THE LIVING PAINTINGS TRUST - KINGSCLERE NEWBURY


Company Profile Company Filings

Overview

THE LIVING PAINTINGS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KINGSCLERE NEWBURY and has the status: Active.
THE LIVING PAINTINGS TRUST was incorporated 28 years ago on 29/08/1995 and has the registered number: 03095963. The accounts status is SMALL and accounts are next due on 28/02/2025.

THE LIVING PAINTINGS TRUST - KINGSCLERE NEWBURY

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

QUEEN ISABELLE HOUSE
KINGSCLERE NEWBURY
BERKSHIRE
RG20 4SW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/08/2023 12/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAMILLA ANNE OLDLAND Secretary 1995-08-29 CURRENT
CATHERINE BAILEY Mar 1978 British Director 2016-11-01 CURRENT
MS JANE ELIZABETH BURGESS Jun 1963 British Director 2022-03-18 CURRENT
MISS JANE FINDLAY Oct 1983 British Director 2019-08-02 CURRENT
MR DAVID ROBERT HALL Dec 1975 British Director 2018-11-01 CURRENT
MRS PARAMJIT KAUR JETHA Aug 1983 British Director 2022-11-11 CURRENT
MR SHALIN MALDE Mar 1986 British Director 2022-01-21 CURRENT
MR LOUIS MOORHOUSE Sep 2001 British Director 2024-01-26 CURRENT
MRS CLAIRE SHORT Sep 1966 British Director 2020-01-17 CURRENT
MR DEREK WILLIAM COULSON Dec 1950 British Director 2006-04-20 UNTIL 2013-04-25 RESIGNED
COLIN ARCHIBALD STORM Jun 1939 British Director 2001-10-03 UNTIL 2012-10-01 RESIGNED
MR COLIN ARCHIBALD STORM Jun 1939 British Director 2009-10-03 UNTIL 2015-11-09 RESIGNED
MS JENNIFER ANNE SCOTT Nov 1979 British Director 2011-03-29 UNTIL 2018-11-01 RESIGNED
ANNE RAIN Jun 1936 British Director 2004-01-27 UNTIL 2006-04-30 RESIGNED
ALISON MARY OLDLAND Nov 1929 British Director 1995-08-29 UNTIL 2008-09-22 RESIGNED
MRS DANUTA CURTIS Dec 1946 British Director 2007-01-23 UNTIL 2018-07-25 RESIGNED
MRS FELICITY ANN MOFFAT Mar 1965 British Director 2011-03-29 UNTIL 2016-11-01 RESIGNED
MS CATRIONA ANN MACRITCHIE May 1966 British Director 2017-04-27 UNTIL 2022-10-01 RESIGNED
MR ANDREW DAVID LEACH Jun 1959 British Director 2018-01-24 UNTIL 2019-08-02 RESIGNED
STUART ROBERT FLETCHER Aug 1957 British Director 2004-01-27 UNTIL 2015-01-20 RESIGNED
JOHN DUNCAN HALDANE May 1947 British Director 1996-01-15 UNTIL 1999-07-12 RESIGNED
MS VICTORIA JANE HARRIS Jul 1966 British Director 2014-07-29 UNTIL 2020-03-27 RESIGNED
MR RICHARD BRIAN LANE Dec 1967 British Director 2011-01-11 UNTIL 2012-10-01 RESIGNED
ANGELA MARGARET LANGBRIDGE Dec 1947 British Director 1999-03-29 UNTIL 2003-04-29 RESIGNED
SUSAN DAVIE Jul 1964 British Director 2001-10-03 UNTIL 2005-07-28 RESIGNED
COMMANDER ANTHONY FIELDEN METCALFE Jul 1927 British Director 1995-08-29 UNTIL 2004-01-27 RESIGNED
CHRISTOPHER HAMILTON LLOYD Jun 1945 British Director 2005-11-03 UNTIL 2009-01-20 RESIGNED
RICHARD WORTLEY BARTON Jan 1940 British Director 1999-03-29 UNTIL 2001-01-15 RESIGNED
MR ALEX WILSON Sep 1953 British Director 2004-01-27 UNTIL 2018-11-01 RESIGNED
TONY CASTLETON May 1938 British Director 1995-08-29 UNTIL 2000-03-05 RESIGNED
ANTHONY THOMAS CASTLETON May 1938 British Director 2001-01-15 UNTIL 2004-01-27 RESIGNED
SIR DAVID MARTIN BROWN May 1950 British Director 2019-08-02 UNTIL 2022-08-04 RESIGNED
MRS CORIENDA DOMINIQUE BROWN Jul 1974 British Director 2014-07-29 UNTIL 2024-01-26 RESIGNED
BRIAN BROOKS Sep 1932 British Director 2000-01-24 UNTIL 2001-03-09 RESIGNED
MR TERENCE DAVID BRENIG-JONES Apr 1945 British Director 1995-08-29 UNTIL 2002-01-09 RESIGNED
