This company is commonly known as The Foundation Of The College Of St George, Windsor Castle. The company was founded 17 years ago and was given the registration number 05937511. The firm's registered office is in WINDSOR. You can find them at 2 The Cloisters, Windsor Castle, Windsor, Berkshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE |
---|---|---|
Company Number | : | 05937511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Cloisters, Windsor Castle, Windsor, Berkshire, SL4 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 The Cloisters, Windsor Castle, Windsor, SL4 1NJ | Secretary | 15 September 2006 | Active |
53 Kings Road, Kings Road, Windsor, England, SL4 2AD | Director | 02 April 2018 | Active |
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ | Director | 23 March 2021 | Active |
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ | Director | 08 September 2018 | Active |
Barons Court, Omagh, Northern Ireland, BT78 4EZ | Director | 15 September 2006 | Active |
Staddon Farm, Winsford, Minehead, England, TA24 7HY | Director | 08 November 2012 | Active |
7 Lansdowne House, Lansdowne Road, London, W11 3LP | Director | 15 September 2006 | Active |
Masters Lodging University College, High Street, Oxford, OX1 4BH | Director | 15 September 2006 | Active |
32a Ovington Square, London, SW3 1LR | Director | 15 September 2006 | Active |
The Deanery, Windsor Castle, Windsor, SL4 1NJ | Director | 15 September 2006 | Active |
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ | Director | 05 May 2012 | Active |
Dolohin House, Warminster Road, Chitterne, BA12 OLH | Director | 15 September 2006 | Active |
Head Master's House St. George's School, Windsor Castle, Windsor, SL4 1QF | Director | 15 September 2006 | Active |
9, Cambridge Place, London, W85PD | Director | 06 March 2009 | Active |
House Of Lords, House Of Lords, London, United Kingdom, SW1A 0PW | Director | 21 May 2015 | Active |
Head Master's House, Windsor Castle, Windsor, England, SL4 1QF | Director | 29 May 2014 | Active |
106 Casewick Road, Casewick Road, London, England, SE27 0SY | Director | 21 May 2015 | Active |
9 The Cooperage, Regents Bridge Gardens, London, England, SW8 1JR | Director | 07 March 2013 | Active |
13 St Stephens Road, Ealing, London, W13 8HB | Director | 15 September 2006 | Active |
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ | Director | 05 November 2015 | Active |
Buckingham Palace, London, SW1A 1AA | Director | 15 September 2006 | Active |
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ | Director | 29 May 2014 | Active |
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ | Director | 26 May 2011 | Active |
18 Montagu Square, Flat 1, 18 Montagu Square, London, England, W1H 2LE | Director | 20 March 2014 | Active |
Selfridges, 400 Oxford Street, London, W1A 1AB | Director | 15 September 2006 | Active |
17 Great College Street, London, SW1P 3RX | Director | 15 September 2006 | Active |
The Old Rectory, Frilsham, Reading, RG18 9XH | Director | 06 March 2009 | Active |
The Right Reverend David John Conner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | The Deanery, Windsor Castle, Windsor, England, SL4 1NJ |
Nature of control | : |
|
The Reverend Dr Hueston Edward Finlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Irish |
Address | : | 2 The Cloisters, Windsor, SL4 1NJ |
Nature of control | : |
|
The Reverend Canon Martin George Poll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | United Kingdom |
Address | : | 2 The Cloisters, Windsor, SL4 1NJ |
Nature of control | : |
|
The Reverend Canon Dr Mark Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | United Kingdom |
Address | : | 2 The Cloisters, Windsor, SL4 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-25 | Incorporation | Memorandum articles. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.