About

Registered Number: 00540920
Date of Incorporation: 22/11/1954 (69 years and 4 months ago)
Company Status: Active
Registered Address: The Cathedral, Stag Hill, Guildford, Surrey, GU2 7UP

 

The Friends of Guildford CaThedral was registered on 22 November 1954 and are based in Guildford in Surrey, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Bishop, Michael John David, Blake, James, Gwilliams, Dianna Lynn, The Very Revd, Lloyd, Shirley-margaret, Morris, Mary, Mulvany, Muriel, Cousins, Patricia Anne, Dore, Robert Alan, Austin, John William, Bishop, Andrew Scott, The Reverend Canon Dr, Carpenter, David George, Chanter, Anthony Roy, Reverend Canon, Dore, Robert Alan, Evelyn, John Patrick Michael Hugh, Evershed, William Ashley, Cdr, Farr, Stephen John, Foulsham, Daphne Mary, Gwilliams, Martin, Herbert, Edith, Hinchliff, Marienne Louise, Hodges, Andrew John Edward, Impey, Hugh Edward, Kirk, Peter William John, Kirk, Tessa Ann, Kirkland, Sheila Ann, Lawson, Janet Elizabeth, Lawson, Richard Henry, Lloyd, Shirley Margaret Irene, Lowe, Edward Hurst Armerin, Lyddon, Antony Charles, Mackelworth, Sheila Elizabeth, Millington, Andrew Thomas Seager, Neil Smith, Noel Jonathan, Palmer, Maureen Florence, Rev Canon Dr, Powell, Jennifer Eleri, Read, Pauline Rosalind, Renshaw, Reginald, Sedgley, Timothy John, Hon.Canon, Shires, Peter Rodney, Somner, Sylvia Marion, Stock, Victor Andrew, The Very Reverend, Vickers, Peter George, Reverend, Weaver, Angela Mary, The Revd Canon, Wedderspoon, Alexander Gillan, The Very Reverend, White, Alfred William Thomas, Wilkins, Vivien Christian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Michael John David 17 October 2017 - 1
BLAKE, James 16 July 2017 - 1
GWILLIAMS, Dianna Lynn, The Very Revd 15 September 2013 - 1
LLOYD, Shirley-Margaret 07 July 2019 - 1
MORRIS, Mary 10 July 2016 - 1
MULVANY, Muriel 24 June 2018 - 1
AUSTIN, John William 07 June 2003 09 July 2015 1
BISHOP, Andrew Scott, The Reverend Canon Dr 26 February 2013 16 July 2017 1
CARPENTER, David George 24 June 1995 31 December 2003 1
CHANTER, Anthony Roy, Reverend Canon N/A 16 December 2001 1
DORE, Robert Alan 08 June 2008 13 July 2014 1
EVELYN, John Patrick Michael Hugh N/A 22 June 1996 1
EVERSHED, William Ashley, Cdr 19 October 1993 12 October 2001 1
FARR, Stephen John 24 June 2000 24 May 2005 1
FOULSHAM, Daphne Mary N/A 04 July 1993 1
GWILLIAMS, Martin 10 July 2016 03 February 2020 1
HERBERT, Edith 07 May 2006 10 July 2011 1
HINCHLIFF, Marienne Louise N/A 31 March 1992 1
HODGES, Andrew John Edward 02 October 2012 07 July 2019 1
IMPEY, Hugh Edward 22 June 1996 23 June 2001 1
KIRK, Peter William John 13 June 2010 11 December 2011 1
KIRK, Tessa Ann 13 June 2010 11 December 2011 1
KIRKLAND, Sheila Ann 18 June 2005 09 July 2015 1
LAWSON, Janet Elizabeth N/A 25 June 1995 1
LAWSON, Richard Henry N/A 24 June 1995 1
LLOYD, Shirley Margaret Irene 23 June 2001 09 May 2005 1
LOWE, Edward Hurst Armerin N/A 20 June 1998 1
LYDDON, Antony Charles 12 October 2001 06 May 2008 1
MACKELWORTH, Sheila Elizabeth 05 May 2005 09 July 2015 1
MILLINGTON, Andrew Thomas Seager N/A 12 June 1999 1
NEIL SMITH, Noel Jonathan 12 June 1999 07 June 2003 1
PALMER, Maureen Florence, Rev Canon Dr 22 June 1996 16 January 2006 1
POWELL, Jennifer Eleri 01 August 2005 10 July 2011 1
READ, Pauline Rosalind 21 February 2012 24 June 2018 1
RENSHAW, Reginald N/A 24 June 1995 1
SEDGLEY, Timothy John, Hon.Canon 02 March 1993 22 February 2005 1
SHIRES, Peter Rodney 25 June 1994 13 June 2010 1
SOMNER, Sylvia Marion N/A 24 June 1995 1
STOCK, Victor Andrew, The Very Reverend 27 April 2002 17 June 2012 1
VICKERS, Peter George, Reverend 23 June 2001 07 June 2003 1
WEAVER, Angela Mary, The Revd Canon 05 June 2006 01 September 2011 1
WEDDERSPOON, Alexander Gillan, The Very Reverend N/A 23 June 2001 1
WHITE, Alfred William Thomas N/A 24 June 1995 1
WILKINS, Vivien Christian 20 June 1992 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Patricia Anne N/A 31 December 2003 1
DORE, Robert Alan 13 June 2010 22 February 2011 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 16 June 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 09 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 09 August 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 18 June 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 25 September 2017
CC04 - Statement of companies objects 24 August 2017
AP01 - Appointment of director 08 August 2017
RESOLUTIONS - N/A 27 July 2017
TM01 - Termination of appointment of director 18 July 2017
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 June 2015
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 16 June 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 16 May 2011
TM02 - Termination of appointment of secretary 08 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP03 - Appointment of secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
RESOLUTIONS - N/A 23 June 2008
MEM/ARTS - N/A 23 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 26 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
363a - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
353 - Register of members 16 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 25 August 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 17 September 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 01 August 1995
288 - N/A 01 August 1995
288 - N/A 15 August 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 05 August 1994
288 - N/A 05 August 1994
288 - N/A 13 September 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 02 October 1992
363s - Annual Return 21 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
AA - Annual Accounts 19 August 1992
AA - Annual Accounts 25 February 1992
288 - N/A 15 October 1991
288 - N/A 02 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
288 - N/A 12 September 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 15 August 1989
288 - N/A 30 September 1988
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
363 - Annual Return 06 November 1987
288 - N/A 06 November 1987
AA - Annual Accounts 11 September 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
NEWINC - New incorporation documents 22 November 1954

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.