THE SIR HENRY ROYCE MEMORIAL FOUNDATION - PAULERSPURY


Company Profile Company Filings

Overview

THE SIR HENRY ROYCE MEMORIAL FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PAULERSPURY and has the status: Active.
THE SIR HENRY ROYCE MEMORIAL FOUNDATION was incorporated 15 years ago on 13/02/2009 and has the registered number: 06819026. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

THE SIR HENRY ROYCE MEMORIAL FOUNDATION - PAULERSPURY

This company is listed in the following categories:
91012 - Archives activities
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
30 / 6 30/06/2022 31/03/2024

Registered Office

THE HUNT HOUSE
PAULERSPURY
NORTHANTS
NN12 7NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT DOUGLAS FULLER Mar 1955 British Director 2021-12-15 CURRENT
MR ALAN ANGUS FERRIER Nov 1947 British Director 2021-12-15 CURRENT
MR GRAHAM MEAD Mar 1943 British Director 2021-12-15 CURRENT
MR ALAN ANGUS FERRIER Secretary 2022-01-24 CURRENT
MR JOHN FRANCIS NEALE Jan 1949 British Director 2021-12-15 CURRENT
MRS JANE ELIZABETH PEDLER Nov 1951 British Director 2024-02-17 CURRENT
DR COLIN JOSEPH PHILLPOTTS Jul 1946 British Director 2021-12-15 CURRENT
MR JOHN STEPHEN STEWARD Jul 1954 British Director 2024-02-17 CURRENT
MR JOHN HERBERT LOWE May 1935 British Director 2009-07-17 UNTIL 2015-11-24 RESIGNED
MR IAN HICK Feb 1938 British Director 2014-11-22 UNTIL 2020-02-26 RESIGNED
MR ROLF ROBERT KUHNKE Aug 1944 German Director 2012-01-10 UNTIL 2014-11-22 RESIGNED
MR ROBERT FURNISS RIDING May 1940 British Director 2012-01-10 UNTIL 2014-11-22 RESIGNED
MR WILLIAM JOHN MCGAWLEY Jan 1949 British Director 2020-03-26 UNTIL 2021-12-15 RESIGNED
MRS JANE ELIZABETH PEDLER Nov 1951 British Director 2011-11-23 UNTIL 2020-03-11 RESIGNED
MRS JANE ELIZABETH PEDLER Nov 1951 British Director 2020-03-26 UNTIL 2020-12-30 RESIGNED
MR CLIVE EDWARD GREEN Jun 1936 British Director 2012-01-10 UNTIL 2018-11-17 RESIGNED
MR DAVID JOHN TOWERS Jun 1943 British Director 2012-11-28 UNTIL 2014-11-22 RESIGNED
MR IAN HICK Feb 1938 British Director 2022-07-27 UNTIL 2023-10-28 RESIGNED
MR PHILIP ALEXANDER HALL Jun 1940 British Director 2011-11-23 UNTIL 2021-12-15 RESIGNED
MARK RODERICK GRIFFITHS Secretary 2012-05-15 UNTIL 2021-12-15 RESIGNED
MARK RODERICK WINTON GRIFFITHS Oct 1950 British Director 2012-04-01 UNTIL 2012-11-28 RESIGNED
MR MICHAEL STEWARD PETERS Secretary 2011-11-23 UNTIL 2012-05-15 RESIGNED
MR DAVID EVANS Secretary 2011-02-13 UNTIL 2011-11-23 RESIGNED
MR WILLIAM DUNCAN FEETHAM Sep 1947 British Director 2012-11-28 UNTIL 2021-03-18 RESIGNED
MR DAVID DERRICK WHALE Jun 1952 British Director 2016-11-21 UNTIL 2020-03-06 RESIGNED
DOCTOR CEDRIC ASHLEY Nov 1936 British Director 2014-11-22 UNTIL 2021-12-15 RESIGNED
MR JOHN CLOUGH Jul 1935 British Director 2009-02-13 UNTIL 2011-01-19 RESIGNED
MR STEPHEN BYRNE Nov 1969 British Director 2015-11-21 UNTIL 2021-12-15 RESIGNED
MR WILLIAM JOHN MCGAWLEY Jan 1949 British Director 2017-05-17 UNTIL 2018-02-08 RESIGNED
MR JOHN CHRISTOPHER ANTHONY BEECROFT Oct 1950 British Director 2014-11-22 UNTIL 2021-12-15 RESIGNED
MR JAMES BLACK Nov 1962 British Director 2020-05-20 UNTIL 2021-12-15 RESIGNED
MR JULIAN PETER DAVID FOSTER Apr 1953 British Director 2023-05-10 UNTIL 2023-05-10 RESIGNED
MR CHRISTOPHER DAVID BALL Dec 1946 British Director 2014-11-22 UNTIL 2021-12-15 RESIGNED
MR TREVOR ANDREW BALDWIN Apr 1946 British Director 2011-11-23 UNTIL 2014-11-22 RESIGNED
