PETER KIRK MEMORIAL FUND - CREWE
Company Profile | Company Filings |
Overview
PETER KIRK MEMORIAL FUND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CREWE ENGLAND and has the status: Active.
PETER KIRK MEMORIAL FUND was incorporated 28 years ago on 10/08/1995 and has the registered number: 03089865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PETER KIRK MEMORIAL FUND was incorporated 28 years ago on 10/08/1995 and has the registered number: 03089865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PETER KIRK MEMORIAL FUND - CREWE
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHURCHFIELDS FARM SMITHY LANE WEST
CREWE
CW2 5DF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PHILIP BERNARD HEGARTY | Oct 1944 | British | Director | 2008-06-16 | CURRENT |
MR KENNETH DAVID GRAHAM KIRK | Secretary | 2021-09-15 | CURRENT | ||
SIMON FOSTER TRENCHARD COX | Jan 1956 | British | Director | 1996-11-27 | CURRENT |
WILLIAM JOHN SAMPSON | Feb 1980 | British | Director | 2003-09-11 | CURRENT |
MR KENNETH DAVID GRAHAM KIRK | Dec 1955 | British | Director | 2012-06-25 | CURRENT |
MRS ANNA THERESE KIRK | Jun 1959 | British | Director | 2014-06-26 | CURRENT |
REVD CANON DR DAVID PEACOCK | Mar 1939 | British | Director | 2003-09-11 | CURRENT |
MR BENJAMIN WILLIAM WOOD | Oct 1989 | British | Director | 2013-07-02 UNTIL 2019-05-03 | RESIGNED |
MR KENNETH DAVID GRAHAM KIRK | Dec 1955 | British | Secretary | 1996-10-28 UNTIL 2001-04-03 | RESIGNED |
GILLIAN KING | Jun 1959 | Secretary | 2006-10-01 UNTIL 2015-02-12 | RESIGNED | |
SIMON RICHARD RADCLIFFE KIRK | Feb 1959 | British | Secretary | 1995-08-10 UNTIL 1996-10-28 | RESIGNED |
MISS LEAH REBEKAH GILLIATT | Secretary | 2016-10-01 UNTIL 2021-09-15 | RESIGNED | ||
MRS KIRSTEN JANE SAMPSON | Secretary | 2015-02-13 UNTIL 2016-09-30 | RESIGNED | ||
MR KENNETH DAVID GRAHAM KIRK | Dec 1955 | British | Director | 1995-08-10 UNTIL 2011-07-25 | RESIGNED |
MARGARET ROBINA WHITESIDE | Jun 1934 | British | Director | 1996-12-02 UNTIL 2013-07-02 | RESIGNED |
ANGELA PEARSON | Oct 1940 | Secretary | 2001-04-03 UNTIL 2006-09-30 | RESIGNED | |
MR GARETH JAMES HOWARD SIBSON | Oct 1977 | British | Director | 2009-06-23 UNTIL 2017-06-26 | RESIGNED |
SIR WILLIAM ROYDEN STUTTAFORD | Nov 1928 | British | Director | 1995-08-10 UNTIL 1999-01-02 | RESIGNED |
SIMON JAMES NUTTALL | Oct 1940 | British | Director | 1997-08-14 UNTIL 2007-06-27 | RESIGNED |
MS TERRY MARSH | Dec 1946 | British | Director | 2011-04-14 UNTIL 2018-08-01 | RESIGNED |
COLIN CHARLES MALTBY | Feb 1951 | British | Director | 1999-11-18 UNTIL 2008-06-16 | RESIGNED |
SIMON RICHARD RADCLIFFE KIRK | Feb 1959 | British | Director | 1995-08-10 UNTIL 2008-06-16 | RESIGNED |
ROGER FRANCIS KIRK | May 1933 | British | Director | 1995-09-22 UNTIL 2003-02-05 | RESIGNED |
ANTHONY FRANCIS EGGLESTON | Jan 1928 | British | Director | 1995-09-22 UNTIL 2003-01-09 | RESIGNED |
LADY ELIZABETH MARY KIRK | Jan 1928 | British | Director | 1995-08-10 UNTIL 2003-01-09 | RESIGNED |
MR BARNABY JOHN HOLBECHE | Dec 1949 | British | Director | 2011-06-14 UNTIL 2018-08-01 | RESIGNED |
COLIN RANSFORD GALLOWAY | Jan 1947 | British | Director | 1999-09-07 UNTIL 2011-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Leah Rebekah Gilliatt | 2016-10-01 - 2017-07-28 | 6/1978 | London | Significant influence or control as trust |
Mrs Kirsten Jane Sampson | 2016-08-11 - 2016-09-30 | 8/1979 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PETER KIRK MEMORIAL FUND | 2019-08-07 | 31-12-2018 | £519,191 equity |
Micro-entity Accounts - PETER KIRK MEMORIAL FUND | 2018-08-10 | 31-12-2017 | £589,846 equity |
Micro-entity Accounts - PETER KIRK MEMORIAL FUND | 2017-08-18 | 31-12-2016 | £19,475 Cash £548,326 equity |