CHEER TRUST

Hellopages » Greater London » Wandsworth » SW8 4EJ
Company number 04960343
Status Active
Incorporation Date 11 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 115 THESSALY ROAD, LONDON, SW8 4EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CHEER TRUST are www.cheer.co.uk, and www.cheer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Cheer Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04960343. Cheer Trust has been working since 11 November 2003. The present status of the company is Active. The registered address of Cheer Trust is 115 Thessaly Road London Sw8 4ej. . COLMAN, Cherie Scheherazade is a Secretary of the company. ELIA, Giancarlo is a Director of the company. ROCKE, George Justin is a Director of the company. WILMOT, David Michael De Joncourt, Dr is a Director of the company. Director ANNAN, Ama has been resigned. Director BARNES, David Richard has been resigned. Director DALY, Gaz James has been resigned. Director HEALEY IV, William Thomas has been resigned. Director KAMGAING, Oluwatoyin has been resigned. Director PEACE, Mark has been resigned. Director PEREIRA, Alwyn Antonio Basilio has been resigned. Director SCOTT, Susanne has been resigned. Director STROBECK, Gillian Edith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLMAN, Cherie Scheherazade
Appointed Date: 11 November 2003

Director
ELIA, Giancarlo
Appointed Date: 11 November 2003
83 years old

Director
ROCKE, George Justin
Appointed Date: 31 March 2014
60 years old

Director
WILMOT, David Michael De Joncourt, Dr
Appointed Date: 11 November 2003
67 years old

Resigned Directors

Director
ANNAN, Ama
Resigned: 08 March 2010
Appointed Date: 10 May 2007
68 years old

Director
BARNES, David Richard
Resigned: 26 March 2014
Appointed Date: 29 June 2009
64 years old

Director
DALY, Gaz James
Resigned: 20 March 2006
Appointed Date: 11 November 2003
62 years old

Director
HEALEY IV, William Thomas
Resigned: 03 March 2010
Appointed Date: 29 June 2009
66 years old

Director
KAMGAING, Oluwatoyin
Resigned: 16 September 2012
Appointed Date: 10 May 2007
64 years old

Director
PEACE, Mark
Resigned: 13 May 2011
Appointed Date: 11 January 2009
64 years old

Director
PEREIRA, Alwyn Antonio Basilio
Resigned: 31 December 2007
Appointed Date: 11 November 2003
62 years old

Director
SCOTT, Susanne
Resigned: 23 March 2009
Appointed Date: 10 May 2007
80 years old

Director
STROBECK, Gillian Edith
Resigned: 08 January 2016
Appointed Date: 30 April 2012
77 years old

CHEER TRUST Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
01 Feb 2016
Total exemption full accounts made up to 31 March 2015
21 Jan 2016
Termination of appointment of Gillian Edith Strobeck as a director on 8 January 2016
08 Jan 2016
Annual return made up to 4 December 2015 no member list
...
... and 45 more events
19 Jan 2006
Total exemption full accounts made up to 31 March 2005
08 Jul 2005
Total exemption full accounts made up to 31 March 2004
06 Dec 2004
Annual return made up to 11/11/04
28 May 2004
Accounting reference date shortened from 30/11/04 to 31/03/04
11 Nov 2003
Incorporation