Clarendon Trust Limited SUSSEX


Clarendon Trust started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03546759. The Clarendon Trust company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Sussex at 21/23 Clarendon Villas. Postal code: BN3 3RE.

Currently there are 4 directors in the the company, namely William B., Andrew K. and Mxolisi S. and others. In addition one secretary - Ann W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clarendon Trust Limited Address / Contact

Office Address 21/23 Clarendon Villas
Office Address2 Hove
Town Sussex
Post code BN3 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03546759
Date of Incorporation Thu, 16th Apr 1998
Industry Activities of religious organizations
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

William B.

Position: Director

Appointed: 21 February 2023

Andrew K.

Position: Director

Appointed: 11 October 2022

Ann W.

Position: Secretary

Appointed: 12 July 2016

Mxolisi S.

Position: Director

Appointed: 21 April 2015

Peter J.

Position: Director

Appointed: 16 April 1998

Kate B.

Position: Director

Appointed: 21 April 2015

Resigned: 31 December 2023

Tal F.

Position: Director

Appointed: 16 September 2014

Resigned: 18 July 2017

Kenneth S.

Position: Director

Appointed: 23 November 2010

Resigned: 22 November 2022

James F.

Position: Director

Appointed: 29 September 2009

Resigned: 31 December 2023

Ian B.

Position: Director

Appointed: 29 September 2009

Resigned: 26 January 2021

Helen E.

Position: Director

Appointed: 20 November 2007

Resigned: 20 July 2021

Alison D.

Position: Secretary

Appointed: 21 November 2006

Resigned: 12 July 2016

Stephen H.

Position: Director

Appointed: 11 October 2005

Resigned: 16 May 2023

Kim W.

Position: Director

Appointed: 12 October 2004

Resigned: 10 October 2013

John H.

Position: Director

Appointed: 25 November 2003

Resigned: 30 June 2009

Stuart R.

Position: Director

Appointed: 01 January 2003

Resigned: 25 January 2011

Kevin R.

Position: Secretary

Appointed: 30 April 2002

Resigned: 21 November 2006

Neville J.

Position: Director

Appointed: 12 March 2002

Resigned: 16 May 2023

Peter B.

Position: Director

Appointed: 02 February 1999

Resigned: 11 October 2005

Nigel R.

Position: Director

Appointed: 16 April 1998

Resigned: 27 January 2015

Marshall S.

Position: Director

Appointed: 16 April 1998

Resigned: 01 February 1999

Stephen W.

Position: Director

Appointed: 16 April 1998

Resigned: 12 March 2002

Alan P.

Position: Director

Appointed: 16 April 1998

Resigned: 12 March 2002

Harold W.

Position: Secretary

Appointed: 16 April 1998

Resigned: 01 September 2001

Paul B.

Position: Director

Appointed: 16 April 1998

Resigned: 23 May 2004

Keith B.

Position: Director

Appointed: 16 April 1998

Resigned: 04 November 2013

Christopher K.

Position: Director

Appointed: 16 April 1998

Resigned: 31 December 2006

John P.

Position: Director

Appointed: 16 April 1998

Resigned: 31 December 2002

Harold W.

Position: Director

Appointed: 16 April 1998

Resigned: 01 September 2001

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Wednesday 31st August 2022
filed on: 6th, April 2023
Free Download (26 pages)

Company search

Advertisements