QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from LONDON ENGLAND and has the status: Dissolved - no longer trading.
QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED was incorporated 18 years ago on 28/11/2005 and has the registered number: 05638020. The accounts status is DORMANT.

QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2018

Registered Office

METHODIST CHURCH HOUSE
LONDON
NW1 5JR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN STEVENSON Secretary 2018-01-01 CURRENT
SIR NICHOLAS BARTON HARVEY Aug 1961 British Director 2005-11-28 CURRENT
MR MARK JUSTIN EDWARDS Feb 1966 British Director 2013-01-01 CURRENT
REV'D CANON GRAHAM THOMPSON Oct 1957 British Director 2014-09-01 CURRENT
MR JAMES DAVID JONES Jan 1953 British Director 2015-09-01 CURRENT
PROFESSOR GERAINT PAUL JONES Oct 1976 British Director 2016-11-01 CURRENT
MR PAUL MARTYN HUGHES Oct 1957 British Director 2005-11-28 CURRENT
MRS JANET ROSAMUND WALDEN Sep 1956 British Director 2016-09-01 CURRENT
MR DAVID CHARLES SAVILL Mar 1963 British Director 2013-01-01 CURRENT
MR MICHAEL FRANKLIN POWELL Sep 1949 British Director 2005-11-28 CURRENT
MR THOMAS HAROLD LANG Jun 1946 British Director 2012-01-01 CURRENT
MRS RACHEL SHIRLEY DAVIES Jan 1957 British Director 2014-09-01 CURRENT
MICHAEL FRANCIS LINTON SHELLARD Aug 1937 British Director 2005-11-28 UNTIL 2012-08-31 RESIGNED
MARGARET ELIZABETH HANNAM Feb 1937 British Director 2005-11-28 UNTIL 2011-08-31 RESIGNED
MR BRIAN MICHAEL TANNER Feb 1941 British Director 2009-12-02 UNTIL 2017-08-31 RESIGNED
GUY DENNIS SLOCUM Nov 1946 British Director 2005-11-28 UNTIL 2011-12-31 RESIGNED
REVD BRUCE DAVID THOMPSON Sep 1959 British Director 2005-11-28 UNTIL 2011-08-31 RESIGNED
MR LAURENCE OLDHAM Jun 1931 British Director 2005-11-28 UNTIL 2010-08-31 RESIGNED
IAN MCINTYRE Mar 1939 British Director 2006-11-29 UNTIL 2015-03-29 RESIGNED
REVEREND STEPHEN ROBERT MARES British Director 2012-09-01 UNTIL 2017-08-31 RESIGNED
PRADEEP MADHAVAN Jan 1964 British Director 2006-11-29 UNTIL 2016-10-31 RESIGNED
MR ROBERT EDWARD LINTOTT Jan 1932 British Director 2005-11-28 UNTIL 2007-02-28 RESIGNED
DR KATHERINE MARGARET RUTH LLOYD CLARK Feb 1970 British Director 2012-09-01 UNTIL 2015-08-31 RESIGNED
ANDREW SMITH MURRAY Jun 1947 British Secretary 2005-11-28 UNTIL 2005-11-30 RESIGNED
MISS KAREN MICHELLE MURRAY Secretary 2011-01-01 UNTIL 2018-01-01 RESIGNED
MRS ANITA MARY ST JOHN GRAY Jul 1940 British Director 2006-03-14 UNTIL 2014-08-31 RESIGNED
RICHARD JAMES ABOLINS Jan 1958 Secretary 2006-07-23 UNTIL 2010-12-31 RESIGNED
MRS DEBORAH PERREAU Sep 1957 British Director 2005-11-28 UNTIL 2017-08-31 RESIGNED
MR THOMAS HAROLD LANG Jun 1946 British Director 2005-11-28 UNTIL 2006-08-31 RESIGNED
STEPHEN ALEXANDER LAWSON Aug 1945 British Director 2005-11-28 UNTIL 2015-08-31 RESIGNED
MR ANTHONY JOHN BLOXHAM Dec 1963 British Director 2009-03-16 UNTIL 2012-12-31 RESIGNED
MRS KATHERINE ELIZABETH GARDNER Jun 1964 British Director 2012-01-01 UNTIL 2019-05-01 RESIGNED
JOSEPHINE ANN FORSYTH Jan 1940 British Director 2005-11-28 UNTIL 2012-08-31 RESIGNED
