THE DOWNTON MOOT PRESERVATION TRUST LIMITED

The Warren 15 High Street The Warren 15 High Street, Salisbury, SP5 3PG, England
StatusACTIVE
Company No.02202553
Category
Incorporated03 Dec 1987
Age36 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE DOWNTON MOOT PRESERVATION TRUST LIMITED is an active with number 02202553. It was incorporated 36 years, 5 months, 14 days ago, on 03 December 1987. The company address is The Warren 15 High Street The Warren 15 High Street, Salisbury, SP5 3PG, England.



People

DUNLOP, Hamish Michael

Secretary

ACTIVE

Assigned on 13 Dec 2022

Current time on role 1 year, 5 months, 4 days

BORRELLI, Paul Brierley

Director

Retired

ACTIVE

Assigned on 21 Oct 2021

Current time on role 2 years, 6 months, 27 days

BROCKBANK, Michael

Director

Consultant Ent Surgeon

ACTIVE

Assigned on 21 Nov 2023

Current time on role 5 months, 26 days

CRESWELL, Robin Bruce Barlow

Director

Company Director

ACTIVE

Assigned on 23 Oct 2012

Current time on role 11 years, 6 months, 25 days

DUNLOP, Hamish Michael

Director

Barrister

ACTIVE

Assigned on 11 Oct 2022

Current time on role 1 year, 7 months, 6 days

GREVILLE-HEYGATE, Robert Arden, Dr

Director

Doctor

ACTIVE

Assigned on 14 Jan 2015

Current time on role 9 years, 4 months, 3 days

HALL, Christopher Bernard

Director

Retired

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 6 months, 26 days

PARSONS, Jeremy David

Director

Retired

ACTIVE

Assigned on 15 Oct 2015

Current time on role 8 years, 7 months, 2 days

SLATER, Jacqui

Director

Teacher

ACTIVE

Assigned on 21 Nov 2023

Current time on role 5 months, 26 days

SYRETT, George Edward Kington

Director

Chartered Surveyor

ACTIVE

Assigned on 17 Oct 2017

Current time on role 6 years, 7 months

OGLETHORPE, William Stuart

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2014

Time on role 10 years, 4 months, 16 days

WEBBER, David John Sidney

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 13 Oct 2022

Time on role 8 years, 9 months, 12 days

BATES, Lesley Susan

Director

Journalist

RESIGNED

Assigned on 19 Apr 2000

Resigned on 20 Oct 2016

Time on role 16 years, 6 months, 1 day

BIRD, Christopher David Nigel

Director

Retired

RESIGNED

Assigned on 20 Oct 2010

Resigned on 21 Oct 2010

Time on role 1 day

BIRD, Christopher David Nigel

Director

Retired

RESIGNED

Assigned on 20 Oct 2010

Resigned on 21 Oct 2019

Time on role 9 years, 1 day

BUCKETT, Robert James

Director

Retired

RESIGNED

Assigned on

Resigned on 16 Oct 2018

Time on role 5 years, 7 months, 1 day

BUSHBY, Alaistair Julian Russell

Director

Armed Forces

RESIGNED

Assigned on 14 May 2008

Resigned on 21 Oct 2021

Time on role 13 years, 5 months, 7 days

CARR, Muriel Mary

Director

Retired Deputy Headmistress

RESIGNED

Assigned on

Resigned on 03 May 2006

Time on role 18 years, 14 days

CARROLL, Thomas Cyril Nicholas

Director

Retired Brewer

RESIGNED

Assigned on

Resigned on 07 Mar 1993

Time on role 31 years, 2 months, 10 days

DENHAM, Keith

Director

Retired Accountant

RESIGNED

Assigned on 01 Jan 2014

Resigned on 16 Oct 2018

Time on role 4 years, 9 months, 15 days

DIXON, Roy Laurence Cayley, Major General

Director

Retired

RESIGNED

Assigned on 19 Apr 2000

Resigned on 14 May 2008

Time on role 8 years, 25 days

EVANS, Christina Jane

Director

Retired

RESIGNED

Assigned on 14 Jan 2015

Resigned on 20 Oct 2016

Time on role 1 year, 9 months, 6 days

FRANKFORT, Johannes Benjamin

Director

Retired Civil Servant

RESIGNED

Assigned on

Resigned on 20 Oct 2016

Time on role 7 years, 6 months, 27 days

FREEMANTLE, Claire Virginia

Director

Antique Dealer

RESIGNED

Assigned on 16 May 2007

Resigned on 27 Apr 2019

Time on role 11 years, 11 months, 11 days

