CUTLERS' HALL PRESERVATION TRUST LIMITED(THE) -


Company Profile Company Filings

Overview

CUTLERS' HALL PRESERVATION TRUST LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
CUTLERS' HALL PRESERVATION TRUST LIMITED(THE) was incorporated 41 years ago on 30/07/1982 and has the registered number: 01655467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 04/07/2024.

CUTLERS' HALL PRESERVATION TRUST LIMITED(THE) -

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
4 / 10 30/09/2022 04/07/2024

Registered Office

CUTLERS HALL
S1 1HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE ANN KENNY Aug 1957 British Director 2019-10-01 CURRENT
COLONEL PHILIP JOHN BATES Secretary 2020-05-26 CURRENT
MR CHRISTOPHER JOHN JEWITT Sep 1951 British Director 2012-10-02 CURRENT
MR JAMES HENRY NEWMAN Feb 1950 British Director 2014-09-01 CURRENT
MR IAN ROBERT NICHOLLS Jul 1963 British Director 2023-10-03 CURRENT
MR PHILIP PAUL RODRIGO May 1967 British Director 2022-10-05 CURRENT
MR CHARLES JAMES TURNER May 1966 British Director 2021-10-05 CURRENT
MR KEITH ROBERT JACKSON Nov 1966 British Director 2022-10-14 CURRENT
GEORGE ALAN JOWITT Oct 1924 British Director RESIGNED
MR KENNETH COOKE Dec 1949 British Director 2015-10-06 UNTIL 2019-10-01 RESIGNED
DAVID STANLEY WILTON LEE Sep 1933 British Director RESIGNED
MR HENRY STUART JOHNSON Nov 1945 British Director RESIGNED
MR HENRY STUART JOHNSON Nov 1945 British Director 1997-10-07 UNTIL 2000-10-03 RESIGNED
MR CHRISTOPHER JOHN JEWITT Sep 1951 British Director RESIGNED
MR NEIL ANDREW MACDONALD Jul 1956 British Director 2012-10-03 UNTIL 2014-09-01 RESIGNED
MR THOMAS ANDREW WHITAMORE Secretary RESIGNED
COLONEL GEORGE ANDREW KILBURN Secretary 2010-07-13 UNTIL 2020-05-26 RESIGNED
MR PETER WILTON LEE May 1935 British Director 2007-10-02 UNTIL 2012-10-02 RESIGNED
PETER DAVID GARDNER Aug 1945 Secretary 1993-03-28 UNTIL 2010-07-13 RESIGNED
MRS VICTORIA MARY CLARKE-BROWN May 1973 British Director 2021-10-25 UNTIL 2023-10-03 RESIGNED
MR ANDREW JOHN COOK Oct 1949 British Director RESIGNED
MR HERBERT E MCGEE Aug 1917 British Director RESIGNED
DR BERNARD EDWARD COTTON Oct 1920 British Director RESIGNED
NICHOLAS PETER CRAGG Aug 1957 British Director 2016-09-05 UNTIL 2021-10-25 RESIGNED
MR RAYMOND ARTHUR DOUGLAS Sep 1932 British Director RESIGNED
MR JAMES EDWARD EARDLEY Dec 1924 British Director RESIGNED
MR JOHN RICHARD EDWARDS Sep 1963 British Director 2014-09-01 UNTIL 2018-10-25 RESIGNED
DR RICHARD DAVID FIELD Apr 1945 British Director RESIGNED
MR ANTHONY PAUL PEDDER Jun 1949 British Director RESIGNED
MR JAMES HENRY NEWMAN Feb 1950 British Director 2007-10-02 UNTIL 2012-10-02 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Director RESIGNED
DEREK BROOK BRAY Mar 1925 British Director RESIGNED
MR JOHN CLIVE BRAMAH Sep 1947 British Director 2000-10-03 UNTIL 2003-10-07 RESIGNED
HON MARK ROBIN BALFOUR Jul 1927 British Director RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Director 2005-10-04 UNTIL 2008-10-07 RESIGNED