LINDSAY ERNEST HUGHES ROBOTHAM Aug 1946 British Director 2018-11-17 UNTIL 2020-08-23 RESIGNED
DOCTOR CEDRIC ASHLEY Nov 1936 British Director 2009-07-17 UNTIL 2012-11-28 RESIGNED
MR CLIVE EDWARD GREEN Jun 1936 British Director 2020-04-23 UNTIL 2021-03-18 RESIGNED
MR ALLAN EDWARD FOGG Mar 1947 British Director 2016-07-21 UNTIL 2020-03-11 RESIGNED
MARK RODERICK WINTON GRIFFITHS Oct 1950 British Director 2021-10-15 UNTIL 2021-12-15 RESIGNED
MR DAVID CHARLES EVANS Oct 1937 British Director 2009-02-13 UNTIL 2012-03-31 RESIGNED
MR DAVID JOHN TOWERS Jun 1943 British Director 2021-12-15 UNTIL 2024-02-17 RESIGNED
MR CHARLES JAMES TABOR Mar 1947 British Director 2009-07-17 UNTIL 2016-07-28 RESIGNED
MRS LINDA JOAN SCOTT Feb 1949 British Director 2011-11-23 UNTIL 2015-10-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPOONER-VICARS GROUP LIMITED NEWTON-LE-WILLOWS Dissolved... DORMANT 7499 - Non-trading company
VINTERS-ARMSTRONGS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE INSTITUTE OF TRADE MARK ATTORNEYS LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
R.R.E.C. LIMITED PAULERSPURY Active SMALL 94990 - Activities of other membership organizations n.e.c.
TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FINCHALE TRAINING COLLEGE NEWCASTLE UPON TYNE ... GROUP 85310 - General secondary education
CRAVEN VALE LIMITED DURHAM ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
HEIL TRAILER INTERNATIONAL LIMITED LONDON ... FULL 7487 - Other business activities
SIR HENRY ROYCE LIMITED TOWCESTER Active MICRO ENTITY 91012 - Archives activities
TRAINING AND DEVELOPMENT RESOURCE LIMITED NEWCASTLE UPON TYNE Active GROUP 85590 - Other education n.e.c.
NORTHERN BUSINESS FORUM LIMITED GOSFORTH Dissolved... 82990 - Other business support service activities n.e.c.
BEECROFT SERVICES LIMITED BYLEY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TDR TRAINING LIMITED NEWCASTLE UPON TYNE Active SMALL 85590 - Other education n.e.c.
NORTHERN DEFENCE INDUSTRIES LIMITED LONDON Active DORMANT 94110 - Activities of business and employers membership organizations
CAIS SOCIAL ENTERPRISES LTD. COLWYN BAY WALES Active SMALL 78109 - Other activities of employment placement agencies
TIFFINIAN ASSOCIATION LIMITED KINGSTON UPON THAMES Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE ENGINEERING DEVELOPMENT TRUST WELWYN GARDEN CITY Active SMALL 85590 - Other education n.e.c.
ENTERPRISE DURHAM PARTNERSHIP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 77299 - Renting and leasing of other personal and household goods
JAMES BLACK RESTORATIONS LIMITED LISBURN Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.R.E.C. LIMITED PAULERSPURY Active SMALL 94990 - Activities of other membership organizations n.e.c.
SIR HENRY ROYCE LIMITED TOWCESTER Active MICRO ENTITY 91012 - Archives activities
EVOLVE MARKETING LIMITED TOWCESTER Active MICRO ENTITY 73110 - Advertising agencies
LUMBER LANE LIMITED TOWCESTER ENGLAND Active DORMANT 98000 - Residents property management
PURY PLAY CLUB LTD TOWCESTER UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
EACH GROUP LIMITED PAULERSPURY Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
EACH STORES LIMITED TOWCESTER ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
MY POSITIVE FUTURE LTD TOWCESTER ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
IRIS VIOLET LIMITED TOWCESTER ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management