THE LULLABY TRUST SALES LIMITED
LONDON F.S.I.D. SALES LIMITED

Hellopages » Greater London » Westminster » SW1V 1RB

Company number 01731141
Status Active
Incorporation Date 13 June 1983
Company Type Private Limited Company
Address 11 BELGRAVE ROAD, LONDON, SW1V 1RB
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 December 2016 with updates; Termination of appointment of Faheza Peerboccus as a secretary on 31 January 2016. The most likely internet sites of THE LULLABY TRUST SALES LIMITED are www.thelullabytrustsales.co.uk, and www.the-lullaby-trust-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lullaby Trust Sales Limited is a Private Limited Company. The company registration number is 01731141. The Lullaby Trust Sales Limited has been working since 13 June 1983. The present status of the company is Active. The registered address of The Lullaby Trust Sales Limited is 11 Belgrave Road London Sw1v 1rb. . ROLFE, Polly Anne is a Secretary of the company. BATES, Francine Loudon is a Director of the company. COLE, David Andrew is a Director of the company. HEBDEN, Terence George is a Director of the company. MARSHALL, David Nicholas is a Director of the company. PENNEY, Lisa Jane is a Director of the company. Secretary BACKHOUSE, Kathleen has been resigned. Secretary BILLSON, Hew Richard Dalrymple has been resigned. Secretary EASDALE, Hamish Tait has been resigned. Secretary PADDOCK, June Mary has been resigned. Secretary PEERBOCCUS, Faheza has been resigned. Secretary PEERBOCCUS, Faheza has been resigned. Director DE SELINCOURT, Charles Martin has been resigned. Director DE SELINCOURT, Jane has been resigned. Director EASDALE, Hamish Tait has been resigned. Director EPSTEIN, Joyce has been resigned. Director HEBDEN, Terence George has been resigned. Director KENNEDY, Martin Andrew has been resigned. Director KNOX, Gerald Francoys Needham, Earl Of Ranfurly has been resigned. Director LING, Richard Graham has been resigned. Director MARSHALL, David Nicholas has been resigned. Director MARTIN, Janet Mary has been resigned. Director PERRY, Elizabeth Angela has been resigned. Director PERRY, Elizabeth Angela has been resigned. Director THOMPSON-SCHWAB, James Darell Dickson has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ROLFE, Polly Anne
Appointed Date: 14 March 2016

Director
BATES, Francine Loudon
Appointed Date: 27 April 2011
67 years old

Director
COLE, David Andrew
Appointed Date: 24 March 2010
63 years old

Director
HEBDEN, Terence George
Appointed Date: 28 March 2012
81 years old

Director
MARSHALL, David Nicholas
Appointed Date: 16 January 2013
67 years old

Director
PENNEY, Lisa Jane
Appointed Date: 12 June 2013
53 years old

Resigned Directors

Secretary
BACKHOUSE, Kathleen
Resigned: 11 May 2012
Appointed Date: 06 December 2011

Secretary
BILLSON, Hew Richard Dalrymple
Resigned: 27 November 1996
Appointed Date: 12 April 1994

Secretary
EASDALE, Hamish Tait
Resigned: 24 May 1994

Secretary
PADDOCK, June Mary
Resigned: 15 November 2011
Appointed Date: 28 November 1996

Secretary
PEERBOCCUS, Faheza
Resigned: 31 January 2016
Appointed Date: 04 October 2012

Secretary
PEERBOCCUS, Faheza
Resigned: 30 January 2013
Appointed Date: 02 October 2012

Director
DE SELINCOURT, Charles Martin
Resigned: 24 January 2011
89 years old

Director
DE SELINCOURT, Jane
Resigned: 30 June 1997
Appointed Date: 17 December 1990
82 years old

Director
EASDALE, Hamish Tait
Resigned: 30 June 1997
101 years old

Director
EPSTEIN, Joyce
Resigned: 27 April 2011
82 years old

Director
HEBDEN, Terence George
Resigned: 24 January 2011
Appointed Date: 26 April 2007
81 years old

Director
KENNEDY, Martin Andrew
Resigned: 24 January 2007
Appointed Date: 18 May 2004
64 years old

Director
KNOX, Gerald Francoys Needham, Earl Of Ranfurly
Resigned: 30 June 1997
Appointed Date: 19 May 1995
96 years old

Director
LING, Richard Graham
Resigned: 30 June 1997
93 years old

Director
MARSHALL, David Nicholas
Resigned: 02 October 2012
Appointed Date: 02 October 2012
67 years old

Director
MARTIN, Janet Mary
Resigned: 29 February 2012
Appointed Date: 24 January 2011
73 years old

Director
PERRY, Elizabeth Angela
Resigned: 20 December 2010
Appointed Date: 04 December 2007
76 years old

Director
PERRY, Elizabeth Angela
Resigned: 30 June 1997
76 years old

Director
THOMPSON-SCHWAB, James Darell Dickson
Resigned: 24 January 2011
89 years old

THE LULLABY TRUST SALES LIMITED Events

25 Jan 2017
Full accounts made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
16 Mar 2016
Termination of appointment of Faheza Peerboccus as a secretary on 31 January 2016
16 Mar 2016
Appointment of Miss Polly Anne Rolfe as a secretary on 14 March 2016
08 Feb 2016
Full accounts made up to 30 June 2015
...
... and 112 more events
11 Dec 1987
Return made up to 12/11/87; full list of members

03 Dec 1986
Full accounts made up to 30 June 1986

03 Dec 1986
Return made up to 17/11/86; full list of members

24 Nov 1986
New director appointed

13 Jun 1983
Incorporation