THE CONRAN FOUNDATION
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 9SA

Company number 02333772
Status Active
Incorporation Date 10 January 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SARAH GRIEVE, BARTON COURT, KINTBURY, HUNGERFORD, BERKSHIRE, RG17 9SA
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 10 February 2017; Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of THE CONRAN FOUNDATION are www.theconran.co.uk, and www.the-conran.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Hungerford Rail Station is 2.6 miles; to Newbury Rail Station is 5.6 miles; to Newbury Racecourse Rail Station is 6.3 miles; to Bedwyn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Conran Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02333772. The Conran Foundation has been working since 10 January 1989. The present status of the company is Active. The registered address of The Conran Foundation is Sarah Grieve Barton Court Kintbury Hungerford Berkshire Rg17 9sa. . ROBINSON, Gayle Amanda is a Secretary of the company. BULL, Nicholas James Douglas is a Director of the company. CONRAN, Sebastian Orby is a Director of the company. CONRAN, Terence Orby, Sir is a Director of the company. CONRAN, Victoria Juliet is a Director of the company. FRAYLING, Christopher John, Sir is a Director of the company. SALZ, Anthony Michael Vaughan, Sir is a Director of the company. SUTCLIFFE, Sean is a Director of the company. Secretary GUNEWARDENA, Desmond Anthony Lalith has been resigned. Secretary HAMILTON, Annalise has been resigned. Director GUNEWARDENA, Desmond Antony Lalith has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
ROBINSON, Gayle Amanda
Appointed Date: 15 March 1996

Director
BULL, Nicholas James Douglas
Appointed Date: 15 March 1996
73 years old

Director

Director

Director
CONRAN, Victoria Juliet
Appointed Date: 26 May 2004
70 years old

Director
FRAYLING, Christopher John, Sir
Appointed Date: 03 July 2002
78 years old

Director
SALZ, Anthony Michael Vaughan, Sir
Appointed Date: 31 July 2007
75 years old

Director
SUTCLIFFE, Sean
Appointed Date: 15 February 1996
66 years old

Resigned Directors

Secretary
GUNEWARDENA, Desmond Anthony Lalith
Resigned: 15 March 1996
Appointed Date: 15 April 1992

Secretary
HAMILTON, Annalise
Resigned: 15 April 1992

Director
GUNEWARDENA, Desmond Antony Lalith
Resigned: 10 February 2017
Appointed Date: 15 March 1996
68 years old

Persons With Significant Control

Sir Terence Orby Conran
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE CONRAN FOUNDATION Events

02 Mar 2017
Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 10 February 2017
13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 10 January 2016 no member list
19 Dec 2015
Full accounts made up to 31 March 2015
...
... and 80 more events
18 Jan 1991
Annual return made up to 10/08/90

18 Jan 1991
Registered office changed on 18/01/91 from: the heal's building 196 tottenham court road london W1P 9LD

06 Jun 1989
Memorandum and Articles of Association
06 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jan 1989
Incorporation

THE CONRAN FOUNDATION Charges

26 November 2001
Third party charge of deposit
Delivered: 30 November 2001
Status: Satisfied on 19 November 2002
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account no.60683619 With the bank…
26 November 2001
Third party charge of deposit
Delivered: 30 November 2001
Status: Satisfied on 19 November 2002
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account no 60683600 with the bank…
15 May 2000
Charge over credit balances
Delivered: 26 May 2000
Status: Satisfied on 9 September 2005
Persons entitled: Coutts & Company
Description: All moneys due to the bank held on account number 12994410…
8 July 1999
Charge over credit balance
Delivered: 9 July 1999
Status: Satisfied on 9 September 2005
Persons entitled: Coutts & Company
Description: All monies due to the bank held on account number 12994330…
21 August 1995
Charge over credit balance
Delivered: 29 August 1995
Status: Satisfied on 9 September 2005
Persons entitled: Coutts & Company
Description: All moneys now or hereafter held by the bank on an account…