THE GWENNILI TRUST
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO32 1BZ

Company number 03091887
Status Active
Incorporation Date 16 August 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WINGHAM HOUSE, WINCHESTER ROAD, BISHOPS WALTHAM, HAMPSHIRE, SO32 1BZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of John Aston as a director on 17 March 2016. The most likely internet sites of THE GWENNILI TRUST are www.thegwennili.co.uk, and www.the-gwennili.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Shawford Rail Station is 6 miles; to Swaythling Rail Station is 6.5 miles; to Fareham Rail Station is 7.6 miles; to Winchester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gwennili Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03091887. The Gwennili Trust has been working since 16 August 1995. The present status of the company is Active. The registered address of The Gwennili Trust is Wingham House Winchester Road Bishops Waltham Hampshire So32 1bz. . WILLIAMS, Christopher Watkin, Chairman is a Secretary of the company. BAKER, John Samuel George is a Director of the company. GREW, Michael is a Director of the company. MCGLEAD, Patrick is a Director of the company. NASH, Stephanie is a Director of the company. WHITNEY, John Raymond Asa, Wing Commander is a Director of the company. WILLIAMS, Christopher Watkin, Chairman is a Director of the company. Director ASTON, John, Captain has been resigned. Director BURNS, Paul Matthew has been resigned. Director CLAISSE, John Norman has been resigned. Director COBELLI, Ricardo Dominic has been resigned. Director GREEN, Lionel Norman, Brigadier has been resigned. Director HARRIS, John David has been resigned. Director HAWKINS, Anthony Rex has been resigned. Director JOSLING, Nigel Barrie has been resigned. Director LYNCH, Barry Michael Patrick has been resigned. Director MARCUS, Robert Paul Andrew has been resigned. Director ROBERTS, Andrew Lyle, Air Vice Marshal has been resigned. Director ROPER, William, Colonel (Retd) has been resigned. Director WILLCOX, Anthony Michael has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILLIAMS, Christopher Watkin, Chairman
Appointed Date: 16 August 1995

Director
BAKER, John Samuel George
Appointed Date: 26 March 2015
78 years old

Director
GREW, Michael
Appointed Date: 21 March 2013
82 years old

Director
MCGLEAD, Patrick
Appointed Date: 21 March 2013
71 years old

Director
NASH, Stephanie
Appointed Date: 21 September 2015
77 years old

Director
WHITNEY, John Raymond Asa, Wing Commander
Appointed Date: 31 March 2011
80 years old

Director
WILLIAMS, Christopher Watkin, Chairman
Appointed Date: 16 August 1995
91 years old

Resigned Directors

Director
ASTON, John, Captain
Resigned: 17 March 2016
Appointed Date: 17 December 1998
86 years old

Director
BURNS, Paul Matthew
Resigned: 09 June 2013
Appointed Date: 19 December 2002
64 years old

Director
CLAISSE, John Norman
Resigned: 21 March 2013
Appointed Date: 14 December 2000
90 years old

Director
COBELLI, Ricardo Dominic
Resigned: 14 July 2015
Appointed Date: 15 September 2014
69 years old

Director
GREEN, Lionel Norman, Brigadier
Resigned: 17 December 1998
Appointed Date: 16 August 1995
92 years old

Director
HARRIS, John David
Resigned: 20 March 2013
Appointed Date: 18 December 2003
79 years old

Director
HAWKINS, Anthony Rex
Resigned: 21 March 2013
Appointed Date: 22 December 2005
78 years old

Director
JOSLING, Nigel Barrie
Resigned: 17 August 2015
Appointed Date: 19 June 2015
73 years old

Director
LYNCH, Barry Michael Patrick
Resigned: 31 July 2002
Appointed Date: 16 August 1995
80 years old

Director
MARCUS, Robert Paul Andrew
Resigned: 14 December 2000
Appointed Date: 16 August 1995
68 years old

Director
ROBERTS, Andrew Lyle, Air Vice Marshal
Resigned: 31 January 2011
Appointed Date: 06 November 1995
87 years old

Director
ROPER, William, Colonel (Retd)
Resigned: 26 March 2015
Appointed Date: 25 September 2001
83 years old

Director
WILLCOX, Anthony Michael
Resigned: 13 December 2001
Appointed Date: 16 August 1995
87 years old

Persons With Significant Control

Chairman Christopher Watkin Williams Obe Royal Navy
Notified on: 16 August 2016
91 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE GWENNILI TRUST Events

22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
31 Mar 2016
Total exemption full accounts made up to 31 December 2015
17 Mar 2016
Termination of appointment of John Aston as a director on 17 March 2016
07 Nov 2015
Total exemption full accounts made up to 31 December 2014
07 Oct 2015
Appointment of Mrs Stephanie Nash as a director on 21 September 2015
...
... and 75 more events
04 Aug 1996
New director appointed
04 Aug 1996
New director appointed
04 Aug 1996
New director appointed
26 Oct 1995
Accounting reference date notified as 31/12

16 Aug 1995
Incorporation