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 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 |
SIC Code | Industry |
---|---|
87900 | Other residential care activities n.e.c. |
Address |
C/O VICTORIA HOUSE 39 WINCHESTER STREET |
Post Town | BASINGSTOKE |
County | HAMPSHIRE |
Post Code | RG21 1EQ |
Entity Name | Office Address |
---|---|
THE HENLEY GROUP LIMITED | C/o Victoria House, 39 Winchester Street, Basingstoke, RG21 7EQ, England |
Entity Name | Office Address |
---|---|
ARK MEDICAL TRUST | 39 Winchester Street, Basingstoke, Hampshire, RG21 1EQ |
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 |
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 |
Post Town | BASINGSTOKE |
Post Code | RG21 1EQ |
SIC Code | 87900 - Other residential care activities n.e.c. |
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.