THE RADLETT CENTRE TRUST - HERTFORDSHIRE


Company Profile Company Filings

Overview

THE RADLETT CENTRE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HERTFORDSHIRE and has the status: Active.
THE RADLETT CENTRE TRUST was incorporated 30 years ago on 28/03/1994 and has the registered number: 02913278. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE RADLETT CENTRE TRUST - HERTFORDSHIRE

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 ALDENHAM AVENUE
HERTFORDSHIRE
WD7 8HL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER DAVID DAVIS Secretary 2022-05-02 CURRENT
MR GARRY WALTON Aug 1957 British Director 2022-09-21 CURRENT
MRS CATHERINE CURRAN Nov 1957 British Director 2014-07-23 CURRENT
MRS RACHAEL DAVIS-STOLLAR Jul 1981 British Director 2014-07-23 CURRENT
MR JOHN MARTIN GRAHAM Feb 1953 British Director 2023-05-24 CURRENT
MRS WENDY MARGARET GRIFFIN Mar 1946 British Director 2019-11-28 CURRENT
MR MARTIN ASHLEY JEENS Dec 1942 British Director 2013-09-25 CURRENT
MR MOHAMMED SALEEM KHAWAJA Sep 1961 British Director 2023-05-24 CURRENT
MR NEIL ESMOND MYERSON Sep 1947 British Director 2016-02-10 CURRENT
MRS IRENE SWAIN Sep 1963 British Director 2017-07-19 CURRENT
MRS DANIELLE ALEXANDER Mar 1962 British Director 2023-06-28 CURRENT
MR JOHN ANTHONY HOWLEY Apr 1939 British Director 2010-07-21 UNTIL 2014-05-27 RESIGNED
MR JULES NEEDLEMAN Mar 1980 British Director 2021-04-22 UNTIL 2024-03-20 RESIGNED
MR ELKAN DAVID LEVY Mar 1943 British Director 2007-01-10 UNTIL 2010-07-21 RESIGNED
PAUL COUCH MARLEY Dec 1926 British Director 1998-07-22 UNTIL 2014-07-23 RESIGNED
MR STUART MARTIN NAGLER Jun 1946 British Director 2013-09-25 UNTIL 2016-07-27 RESIGNED
MR JOHN BARRIE WATKISS Sep 1937 British Director 1994-03-28 UNTIL 2006-11-30 RESIGNED
MRS JACQUELINE LEFTON Aug 1959 British Director 2016-05-17 UNTIL 2019-07-08 RESIGNED
MRS BEVERLEY LANGDON Nov 1964 British Director 2022-02-03 UNTIL 2023-01-26 RESIGNED
RICHARD ARTHUR KIRK Jun 1942 British Director 1995-09-06 UNTIL 1999-05-18 RESIGNED
MRS ESTELLE MARION SAMUELSON Feb 1956 British Director 2007-09-19 UNTIL 2010-07-21 RESIGNED
MR PETER GEORGE EVANS British Secretary 2008-03-10 UNTIL 2022-02-03 RESIGNED
CAROLYN-ANNE ELIZABETH LLOYD Feb 1964 Secretary 2001-11-01 UNTIL 2007-12-31 RESIGNED
MR PHILIP GEORGE MAX TRUPPIN May 1947 British Secretary 1994-03-28 UNTIL 2001-09-29 RESIGNED
MR PHILIP COLIN EASTBURN Jul 1942 British Director 1998-05-20 UNTIL 2003-07-30 RESIGNED
MR DERMOT JAMES WICKHAM Jun 1957 British Director 2020-07-14 UNTIL 2023-05-05 RESIGNED
JOYCE ANN MARSTON Jun 1932 British Director 1995-09-06 UNTIL 1999-05-18 RESIGNED
MR CHRISTOPHER JAMES WILKINS Apr 1946 British Director 2014-05-27 UNTIL 2016-05-17 RESIGNED
MRS VANESSA HOCH Dec 1974 British Director 2010-07-21 UNTIL 2013-09-25 RESIGNED
MR ALAN ARTHUR HORSFORD May 1927 British Director 1994-03-28 UNTIL 1999-11-28 RESIGNED
ANNE BAKER Feb 1930 British Director 2000-06-07 UNTIL 2016-01-31 RESIGNED
MR RONALD THOMAS ARTHUR WORTHY Mar 1942 British Director 2003-07-30 UNTIL 2013-05-28 RESIGNED
MRS SOPHIA LUISE ERFAN Apr 1978 British Director 2018-09-27 UNTIL 2021-04-22 RESIGNED
