This company is commonly known as The Proclamation Trust. The company was founded 22 years ago and was given the registration number 04419680. The firm's registered office is in LONDON. You can find them at Willcox House, 140-148 Borough High Street, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE PROCLAMATION TRUST |
---|---|---|
Company Number | : | 04419680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willcox House, 140-148 Borough High Street, London, SE1 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116-118, Walworth Road, London, England, SE17 1JL | Secretary | 06 December 2023 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 02 September 2021 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 16 November 2020 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 12 June 2023 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 27 January 2016 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 27 January 2016 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 22 January 2020 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 27 January 2016 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 02 September 2021 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Secretary | 17 September 2015 | Active |
Morningside, Chestnut Walk, Little Baddow, Chelmsford, England, CM3 4SP | Secretary | 06 March 2003 | Active |
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG | Corporate Secretary | 18 April 2002 | Active |
The Rectory, Church Lane, Aborfield, RG2 9HZ | Director | 06 March 2003 | Active |
Churchill Mill, Sarsden Halt, Churchill, Chipping Norton, OX7 6NT | Director | 06 March 2003 | Active |
Blakeswood, Graces Lane, Little Baddow, Chelmsford, CM3 4AX | Director | 06 March 2003 | Active |
Gaston's Farm, Tytherton, Lucas, SN15 3RM | Director | 06 March 2003 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 01 April 2013 | Active |
Birling Cottage, 28 Birling Road, Tunbridge Wells, TN2 5LX | Director | 18 April 2002 | Active |
Chillington, Cross In Hand, Heathfield, TN21 0SR | Director | 18 April 2002 | Active |
16 Merrick Square, London, SE1 4JB | Director | 06 March 2003 | Active |
34, Milner Street, London, England, SW3 2QF | Director | 06 March 2003 | Active |
Brockham Knole Park, Mayfield, TN20 6DY | Director | 18 April 2002 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 30 January 2019 | Active |
St Ebbes Rectory, 2 Roger Bacon Lane, Oxford, OX1 1QE | Director | 06 March 2003 | Active |
116-118, Walworth Road, London, England, SE17 1JL | Director | 06 March 2003 | Active |
The Old Rectory, Merrick Square, London, SE1 4JB | Director | 06 March 2003 | Active |
Willcox House, 140-148 Borough High Street, London, SE1 1LB | Director | 01 April 2013 | Active |
Mr Nigel Charles Styles | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116-118, Walworth Road, London, England, SE17 1JL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.