This company is commonly known as St. Peter's & St. Paul's Marlborough Trust Limited. The company was founded 46 years ago and was given the registration number 01352725. The firm's registered office is in MARLBOROUGH. You can find them at 25 The Green, , Marlborough, Wiltshire. This company's SIC code is 85520 - Cultural education.
Name | : | ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED |
---|---|---|
Company Number | : | 01352725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 The Green, Marlborough, Wiltshire, SN8 1AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Peter's Church, High Street, Marlborough, England, SN8 1HQ | Secretary | 12 January 2022 | Active |
St Peter's Church, High Street, Marlborough, England, SN8 1HQ | Director | 22 June 2021 | Active |
St Peter's Church, High Street, Marlborough, England, SN8 1HQ | Director | 15 June 2020 | Active |
St Peter's Church, High Street, Marlborough, England, SN8 1HQ | Director | 28 March 2012 | Active |
St Peter's Church, High Street, Marlborough, England, SN8 1HQ | Director | 05 July 2022 | Active |
St Peter's Church, High Street, Marlborough, England, SN8 1HQ | Director | 23 January 2023 | Active |
St Peter's Church, High Street, Marlborough, England, SN8 1HQ | Director | 15 June 2020 | Active |
1 Dando Drive, Marlborough, SN8 1TT | Director | 27 March 2007 | Active |
Long Summers Cross Lane, Marlborough, SN8 1LA | Secretary | - | Active |
Applegarth, Ogbourne St George, Marlborough, SN8 1SU | Secretary | 15 May 1992 | Active |
Wyvern, Back Lane, Marlborough, SN8 1JJ | Secretary | 12 March 2002 | Active |
52a, High Street, Marlborough, England, SN8 1HQ | Secretary | 21 March 2017 | Active |
Rosemary Cottage, West Overton, Marlborough, SN8 4ER | Secretary | 19 April 2005 | Active |
The Octave Cardigan Road, Marlborough, SN8 1LB | Secretary | 03 October 1996 | Active |
Westalls Meadow Hyde Lane, Marlborough, SN8 1JN | Director | - | Active |
14 Vicarage Close, Marlborough, SN8 1AY | Director | - | Active |
Long Summers Cross Lane, Marlborough, SN8 1LA | Director | - | Active |
16 George Lane, Marlborough, SN8 4BX | Director | 25 March 2003 | Active |
Applegarth, Ogbourne St George, Marlborough, SN8 1SU | Director | 01 June 1998 | Active |
Strathlene, Back Lane, Marlborough, SN8 1JJ | Director | 15 June 1993 | Active |
25, The Green, Marlborough, SN8 1AW | Director | 15 March 2016 | Active |
25 The Green, Marlborough, SN8 1AW | Director | 27 March 2007 | Active |
25 The Green, Marlborough, SN8 1AW | Director | 26 October 1999 | Active |
Flat 23 10 The Green, Marlborough, SN8 1AL | Director | 09 June 1992 | Active |
Harling House, 9 The Green, Marlborough, SN8 1AL | Director | 12 March 2002 | Active |
25, The Green, Marlborough, United Kingdom, SN8 1AW | Director | 28 March 2012 | Active |
March House Cardigan Road, Marlborough, SN8 1LB | Director | - | Active |
Wyvern, Back Lane, Marlborough, SN8 1JJ | Director | 12 March 2002 | Active |
Lower Lloran, Old Lion Court High Street, Marlborough, SN8 1HQ | Director | 27 March 2007 | Active |
6 The Cloisters, Windsor Castle, Windsor, SL4 1NJ | Director | - | Active |
Cartref, George Lane, Marlborough, SN8 4BY | Director | - | Active |
The Glebe House, Mildenhall, Marlborough, SN8 2LR | Director | 09 June 1992 | Active |
Hyde Leaze, Hyde Lane, Marlborough, SN8 1JP | Director | 15 June 1993 | Active |
25, The Green, Marlborough, SN8 1AW | Director | 05 July 2022 | Active |
Grasmere Back Lane, Marlborough, SN8 1JJ | Director | - | Active |
Mrs Nicola Jane Evans | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manton Thatch, Bridge Street, Marlborough, England, SN8 4HR |
Nature of control | : |
|
Mrs Annmarie Joan Newbigin | ||
Notified on | : | 21 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Peter's Church, High Street, Marlborough, England, SN8 1HQ |
Nature of control | : |
|
Mr John Parry Yates | ||
Notified on | : | 21 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Peter's Church, High Street, Marlborough, England, SN8 1HQ |
Nature of control | : |
|
Mr David Robin Du Croz | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | 25, The Green, Marlborough, SN8 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Officers | Appoint person secretary company with name date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.