LAMBOURN VALLEY HOUSING TRUST
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 1JX
Company number 03110601
Status Active
Incorporation Date 5 October 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GRIFFIN COURT 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of LAMBOURN VALLEY HOUSING TRUST are www.lambournvalleyhousing.co.uk, and www.lambourn-valley-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambourn Valley Housing Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03110601. Lambourn Valley Housing Trust has been working since 05 October 1995. The present status of the company is Active. The registered address of Lambourn Valley Housing Trust is Griffin Court 24 32 London Road Newbury Berkshire Rg14 1jx. . SMYLY, Richard Mark, Captain is a Secretary of the company. FETHERSTON GODLEY, Martin John is a Director of the company. GASELEE, Nicholas Auriol Digby Charles is a Director of the company. KERSHAW, Mark James is a Director of the company. MARSH, Simon David is a Director of the company. SHERWOOD, Oliver Martin is a Director of the company. SMYLY, Richard Mark, Captain is a Director of the company. WALWYN, Peter Tyndall is a Director of the company. Secretary CRICHTON-MILLER, Hugh Angus has been resigned. Secretary STEVENS, Michael Charles has been resigned. Secretary THOMAS, Howard has been resigned. Director CLARK, Nigel Culliford has been resigned. Director CRICHTON-MILLER, Hugh Angus has been resigned. Director JENKS, Richard Jedburgh has been resigned. Director MORRIS ADAMS, Richard Egerton has been resigned. Director PITMAN, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMYLY, Richard Mark, Captain
Appointed Date: 13 July 1999

Director
FETHERSTON GODLEY, Martin John
Appointed Date: 14 February 2006
69 years old

Director
GASELEE, Nicholas Auriol Digby Charles
Appointed Date: 05 October 1995
87 years old

Director
KERSHAW, Mark James
Appointed Date: 21 January 2002
72 years old

Director
MARSH, Simon David
Appointed Date: 24 July 2003
63 years old

Director
SHERWOOD, Oliver Martin
Appointed Date: 05 October 1995
70 years old

Director
SMYLY, Richard Mark, Captain
Appointed Date: 14 September 1998
82 years old

Director
WALWYN, Peter Tyndall
Appointed Date: 05 October 1995
92 years old

Resigned Directors

Secretary
CRICHTON-MILLER, Hugh Angus
Resigned: 13 July 1999
Appointed Date: 14 September 1998

Secretary
STEVENS, Michael Charles
Resigned: 14 September 1998
Appointed Date: 05 October 1995

Secretary
THOMAS, Howard
Resigned: 14 September 1998
Appointed Date: 05 October 1995

Director
CLARK, Nigel Culliford
Resigned: 21 January 2002
Appointed Date: 05 October 1995
90 years old

Director
CRICHTON-MILLER, Hugh Angus
Resigned: 13 July 1999
Appointed Date: 05 October 1995
86 years old

Director
JENKS, Richard Jedburgh
Resigned: 05 August 2003
Appointed Date: 05 October 1995
88 years old

Director
MORRIS ADAMS, Richard Egerton
Resigned: 24 February 2005
Appointed Date: 05 October 1995
89 years old

Director
PITMAN, Mark
Resigned: 27 November 2006
Appointed Date: 21 January 2002
59 years old

LAMBOURN VALLEY HOUSING TRUST Events

04 Nov 2016
Total exemption full accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
10 Nov 2015
Total exemption full accounts made up to 31 January 2015
27 Oct 2015
Annual return made up to 5 October 2015 no member list
27 Oct 2015
Director's details changed for Mr Martin John Fetherston Godley on 5 October 2015
...
... and 78 more events
21 Jul 1998
First Gazette notice for compulsory strike-off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 1997
Compulsory strike-off action has been discontinued
08 Apr 1997
First Gazette notice for compulsory strike-off
17 Dec 1996
Registered office changed on 17/12/96 from: 44/45 queens road coventry CV1 3EH
05 Oct 1995
Incorporation

LAMBOURN VALLEY HOUSING TRUST Charges

17 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: By way of legal mortgage 3-12 francomes field lambourn…
6 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: F/H property k/a 1 & 2 francombe fields lambourn berks t/n…