About

Registered Number: 02941378
Date of Incorporation: 22/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Farnborough Hill, Farnborough, Hampshire, GU14 8AT

 

Founded in 1994, The Farnborough Hill Trust have registered office in Hampshire, it has a status of "Active". The companies directors are listed as Robertson, Michael George, Bernard, Mark Rodney, Berry, Ann Margaret Kathleen, Chadwick, Cathryn Ann, Dr, Fowler-tutt, Christopher, Griffiths, Helen, Hills, Niamh, Mccormack, Gerard Joseph, Micklethwaite, Julie Lynn, Smith, Peter, Henwood, John David, Lieutenant Colonel, Woolston, Anthony John, Alexander, Rosemary Eugenie, Bell, Margaret Stephanie, Berry, Gerard John, Brister, Anne Marie Fernande Gerarde, Brister, William Arthur Francis, Brufal De Melgarejo, Brenda Helen, Marquesa De Lendinez, Carpenter, Michael Elrick, Cole, Penelope Anne, Dollard, Caroline Lucy, Hamilton, Claire Elizabeth, Hancock, Richard Anthony, Dr, Hoad, Michael David, Hull, Jonathan Barry, Lockett, Elizabeth, Murphy, Matthew Anthony, Newton, Catherine Gertrude, O Leary, Dawn Lesley, Phelps, Jacqueline, Ryan, Sarah Margaret, Sellars, Jean, Thompson, Richard Basil, Welford, Margaret Louise, Wookey, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Mark Rodney 31 August 2017 - 1
BERRY, Ann Margaret Kathleen 03 December 2015 - 1
CHADWICK, Cathryn Ann, Dr 04 December 2013 - 1
FOWLER-TUTT, Christopher 31 August 2017 - 1
GRIFFITHS, Helen 06 December 2018 - 1
HILLS, Niamh 06 December 2018 - 1
MCCORMACK, Gerard Joseph 01 January 2017 - 1
MICKLETHWAITE, Julie Lynn 31 August 2017 - 1
SMITH, Peter 05 December 2019 - 1
ALEXANDER, Rosemary Eugenie 22 June 1994 12 December 2001 1
BELL, Margaret Stephanie 06 December 2007 04 December 2012 1
BERRY, Gerard John 01 January 1995 19 February 1999 1
BRISTER, Anne Marie Fernande Gerarde 25 August 1999 24 June 2006 1
BRISTER, William Arthur Francis 22 June 1994 01 December 2000 1
BRUFAL DE MELGAREJO, Brenda Helen, Marquesa De Lendinez 20 June 2003 02 December 2008 1
CARPENTER, Michael Elrick 22 June 1994 22 November 1996 1
COLE, Penelope Anne 14 March 1997 01 March 2005 1
DOLLARD, Caroline Lucy 22 June 1994 14 June 1996 1
HAMILTON, Claire Elizabeth 03 December 2009 06 December 2018 1
HANCOCK, Richard Anthony, Dr 27 November 1998 06 December 2007 1
HOAD, Michael David 08 December 2005 04 December 2014 1
HULL, Jonathan Barry 07 December 2006 31 December 2015 1
LOCKETT, Elizabeth 01 December 2000 03 December 2009 1
MURPHY, Matthew Anthony 22 June 1994 20 June 2003 1
NEWTON, Catherine Gertrude 22 June 1994 01 December 2000 1
O LEARY, Dawn Lesley 06 December 2007 31 December 2016 1
PHELPS, Jacqueline 18 June 1999 02 December 2008 1
RYAN, Sarah Margaret 05 December 2019 11 February 2020 1
SELLARS, Jean 22 June 1994 01 December 2000 1
THOMPSON, Richard Basil 22 June 1994 31 December 1994 1
WELFORD, Margaret Louise 05 January 2011 05 November 2019 1
WOOKEY, Michael John 22 June 1994 26 November 1999 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Michael George 31 December 2014 - 1
HENWOOD, John David, Lieutenant Colonel 01 January 1995 28 February 2001 1
WOOLSTON, Anthony John 01 March 2001 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 27 December 2018
RESOLUTIONS - N/A 18 December 2018
RESOLUTIONS - N/A 21 November 2018
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 27 July 2018
PSC08 - N/A 05 April 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 30 June 2015
TM02 - Termination of appointment of secretary 10 March 2015
TM01 - Termination of appointment of director 17 February 2015
AP03 - Appointment of secretary 17 February 2015
CH03 - Change of particulars for secretary 19 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 16 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 July 2012
RESOLUTIONS - N/A 09 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AP01 - Appointment of director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 26 July 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 20 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
AA - Annual Accounts 09 December 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363s - Annual Return 25 June 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
AA - Annual Accounts 19 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 27 June 1995
288 - N/A 07 April 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
RESOLUTIONS - N/A 02 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.