FULLILOVE, Thalia Norton

Director

Housewife

RESIGNED

Assigned on 19 Apr 2000

Resigned on 21 May 2003

Time on role 3 years, 1 month, 2 days

GREVILLE-HEYGATE, Charles Lovett

Director

Retired

RESIGNED

Assigned on

Resigned on 22 Oct 2020

Time on role 3 years, 6 months, 25 days

HADLEY, Anthony Richard

Director

Hairdresser

RESIGNED

Assigned on

Resigned on 26 May 1999

Time on role 24 years, 11 months, 21 days

HALL, Christopher Bernard

Director

Retired

RESIGNED

Assigned on 22 Oct 2020

Resigned on 31 Oct 2020

Time on role 9 days

HALL, Christopher Bernard

Director

Office Manager

RESIGNED

Assigned on

Resigned on 13 Jul 1994

Time on role 29 years, 10 months, 4 days

JENNINGS, Neville Grenfell

Director

Reired Business Consultant

RESIGNED

Assigned on 18 Jan 1995

Resigned on 16 Jan 2018

Time on role 22 years, 11 months, 29 days

KERR, Camilla Corry

Director

Secretary

RESIGNED

Assigned on 13 Jul 1994

Resigned on 22 Dec 1999

Time on role 5 years, 5 months, 9 days

KNAPP, David Graham

Director

Retired

RESIGNED

Assigned on 20 Nov 2018

Resigned on 13 Jun 2019

Time on role 6 months, 23 days

LEO, Paul John

Director

Management Consultant

RESIGNED

Assigned on 24 Jul 1995

Resigned on 16 Oct 2014

Time on role 19 years, 2 months, 23 days

LIVESEY, Brian

Director

Retired

RESIGNED

Assigned on 13 May 2009

Resigned on 16 Oct 2014

Time on role 5 years, 5 months, 3 days

NASH, Richard

Director

Teacher

RESIGNED

Assigned on 25 Oct 2016

Resigned on 06 Dec 2017

Time on role 1 year, 1 month, 12 days

NASH, Richard

Director

Teacher

RESIGNED

Assigned on 20 Oct 2016

Resigned on 24 Oct 2016

Time on role 4 days

PEACH, Margaret Mary Anne

Director

RESIGNED

Assigned on

Resigned on 04 Oct 1995

Time on role 28 years, 7 months, 13 days

PENNY, John Collins

Director

Retired Oil Company Executive

RESIGNED

Assigned on 17 Oct 1991

Resigned on 04 Oct 1995

Time on role 3 years, 11 months, 18 days

READ, Malcolm

Director

Retired Civil Servant

RESIGNED

Assigned on

Resigned on 15 Dec 2012

Time on role 11 years, 5 months, 2 days

SPEDDING, Albert

Director

Actuary

RESIGNED

Assigned on

Resigned on 23 May 2004

Time on role 19 years, 11 months, 24 days

SPENCER, Nicholas James

Director

Marketing Analyst

RESIGNED

Assigned on 15 Aug 1999

Resigned on 22 May 2002

Time on role 2 years, 9 months, 7 days

TATTERSALL, Ann Hilary

Director

Retired

RESIGNED

Assigned on 15 Oct 2015

Resigned on 18 Jul 2017

Time on role 1 year, 9 months, 3 days

TYLER, Susan Kirsten

Director

Company Secretary

RESIGNED

Assigned on 20 Sep 2006

Resigned on 11 Oct 2022

Time on role 16 years, 21 days

WADDINGTON, Peter

Director

Director

RESIGNED

Assigned on 13 Oct 1993

Resigned on 24 May 2000

Time on role 6 years, 7 months, 11 days

WHITEHEAD, Miranda Nialla, Dr

Director

Doctor Of Medicine

RESIGNED

Assigned on 13 Oct 1993

Resigned on 24 May 2000

Time on role 6 years, 7 months, 11 days


Some Companies

B AND M AUTO SERVICES LTD

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:10691179
Status:ACTIVE
Category:Private Limited Company

BROMWICH BOOK-KEEPING COMPANY LIMITED

42 SPRINGFIELD CLOSE,LOUGHBOROUGH,LE12 5AN

Number:05342858
Status:ACTIVE
Category:Private Limited Company

DEWBERRY CONSULTING LIMITED

J M K GROUP UK LTD,UXBRIDGE,UB8 1LU

Number:09940624
Status:ACTIVE
Category:Private Limited Company

EQUINOX ESTATES AND MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10942098
Status:ACTIVE
Category:Private Limited Company

HENRY ST. MICHAEL LIMITED

78 COLNE HOUSE,BARKING,IG11 8LU

Number:07964566
Status:ACTIVE
Category:Private Limited Company

PUBBLILUCA LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08802588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source