THE LAM RIM (WILTS & GLOS) BUDDHISTS
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN13 9JD

Company number 03205523
Status Active
Incorporation Date 30 May 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 16 LYPIATT ROAD, CORSHAM, WILTSHIRE, SN13 9JD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 no member list; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE LAM RIM (WILTS & GLOS) BUDDHISTS are www.thelamrimwiltsglos.co.uk, and www.the-lam-rim-wilts-glos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bradford-on-Avon Rail Station is 6.2 miles; to Avoncliff Rail Station is 7.2 miles; to Trowbridge Rail Station is 7.4 miles; to Freshford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lam Rim Wilts Glos Buddhists is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03205523. The Lam Rim Wilts Glos Buddhists has been working since 30 May 1996. The present status of the company is Active. The registered address of The Lam Rim Wilts Glos Buddhists is 16 Lypiatt Road Corsham Wiltshire Sn13 9jd. . WILLIS, Anne Marie is a Secretary of the company. MOULTON, John Richard is a Director of the company. O'SHEA, Stephen Patrick is a Director of the company. WILLIS, Anne Marie is a Director of the company. Secretary ELLIS, Robert Edwin Charles has been resigned. Secretary JARDIM, Ana Paula has been resigned. Secretary MOULTON, John Richard has been resigned. Secretary PAGET, Robin has been resigned. Secretary WILLIS, Anne Marie has been resigned. Director EDWARDS, Paul has been resigned. Director ENGLAND, Jayne has been resigned. Director JARDIM, Ana Paula has been resigned. Director MIKO, Michael Victor has been resigned. Director O'SHEA, Stephen Patrick has been resigned. Director PIKE, Gary Francis has been resigned. Director PIKE, Gary Francis has been resigned. Director RYALL, Simon Trevor has been resigned. Director SMITH, Pauline has been resigned. Director WELLS, Roderick Charles has been resigned. Director WILLIS, Anne Marie has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WILLIS, Anne Marie
Appointed Date: 03 June 2007

Director
MOULTON, John Richard
Appointed Date: 01 December 2000
59 years old

Director
O'SHEA, Stephen Patrick
Appointed Date: 15 August 2005
65 years old

Director
WILLIS, Anne Marie
Appointed Date: 03 June 2007
61 years old

Resigned Directors

Secretary
ELLIS, Robert Edwin Charles
Resigned: 30 December 2000
Appointed Date: 10 May 1998

Secretary
JARDIM, Ana Paula
Resigned: 03 June 2007
Appointed Date: 23 July 2005

Secretary
MOULTON, John Richard
Resigned: 23 July 2005
Appointed Date: 01 December 2000

Secretary
PAGET, Robin
Resigned: 29 November 1996
Appointed Date: 30 May 1996

Secretary
WILLIS, Anne Marie
Resigned: 20 May 1999
Appointed Date: 09 October 1996

Director
EDWARDS, Paul
Resigned: 27 October 1996
Appointed Date: 30 May 1996
57 years old

Director
ENGLAND, Jayne
Resigned: 27 June 2000
Appointed Date: 15 May 1999
64 years old

Director
JARDIM, Ana Paula
Resigned: 30 September 2013
Appointed Date: 23 July 2005
58 years old

Director
MIKO, Michael Victor
Resigned: 16 May 2000
Appointed Date: 30 May 1996
84 years old

Director
O'SHEA, Stephen Patrick
Resigned: 23 July 2005
Appointed Date: 16 May 2000
65 years old

Director
PIKE, Gary Francis
Resigned: 01 September 2014
Appointed Date: 01 August 2013
67 years old

Director
PIKE, Gary Francis
Resigned: 23 July 2005
Appointed Date: 11 May 2003
67 years old

Director
RYALL, Simon Trevor
Resigned: 10 May 1998
Appointed Date: 15 October 1996
60 years old

Director
SMITH, Pauline
Resigned: 24 May 2003
Appointed Date: 27 June 2000
69 years old

Director
WELLS, Roderick Charles
Resigned: 03 June 2007
Appointed Date: 26 July 2002
80 years old

Director
WILLIS, Anne Marie
Resigned: 20 May 1999
Appointed Date: 09 October 1996
61 years old

THE LAM RIM (WILTS & GLOS) BUDDHISTS Events

28 Sep 2016
Total exemption small company accounts made up to 31 May 2016
29 May 2016
Annual return made up to 18 May 2016 no member list
28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 18 May 2015 no member list
02 Jun 2015
Director's details changed for Anne Marie Willis on 1 August 2014
...
... and 72 more events
20 Oct 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Oct 1996
New secretary appointed;new director appointed
19 Sep 1996
Registered office changed on 19/09/96 from: barn cottage swan lane leigh swindon SN6 6RD
22 Aug 1996
Director's particulars changed
30 May 1996
Incorporation