This company is commonly known as Peter Le Marchant Trust. The company was founded 11 years ago and was given the registration number 08379552. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | PETER LE MARCHANT TRUST |
---|---|---|
Company Number | : | 08379552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2013 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Newland, Lincoln, LN1 1XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gonalston Hall, Gonalston, Nottingham, England, NG14 7JA | Director | 26 February 2013 | Active |
15, Newland, Lincoln, LN1 1XG | Director | 26 November 2014 | Active |
Colston Bassett House, Church Gate, Colston Bassett, Nottingham, England, NG12 3FE | Director | 26 February 2013 | Active |
The Brand, Brand Hill, Woodhouse Eaves, Loughborough, England, LE12 8SS | Director | 23 June 2015 | Active |
20, Firs Road, Edwalton, Nottingham, NG12 4BX | Director | 29 January 2013 | Active |
Canalside Moorings, Beeches Road, Loughborough, England, LE11 2NS | Director | 31 August 2021 | Active |
The Fields, Cropwell Road, Cropwell Butler, Nottingham, England, NG12 2PX | Director | 27 February 2019 | Active |
15, Newland, Lincoln, England, LN1 1XG | Director | 09 May 2018 | Active |
Whatton House, Whatton Estate, Long Whatton, Loughborough, England, LE12 5BG | Director | 26 February 2013 | Active |
Mandeville House, Burton End, West Wickham, Cambridge, England, CB21 4SD | Director | 26 February 2013 | Active |
Hungerton Hall, Hungerton, Grantham, England, NG32 1AJ | Director | 26 February 2013 | Active |
Lodgefield House, Lodgefield Lane, Hoveringham, Nottingham, England, NG14 7JQ | Director | 26 February 2013 | Active |
Rotherby Grange, Main Street, Rotherby, Melton Mowbray, England, LE14 2LP | Director | 26 February 2013 | Active |
5, Highbury Grove, London, England, N5 1HJ | Director | 26 February 2013 | Active |
Mrs Caroline Claire Phillips | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Canalside Moorings, Beeches Road, Loughborough, England, LE11 2NS |
Nature of control | : |
|
Mr Russell Nicholas John Samworth Price | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Fields, Cropwell Road, Nottingham, England, NG12 2PX |
Nature of control | : |
|
Mr Paul Stephen Donert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Mrs Serena Anne Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Mr Alexander Michael Nall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Mr Timothy Rolph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Mrs Venetia Francklin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Mr Thomas Stephen Hanmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Mrs Elizabeth Jane Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Rev Clare Le Marchant-Connell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Mr Charles Stephen Dane Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 15, Newland, Lincoln, LN1 1XG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.