TRUST FOR SUSTAINABLE LIVING
BERKSHIRE THE LIVING RAINFOREST

Hellopages » Berkshire » West Berkshire » RG18 0TN

Company number 04020388
Status Active
Incorporation Date 20 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HAMPSTEAD NORREYS, THATCHAM, BERKSHIRE, RG18 0TN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 20 June 2016 no member list; Appointment of Mrs. Marie-Pierre Lloyd as a director on 15 March 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of TRUST FOR SUSTAINABLE LIVING are www.trustforsustainable.co.uk, and www.trust-for-sustainable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Pangbourne Rail Station is 5.6 miles; to Thatcham Rail Station is 6.1 miles; to Theale Rail Station is 7.1 miles; to Didcot Parkway Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trust For Sustainable Living is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04020388. Trust For Sustainable Living has been working since 20 June 2000. The present status of the company is Active. The registered address of Trust For Sustainable Living is Hampstead Norreys Thatcham Berkshire Rg18 0tn. . CORDONIER SEGGER, Marie-Claire, Dr is a Director of the company. FELTON, Christopher George is a Director of the company. GARTON, Patrick is a Director of the company. LLOYD, Marie-Pierre is a Director of the company. STEWART, Andrew David Garry is a Director of the company. WRIGHT, Charles Thomas Johnstone, Brigadier is a Director of the company. Secretary HANSEN, Karl George has been resigned. Secretary LUCAS, Grenville Llewellyn has been resigned. Secretary STEWART, Andrew David Garry has been resigned. Director AGLIONBY, Julia Catherine Weir, Dr has been resigned. Director BLAIR, Peter Russell has been resigned. Director BOWSHER, Hilary has been resigned. Director BURGESS, Alfred Graham has been resigned. Director COGSWELL, Robert Patrick has been resigned. Director HO, Mae Wan, Doctor has been resigned. Director LUCAS, Grenville Llewellyn has been resigned. Director MAITENY, Paul has been resigned. Director MCGREGOR, Alison Wendy has been resigned. Director NEILSON, Matthew Homer has been resigned. Director RICHARDS, Keith has been resigned. Director STEWART, Philip John has been resigned. Director WALKER, Margot Ann has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
CORDONIER SEGGER, Marie-Claire, Dr
Appointed Date: 17 March 2015
52 years old

Director
FELTON, Christopher George
Appointed Date: 19 June 2007
53 years old

Director
GARTON, Patrick
Appointed Date: 28 November 2000
56 years old

Director
LLOYD, Marie-Pierre
Appointed Date: 15 March 2016
73 years old

Director
STEWART, Andrew David Garry
Appointed Date: 03 May 2006
90 years old

Director
WRIGHT, Charles Thomas Johnstone, Brigadier
Appointed Date: 06 December 2005
86 years old

Resigned Directors

Secretary
HANSEN, Karl George
Resigned: 03 May 2006
Appointed Date: 28 May 2002

Secretary
LUCAS, Grenville Llewellyn
Resigned: 01 February 2002
Appointed Date: 20 June 2000

Secretary
STEWART, Andrew David Garry
Resigned: 15 December 2009
Appointed Date: 03 May 2006

Director
AGLIONBY, Julia Catherine Weir, Dr
Resigned: 15 December 2009
Appointed Date: 19 March 2007
55 years old

Director
BLAIR, Peter Russell
Resigned: 15 December 2015
Appointed Date: 19 June 2007
61 years old

Director
BOWSHER, Hilary
Resigned: 15 December 2015
Appointed Date: 16 December 2010
45 years old

Director
BURGESS, Alfred Graham
Resigned: 29 July 2008
Appointed Date: 01 March 2005
80 years old

Director
COGSWELL, Robert Patrick
Resigned: 02 May 2005
Appointed Date: 15 June 2004
83 years old

Director
HO, Mae Wan, Doctor
Resigned: 09 December 2003
Appointed Date: 09 December 2002
83 years old

Director
LUCAS, Grenville Llewellyn
Resigned: 01 February 2002
Appointed Date: 20 June 2000
89 years old

Director
MAITENY, Paul
Resigned: 23 June 2011
Appointed Date: 12 December 2006
64 years old

Director
MCGREGOR, Alison Wendy
Resigned: 01 October 2002
Appointed Date: 20 June 2000
57 years old

Director
NEILSON, Matthew Homer
Resigned: 17 December 2013
Appointed Date: 16 December 2008
54 years old

Director
RICHARDS, Keith
Resigned: 01 March 2005
Appointed Date: 16 September 2003
71 years old

Director
STEWART, Philip John
Resigned: 15 December 2005
Appointed Date: 09 December 2002
86 years old

Director
WALKER, Margot Ann
Resigned: 12 December 2006
Appointed Date: 20 June 2000
105 years old

TRUST FOR SUSTAINABLE LIVING Events

15 Jul 2016
Annual return made up to 20 June 2016 no member list
15 Jul 2016
Appointment of Mrs. Marie-Pierre Lloyd as a director on 15 March 2016
13 Feb 2016
Group of companies' accounts made up to 30 September 2015
04 Feb 2016
Termination of appointment of Hilary Bowsher as a director on 15 December 2015
04 Feb 2016
Termination of appointment of Peter Russell Blair as a director on 15 December 2015
...
... and 69 more events
12 Oct 2001
Full accounts made up to 31 March 2001
23 Jul 2001
Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 23/07/01

23 Jul 2001
New director appointed
10 Apr 2001
Accounting reference date shortened from 30/06/01 to 31/03/01
20 Jun 2000
Incorporation

TRUST FOR SUSTAINABLE LIVING Charges

22 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The living rainforest hampstead norreys thatcham (t/no…
21 December 2005
Legal mortgage
Delivered: 3 January 2006
Status: Satisfied on 30 January 2007
Persons entitled: Triodos Bank Nv (UK Branch)
Description: L/H property k/a the living rainforest, hampstead norreys…
21 December 2005
Debenture
Delivered: 3 January 2006
Status: Satisfied on 30 January 2007
Persons entitled: Triodos Bank Nv (UK Branch)
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Fixed and floating charges over the undertaking and all…