The Douglas Bomford Trust CRANFIELD


The Douglas Bomford Trust started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06355202. The The Douglas Bomford Trust company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cranfield at The Bullock Building. Postal code: MK43 0GH.

At present there are 10 directors in the the firm, namely Julia L., Richmal T. and Simon P. and others. In addition one secretary - David W. - is with the company. At present 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.

The Douglas Bomford Trust Address / Contact

Office Address The Bullock Building
Office Address2 University Way
Town Cranfield
Post code MK43 0GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06355202
Date of Incorporation Wed, 29th Aug 2007
Industry Non-trading company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Julia L.

Position: Director

Appointed: 21 November 2023

Richmal T.

Position: Director

Appointed: 21 November 2023

David W.

Position: Secretary

Appointed: 21 November 2023

Simon P.

Position: Director

Appointed: 11 November 2021

Rebecca G.

Position: Director

Appointed: 11 November 2021

John B.

Position: Director

Appointed: 03 November 2020

Clive B.

Position: Director

Appointed: 20 November 2019

Richard R.

Position: Director

Appointed: 14 November 2018

Nicholas A.

Position: Director

Appointed: 10 November 2015

Mark M.

Position: Director

Appointed: 06 November 2013

Jonathon B.

Position: Director

Appointed: 29 August 2007

Paul M.

Position: Director

Appointed: 15 November 2017

Resigned: 21 November 2023

Alan P.

Position: Secretary

Appointed: 15 November 2017

Resigned: 21 November 2023

Keith H.

Position: Director

Appointed: 08 November 2017

Resigned: 03 November 2020

Mark K.

Position: Director

Appointed: 04 November 2014

Resigned: 03 November 2020

David W.

Position: Director

Appointed: 09 October 2012

Resigned: 14 November 2018

Geoffrey D.

Position: Director

Appointed: 04 October 2011

Resigned: 08 November 2017

Paul M.

Position: Secretary

Appointed: 05 October 2010

Resigned: 15 November 2017

Peter R.

Position: Director

Appointed: 05 October 2010

Resigned: 08 November 2017

Anthony B.

Position: Director

Appointed: 06 October 2009

Resigned: 01 September 2016

James R.

Position: Director

Appointed: 06 October 2009

Resigned: 15 November 2016

Malcolm C.

Position: Director

Appointed: 22 April 2009

Resigned: 14 November 2018

Geoffery W.

Position: Director

Appointed: 29 August 2007

Resigned: 06 October 2009

Raymond C.

Position: Director

Appointed: 29 August 2007

Resigned: 09 October 2012

Richard G.

Position: Director

Appointed: 29 August 2007

Resigned: 06 November 2013

Peter R.

Position: Secretary

Appointed: 29 August 2007

Resigned: 05 October 2010

John F.

Position: Director

Appointed: 29 August 2007

Resigned: 04 October 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (26 pages)

Company search

Advertisements