THAMES HERITAGE TRUST LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 5QQ
Company number 01432398
Status Active
Incorporation Date 22 June 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ANNEX 3 GASDEN DRIVE, WITLEY, GODALMING, SURREY, GU8 5QQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THAMES HERITAGE TRUST LIMITED are www.thamesheritagetrust.co.uk, and www.thames-heritage-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Thames Heritage Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01432398. Thames Heritage Trust Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of Thames Heritage Trust Limited is The Annex 3 Gasden Drive Witley Godalming Surrey Gu8 5qq. The company`s financial liabilities are £57.38k. It is £-6k against last year. The cash in hand is £57.38k. It is £-6k against last year. And the total assets are £57.38k, which is £-6k against last year. WILLIAMSON, Ian Gordon Mcpherson is a Secretary of the company. COLEMAN, Paul Henry is a Director of the company. MITCHELL, Gillian Margaret is a Director of the company. WILLEY, Margaret Ann is a Director of the company. WILLEY, Michael Vernon is a Director of the company. Secretary SPARK, Peter Brownlow has been resigned. Director BARKER, Peter has been resigned. Director BROWNE, Roger Drury, Dr has been resigned. Director BUDGE, Robert has been resigned. Director CHAPLIN, Peter Harrison has been resigned. Director COLEMAN, John Peden has been resigned. Director FENNESSY, Edward, Sir has been resigned. Director FERNANDEZ, Leslie Percival has been resigned. Director HARTWELL, Eric has been resigned. Director ORMISTON, John has been resigned. Director OSLAND, Audrey Doris has been resigned. Director WARNER, Mark, Doctor has been resigned. Director WILLEY, Vernon Joseph has been resigned. The company operates in "Other education n.e.c.".


thames heritage trust Key Finiance

LIABILITIES £57.38k
-10%
CASH £57.38k
-10%
TOTAL ASSETS £57.38k
-10%
All Financial Figures

Current Directors

Secretary
WILLIAMSON, Ian Gordon Mcpherson
Appointed Date: 19 November 2004

Director
COLEMAN, Paul Henry
Appointed Date: 19 September 2001
81 years old

Director
MITCHELL, Gillian Margaret
Appointed Date: 19 September 2001
81 years old

Director
WILLEY, Margaret Ann
Appointed Date: 19 September 2001
83 years old

Director
WILLEY, Michael Vernon
Appointed Date: 24 January 1995
86 years old

Resigned Directors

Secretary
SPARK, Peter Brownlow
Resigned: 19 November 2004

Director
BARKER, Peter
Resigned: 08 March 2007
104 years old

Director
BROWNE, Roger Drury, Dr
Resigned: 16 May 1996
91 years old

Director
BUDGE, Robert
Resigned: 31 October 2001
75 years old

Director
CHAPLIN, Peter Harrison
Resigned: 06 November 2002
Appointed Date: 24 January 1995
103 years old

Director
COLEMAN, John Peden
Resigned: 24 January 1995
116 years old

Director
FENNESSY, Edward, Sir
Resigned: 22 June 2001
113 years old

Director
FERNANDEZ, Leslie Percival
Resigned: 24 January 1995
107 years old

Director
HARTWELL, Eric
Resigned: 11 February 2001
110 years old

Director
ORMISTON, John
Resigned: 01 October 1995
110 years old

Director
OSLAND, Audrey Doris
Resigned: 12 December 2003
110 years old

Director
WARNER, Mark, Doctor
Resigned: 16 May 2003
100 years old

Director
WILLEY, Vernon Joseph
Resigned: 22 December 1997
109 years old

THAMES HERITAGE TRUST LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 6 November 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Jan 2016
Annual return made up to 6 November 2015 no member list
19 Jan 2015
Annual return made up to 6 November 2014 no member list
...
... and 79 more events
20 Jan 1988
Director resigned

16 Dec 1987
Full accounts made up to 31 March 1987

16 Dec 1987
Annual return made up to 20/10/87

24 Jan 1987
Full accounts made up to 31 March 1986

24 Jan 1987
Annual return made up to 05/12/86