CHARITY TRUSTEE NETWORKS
Overview
| Company Name | CHARITY TRUSTEE NETWORKS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05499220 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARITY TRUSTEE NETWORKS?
- (8042) /
Where is CHARITY TRUSTEE NETWORKS located?
| Registered Office Address | 2nd Floor The Guildford Institute Ward Street GU1 4LH Guildford Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARITY TRUSTEE NETWORKS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for CHARITY TRUSTEE NETWORKS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 7 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Jul 05, 2011 no member list | 9 pages | AR01 | ||||||||||
Termination of appointment of Karen Heenan as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Zoe Monique Willems on Oct 26, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 22 pages | AA | ||||||||||
Annual return made up to Jul 05, 2010 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Timothy Toghill on Jul 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Andrew Vivian Corden on Jul 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Zoe Monique Willems on Jul 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Rodney Stewart Buse on Jul 05, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Carpenter as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 25 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 27 pages | AA | ||||||||||
Who are the officers of CHARITY TRUSTEE NETWORKS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSE, Rodney Stewart | Director | Marchmont Friars Hill TN35 4HJ Guestling East Sussex | England | British | 104449510001 | |||||
| CORDEN, Richard Andrew Vivian | Director | Derwent Foundry 5 Mary Ann Street B3 1BG Birmingham Apartment 524, United Kingdom | Great Britain | British | 124848470003 | |||||
| HEBDITCH, Simon Cutcliffe | Director | 83 Dover Court Road SE22 8UW London | United Kingdom | British | 76044620001 | |||||
| MANN, Harinder Singh, Dr | Director | Menlow Lodge Crothall Close N13 4BQ London Flat 5, United Kingdom | England | British | 123909490002 | |||||
| NUSSBAUM, Michael Leslie | Director | 9 Padstow Avenue Fishermead MK6 2EP Milton Keynes Buckinghamshire | England | British | 67308180001 | |||||
| THAKKAR, Uday Jayantilal | Director | 36 Ingersoll Road Shepherds Bush W12 7BD London | England | British | 11101030002 | |||||
| TOGHILL, Timothy | Director | 68 Mortimer Road N1 5AP London | England | British | 34464410001 | |||||
| WILLEMS, Zoe Monique | Director | Lyndon Road B73 6BS Sutton Coldfield 37 West Midlands | England | British | 114752680005 | |||||
| HEENAN, Karen Elizabeth | Secretary | Shenlow Gasden Lane Witley GU8 5QB Godalming Surrey | English | 104449420001 | ||||||
| CARPENTER, Michael Stephen Evans | Director | The Old Vicarage Hitchin Road Kimpton SG4 8EF Hitchin Hertfordshire | England | British | 4867080003 | |||||
| CHALLIS, Brian John | Director | 5 Manningford Close SO23 7EU Winchester Hampshire | United Kingdom | British | 76083620004 | |||||
| LAURENCE, Linda | Director | 2 Recreation Road SL8 5AD Bourne End Buckinghamshire | United Kingdom | British | 49995490002 | |||||
| POPAT, Amit Bhaowandas | Director | 34 James Bedford Close HA5 3TD Pinner Middlesex | United Kingdom | British | 107885220001 | |||||
| SCOTT, Shirley Elizabeth | Director | 55 Manygate Lane TW17 9EJ Shepperton Middlesex | British | 47108710003 | ||||||
| SHORE, Peter Ronald | Director | Westmoor Big Common Lane RH1 4QE Bletchingley Surrey | British | 108538300001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0