About

Registered Number: 03100993
Date of Incorporation: 06/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Clothworkers Hall, Dunster Court, Mincing Lane, London, EC3R 7AH

 

The Cordwainers Educational & Training Charitable Trust Company was founded on 06 September 1995 with its registered office in Mincing Lane, London. The companies directors are listed as Graham, Penelope Jane, Chamberlain, Arthur, Peal, John Christopher, Rubinstein, John Stanley Yerbury, Blundell Rm, John Roger, Lieutenant Colonel, Miller, John, Blandford, Geoffrey, Brown, Richard Banks Duncan, Brown, Richard Banks Duncan, Calder, William James, Chamberlain, Oliver John Harben, Childs, Sally, Church, John George, Easton, Nigel Peter, Colonel, Hooper, Jonathan Graham, King, Christopher John Oury, Mander, David Charles, Parker, Rodney Kevin Hassard, Dr, Shaw, Glenn Appleyard Bridgman, Shaw, Lance Glenn Bridgman, Stillwell, Richard Martin Digby, Weber Brown, Timothy Cave, Williams, Richard Owen Mander at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Arthur 07 July 2017 - 1
PEAL, John Christopher 23 July 2020 - 1
RUBINSTEIN, John Stanley Yerbury 04 November 2010 - 1
BLANDFORD, Geoffrey 01 October 2009 11 July 2012 1
BROWN, Richard Banks Duncan 04 November 2010 02 November 2016 1
BROWN, Richard Banks Duncan 01 August 2003 14 July 2006 1
CALDER, William James 01 August 2005 10 July 2008 1
CHAMBERLAIN, Oliver John Harben 10 July 2008 08 July 2011 1
CHILDS, Sally 05 November 2014 07 July 2016 1
CHURCH, John George 03 December 1997 01 August 1999 1
EASTON, Nigel Peter, Colonel 07 July 2017 23 July 2020 1
HOOPER, Jonathan Graham 06 November 2013 01 September 2019 1
KING, Christopher John Oury 22 September 1995 04 November 2010 1
MANDER, David Charles 01 August 2004 12 July 2007 1
PARKER, Rodney Kevin Hassard, Dr 01 October 1998 01 August 2000 1
SHAW, Glenn Appleyard Bridgman 08 July 2011 03 July 2014 1
SHAW, Lance Glenn Bridgman 11 July 2012 09 July 2015 1
STILLWELL, Richard Martin Digby 01 August 2000 31 July 2003 1
WEBER BROWN, Timothy Cave 12 July 1996 31 July 2004 1
WILLIAMS, Richard Owen Mander 14 July 2006 08 July 2009 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Penelope Jane 10 January 2019 - 1
BLUNDELL RM, John Roger, Lieutenant Colonel 22 September 1995 14 July 2006 1
MILLER, John 01 September 2007 10 January 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 17 January 2020
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM02 - Termination of appointment of secretary 21 January 2019
AP03 - Appointment of secretary 21 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 18 September 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 24 August 2016
AA - Annual Accounts 19 February 2016
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
MR04 - N/A 19 April 2013
MR04 - N/A 19 April 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
RESOLUTIONS - N/A 08 August 2006
MEM/ARTS - N/A 08 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 23 July 2005
287 - Change in situation or address of Registered Office 23 July 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
AUD - Auditor's letter of resignation 11 August 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 25 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 09 May 2000
287 - Change in situation or address of Registered Office 16 February 2000
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
AA - Annual Accounts 27 January 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
AA - Annual Accounts 02 March 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
AA - Annual Accounts 21 May 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 09 October 1996
395 - Particulars of a mortgage or charge 05 September 1996
395 - Particulars of a mortgage or charge 03 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1996
288 - N/A 29 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
287 - Change in situation or address of Registered Office 27 September 1995
NEWINC - New incorporation documents 06 September 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 September 1996 Fully Satisfied

N/A

Legal mortgage 02 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.