JERUSALEM AND THE EAST MISSION TRUST,LIMITED(THE)
FARNHAM

Hellopages » Surrey » Waverley » GU9 7HJ
Company number 00244633
Status Active
Incorporation Date 27 December 1929
Company Type Private Limited Company
Address 1 HART HOUSE, THE HART, FARNHAM, SURREY, GU9 7HJ
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Howard Levett as a director on 13 December 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of JERUSALEM AND THE EAST MISSION TRUST,LIMITED(THE) are www.jerusalemandtheeastmission.co.uk, and www.jerusalem-and-the-east-mission.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and two months. Jerusalem and The East Mission Trust Limited The is a Private Limited Company. The company registration number is 00244633. Jerusalem and The East Mission Trust Limited The has been working since 27 December 1929. The present status of the company is Active. The registered address of Jerusalem and The East Mission Trust Limited The is 1 Hart House The Hart Farnham Surrey Gu9 7hj. . EASON, Shirley Ann is a Secretary of the company. AMOS, Clare, Dr is a Director of the company. CLARK, John Mullin is a Director of the company. HILL, George Andrew is a Director of the company. PRINGLE, John Gilbert is a Director of the company. TAYLOR, William Henry, The Revd Canon is a Director of the company. WRIGHT, David Alan is a Director of the company. WYBREW, Hugh Malcolm, The Revd Canon is a Director of the company. Secretary KNIGHT, Mary Patricia has been resigned. Secretary WELLS, Vanessa Noreen has been resigned. Director BRADFORD, Kenneth has been resigned. Director COLLINS, Barrington has been resigned. Director HANDFORD, George Clive, The Right Reverend has been resigned. Director HILL, John Andrew Patrick has been resigned. Director KYRLE POPE, Michael Donald, Rear Admiral has been resigned. Director LEVETT, Howard, The Venerable has been resigned. Director LOGAN, Donald, Sir has been resigned. Director MOBERLY, John, Sir has been resigned. Director MORRIS, Ghislaine, Lady has been resigned. Director OWENS, Richard Robert has been resigned. Director STORRS, Peter John Francis has been resigned. Director WALKER, Harold Berners, Sir has been resigned. Director WILCOX, Roger has been resigned. Director WILLIAMSON, Colin Potter has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
EASON, Shirley Ann
Appointed Date: 01 June 2010

Director
AMOS, Clare, Dr
Appointed Date: 16 March 2016
74 years old

Director
CLARK, John Mullin
Appointed Date: 11 November 1999
79 years old

Director
HILL, George Andrew
Appointed Date: 11 September 2013
86 years old

Director
PRINGLE, John Gilbert
Appointed Date: 16 June 2005
78 years old

Director
TAYLOR, William Henry, The Revd Canon
Appointed Date: 02 April 2001
69 years old

Director
WRIGHT, David Alan
Appointed Date: 16 September 2004
83 years old

Director
WYBREW, Hugh Malcolm, The Revd Canon
Appointed Date: 19 November 1992
91 years old

Resigned Directors

Secretary
KNIGHT, Mary Patricia
Resigned: 31 May 2010
Appointed Date: 01 July 2006

Secretary
WELLS, Vanessa Noreen
Resigned: 30 June 2006

Director
BRADFORD, Kenneth
Resigned: 16 September 2004
99 years old

Director
COLLINS, Barrington
Resigned: 13 November 1997
100 years old

Director
HANDFORD, George Clive, The Right Reverend
Resigned: 14 March 1996
88 years old

Director
HILL, John Andrew Patrick
Resigned: 05 December 2004
Appointed Date: 01 October 1998
90 years old

Director
KYRLE POPE, Michael Donald, Rear Admiral
Resigned: 19 November 1992
109 years old

Director
LEVETT, Howard, The Venerable
Resigned: 13 December 2016
Appointed Date: 18 June 1996
81 years old

Director
LOGAN, Donald, Sir
Resigned: 14 March 1996
108 years old

Director
MOBERLY, John, Sir
Resigned: 14 September 2004
100 years old

Director
MORRIS, Ghislaine, Lady
Resigned: 18 June 1998
92 years old

Director
OWENS, Richard Robert
Resigned: 24 November 2015
Appointed Date: 14 March 1996
85 years old

Director
STORRS, Peter John Francis
Resigned: 19 November 1992
110 years old

Director
WALKER, Harold Berners, Sir
Resigned: 13 November 2013
Appointed Date: 19 November 1992
93 years old

Director
WILCOX, Roger
Resigned: 18 April 2012
Appointed Date: 21 September 2006
88 years old

Director
WILLIAMSON, Colin Potter
Resigned: 11 November 1999
104 years old

JERUSALEM AND THE EAST MISSION TRUST,LIMITED(THE) Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
28 Dec 2016
Termination of appointment of Howard Levett as a director on 13 December 2016
22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
11 Aug 2016
Appointment of Dr Clare Amos as a director on 16 March 2016
25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 110 more events
21 Jan 1988
Director resigned;new director appointed

12 Nov 1987
Director resigned;new director appointed

23 Jan 1987
Full accounts made up to 30 June 1986

23 Jan 1987
Return made up to 10/12/86; full list of members

31 Mar 1964
Alter mem and arts

JERUSALEM AND THE EAST MISSION TRUST,LIMITED(THE) Charges

15 February 1993
Legal charge
Delivered: 3 March 1993
Status: Satisfied on 6 June 2013
Persons entitled: St Mary's Warf
Description: 1 hart house, the hart,. Farnham, surrey.
24 March 1937
Mortgage created outside the UK comprising property solely outside UK
Delivered: 11 June 1937
Status: Satisfied on 25 November 1995
Persons entitled: Prudential Assurance Company Limited
Description: Property wholly situate outside the united kingdom and…