The Cullompton Walronds Preservation Trust CULLOMPTON


Founded in 1997, The Cullompton Walronds Preservation Trust, classified under reg no. 03328420 is an active company. Currently registered at The Walronds EX15 1JL, Cullompton the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Graham S., Fiona L. and Jane C. and others. In addition one secretary - Jane C. - is with the firm. At the moment 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.

The Cullompton Walronds Preservation Trust Address / Contact

Office Address The Walronds
Office Address2 6 Fore Street
Town Cullompton
Post code EX15 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328420
Date of Incorporation Wed, 5th Mar 1997
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Graham S.

Position: Director

Appointed: 14 July 2021

Jane C.

Position: Secretary

Appointed: 14 July 2021

Fiona L.

Position: Director

Appointed: 26 June 2019

Jane C.

Position: Director

Appointed: 21 January 2019

Elizabeth S.

Position: Director

Appointed: 22 February 2017

Elizabeth S.

Position: Director

Appointed: 28 January 2015

Judith M.

Position: Director

Appointed: 23 July 2014

Elizabeth S.

Position: Secretary

Appointed: 16 August 2018

Resigned: 13 July 2021

Diana S.

Position: Director

Appointed: 16 August 2018

Resigned: 17 March 2020

Janis H.

Position: Director

Appointed: 22 February 2017

Resigned: 16 August 2018

George M.

Position: Director

Appointed: 23 July 2014

Resigned: 30 June 2019

Ruth C.

Position: Director

Appointed: 23 July 2014

Resigned: 17 March 2020

Clare S.

Position: Director

Appointed: 31 March 2010

Resigned: 23 July 2014

Angela H.

Position: Director

Appointed: 19 February 2008

Resigned: 28 January 2015

John C.

Position: Director

Appointed: 07 March 2005

Resigned: 24 October 2008

Charles H.

Position: Director

Appointed: 14 December 2004

Resigned: 08 March 2016

George W.

Position: Director

Appointed: 14 December 2004

Resigned: 23 July 2014

Clive M.

Position: Director

Appointed: 14 December 2004

Resigned: 23 July 2014

Christopher S.

Position: Director

Appointed: 01 November 2001

Resigned: 01 May 2002

Michael W.

Position: Secretary

Appointed: 15 April 1998

Resigned: 16 August 2018

Muriel C.

Position: Director

Appointed: 05 March 1997

Resigned: 09 November 2009

Thomas P.

Position: Secretary

Appointed: 05 March 1997

Resigned: 27 August 1998

Michael W.

Position: Director

Appointed: 05 March 1997

Resigned: 28 February 2019

Jane C.

Position: Director

Appointed: 05 March 1997

Resigned: 21 January 2019

Linda H.

Position: Director

Appointed: 05 March 1997

Resigned: 11 September 2016

Elizabeth L.

Position: Director

Appointed: 05 March 1997

Resigned: 30 September 2019

Elizabeth W.

Position: Director

Appointed: 05 March 1997

Resigned: 31 May 2018

Thomas P.

Position: Director

Appointed: 05 March 1997

Resigned: 27 August 1998

David R.

Position: Director

Appointed: 05 March 1997

Resigned: 06 April 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (13 pages)

Company search

Advertisements