THE LATIMER TRUST
LONDON

Hellopages » Greater London » Waltham Forest » E11 4DW

Company number 04104465
Status Active
Incorporation Date 8 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHRIST CHURCH VICARAGE, 52 ELM, ROAD, LEYTONSTONE, LONDON, E11 4DW
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 no member list. The most likely internet sites of THE LATIMER TRUST are www.thelatimer.co.uk, and www.the-latimer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The Latimer Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04104465. The Latimer Trust has been working since 08 November 2000. The present status of the company is Active. The registered address of The Latimer Trust is Christ Church Vicarage 52 Elm Road Leytonstone London E11 4dw. . HOBBS, Margaret is a Secretary of the company. ASH, Christopher Brian Garton, Reverend is a Director of the company. BENN, Wallace Parke, The Right Reverend is a Director of the company. BRECKWOLDT, Peter Hans, Rev is a Director of the company. BURKILL, Mark Edward, Reverend is a Director of the company. FINCH, Sarah Rosemary Ann is a Director of the company. GREEN, Christopher Martyn, Revd is a Director of the company. MOLL, Edward, Revd is a Director of the company. VIBERT, Simon David Newman is a Director of the company. Secretary HARTROPP, Alan John has been resigned. Director ACKROYD, Peter Michael, Reverend has been resigned. Director ALLISTER, Donald Spargo, The Right Reverend has been resigned. Director GARDNER, Paul Douglas, The Venerable Doctor has been resigned. Director HARTROPP, Alan John has been resigned. Director STEVENSON, Trevor John Philip has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
HOBBS, Margaret
Appointed Date: 01 September 2006

Director
ASH, Christopher Brian Garton, Reverend
Appointed Date: 29 April 2010
71 years old

Director
BENN, Wallace Parke, The Right Reverend
Appointed Date: 08 November 2000
78 years old

Director
BRECKWOLDT, Peter Hans, Rev
Appointed Date: 09 February 2011
68 years old

Director
BURKILL, Mark Edward, Reverend
Appointed Date: 08 November 2000
69 years old

Director
FINCH, Sarah Rosemary Ann
Appointed Date: 14 February 2007
80 years old

Director
GREEN, Christopher Martyn, Revd
Appointed Date: 08 November 2000
67 years old

Director
MOLL, Edward, Revd
Appointed Date: 21 October 2014
58 years old

Director
VIBERT, Simon David Newman
Appointed Date: 11 May 2005
62 years old

Resigned Directors

Secretary
HARTROPP, Alan John
Resigned: 31 August 2006
Appointed Date: 08 November 2000

Director
ACKROYD, Peter Michael, Reverend
Resigned: 05 June 2014
Appointed Date: 11 May 2005
65 years old

Director
ALLISTER, Donald Spargo, The Right Reverend
Resigned: 07 April 2013
Appointed Date: 08 November 2000
73 years old

Director
GARDNER, Paul Douglas, The Venerable Doctor
Resigned: 22 May 2004
Appointed Date: 08 November 2000
75 years old

Director
HARTROPP, Alan John
Resigned: 02 April 2010
Appointed Date: 08 November 2000
95 years old

Director
STEVENSON, Trevor John Philip
Resigned: 08 September 2004
Appointed Date: 08 November 2000
94 years old

THE LATIMER TRUST Events

10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 8 November 2015 no member list
03 Dec 2015
Director's details changed for Mrs Sarah Rosemary Ann Finch on 1 December 2014
03 Dec 2015
Register(s) moved to registered inspection location Oak Hill College Chase Side London N14 4PS
...
... and 52 more events
30 Nov 2001
Annual return made up to 08/11/01
  • 363(288) ‐ Director's particulars changed

21 Dec 2000
Memorandum and Articles of Association
21 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Nov 2000
Memorandum and Articles of Association
08 Nov 2000
Incorporation