SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 2EF
Company number 02919446
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 6 THE CLOSE, SALISBURY, WILTSHIRE, SP1 2EF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Ceri Hurford-Jones as a director on 15 July 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED are www.salisburycathedralworksdepartment.co.uk, and www.salisbury-cathedral-works-department.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Salisbury Cathedral Works Department Limited is a Private Limited Company. The company registration number is 02919446. Salisbury Cathedral Works Department Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of Salisbury Cathedral Works Department Limited is 6 The Close Salisbury Wiltshire Sp1 2ef. . BECKETT, Kate Fay is a Director of the company. GURD, Richard Peter is a Director of the company. MOLNAR, Jaqueline Ann is a Director of the company. MORGAN, Jane Lucy is a Director of the company. PROBERT, Edward Cleasby, Canon is a Director of the company. RADFORD, Stephen Alexander is a Director of the company. TITLEY, Robert, Canon is a Director of the company. Secretary ALLAN, Robert Alastair Liston has been resigned. Secretary JOHNSON, Michelle Sharon Loye has been resigned. Secretary MURRAY, Alasdair George has been resigned. Director ALLAN, Robert Alastair Liston has been resigned. Director BONNEY, Mark Philip John, The Revd Canon has been resigned. Director COULTARD, David has been resigned. Director CROAD, John Roy has been resigned. Director EDDS, Peter has been resigned. Director ELCOMB, Christopher Mark George, Brigadier has been resigned. Director GERRISH, Albert Joseph has been resigned. Director GOFF, Kenneth John has been resigned. Director HURFORD-JONES, Ceri has been resigned. Director JOHNSON, Michelle Sharon Loye has been resigned. Director MULLALLY, Sarah Elisabeth, Rev'D Canon Dame has been resigned. Director OSBORNE, June, The Reverend Canon has been resigned. Director OWEN, Christopher Charles Lynwood Owen has been resigned. Director ROBERTSON, Andrew has been resigned. Director ROBERTSON, Andrew has been resigned. Director SPORLE, Katrine Elizabeth Patricia has been resigned. Director STEWART, John Roberton has been resigned. Director WOOD, Richard John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BECKETT, Kate Fay
Appointed Date: 08 July 2014
68 years old

Director
GURD, Richard Peter
Appointed Date: 25 July 2011
54 years old

Director
MOLNAR, Jaqueline Ann
Appointed Date: 07 December 2015
58 years old

Director
MORGAN, Jane Lucy
Appointed Date: 07 December 2015
58 years old

Director
PROBERT, Edward Cleasby, Canon
Appointed Date: 08 July 2014
67 years old

Director
RADFORD, Stephen Alexander
Appointed Date: 08 July 2014
77 years old

Director
TITLEY, Robert, Canon
Appointed Date: 07 December 2015
70 years old

Resigned Directors

Secretary
ALLAN, Robert Alastair Liston
Resigned: 03 February 2012
Appointed Date: 06 June 2007

Secretary
JOHNSON, Michelle Sharon Loye
Resigned: 06 June 2007
Appointed Date: 18 July 2001

Secretary
MURRAY, Alasdair George
Resigned: 18 July 2001
Appointed Date: 15 April 1994

Director
ALLAN, Robert Alastair Liston
Resigned: 03 February 2012
Appointed Date: 06 June 2007
72 years old

Director
BONNEY, Mark Philip John, The Revd Canon
Resigned: 22 September 2012
Appointed Date: 19 July 2005
68 years old

Director
COULTARD, David
Resigned: 08 April 2015
Appointed Date: 08 July 2014
51 years old

Director
CROAD, John Roy
Resigned: 30 April 1999
Appointed Date: 25 July 1997
86 years old

Director
EDDS, Peter
Resigned: 23 November 2010
Appointed Date: 20 December 2002
76 years old

Director
ELCOMB, Christopher Mark George, Brigadier
Resigned: 14 July 2011
Appointed Date: 06 June 2007
74 years old

Director
GERRISH, Albert Joseph
Resigned: 21 January 2000
Appointed Date: 13 January 1995
95 years old

Director
GOFF, Kenneth John
Resigned: 21 January 2000
Appointed Date: 14 July 1994
97 years old

Director
HURFORD-JONES, Ceri
Resigned: 15 July 2016
Appointed Date: 08 July 2014
68 years old

Director
JOHNSON, Michelle Sharon Loye
Resigned: 06 June 2007
Appointed Date: 21 January 2000
65 years old

Director
MULLALLY, Sarah Elisabeth, Rev'D Canon Dame
Resigned: 13 July 2015
Appointed Date: 04 July 2013
63 years old

Director
OSBORNE, June, The Reverend Canon
Resigned: 19 May 2005
Appointed Date: 23 October 1998
72 years old

Director
OWEN, Christopher Charles Lynwood Owen
Resigned: 06 June 2007
Appointed Date: 15 April 1994
84 years old

Director
ROBERTSON, Andrew
Resigned: 20 December 2002
Appointed Date: 21 January 2000
69 years old

Director
ROBERTSON, Andrew
Resigned: 23 July 1997
Appointed Date: 13 May 1994
69 years old

Director
SPORLE, Katrine Elizabeth Patricia
Resigned: 07 December 2015
Appointed Date: 29 February 2012
71 years old

Director
STEWART, John Roberton
Resigned: 08 September 1995
Appointed Date: 13 May 1994
96 years old

Director
WOOD, Richard John
Resigned: 08 July 2014
Appointed Date: 04 July 2013
75 years old

SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED Events

07 Dec 2016
Full accounts made up to 31 March 2016
22 Jul 2016
Termination of appointment of Ceri Hurford-Jones as a director on 15 July 2016
20 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

09 Dec 2015
Appointment of Canon Robert Titley as a director on 7 December 2015
08 Dec 2015
Appointment of Mrs Jaqueline Ann Molnar as a director on 7 December 2015
...
... and 87 more events
02 Jun 1994
Accounting reference date notified as 31/03

02 Jun 1994
Ad 13/05/94--------- £ si 99@1=99 £ ic 1/100

02 Jun 1994
New director appointed

02 Jun 1994
New director appointed

15 Apr 1994
Incorporation