SAT-7 UK TRUST LIMITED - CHIPPENHAM


Company Profile Company Filings

Overview

SAT-7 UK TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHIPPENHAM ENGLAND and has the status: Active.
SAT-7 UK TRUST LIMITED was incorporated 27 years ago on 14/01/1997 and has the registered number: 03301736. The accounts status is SMALL and accounts are next due on 30/09/2024.

SAT-7 UK TRUST LIMITED - CHIPPENHAM

This company is listed in the following categories:
94910 - Activities of religious organizations

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

3-4 NEW ROAD
CHIPPENHAM
SN15 1EJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SAT-7 TRUST LIMITED (until 10/08/2016)

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. JOHN MULLIN CLARK Apr 1946 British Director 2008-01-23 CURRENT
RACHEL FADIPE British Secretary 2007-07-25 CURRENT
MR TANAS EMIL TANAS ALQASSIS Jun 1968 British,Palestinian Director 2022-02-23 CURRENT
MR DAVID REEVES TAYLOR May 1951 British Director 2020-10-22 CURRENT
MR CHRISTOPHER JOHN MILES Mar 1944 British Director 2014-10-14 CURRENT
MR ALEXANDER MICHAEL MASSEY Mar 1990 British Director 2023-04-20 CURRENT
MARK CRAIG HAINES Apr 1962 British Director 2017-08-11 CURRENT
MR RICHARD PETER GILES Jun 1962 British Director 2017-08-11 CURRENT
MR ROY KEMP Mar 1943 British Director 2002-01-24 CURRENT
MISS JULIA ANNE BICKNELL Nov 1957 British Director 2023-05-24 CURRENT
MR WILFRED CHIN WUN WONG Jun 1965 Singaporean Director 1997-01-13 UNTIL 2004-04-19 RESIGNED
MRS SONIA MARGARET HOME Sep 1977 British Secretary 2005-10-19 UNTIL 2007-07-25 RESIGNED
MR WILFRED CHIN WUN WONG Jun 1965 Singaporean Secretary 1997-01-13 UNTIL 2001-05-17 RESIGNED
DAVID JAMES RADFORD Jul 1944 Secretary 2001-05-17 UNTIL 2005-10-19 RESIGNED
PETER JOSEPH HARPER Sep 1935 British Director 2001-05-17 UNTIL 2006-04-26 RESIGNED
MR ANDREW JOHN HART May 1973 British Director 2009-01-28 UNTIL 2010-02-28 RESIGNED
DR HABIB IBRAHIM Jan 1953 British Director 2002-01-24 UNTIL 2005-04-20 RESIGNED
MR LORENZ AXEL JORGENSEN Jan 1963 British Director 2020-10-22 UNTIL 2021-09-28 RESIGNED
ONSY ADLY BAKHIT LOUCA Jun 1960 British Egyptian Director 2012-01-25 UNTIL 2013-06-30 RESIGNED
MR IAIN CRICHTON GORDON Jan 1962 British Director 2004-07-07 UNTIL 2008-10-01 RESIGNED
MR TERENCE PETER MCLOUGHLIN Jul 1941 British Director 2006-07-01 UNTIL 2017-07-17 RESIGNED
DR ONSY KEROLLOS MORRIS Jan 1952 British Director 2017-08-11 UNTIL 2022-07-06 RESIGNED
DR ONSY KEROLLOS MORRIS Jan 1952 British Director 2004-07-07 UNTIL 2010-10-20 RESIGNED
MR NICHOLAS JOHN PAGE Nov 1943 British Director 1999-04-15 UNTIL 2007-04-25 RESIGNED
RANIA TADROS Dec 1975 British Director 2006-01-12 UNTIL 2013-05-22 RESIGNED
ALAN CHARLES TURNER Aug 1941 British Director 1997-06-26 UNTIL 2004-04-19 RESIGNED
ANN AVERIL WARREN Jan 1936 British Director 1999-04-15 UNTIL 2007-04-25 RESIGNED
MR HELMY MORCOS GUIRGUIS Oct 1943 British Director 1997-01-14 UNTIL 2001-07-05 RESIGNED
JOHN ROBERT TOMKYS DOUGLAS Jul 1930 British Director 1997-01-13 UNTIL 2000-10-19 RESIGNED
MR CHARLES WILLIAM GIBBS Oct 1940 British Director 2006-01-12 UNTIL 2015-07-07 RESIGNED
TREVOR DAVID DURSTON Feb 1948 British Director 2012-01-25 UNTIL 2017-07-17 RESIGNED
STEPHEN PHILIP DENGATE Oct 1960 British Director 2013-10-03 UNTIL 2020-04-16 RESIGNED
