CRICH GLEBE FIELD TRUST LIMITED
CRICH

Hellopages » Derbyshire » Amber Valley » DE4 5EU
Company number 03050337
Status Active
Incorporation Date 21 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLEBE FIELD CENTRE, GLEBE FIELD CLOSE, CRICH, MATLOCK DERBYSHIRE, DE4 5EU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 April 2016 no member list. The most likely internet sites of CRICH GLEBE FIELD TRUST LIMITED are www.crichglebefieldtrust.co.uk, and www.crich-glebe-field-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Crich Glebe Field Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03050337. Crich Glebe Field Trust Limited has been working since 21 April 1995. The present status of the company is Active. The registered address of Crich Glebe Field Trust Limited is Glebe Field Centre Glebe Field Close Crich Matlock Derbyshire De4 5eu. . LANE, Margaret is a Secretary of the company. BILLYEALD, David Granville is a Director of the company. BROOKS, Philip David, Reverend is a Director of the company. LANE, Margaret is a Director of the company. THORPE, Valerie, Councillor is a Director of the company. Secretary BENTHAM HILL, Peter Harold has been resigned. Secretary BOWER, Rosemary Anne has been resigned. Secretary MACARTHUR, Derek Glyn, Dr has been resigned. Secretary SHEPLEY, Norman Robert has been resigned. Secretary VAUGHAN, Linda Grace has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENTHAM HILL, Peter Harold has been resigned. Director BROOKS, Philip David, Reverend has been resigned. Director COLBOURN, John Martin Claris, Rev has been resigned. Director GIBBONS, Brian James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACARTHUR, Derek Glyn, Dr has been resigned. Director REMINGTON, Brenda Sylvia has been resigned. Director SHAW, Gillian Catherine has been resigned. Director THORPE, Valerie, Councillor has been resigned. Director WHITNEY, Philip has been resigned. Director WHITNEY, Philip has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
LANE, Margaret
Appointed Date: 18 March 2016

Director
BILLYEALD, David Granville
Appointed Date: 18 October 1996
78 years old

Director
BROOKS, Philip David, Reverend
Appointed Date: 07 July 2005
73 years old

Director
LANE, Margaret
Appointed Date: 10 May 2006
79 years old

Director
THORPE, Valerie, Councillor
Appointed Date: 24 July 2003
82 years old

Resigned Directors

Secretary
BENTHAM HILL, Peter Harold
Resigned: 24 July 2003
Appointed Date: 18 October 1996

Secretary
BOWER, Rosemary Anne
Resigned: 28 September 2015
Appointed Date: 26 March 2007

Secretary
MACARTHUR, Derek Glyn, Dr
Resigned: 12 April 1999
Appointed Date: 21 April 1995

Secretary
SHEPLEY, Norman Robert
Resigned: 25 March 2005
Appointed Date: 24 July 2003

Secretary
VAUGHAN, Linda Grace
Resigned: 26 March 2007
Appointed Date: 25 March 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 April 1995
Appointed Date: 21 April 1995

Director
BENTHAM HILL, Peter Harold
Resigned: 01 January 2005
Appointed Date: 21 April 1995
84 years old

Director
BROOKS, Philip David, Reverend
Resigned: 22 March 2004
Appointed Date: 04 January 1996
73 years old

Director
COLBOURN, John Martin Claris, Rev
Resigned: 04 January 1996
Appointed Date: 21 April 1995
96 years old

Director
GIBBONS, Brian James
Resigned: 27 December 2013
Appointed Date: 25 April 2012
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 April 1995
Appointed Date: 21 April 1995

Director
MACARTHUR, Derek Glyn, Dr
Resigned: 22 March 2004
Appointed Date: 21 April 1995
79 years old

Director
REMINGTON, Brenda Sylvia
Resigned: 01 October 1998
Appointed Date: 21 April 1995
89 years old

Director
SHAW, Gillian Catherine
Resigned: 13 February 2006
Appointed Date: 22 September 2003
60 years old

Director
THORPE, Valerie, Councillor
Resigned: 01 October 2009
Appointed Date: 01 October 2009
82 years old

Director
WHITNEY, Philip
Resigned: 25 April 2012
Appointed Date: 07 February 2007
66 years old

Director
WHITNEY, Philip
Resigned: 23 April 2002
Appointed Date: 01 October 1998
66 years old

Persons With Significant Control

Mr David Granville Billyeald
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

CRICH GLEBE FIELD TRUST LIMITED Events

24 Apr 2017
Confirmation statement made on 21 April 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 21 April 2016 no member list
22 Apr 2016
Termination of appointment of Rosemary Anne Bower as a secretary on 28 September 2015
22 Apr 2016
Termination of appointment of Rosemary Anne Bower as a secretary on 28 September 2015
...
... and 80 more events
07 Dec 1995
Accounting reference date notified as 30/09
20 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Jun 1995
New director appointed
20 Jun 1995
Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Apr 1995
Incorporation