This company is commonly known as The Gwennili Trust. The company was founded 29 years ago and was given the registration number 03091887. The firm's registered office is in MARLBOROUGH. You can find them at Oakside 1 Marlborough Road, Burbage, Marlborough, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE GWENNILI TRUST |
---|---|---|
Company Number | : | 03091887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakside 1 Marlborough Road, Burbage, Marlborough, England, SN8 3AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakside, 1 Marlborough Road, Burbage, Marlborough, England, SN8 3AU | Secretary | 08 December 2023 | Active |
9, Ferndale, Bromley, England, BR1 2RX | Director | 08 December 2023 | Active |
95, Deverill Road, Warminster, England, BA12 9QL | Director | 14 July 2023 | Active |
69, Upper Ground, London, England, SE1 9NZ | Director | 04 November 2022 | Active |
6, Leysfield Road, London, England, W12 9JF | Director | 11 December 2022 | Active |
Oakside, 1 Marlborough Road, Burbage, Marlborough, England, SN8 3AU | Director | 30 November 2017 | Active |
Wingham House Winchester Road, Bishops Waltham, Southampton, SO32 1BZ | Secretary | 16 August 1995 | Active |
43 Christchurch Road, Winchester, SO23 9SY | Director | 17 December 1998 | Active |
67 Carruthers Court, Race Course Road, Newbury, 67 Carruthers Court, Race Course Road, Newbury, Great Britain, RG14 7GH | Director | 26 March 2015 | Active |
47 Union Street, Farnborough, GU14 7PY | Director | 19 December 2002 | Active |
Chapel House, West Meon, Petersfield, GU32 1LX | Director | 14 December 2000 | Active |
16, Henchard Close, Ferndown, Great Britain, BH22 8LH | Director | 15 September 2014 | Active |
7 Cumberland Road, Camberley, GU15 1SF | Director | 16 August 1995 | Active |
20, Crondall Lane, Farnham, England, GU9 7BQ | Director | 21 March 2013 | Active |
Lamellion, 12 Hamstead Marshall, Newbury, RG20 0HH | Director | 18 December 2003 | Active |
Green Acres, Upham Street, Upham, Southampton, SO32 1JA | Director | 22 December 2005 | Active |
2 The Pines, Andover, Hants, 2 The Pines, Andover, Great Britain, SP10 3EJ | Director | 19 June 2015 | Active |
Skuce House Bere Close, Winchester, SO22 5HY | Director | 16 August 1995 | Active |
Hazel Cottage, Wonston, SO21 3LS | Director | 16 August 1995 | Active |
5, Lodge Road, Locks Heath, Southampton, England, SO31 6QY | Director | 21 March 2013 | Active |
Oakside, 1 Marlborough Road, Burbage, Marlborough, England, SN8 3AU | Director | 30 November 2017 | Active |
Highbury, Wotton Road Tiptoe, Lymington, Highbury, Wotton Road, Tiptoe, Lymington, England, SO41 6FT | Director | 21 September 2015 | Active |
Oakside, Marlborough Road, Burbage, Marlborough, England, SN8 3AU | Director | 30 November 2017 | Active |
28 Oakenbrow, Sway, Lymington, SO41 6DY | Director | 06 November 1995 | Active |
90 Bouverie Avenue, Salisbury, SP2 8DX | Director | 25 September 2001 | Active |
Oakside, 1 Marlborough Road, Burbage, Marlborough, England, SN8 3AU | Director | 31 March 2011 | Active |
Rose Cottage Barnes Lane, Milford On Sea, Lymington, SO41 0RL | Director | 16 August 1995 | Active |
Wingham House Winchester Road, Bishops Waltham, Southampton, SO32 1BZ | Director | 16 August 1995 | Active |
Mr John Thornton | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Marlborough Road, Marlborough, England, SN8 3AU |
Nature of control | : |
|
Chairman Christopher Watkin Williams | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakside, 1 Marlborough Road, Marlborough, England, SN8 3AU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.