Fellowship Of St. John (u.k.) Trust Association LONDON


Fellowship Of St. John (u.k.) Trust Association started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01830397. The Fellowship Of St. John (u.k.) Trust Association company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 65 - 68 Leadenhall Street. Postal code: EC3A 2AD.

The company has 7 directors, namely David B., Grant N. and John C. and others. Of them, Andrew M. has been with the company the longest, being appointed on 10 June 2004 and David B. has been with the company for the least time - from 30 September 2021. 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.

Fellowship Of St. John (u.k.) Trust Association Address / Contact

Office Address 65 - 68 Leadenhall Street
Town London
Post code EC3A 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01830397
Date of Incorporation Thu, 5th Jul 1984
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

David B.

Position: Director

Appointed: 30 September 2021

Grant N.

Position: Director

Appointed: 16 May 2018

John C.

Position: Director

Appointed: 16 May 2018

Angela H.

Position: Director

Appointed: 07 May 2014

Stephen A.

Position: Director

Appointed: 17 May 2012

Charles C.

Position: Director

Appointed: 11 June 2009

Andrew M.

Position: Director

Appointed: 10 June 2004

Herbert S.

Position: Secretary

Resigned: 29 November 1994

Andrew C.

Position: Director

Appointed: 06 May 2019

Resigned: 30 September 2021

Clive J.

Position: Director

Appointed: 07 May 2014

Resigned: 03 May 2017

Geoffrey H.

Position: Secretary

Appointed: 17 May 2012

Resigned: 05 August 2013

Ade A.

Position: Director

Appointed: 11 June 2009

Resigned: 16 May 2018

Peter P.

Position: Director

Appointed: 09 June 2005

Resigned: 02 June 2011

Jeffrey E.

Position: Director

Appointed: 01 January 2003

Resigned: 11 June 2009

Morley S.

Position: Director

Appointed: 01 January 2003

Resigned: 20 January 2012

Hilary K.

Position: Director

Appointed: 01 June 2000

Resigned: 11 June 2009

Michael D.

Position: Secretary

Appointed: 01 June 2000

Resigned: 17 May 2012

Peter H.

Position: Director

Appointed: 01 June 2000

Resigned: 17 May 2012

Alan C.

Position: Director

Appointed: 19 March 1998

Resigned: 01 January 2003

Terence L.

Position: Director

Appointed: 10 September 1997

Resigned: 10 June 2004

Frederick C.

Position: Director

Appointed: 22 March 1995

Resigned: 19 March 1998

Alan G.

Position: Secretary

Appointed: 29 November 1994

Resigned: 01 June 2000

Robert J.

Position: Director

Appointed: 13 April 1992

Resigned: 01 June 2000

Herbert S.

Position: Director

Appointed: 13 April 1992

Resigned: 22 March 1995

John L.

Position: Director

Appointed: 13 April 1992

Resigned: 20 March 1997

David B.

Position: Director

Appointed: 13 April 1992

Resigned: 01 January 2003

Alan G.

Position: Director

Appointed: 13 April 1992

Resigned: 01 June 2000

Frederick C.

Position: Director

Appointed: 13 April 1992

Resigned: 25 March 1992

Charles N.

Position: Director

Appointed: 02 April 1992

Resigned: 09 June 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 5th, October 2023
Free Download (21 pages)

Company search