THE JOSEPH ROWNTREE REFORM TRUST LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 6WQ
Company number 00357963
Status Active
Incorporation Date 30 November 1939
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GARDEN HOUSE, WATER END, YORK, YO30 6WQ
Home Country United Kingdom
Nature of Business 94920 - Activities of political organizations
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr James Keillor Wallace as a secretary on 10 April 2017; Termination of appointment of Tina Caroline Walker as a secretary on 10 April 2017; Director's details changed for Baroness Sarah Virginia Brinton on 9 December 2016. The most likely internet sites of THE JOSEPH ROWNTREE REFORM TRUST LIMITED are www.thejosephrowntreereformtrust.co.uk, and www.the-joseph-rowntree-reform-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. The distance to to Poppleton Rail Station is 1.9 miles; to Ulleskelf Rail Station is 9.2 miles; to Church Fenton Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Joseph Rowntree Reform Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00357963. The Joseph Rowntree Reform Trust Limited has been working since 30 November 1939. The present status of the company is Active. The registered address of The Joseph Rowntree Reform Trust Limited is The Garden House Water End York Yo30 6wq. . WALLACE, James Keillor is a Secretary of the company. BRINTON, Sarah Virginia, Baroness is a Director of the company. DALRYMPLE, Amy is a Director of the company. GOLDSWORTHY, Alison Rachel is a Director of the company. GREENFIELD, Christopher John, Dr is a Director of the company. HARVEY, Nicholas Barton, Sir is a Director of the company. HUPPERT, Julian Leon, Dr is a Director of the company. MENDUS, Susan Lesley, Professor is a Director of the company. NEAL, Andrew Colin is a Director of the company. SMART, Lisa is a Director of the company. Secretary BOADEN, Joy has been resigned. Secretary JEFFERSON, Lois Anne has been resigned. Secretary SHUTT OF GREETLAND, David Trevor, Rt Hon Lord has been resigned. Secretary WALKER, Tina Caroline has been resigned. Director ALEXANDER, Daniel Grian has been resigned. Director CORMACK, Amanda Caroline has been resigned. Director CREMIN, Peadar Dominic, Dr has been resigned. Director CURRIE, David Anthony, Lord has been resigned. Director DAY, Christine Jocelyn has been resigned. Director GIDDY, Pam has been resigned. Director KIRKWOOD OF KIRKHOPE, Lord has been resigned. Director KIRKWOOD OF KIRKHOPE, Archibald Johnstone, Lord has been resigned. Director ROWNTREE, Michael Hotham has been resigned. Director ROWNTREE, Richard Stephenson has been resigned. Director SCOTT, Diana Elizabeth has been resigned. Director SHUTT OF GREETLAND, David Trevor, Rt Hon Lord has been resigned. Director SMITH OF CLIFTON, Trevor Arthur, Professor Lord has been resigned. The company operates in "Activities of political organizations".


Current Directors

Secretary
WALLACE, James Keillor
Appointed Date: 10 April 2017

Director
BRINTON, Sarah Virginia, Baroness
Appointed Date: 05 July 2013
70 years old

Director
DALRYMPLE, Amy
Appointed Date: 24 June 2016
48 years old

Director
GOLDSWORTHY, Alison Rachel
Appointed Date: 16 March 2012
43 years old

Director

Director
HARVEY, Nicholas Barton, Sir
Appointed Date: 21 March 2014
64 years old

Director
HUPPERT, Julian Leon, Dr
Appointed Date: 24 June 2016
47 years old

Director
MENDUS, Susan Lesley, Professor
Appointed Date: 24 June 2016
74 years old

Director
NEAL, Andrew Colin
Appointed Date: 19 October 2008
61 years old

Director
SMART, Lisa
Appointed Date: 24 June 2016
46 years old

Resigned Directors

Secretary
BOADEN, Joy
Resigned: 07 September 2001
Appointed Date: 24 September 1999

Secretary
JEFFERSON, Lois Anne
Resigned: 05 July 1999

Secretary
SHUTT OF GREETLAND, David Trevor, Rt Hon Lord
Resigned: 01 May 2002
Appointed Date: 07 September 2001

Secretary
WALKER, Tina Caroline
Resigned: 10 April 2017
Appointed Date: 01 May 2002

Director
ALEXANDER, Daniel Grian
Resigned: 28 May 2010
Appointed Date: 29 March 2007
53 years old

Director
CORMACK, Amanda Caroline
Resigned: 24 June 2016
Appointed Date: 21 March 2003
68 years old

Director
CREMIN, Peadar Dominic, Dr
Resigned: 30 November 2015
Appointed Date: 03 March 2003
76 years old

Director
CURRIE, David Anthony, Lord
Resigned: 23 July 2002
79 years old

Director
DAY, Christine Jocelyn
Resigned: 10 July 2015
80 years old

Director
GIDDY, Pam
Resigned: 30 June 2011
Appointed Date: 28 March 2000
58 years old

Director
KIRKWOOD OF KIRKHOPE, Lord
Resigned: 05 October 2007
79 years old

Director
KIRKWOOD OF KIRKHOPE, Archibald Johnstone, Lord
Resigned: 16 March 2012
Appointed Date: 02 June 2010
79 years old

Director
ROWNTREE, Michael Hotham
Resigned: 11 September 1992
107 years old

Director
ROWNTREE, Richard Stephenson
Resigned: 16 September 1994
104 years old

Director
SCOTT, Diana Elizabeth
Resigned: 05 October 2007
Appointed Date: 10 March 1995
82 years old

Director
SHUTT OF GREETLAND, David Trevor, Rt Hon Lord
Resigned: 28 May 2010
83 years old

Director
SMITH OF CLIFTON, Trevor Arthur, Professor Lord
Resigned: 17 November 2006
88 years old

THE JOSEPH ROWNTREE REFORM TRUST LIMITED Events

12 Apr 2017
Appointment of Mr James Keillor Wallace as a secretary on 10 April 2017
10 Apr 2017
Termination of appointment of Tina Caroline Walker as a secretary on 10 April 2017
09 Dec 2016
Director's details changed for Baroness Sarah Virginia Brinton on 9 December 2016
09 Dec 2016
Director's details changed for Mr Andrew Colin Neal on 9 December 2016
09 Dec 2016
Director's details changed for Sir Nicholas Barton Harvey on 9 December 2016
...
... and 128 more events
27 Aug 1987
Annual return made up to 08/07/87

12 Jul 1986
Group of companies' accounts made up to 31 December 1985

12 Jul 1986
Annual return made up to 04/07/86

04 Jul 1986
Director resigned

30 Nov 1939
Incorporation