MR IAN MORRIS CLARK Nov 1945 British Director 1999-04-15 UNTIL 2005-04-20 RESIGNED
MR JOHN KENNETH ELLIOTT BROADLEY Jun 1936 British Director 2000-07-20 UNTIL 2009-04-30 RESIGNED
DR DAVID MARTIN ADAMS Mar 1946 British Director 1997-02-18 UNTIL 2001-05-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Craig Haines 2017-08-11 - 2021-02-11 4/1962 Chippenham   Significant influence or control
Mr Richard Peter Giles 2017-08-11 - 2021-02-11 6/1962 Chippenham   Significant influence or control
Mr Onsy Kerollos Morris 2017-08-11 - 2021-02-11 1/1952 Chippenham   Significant influence or control
Mr John Mullin Clark 2016-04-06 - 2021-02-11 4/1946 Chippenham   Significant influence or control as trust
Mrs Rachel Fadipe 2016-04-06 - 2021-02-11 8/1970 Chippenham   Significant influence or control
Significant influence or control as firm
Mr Christopher John Miles 2016-04-06 - 2021-02-11 3/1944 Chippenham   Significant influence or control as trust
Mr Roy Kemp 2016-04-06 - 2021-02-11 3/1946 Chippenham   Significant influence or control as trust
Mr Stephen Philip Dengate 2016-04-06 - 2020-04-16 10/1960 Chippenham   Significant influence or control as trust
Mr Terence Peter Mcloughlin 2016-04-06 - 2017-07-17 7/1941 Chippenham   Significant influence or control as trust
Mr Trevor David Durston 2016-04-06 - 2017-07-17 2/1948 Chippenham   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED SOCIETY FOR CHRISTIAN LITERATURE(THE) LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
JERUSALEM AND THE EAST MISSION TRUST,LIMITED(THE) FARNHAM Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
FEBA RADIO. SUTTON ENGLAND Active SMALL 94910 - Activities of religious organizations
WORLD MISSION ASSOCIATION LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82110 - Combined office administrative service activities
THE GEORGE MULLER CHARITABLE TRUST BRISTOL ENGLAND Active SMALL 94910 - Activities of religious organizations
THE DAMARIS TRUST SOUTHAMPTON Dissolved... FULL 59112 - Video production activities
BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED LEEDS ENGLAND Active MICRO ENTITY 98000 - Residents property management
SPUC PRO-LIFE LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
CENTRE FOR BIO-ETHICAL REFORM UK WORTHING Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DR CHALLONER'S GRAMMAR SCHOOL AMERSHAM Active FULL 85310 - General secondary education
PARS MEDIA TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
SCREEN CHANGERS LONDON Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE JERUSALEM AND THE MIDDLE EAST CHURCH ASSOCIATION FARNHAM Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
EATH INVESTMENT LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EATH PROPERTIES LTD LEEDS ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
EATH MONTGOMERY LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EATH HOLDINGS LTD LEEDS ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
EATH ENTERPRISES LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
PALLADIUM WEAVER LTD LEEDS UNITED KINGDOM Active -... MICRO ENTITY 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAIR COMPANY EST. 1989 LTD CHIPPENHAM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
AJT PRESTIGE LTD CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled