LECHLADE ON THAMES HERITAGE AND DEVELOPMENT TRUST
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2EZ

Company number 04635176
Status Active
Incorporation Date 13 January 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 171 THE CLOSE, SALISBURY, WILTSHIRE, ENGLAND, SP1 2EZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 13 January 2017 with updates; Appointment of Mr Raymond John Davis as a director on 5 October 2016. The most likely internet sites of LECHLADE ON THAMES HERITAGE AND DEVELOPMENT TRUST are www.lechladeonthamesheritageanddevelopment.co.uk, and www.lechlade-on-thames-heritage-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Lechlade On Thames Heritage and Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04635176. Lechlade On Thames Heritage and Development Trust has been working since 13 January 2003. The present status of the company is Active. The registered address of Lechlade On Thames Heritage and Development Trust is 171 The Close Salisbury Wiltshire England Sp1 2ez. . HOAKSEY, Alan is a Secretary of the company. BRUCE, Stewart Malcolm is a Director of the company. DAVIS, Raymond John is a Director of the company. EATWELL, Christine Joy is a Director of the company. GILLARD, Donald Alfred is a Director of the company. HOAKSEY, Alan is a Director of the company. SALWAY, Keith is a Director of the company. SULLIVAN, Adrian Jane is a Director of the company. Director BELL, Richard Granville has been resigned. Director CAWSEY, Michael John has been resigned. Director CLARKE, Richard Charles has been resigned. Director COAKLEY, Susan Mary has been resigned. Director MARTIN, Richard James has been resigned. Director MORLEY, Neil has been resigned. Director NEWSON, Keith Noyes has been resigned. Director REAY, Verna has been resigned. Director ROSE, John Hugh has been resigned. Director WILLIAMS, Keith has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HOAKSEY, Alan
Appointed Date: 13 January 2003

Director
BRUCE, Stewart Malcolm
Appointed Date: 18 September 2007
85 years old

Director
DAVIS, Raymond John
Appointed Date: 05 October 2016
78 years old

Director
EATWELL, Christine Joy
Appointed Date: 13 January 2003
73 years old

Director
GILLARD, Donald Alfred
Appointed Date: 13 January 2003
91 years old

Director
HOAKSEY, Alan
Appointed Date: 13 January 2003
75 years old

Director
SALWAY, Keith
Appointed Date: 30 September 2008
79 years old

Director
SULLIVAN, Adrian Jane
Appointed Date: 07 October 2015
59 years old

Resigned Directors

Director
BELL, Richard Granville
Resigned: 07 October 2015
Appointed Date: 02 February 2010
78 years old

Director
CAWSEY, Michael John
Resigned: 29 November 2011
Appointed Date: 13 January 2003
93 years old

Director
CLARKE, Richard Charles
Resigned: 01 October 2009
Appointed Date: 13 January 2003
106 years old

Director
COAKLEY, Susan Mary
Resigned: 19 January 2017
Appointed Date: 30 September 2008
67 years old

Director
MARTIN, Richard James
Resigned: 29 November 2011
Appointed Date: 13 January 2003
73 years old

Director
MORLEY, Neil
Resigned: 05 October 2016
Appointed Date: 11 September 2012
74 years old

Director
NEWSON, Keith Noyes
Resigned: 01 October 2009
Appointed Date: 13 January 2003
93 years old

Director
REAY, Verna
Resigned: 29 November 2011
Appointed Date: 18 September 2007
94 years old

Director
ROSE, John Hugh
Resigned: 01 October 2009
Appointed Date: 13 January 2003
98 years old

Director
WILLIAMS, Keith
Resigned: 29 November 2011
Appointed Date: 13 March 2003
89 years old

LECHLADE ON THAMES HERITAGE AND DEVELOPMENT TRUST Events

17 Feb 2017
Total exemption full accounts made up to 30 June 2016
09 Feb 2017
Confirmation statement made on 13 January 2017 with updates
09 Feb 2017
Appointment of Mr Raymond John Davis as a director on 5 October 2016
09 Feb 2017
Director's details changed for Miss Adrian Jane Sullivan on 5 October 2016
09 Feb 2017
Termination of appointment of Neil Morley as a director on 5 October 2016
...
... and 59 more events
30 Oct 2004
Total exemption full accounts made up to 30 June 2004
05 Feb 2004
Annual return made up to 13/01/04
  • 363(353) ‐ Location of register of members address changed

27 Mar 2003
New director appointed
28 Feb 2003
Accounting reference date extended from 31/01/04 to 30/06/04
13 Jan 2003
Incorporation