THE VARRIER-JONES FOUNDATION
PAPWORTH EVERARD VARRIER-JONES FOUNDATION THE VARRIER JONES FOUNDATION


Company number 03377965
Status Active
Incorporation Date 29 May 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE VARRIER-JONES FOUNDATION UPPER PENDRILL COURT, ERMINE STREET NORTH, PAPWORTH EVERARD, CAMBRIDGESHIRE, CB23 8UY
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Michael Peter Alexander as a director on 25 November 2016; Termination of appointment of Timothy James Lawson as a director on 25 November 2016. The most likely internet sites of THE VARRIER-JONES FOUNDATION are www.thevarrierjones.co.uk, and www.the-varrier-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The Varrier Jones Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03377965. The Varrier Jones Foundation has been working since 29 May 1997. The present status of the company is Active. The registered address of The Varrier Jones Foundation is The Varrier Jones Foundation Upper Pendrill Court Ermine Street North Papworth Everard Cambridgeshire Cb23 8uy. . BLAKE, Mark is a Secretary of the company. AGAR, Peter Lawson is a Director of the company. ALEXANDER, Michael Peter is a Director of the company. BURNAND, Geoffrey Robert is a Director of the company. GUTTERIDGE, Peter Richard Denison is a Director of the company. NAVIN, Stacey Gannon is a Director of the company. NORTON, Richard Michael is a Director of the company. OGILVY, Diarmid James Ducas is a Director of the company. RICHARDS, Miranda Jane is a Director of the company. Secretary OSBORNE, Antony has been resigned. Secretary WILLIS, John Michael has been resigned. Secretary WOMACK, Michael Thomas has been resigned. Director BARRELL, Alan Walter, Professor has been resigned. Director CHANCELLOR, Nigel Hugh Mosman, Dr has been resigned. Director DASGUPTA, Ashish Brata has been resigned. Director FAURE WALKER, Harry John has been resigned. Director LAWSON, Timothy James has been resigned. Director MARSHALL, John Jeremy Seymour has been resigned. Director THOMPSON, Andrew Robert has been resigned. Director WOMACK, Joanna Mary has been resigned. Director WRIGHT, Godfrey Richard Warde has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
BLAKE, Mark
Appointed Date: 13 May 2016

Director
AGAR, Peter Lawson
Appointed Date: 24 February 2014
75 years old

Director
ALEXANDER, Michael Peter
Appointed Date: 25 November 2016
71 years old

Director
BURNAND, Geoffrey Robert
Appointed Date: 28 November 2014
67 years old

Director
GUTTERIDGE, Peter Richard Denison
Appointed Date: 19 February 2010
82 years old

Director
NAVIN, Stacey Gannon
Appointed Date: 18 September 2015
61 years old

Director
NORTON, Richard Michael
Appointed Date: 06 September 2013
73 years old

Director
OGILVY, Diarmid James Ducas
Appointed Date: 26 February 2016
55 years old

Director
RICHARDS, Miranda Jane
Appointed Date: 26 November 2010
61 years old

Resigned Directors

Secretary
OSBORNE, Antony
Resigned: 30 April 2016
Appointed Date: 01 May 2011

Secretary
WILLIS, John Michael
Resigned: 30 April 2011
Appointed Date: 08 September 1997

Secretary
WOMACK, Michael Thomas
Resigned: 18 September 1997
Appointed Date: 29 May 1997

Director
BARRELL, Alan Walter, Professor
Resigned: 10 August 2007
Appointed Date: 04 September 2001
85 years old

Director
CHANCELLOR, Nigel Hugh Mosman, Dr
Resigned: 31 March 2011
Appointed Date: 29 May 1997
83 years old

Director
DASGUPTA, Ashish Brata
Resigned: 27 November 2015
Appointed Date: 10 August 2007
87 years old

Director
FAURE WALKER, Harry John
Resigned: 10 August 2007
Appointed Date: 18 September 1997
85 years old

Director
LAWSON, Timothy James
Resigned: 25 November 2016
Appointed Date: 02 November 2007
83 years old

Director
MARSHALL, John Jeremy Seymour
Resigned: 14 November 2008
Appointed Date: 19 May 2005
87 years old

Director
THOMPSON, Andrew Robert
Resigned: 31 December 2014
Appointed Date: 22 May 2009
79 years old

Director
WOMACK, Joanna Mary
Resigned: 07 October 2014
Appointed Date: 07 October 2005
78 years old

Director
WRIGHT, Godfrey Richard Warde
Resigned: 31 March 2011
Appointed Date: 29 May 1997
97 years old

THE VARRIER-JONES FOUNDATION Events

15 Dec 2016
Full accounts made up to 31 March 2016
07 Dec 2016
Appointment of Mr Michael Peter Alexander as a director on 25 November 2016
07 Dec 2016
Termination of appointment of Timothy James Lawson as a director on 25 November 2016
25 May 2016
Annual return made up to 25 May 2016 no member list
24 May 2016
Appointment of Mr Mark Blake as a secretary on 13 May 2016
...
... and 82 more events
29 Oct 1997
Registered office changed on 29/10/97 from: c/o papworth trust papworth everard cambridge CB3 9RG
06 Oct 1997
New secretary appointed
21 Aug 1997
Memorandum and Articles of Association
21 Aug 1997
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

29 May 1997
Incorporation

THE VARRIER-JONES FOUNDATION Charges

12 July 2005
Legal charge
Delivered: 22 July 2005
Status: Satisfied on 17 June 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at papworth cambridge t/no CB210984. By…
4 December 2001
Legal charge
Delivered: 12 December 2001
Status: Satisfied on 17 June 2008
Persons entitled: National Westminster Bank PLC
Description: Land at papworth everard south cambridgeshire. By way of…
11 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 17 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property at papworth village centre papworth everard…