BRITISH FORCES FOUNDATION - PEWSEY


Company Profile Company Filings

Overview

BRITISH FORCES FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PEWSEY and has the status: Active.
BRITISH FORCES FOUNDATION was incorporated 25 years ago on 30/03/1999 and has the registered number: 03745373. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BRITISH FORCES FOUNDATION - PEWSEY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
93290 - Other amusement and recreation activities n.e.c.

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

10A HIGH STREET
PEWSEY
WILTSHIRE
SN9 5AQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KATHERINE MARIA JENKINS Jun 1980 British Director 2006-05-04 CURRENT
MR MARK JAMES ALEXANDER CANN Nov 1965 British Secretary 2004-08-09 CURRENT
JAMES WILLIAM CHARLES MOIR Nov 1941 British Director 2013-10-31 CURRENT
MR ANDREW KERRY PIKE Jun 1964 British Director 2024-02-29 CURRENT
MRS KATHARINE POOLEY Mar 1969 British Director 2021-05-21 CURRENT
MR MICHAEL STANION Feb 1970 British Director 2022-11-01 CURRENT
THE RT HON LORD GEORGE ISLAY MACNEIL ROBERTSON Apr 1946 British Director 2004-11-04 CURRENT
ALLAN THOMSON Dec 1964 British Director 2016-03-16 CURRENT
JAMES GERALD DOUGLAS HOWARTH Sep 1947 British Director 2009-03-19 CURRENT
LIEUTENANT GENERAL PHIL DAVID JONES Jul 1961 British Director 2022-11-02 CURRENT
MATTHEW JOHN GETHIN WILES Feb 1961 British Director 2015-06-11 CURRENT
LIEUTENANT GENERAL PETER THOMAS CLAYTON PEARSON Oct 1954 British Director 2006-09-21 CURRENT
MR JAMES CAMERON DAVIDSON Dec 1953 British Director 2009-03-24 UNTIL 2013-10-13 RESIGNED
AIR VICE MARSHAL DAVID OWEN CRWYS WILLIAMS Dec 1940 British Director 1999-03-30 UNTIL 2015-03-19 RESIGNED
CITY ROAD REGISTRARS LIMITED Oct 1952 Corporate Director 1999-03-30 UNTIL 1999-03-30 RESIGNED
MAJOR GENERAL ARTHUR GEORGE DENARO Mar 1948 British Director 1999-03-30 UNTIL 2003-02-28 RESIGNED
MR MICHAEL TURNBULL Apr 1969 British Director 2020-05-21 UNTIL 2022-09-23 RESIGNED
ADMIRAL SIR JOCK SLATER Mar 1938 British Director 1999-03-30 UNTIL 2002-03-01 RESIGNED
NICHOLAS RICHARD SHARLAND Jul 1966 British Director 2017-03-06 UNTIL 2020-03-12 RESIGNED
MS MICHELLE SYLVIA SCRIMGEOUR May 1963 British Director 2012-02-23 UNTIL 2013-04-13 RESIGNED
MAJOR GENERAL DAVID JOHN RUTHERFORD-JONES Aug 1958 British Director 2007-11-22 UNTIL 2009-11-19 RESIGNED
MAJOR GENERAL ANDREW STEPHENSON RITCHIE Jul 1953 British Director 2002-10-25 UNTIL 2012-06-28 RESIGNED
SIR JAMES FRANCIS PEROWNE Jul 1947 British Director 2002-03-01 UNTIL 2022-11-02 RESIGNED
BARRY LEIGHTON British Secretary 1999-03-30 UNTIL 2000-06-12 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1999-03-30 UNTIL 1999-03-30 RESIGNED
WARRANT OFFICER TERENCE CASEY Mar 1964 British Director 2012-06-07 UNTIL 2013-10-31 RESIGNED
GYLES DAUBENEY BRANDRETH Mar 1948 British Director 2002-03-01 UNTIL 2007-05-17 RESIGNED
STEVEN PAUL CASS Jul 1966 British Director 2013-10-31 UNTIL 2017-03-06 RESIGNED
GREAT PORTLAND STREET REGISTRARS LIMITED Corporate Secretary 2000-06-12 UNTIL 2002-03-28 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-03-30 UNTIL 1999-03-30 RESIGNED
INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 2002-03-28 UNTIL 2004-08-09 RESIGNED
JAMES CAMERON DAVIDSON Dec 1953 British Director 1999-03-30 UNTIL 2006-07-05 RESIGNED
MAJ GEN PATRICK CLAUDE MARRIOTT Feb 1958 British Director 2009-11-19 UNTIL 2012-02-23 RESIGNED