DAVID ROGER EVANS Oct 1934 British Director 2005-11-28 UNTIL 2007-08-31 RESIGNED
MRS JENNIFER CLOUGH Sep 1960 British Director 2014-09-01 UNTIL 2016-05-30 RESIGNED
THE REVEREND FREDERICK JOHN CARNE May 1945 British Director 2005-11-28 UNTIL 2009-08-31 RESIGNED
MR BRIAN MERVYN BUTT Apr 1940 English Director 2005-11-28 UNTIL 2012-08-31 RESIGNED
MRS HELEN JANE BRODERICK Mar 1951 British Director 2009-12-02 UNTIL 2016-03-16 RESIGNED
JOHN NIGEL BIRKETT Aug 1946 British Director 2005-11-28 UNTIL 2012-12-31 RESIGNED
REV PETER JAMES PILLINGER May 1954 British Director 2009-09-01 UNTIL 2014-05-31 RESIGNED
PAUL MICHAEL GOWEN May 1930 British Director 2005-11-28 UNTIL 2012-08-31 RESIGNED
DR JAMES MOREL GIBBS Aug 1942 British Director 2005-11-28 UNTIL 2006-08-31 RESIGNED
MR RICHARD KERRISON JAMES Feb 1957 British Director 2007-11-21 UNTIL 2011-08-31 RESIGNED
MR DAVID MARK TURNER Apr 1961 British Director 2012-01-01 UNTIL 2016-10-31 RESIGNED
MR GRAHAM RUSSELL Feb 1950 British Director 2005-11-28 UNTIL 2012-08-31 RESIGNED
MR PETER WESLEY RIGBY Aug 1955 British Director 2012-09-01 UNTIL 2012-09-01 RESIGNED
MR JOHN RAINFORD Jun 1961 British Director 2009-03-16 UNTIL 2014-08-31 RESIGNED
MR PETER WESLEY RIGBY Aug 1955 British Director 2012-09-19 UNTIL 2014-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH AND WELLS DIOCESAN BOARD OF FINANCE(THE) WELLS ENGLAND Active FULL 94910 - Activities of religious organizations
MARKS BARN FARM (CREWKERNE) LIMITED CREWKERNE Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
585 RINGWOOD ROAD MANAGEMENT LIMITED BOURNE END UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ST. MARGARET'S SOMERSET HOSPICE TAUNTON Active GROUP 86900 - Other human health activities
CHILDREN'S HOSPICE SOUTH WEST FREMINGTON BARNSTAPLE Active GROUP 86900 - Other human health activities
C H S W PROMOTIONS LIMITED FREMINGTON BARNSTAPLE Active SMALL 47190 - Other retail sale in non-specialised stores
QUEEN'S COLLEGE TAUNTON ENTERPRISES LIMITED TAUNTON Active SMALL 96090 - Other service activities n.e.c.
QUEEN'S COLLEGE TAUNTON FOUNDATION TAUNTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
CHALMERS & CO (S W) LIMITED CREWKERNE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
COBLEIGH PROPERTIES LIMITED CREWKERNE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SHIELDACRE LIMITED CREWKERNE Active MICRO ENTITY 69202 - Bookkeeping activities
THE MAYNARD SCHOOL EXETER ENGLAND Active FULL 85100 - Pre-primary education
BATH & WELLS DIOCESAN EDUCATION SERVICES LIMITED SOMERSET Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
DAVIES BOND LIMITED TAUNTON UNITED KINGDOM Dissolved... 96090 - Other service activities n.e.c.
SHEBBEAR COLLEGE TRUSTEE COMPANY LIMITED BEAWORTHY Dissolved... DORMANT 85590 - Other education n.e.c.
MIST 2019 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
THE COLLEGES' PARTNERSHIP LIMITED CHIPPENHAM ENGLAND Active SMALL 85590 - Other education n.e.c.
HEART OF THE SOUTH-WEST LEP C.I.C. EXETER ENGLAND Active DORMANT 74990 - Non-trading company
KITSON BOYCE LIMITED LIABILITY PARTNERSHIP TORQUAY Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available