NORMAN HANLON Feb 1920 British Director RESIGNED
MR DAVID GREY Dec 1956 British Director 2014-10-01 UNTIL 2016-09-05 RESIGNED
MARTIN GRAHAM HOWELL Apr 1949 British Director 2006-10-03 UNTIL 2009-10-06 RESIGNED
MR ANTHONY PAUL PEDDER Jun 1949 British Director 2011-09-05 UNTIL 2015-10-06 RESIGNED
MR ANTHONY PAUL PEDDER Jun 1949 British Director 2012-10-02 UNTIL 2013-10-02 RESIGNED
MR PETER WILTON LEE May 1935 British Director RESIGNED
SIR JAMES HUGH NEILL Mar 1921 British Director RESIGNED
CHARLES GRAHAM MURRAY Jan 1920 British Director RESIGNED
MR CRAIG MCKAY Feb 1970 British Director 2014-10-01 UNTIL 2017-09-04 RESIGNED
MR JOHN EDWARD MCGEE Dec 1943 British Director RESIGNED
MR JOHN EDWARD MCGEE Dec 1943 British Director 2014-09-01 UNTIL 2022-10-05 RESIGNED
JOHN TERENCE HARVEY Apr 1932 British Director RESIGNED
MR MICHAEL JOHN MALLETT Dec 1931 British Director RESIGNED
MS PAMELA EDWARDS LIVERSIDGE Dec 1949 British Director 2009-10-06 UNTIL 2014-09-01 RESIGNED
MR DOUGLAS BRIAN LIVERSIDGE Aug 1936 British Director 1996-10-01 UNTIL 1999-10-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.E.S. ENGINEERING LIMITED MILL CLOSE ROTHERHAM Active GROUP 28290 - Manufacture of other general-purpose machinery n.e.c.
JRI ORTHOPAEDICS LIMITED SHEFFIELD Active FULL 32500 - Manufacture of medical and dental instruments and supplies
ASHDELL SCHOOLS TRUST LIMITED Dissolved... FULL 85200 - Primary education
JRI (MANUFACTURING) LIMITED SHEFFIELD Active MICRO ENTITY 74990 - Non-trading company
AESSEAL PLC MILL CLOSE ROTHERHAM Active FULL 32990 - Other manufacturing n.e.c.
JOINT REPLACEMENT INSTRUMENTATION LIMITED SHEFFIELD Active MICRO ENTITY 74990 - Non-trading company
BRANDON MEDICAL COMPANY LIMITED LEEDS Active FULL 32500 - Manufacture of medical and dental instruments and supplies
NW TOTAL ENGINEERED SOLUTIONS LTD. CARLISLE ENGLAND Active AUDIT EXEMPTION SUBSI 46900 - Non-specialised wholesale trade
MEDILINK NORTH OF ENGLAND LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
IML LABELS & SYSTEMS LIMITED ST. AUSTELL ENGLAND Active DORMANT 18121 - Manufacture of printed labels
THE HONG KONG - UK BUSINESS FORUM LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A.E.S ENGINEERING EMPLOYEE TRUST LIMITED MILL CLOSE ROTHERHAM Active SMALL 70100 - Activities of head offices
THE MASTER CUTLER LIMITED Active DORMANT 32990 - Other manufacturing n.e.c.
UNITED LEARNING TRUST PETERBOROUGH ENGLAND Active FULL 85100 - Pre-primary education
SHEFFIELD MEDICAL PRODUCTS LIMITED SHEFFIELD ENGLAND Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
GRAVITAS PROPERTY LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DEVICES FOR DIGNITY LIMITED SHEFFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GRAVITAS PROPERTY DEVELOPMENTS LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
8-Q LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MASTER CUTLER LIMITED Active DORMANT 32990 - Other manufacturing n.e.c.
MADE IN SHEFFIELD LIMITED SHEFFIELD Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.