WILLIAM DEEM Jan 1946 British Director 2001-11-07 UNTIL 2010-07-21 RESIGNED
MR STANLEY SOLOMON COHEN Jul 1926 British Director 1994-03-28 UNTIL 1995-09-06 RESIGNED
MR STANLEY SOLOMON COHEN Jul 1926 British Director 1999-06-16 UNTIL 2001-09-12 RESIGNED
MR MARK CHRISTOPHER CHERRY Dec 1962 British Director 2019-07-08 UNTIL 2021-06-17 RESIGNED
MS. VIVIENNE YOLANDA CHARRETT Jun 1951 British Director 2018-05-21 UNTIL 2019-04-14 RESIGNED
STEPHEN PETER JOHN BURKE Jan 1959 British Director 2007-09-19 UNTIL 2008-07-29 RESIGNED
DANIEL BARNETT May 1970 British Director 2021-05-17 UNTIL 2022-02-03 RESIGNED
MRS WENDY MARGARET GRIFFIN Mar 1946 British Director 1999-06-16 UNTIL 2017-07-19 RESIGNED
SIR PAUL LEONARD FOX Oct 1925 British Director 1994-03-28 UNTIL 1997-12-11 RESIGNED
MRS SOPHIA ERFAN Apr 1978 British Director 2010-07-21 UNTIL 2016-07-27 RESIGNED
GEORGE DOUGLAS CHRISTOPHER HICKS Aug 1918 British Director 1994-03-28 UNTIL 1998-04-22 RESIGNED
MR GARRY WALTON Aug 1957 British Director 2019-11-28 UNTIL 2020-05-26 RESIGNED
QA REGISTRARS LIMITED Corporate Secretary 2008-01-01 UNTIL 2008-03-09 RESIGNED
MR NEIL LEWIN PAYNE Jun 1943 British Director 1994-03-28 UNTIL 1995-09-06 RESIGNED
MR NEIL LEWIN PAYNE Jun 1943 British Director 2007-01-10 UNTIL 2018-05-21 RESIGNED
CLIVE PAYNE Dec 1946 British Director 2016-02-10 UNTIL 2019-06-12 RESIGNED
MR SHAUN BARRINGTON WILSON Nov 1961 British Director 2021-06-17 UNTIL 2023-05-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASONIC HALL (RADLETT) LIMITED RADLETT Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GREENLY UNDERWRITING AGENCIES LIMITED ... ACCOUNTS TYPE NOT AVA 6601 - Life insurance/reinsurance
BRISTOL & WEST INVESTMENTS PLC LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CRAIGMOUNT MANAGEMENT COMPANY LIMITED BOREHAMWOOD ENGLAND Active DORMANT 98000 - Residents property management
TRENWICK UK LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
CANOPIUS SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
GLENMORE PROPERTY HOLDINGS LIMITED BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GRACECHURCH UTG NO. 426 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GCB PROPERTIES LIMITED TAVISTOCK SQUARE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
THE ART CAFE LIMITED HERTS Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
GLENMORE INVESTMENTS LIMITED BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GLENMORE HOLDINGS LIMITED BOREHAMWOOD ENGLAND Active GROUP 68100 - Buying and selling of own real estate
GLENMORE CAPITAL LTD BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
MVCG LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SUBLIMITY 121 LTD LONDON ENGLAND Active MICRO ENTITY 46410 - Wholesale of textiles
GLENMORE CAPITAL (HENLEY) LTD BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GENTILLE LIMITED LONDON ENGLAND Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products
EAST SLOPE RESIDENCIES FACILITIES MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
4 ST GABRIEL'S ROAD FREEHOLD LIMITED RADLETT ENGLAND Active MICRO ENTITY 98000 - Residents property management