THE UNGURENI TRUST

Address:
C/o Victoria House, 39 Winchester Street, Basingstoke, Hampshire, RG21 1EQ

THE UNGURENI TRUST is a business entity registered at Companies House, UK, with entity identifier is 02657835. The registration start date is October 25, 1991. The current status is Active.

Company Overview

Company Number 02657835
Company Name THE UNGURENI TRUST
Registered Address C/o Victoria House
39 Winchester Street
Basingstoke
Hampshire
RG21 1EQ
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-10-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-22
Returns Last Update 2015-10-25
Confirmation Statement Due Date 2021-11-08
Confirmation Statement Last Update 2020-10-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87900 Other residential care activities n.e.c.

Office Location

Address C/O VICTORIA HOUSE
39 WINCHESTER STREET
Post Town BASINGSTOKE
County HAMPSHIRE
Post Code RG21 1EQ

Companies with the same location

Entity Name Office Address
THE HENLEY GROUP LIMITED C/o Victoria House, 39 Winchester Street, Basingstoke, RG21 7EQ, England

Companies with the same post code

Entity Name Office Address
ARK MEDICAL TRUST 39 Winchester Street, Basingstoke, Hampshire, RG21 1EQ

Companies with the same post town

Entity Name Office Address
AK VOCAL TRAINING LTD 23 Parlour Drive, Basingstoke, Hampshire, RG24 8HR, United Kingdom
ALMA WISDOM LIMITED 12 Severn Way, Basingstoke, RG21 4BZ, England
PCLV LIMITED 230 Crown Heights, Alencon Link, Basingstoke, RG21 7TR, England
IH DIGITAL SERVICES LIMITED 14 Nursery Close, Chineham, Basingstoke, RG24 8TA, England
AYDEN CARRY LTD 3 Maple Crescent, Basingstoke, RG21 5SX, England
GREENHOW ENTERPRISES LIMITED 42 Breadels Field, Beggarwood, Basingstoke, RG22 4RZ, England
MARLIN CONSULTANTS LTD 63 Park Prewett Road, Basingstoke, RG24 9RG, England
JOE NEWMAN MEDIA LIMITED 30 Calleva Close, Basingstoke, RG22 4TD, England
AVA RESIN FLOORS LIMITED 110 Kenilworth Road, Basingstoke, RG23 8JN, England
ALRP SERVICES LIMITED 24 Osborne Close, Basingstoke, RG21 5TR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAMBDEN, Berenice Ann Secretary (Active) 23 Franklin Avenue, Tadley, Hampshire, England, RG26 4EX /
/
APETROAIE, Neculai Director (Active) 27 Crane Way, Twickenham, England, TW2 7NH February 1975 /
1 June 1997
British /
United Kingdom
Social Worker
BIRKETT, Jean Ann Director (Active) 14 Carleton Close, Hook, Hampshire, RG27 9NB November 1947 /
5 April 2000
British /
Great Britain
Gardener
DARMADY, Judith Mary, Dr Director (Active) 26 Vyne Road, Sherborne St John, Basingstoke, Hampshire, RG24 9HX September 1935 /
British /
England
Consultant Paediatrician
FULLER, Frederick Reginald Director (Active) Walnut House, Tump Lane Much Birch, Hereford, Herefordshire, HR2 8HP March 1952 /
6 April 2000
British /
England
Education Consultant
WALDRAM, Jane Director (Active) C/O Victoria House, 39 Winchester Street, Basingstoke, Hampshire, RG21 1EQ October 1940 /
15 June 2012
British /
United Kingdom
Retired
LAMBDEN, Berenice Ann Secretary (Resigned) 16 Hamble Drive, Tadley, Basingstoke, Hampshire, RG26 6UN /
/
CARTER, Matthew James Director (Resigned) 136 Liverpool Road, Islington, London, N1 1LA March 1962 /
British /
Engineer
CORKHILL, Roger Winston Director (Resigned) 3 Severn Gardens, East Oakley, Basingstoke, Hampshire, RG23 7AT May 1944 /
British /
Teacher
GREAYER, Anthony Brian Director (Resigned) Edernish House, Sherborne St John, Basingstoke, Hampshire, RG24 9HX September 1943 /
British /
Banker
HERNE, Barbara Director (Resigned) Primrose Bank, 2 Speen Lane, Newbury, Berks, RG14 1RW January 1940 /
9 November 1992
British /
Great Britain
Nurse
KAYE, Christopher Dennis Director (Resigned) Bengoe Grange, Warren Park Road, Hertford, Hertfordshire, SG14 October 1962 /
British /
Banker
LAMBDEN, Berenice Ann Director (Resigned) 16 Hamble Drive, Tadley, Basingstoke, Hampshire, RG26 6UN March 1953 /
British /
Secretary
MARTIN, Shirley Anne Director (Resigned) 21 Grove Road, Twickenham, Middlesex, TW8 9JS May 1943 /
1 June 1997
British /
Social Worker
MATHER, James Stewart Director (Resigned) 24 Ellison Road, Barnes, London, SW13 0AD April 1951 /
1 June 1997
British /
United Kingdom
Architect
MATHER, James Stuart Director (Resigned) Essex Lodge, Barnes High Street, London, SW13 0LW April 1951 /
British /
Architect
MCPHERSON, Felicity Margaret Director (Resigned) 12 Romans Field, Silchester, Reading, Berkshire, RG7 2QH February 1944 /
British /
Aromatherapist
PRITCHARD, Brigid Jane Corrie Director (Resigned) Englesfield Cottage, Monk Sherborne, Basingstoke, Hampshire, RG26 5HH June 1940 /
British /
Housewife

Competitor

Search similar business entities

Post Town BASINGSTOKE
Post Code RG21 1EQ
SIC Code 87900 - Other residential care activities n.e.c.

Improve Information

Please provide details on THE UNGURENI TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches