Past Overseers Society Of St.margarets & St.john.westminster(the) LONDON


Past Overseers Society Of St.margarets & St.john.westminster(the) started in year 1915 as Private Unlimited with registration number 00139829. The Past Overseers Society Of St.margarets & St.john.westminster(the) company has been functioning successfully for 109 years now and its status is active. The firm's office is based in London at 176 Bishops Road. Postal code: SW6 7JG.

Currently there are 3 directors in the the firm, namely David P., Robert D. and Geoffrey K.. In addition one secretary - Anne W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Past Overseers Society Of St.margarets & St.john.westminster(the) Address / Contact

Office Address 176 Bishops Road
Town London
Post code SW6 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00139829
Date of Incorporation Tue, 30th Mar 1915
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 109 years old
Account last made up date Sun, 30th Sep 1990
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Anne W.

Position: Secretary

Appointed: 09 March 2016

David P.

Position: Director

Appointed: 05 September 2007

Robert D.

Position: Director

Appointed: 05 September 2007

Geoffrey K.

Position: Director

Appointed: 15 October 1998

David F.

Position: Secretary

Resigned: 24 January 1998

John S.

Position: Secretary

Appointed: 12 July 2010

Resigned: 09 March 2016

Anthony L.

Position: Director

Appointed: 15 September 2007

Resigned: 20 July 2023

Cyril N.

Position: Director

Appointed: 05 September 2007

Resigned: 01 March 2019

Peter D.

Position: Director

Appointed: 05 September 2007

Resigned: 31 December 2019

Alan K.

Position: Director

Appointed: 05 September 2007

Resigned: 01 March 2019

Rachel W.

Position: Director

Appointed: 05 September 2007

Resigned: 01 March 2019

Rodney B.

Position: Director

Appointed: 05 September 2007

Resigned: 12 March 2014

Alan B.

Position: Director

Appointed: 05 September 2007

Resigned: 31 December 2019

Edwin C.

Position: Director

Appointed: 09 January 2002

Resigned: 04 March 2010

Peter D.

Position: Secretary

Appointed: 04 February 1999

Resigned: 14 July 2010

Thomas S.

Position: Director

Appointed: 24 January 1998

Resigned: 13 January 2016

Thomas S.

Position: Secretary

Appointed: 24 January 1998

Resigned: 14 July 2010

Christopher P.

Position: Director

Appointed: 01 January 1994

Resigned: 16 January 1998

Charles L.

Position: Director

Appointed: 16 January 1993

Resigned: 12 January 2001

Arthur B.

Position: Director

Appointed: 16 January 1993

Resigned: 30 January 1999

Peter A.

Position: Director

Appointed: 16 January 1993

Resigned: 31 October 2002

John U.

Position: Director

Appointed: 16 January 1993

Resigned: 12 September 2006

Philip C.

Position: Director

Appointed: 16 January 1993

Resigned: 07 January 1997

Alan C.

Position: Director

Appointed: 16 January 1993

Resigned: 31 October 2000

John H.

Position: Director

Appointed: 16 January 1993

Resigned: 12 March 2008

William P.

Position: Director

Appointed: 16 January 1992

Resigned: 25 September 1996

Jack D.

Position: Director

Appointed: 16 January 1992

Resigned: 08 November 2012

Clifford M.

Position: Director

Appointed: 16 January 1992

Resigned: 31 October 2002

Gordon P.

Position: Director

Appointed: 16 January 1992

Resigned: 24 January 1998

David F.

Position: Director

Appointed: 16 January 1992

Resigned: 31 October 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is David P. This PSC has significiant influence or control over the company,.

David P.

Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Annual return, no shareholders list, made up to 2016/03/04
filed on: 1st, April 2016
Free Download (11 pages)

Company search

Advertisements