About

Registered Number: 01555990
Date of Incorporation: 14/04/1981 (43 years ago)
Company Status: Active
Registered Address: 120 Alma Road, Southampton, Hampshire, SO14 6UW

 

Based in Hampshire, The United Reformed Church (Wessex) Trust Ltd was setup in 1981, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Maclean, Stuart, Brown, Susan Anne, Downing, Clare, Reverend, Dunnett, Raymond Michael, Macbean, Colin Forbes, Macro, Julian James, Reverend, Micklem, Romilly Wakefield, Revd Dr, Wickens, Anthea Josey, Reverend, Butler, David, Bainbridge, Nelson William, Revd, Balmer, Raymond Oliver, Brown, Susan Caroline, Bulley, Adrian John, Reverend, Cuckson, David Murray, Reverend, Gage, Graham Frederick, Harding, Ronald Ewart, Humphreys, David Anthony, Liddle, Michael Stewart, Lowe, Nicholas Frederick, Macaulay, Robert Cecil, Page, David Richard, Dr, Prosser, Gerald, Richardson, James Edwin, Rolfe, Graham Neville, Thomas, George Harry, Revd, Vodden, Caroline Helen, Reverend, Wales, Derek Malcolm, Revd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Susan Anne 23 April 2015 - 1
DOWNING, Clare, Reverend 08 January 2011 - 1
DUNNETT, Raymond Michael 25 September 2009 - 1
MACBEAN, Colin Forbes 26 April 2013 - 1
MACRO, Julian James, Reverend N/A - 1
MICKLEM, Romilly Wakefield, Revd Dr 21 April 2016 - 1
WICKENS, Anthea Josey, Reverend 10 May 2018 - 1
BAINBRIDGE, Nelson William, Revd N/A 20 July 1995 1
BALMER, Raymond Oliver N/A 17 April 1997 1
BROWN, Susan Caroline 20 July 1995 26 January 2012 1
BULLEY, Adrian John, Reverend 25 April 2002 01 November 2010 1
CUCKSON, David Murray, Reverend 17 November 2005 13 July 2017 1
GAGE, Graham Frederick 15 July 1993 12 April 2005 1
HARDING, Ronald Ewart N/A 15 July 1993 1
HUMPHREYS, David Anthony 21 April 2016 02 August 2017 1
LIDDLE, Michael Stewart 21 April 2016 01 October 2019 1
LOWE, Nicholas Frederick 06 July 2006 08 April 2013 1
MACAULAY, Robert Cecil 16 July 1992 27 January 2005 1
PAGE, David Richard, Dr N/A 14 October 2019 1
PROSSER, Gerald 21 April 2016 10 July 2020 1
RICHARDSON, James Edwin N/A 26 November 1998 1
ROLFE, Graham Neville 15 April 1999 31 March 2004 1
THOMAS, George Harry, Revd N/A 06 August 2009 1
VODDEN, Caroline Helen, Reverend 22 April 2010 21 March 2015 1
WALES, Derek Malcolm, Revd 01 September 1995 24 January 2002 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, Stuart 21 September 2006 - 1
BUTLER, David N/A 21 September 2006 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 30 July 2019
CS01 - N/A 26 July 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 07 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
MA - Memorandum and Articles 25 May 2017
RESOLUTIONS - N/A 19 May 2017
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 09 August 2016
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
AP01 - Appointment of director 23 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AP01 - Appointment of director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
AP01 - Appointment of director 24 June 2012
TM01 - Termination of appointment of director 23 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AUD - Auditor's letter of resignation 03 February 2011
MISC - Miscellaneous document 25 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AP01 - Appointment of director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
353 - Register of members 23 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
AUD - Auditor's letter of resignation 19 October 2005
RESOLUTIONS - N/A 04 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 07 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 02 August 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 20 August 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 28 July 1998
RESOLUTIONS - N/A 14 July 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 04 August 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 05 August 1996
288 - N/A 06 September 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 10 August 1995
288 - N/A 10 August 1995
288 - N/A 18 May 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 04 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 30 July 1993
288 - N/A 30 July 1993
363s - Annual Return 07 August 1992
AA - Annual Accounts 07 August 1992
288 - N/A 03 August 1992
288 - N/A 07 August 1991
AA - Annual Accounts 07 August 1991
363b - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 05 July 1991
363 - Annual Return 03 August 1990
AA - Annual Accounts 20 July 1990
288 - N/A 03 April 1990
363 - Annual Return 14 September 1989
288 - N/A 29 August 1989
AA - Annual Accounts 18 August 1989
288 - N/A 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 02 September 1988
287 - Change in situation or address of Registered Office 09 November 1987
288 - N/A 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 20 October 1987
363 - Annual Return 10 September 1986
AA - Annual Accounts 06 September 1986
NEWINC - New incorporation documents 14 April 1981

Mortgages & Charges

Description Date Status Charge by
Legal of confirmation 01 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.