NIGEL BASSETT Apr 1938 British Director 1995-08-29 UNTIL 1997-03-06 RESIGNED
MR ROBERT HARVEY TALSON Oct 1979 British Director 2014-07-29 UNTIL 2018-01-24 RESIGNED
ROBERT CRAIG Aug 1933 British Director 1995-08-29 UNTIL 2005-01-25 RESIGNED
ROBIN HUGH ALTHAUS Aug 1934 British Director 2001-07-17 UNTIL 2004-07-01 RESIGNED
MR ROBERT SERVICE AIRD Apr 1937 British Director 1996-01-15 UNTIL 2010-09-01 RESIGNED
ROBIN HUGH ALTHAUS Aug 1934 British Director 2001-07-17 UNTIL 2015-07-29 RESIGNED
KEVIN JOHN DEEGAN Nov 1950 British Director 2003-10-28 UNTIL 2010-09-01 RESIGNED
KEVIN JOHN DEEGAN Nov 1950 British Director 2003-11-28 UNTIL 2003-11-28 RESIGNED
MR NEIL WALKE Oct 1973 British Director 2012-10-01 UNTIL 2022-04-29 RESIGNED
MR JOHN PATRICK ENFIELD TAYLOR Apr 1948 British Director 2009-01-20 UNTIL 2010-09-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTOROLA SOLUTIONS UK LIMITED LONDON UNITED KINGDOM Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
DRS DATA AND RESEARCH SERVICES LIMITED MILTON KEYNES Dissolved... GROUP 62090 - Other information technology service activities
SYMBOL TECHNOLOGIES LIMITED READING Dissolved... FULL 7210 - Hardware consultancy
DOMINO PRINTING SCIENCES PUBLIC LIMITED COMPANY CAMBRIDGE Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
SAVILE GROUP PLC LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
BLETCHLEY PARK TRUST LIMITED MILTON KEYNES Active GROUP 91020 - Museums activities
SYMBOL TECHNOLOGIES UK LIMITED READING Dissolved... GROUP 7210 - Hardware consultancy
TTPCOM LIMITED FARNBOROUGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
UFI VOCTECH TRUST LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
TTP COMMUNICATIONS LIMITED FARNBOROUGH UNITED KINGDOM Active GROUP 70100 - Activities of head offices
LD TRAINING LIMITED SOUTHAMPTON ... SMALL 85410 - Post-secondary non-tertiary education
CERES POWER HOLDINGS PLC HORSHAM Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
THEJOBPOST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
THE MANUFACTURING TECHNOLOGY CENTRE LIMITED COVENTRY ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
SIMOCO WIRELESS SOLUTIONS LIMITED DERBY Active SMALL 61900 - Other telecommunications activities
THE HASELEY PUB COMPANY LIMITED OXFORD ENGLAND Active MICRO ENTITY 64922 - Activities of mortgage finance companies
THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Active GROUP 70100 - Activities of head offices
THE BRITISH STANDARDS INSTITUTION LONDON Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRASS VALLEY (UK) LIMITED KINGSCLERE UNITED KINGDOM Active SMALL 46690 - Wholesale of other machinery and equipment
ISIS PAPYRUS UK LIMITED KINGSCLERE Active SMALL 62090 - Other information technology service activities
FACILITY AND PROPERTY RESOURCE LIMITED NEWBURY ENGLAND Active DORMANT 74990 - Non-trading company
COMPLEX HOLDING LTD NEWBURY ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
SAFE SPACE PROPERTY LTD NEWBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DRC GROUP HOLDINGS LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DRC CORPORATE TRUSTEE LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
KINGSCLERE VETS LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
ARGO WAREHOUSING AND STORAGE LTD NEWBURY ENGLAND Active NO ACCOUNTS FILED 52103 - Operation of warehousing and storage facilities for land transport activities
BCMS CORPORATE TRUSTEE LIMITED NEWBURY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.