SIR REX MASTERMAN HUNT Jun 1926 British Director 1999-03-30 UNTIL 2002-03-01 RESIGNED
MR PETER LIONEL RALEIGH HEWITT Mar 1953 British Director 2013-10-31 UNTIL 2014-03-20 RESIGNED
FIELD MARSHAL THE LORD CHARLES RONALD LLEWELYN GUTHRIE Nov 1938 British Director 2001-02-26 UNTIL 2003-02-17 RESIGNED
PAUL RICHARD GREGG Oct 1941 British Director 2002-10-25 UNTIL 2004-06-24 RESIGNED
MAJOR GENERAL TIMOTHY PAUL EVANS Sep 1962 British Director 2012-06-28 UNTIL 2013-10-31 RESIGNED
MAJOR GENERAL ALASTAIR DAVID ARTON DUNCAN Oct 1952 British Director 2005-11-24 UNTIL 2008-07-01 RESIGNED
LAURENCE MANSFIELD Mar 1943 British Director 1999-03-30 UNTIL 2023-09-07 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Corporate Nominee Director 1999-03-30 UNTIL 1999-03-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark James Alexander Cann 2017-03-01 11/1965 Pewsey   Wiltshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERTON FOOTBALL CLUB COMPANY, LIMITED LIVERPOOL Active GROUP 93110 - Operation of sports facilities
BFBS GERRARDS CROSS Active GROUP 59112 - Video production activities
THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED WOKING Active AUDIT EXEMPTION SUBSI 90040 - Operation of arts facilities
DOMINION THEATRE INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
APOLLO LEISURE GROUP LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
KISS FM RADIO LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
NEDERLANDER DOMINION LIMITED LONDON Active GROUP 90040 - Operation of arts facilities
THOMAS TUCKER LIMITED LONDON ... FULL 10822 - Manufacture of sugar confectionery
R.J. FOODS LIMITED LONDON ... SMALL 10890 - Manufacture of other food products n.e.c.
WMG MANAGEMENT EUROPE LIMITED LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
BFBS MEDIA LIMITED GERRARDS CROSS Active SMALL 60200 - Television programming and broadcasting activities
TEAMPARTNER LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
KRAX LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
APOLLO BINGO LIMITED MANCHESTER Dissolved... DORMANT 92000 - Gambling and betting activities
APOLLO CINEMAS LIMITED LONDON Active FULL 59140 - Motion picture projection activities
LAURIE MANSFIELD ASSOCIATES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
EVIL NEERCS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 59131 - Motion picture distribution activities
EVENT SPACES LIMITED LONDON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
1966 PRODUCTIONS LTD HUDDERSFIELD ENGLAND Active NO ACCOUNTS FILED 59111 - Motion picture production activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEWSEY VALE COMMUNITY CRAFTS AND TEA ROOMS PEWSEY ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
P. J. AMOR BUILDERS LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
ERACH AND ROSHAN SADRI FOUNDATION PEWSEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PC DOCTOR DAVE LIMITED PEWSEY Active MICRO ENTITY 62012 - Business and domestic software development
BRICK HOUSE NETSEC CONSULTING LIMITED PEWSEY ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
NICOLE JORDAN LTD PEWSEY ENGLAND Active DORMANT 99999 - Dormant Company
LOTUS WELLBEING HYPNOTHERAPY & COACHING LTD PEWSEY ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
THIS IS CIRCULATE LTD PEWSEY ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities