigned. Director SAUNDERS, Matthew John has been resigned. Director SHAMSUN, Khanom has been resigned. Director STAVELEY, William, Sir has been resigned. Director TASSELL, Robin Edward has been resigned. Director WALKER, John Trevor has been resigned. Director WARD, Patrick Christopher has been resigned. Director WENT, Norman has been resigned. Director WHITE, John has been resigned. Director YOUNG, Victoria Innes has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
AKITA, Joe
Appointed Date: 01 May 2010
80 years old

Director
ASHCROFT, Barbara Ellen
Appointed Date: 02 July 2008
65 years old

Director
FROST, Christine, Sister
Appointed Date: 08 September 1993
88 years old

Director
VINCENT, Peter Joseph
Appointed Date: 06 July 2006
50 years old

Resigned Directors

Secretary
DE LA MARE, Matthew Roland
Resigned: 05 July 2006
Appointed Date: 03 March 2004

Secretary
DE QUINCEY, Nicola Anne
Resigned: 01 February 2000
Appointed Date: 14 June 1994

Secretary
KENNY, Kathleen
Resigned: 05 January 2009
Appointed Date: 29 January 2003

Secretary
MOLYNEUX, Sean
Resigned: 24 April 2007
Appointed Date: 06 July 2006

Secretary
SARGENT, John Malcolm
Resigned: 04 March 2002
Appointed Date: 01 February 2000

Secretary
SAUNDERS, Matthew John
Resigned: 23 June 1993

Secretary
WALKER, John Trevor
Resigned: 03 July 2014
Appointed Date: 06 July 2006

Director
BRATBY, David Johnathan
Resigned: 05 May 2004
Appointed Date: 01 February 1999
69 years old

Director
BURMAN, Peter Ashley Thomas Insull, Dr
Resigned: 29 November 1993
81 years old

Director
DALE, Dymphna Teresa
Resigned: 20 September 1996
Appointed Date: 14 June 1994
69 years old

Director
DE LA MARE, Matthew Roland
Resigned: 05 July 2006
Appointed Date: 03 March 2004
49 years old

Director
DE QUINCEY, Nicola Anne
Resigned: 01 February 2000
Appointed Date: 28 September 1993
67 years old

Director
ELLIS, Peter
Resigned: 05 July 2006
Appointed Date: 28 September 1993
89 years old

Director
FREEMAN, Jennifer Margaret, Dr
Resigned: 26 November 1993
80 years old

Director
HALEY, Kathleen
Resigned: 01 February 2000
Appointed Date: 25 March 1993
72 years old

Director
HEVER, Arthur Charles
Resigned: 01 March 2013
Appointed Date: 17 December 1997
83 years old

Director
JACKSON-STOPS, Mark Anthony
Resigned: 11 June 1994
Appointed Date: 29 January 1993
75 years old

Director
KENNY, Kathleen
Resigned: 05 May 2004
Appointed Date: 29 February 2000
70 years old

Director
MADUEKE, Bernadette Obiageli
Resigned: 05 July 2006
Appointed Date: 11 February 2003
70 years old

Director
MOLYNEUX, Sean
Resigned: 24 April 2007
Appointed Date: 06 July 2006
73 years old

Director
MORTON, Edward James
Resigned: 24 June 1999
Appointed Date: 08 September 1993
60 years old

Director
NESSA, Shamsun
Resigned: 11 March 1999
Appointed Date: 17 December 1997
51 years old

Director
NEWSON, Jacqui
Resigned: 05 January 2009
Appointed Date: 25 March 1993
77 years old

Director
PICKARD, John Michael, Sir
Resigned: 30 June 1994
93 years old

Director
PRINGLE, Robert
Resigned: 15 October 1997
Appointed Date: 14 June 1994
75 years old

Director
SAUNDERS, Matthew John
Resigned: 23 June 1993
72 years old

Director
SHAMSUN, Khanom
Resigned: 07 January 2002
Appointed Date: 29 February 2000
46 years old

Director
STAVELEY, William, Sir
Resigned: 10 December 1992
96 years old

Director
TASSELL, Robin Edward
Resigned: 06 February 1995
Appointed Date: 29 January 1993
79 years old

Director
WALKER, John Trevor
Resigned: 26 June 2013
Appointed Date: 06 July 2006
77 years old

Director
WARD, Patrick Christopher
Resigned: 13 May 1993
85 years old

Director
WENT, Norman
Resigned: 05 July 2006
Appointed Date: 29 November 1999
74 years old

Director
WHITE, John
Resigned: 01 May 2010
Appointed Date: 04 March 2008
73 years old

Director
YOUNG, Victoria Innes
Resigned: 17 July 1996
Appointed Date: 28 March 1995
64 years old

ST MATTHIAS CONSERVATION TRUST LIMITED Events

18 Mar 2017
Compulsory strike-off action has been discontinued
15 Mar 2017
Total exemption full accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
28 Jun 2016
Annual return made up to 20 June 2016 no member list
08 Feb 2016
Total exemption full accounts made up to 31 March 2015
...
... and 131 more events
22 May 1992
Company name changed permitplan LIMITED\certificate issued on 26/05/92
01 Apr 1992
Registered office changed on 01/04/92 from: 2 baches st, london N1 6UB

01 Apr 1992
Secretary resigned;new secretary appointed

01 Apr 1992
Director resigned;new director appointed

20 Jun 1991
Incorporation