THE BEREA TRUST LIMITED
ARBROATH

Hellopages » Angus » Angus » DD11 1QG

Company number SC148440
Status Active
Incorporation Date 18 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDMILL CHRISTIAN CENTRE, MILLGATE LOAN, ARBROATH, ANGUS, DD11 1QG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55202 - Youth hostels, 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Appointment of Mr Douglas Todd as a director on 1 January 2017; Termination of appointment of Robert Bell as a director on 31 December 2016. The most likely internet sites of THE BEREA TRUST LIMITED are www.thebereatrust.co.uk, and www.the-berea-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Carnoustie Rail Station is 5.8 miles; to Golf Street Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Berea Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC148440. The Berea Trust Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of The Berea Trust Limited is Windmill Christian Centre Millgate Loan Arbroath Angus Dd11 1qg. . MARTIN, Ian Donald is a Secretary of the company. BLAKEMAN, Andrew Colin is a Director of the company. CHAPMAN, Brian Edgar is a Director of the company. MARTIN, Ian Donald is a Director of the company. TODD, Douglas is a Director of the company. TODD, Margaret Connelly is a Director of the company. Secretary PARSONS, Douglas Colin has been resigned. Secretary REED, Nicola Ruth has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BELL, Robert has been resigned. Director BURNS, Andrew Robert John has been resigned. Director DRYDEN, Philip has been resigned. Director HUNT, Gwynth Elizabeth Mary has been resigned. Director JONES, Lana Susan has been resigned. Director KAY, James Mitchell has been resigned. Director MARSHALL, Susan Sylvia has been resigned. Director MILLAR, Liane Elizabeth Jane has been resigned. Director PARSONS, Douglas Colin has been resigned. Director PARSONS, Graeme has been resigned. Director REED, Nicola Ruth has been resigned. Director ROBERTSON, Gordon has been resigned. Director SMITH, George Bruce Pirie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MARTIN, Ian Donald
Appointed Date: 20 November 2012

Director
BLAKEMAN, Andrew Colin
Appointed Date: 18 January 1994
70 years old

Director
CHAPMAN, Brian Edgar
Appointed Date: 18 January 1994
79 years old

Director
MARTIN, Ian Donald
Appointed Date: 07 May 2009
59 years old

Director
TODD, Douglas
Appointed Date: 01 January 2017
39 years old

Director
TODD, Margaret Connelly
Appointed Date: 22 April 2010
71 years old

Resigned Directors

Secretary
PARSONS, Douglas Colin
Resigned: 15 January 2009
Appointed Date: 18 January 1994

Secretary
REED, Nicola Ruth
Resigned: 31 December 2011
Appointed Date: 15 January 2009

Secretary
PAULL & WILLIAMSONS
Resigned: 18 January 1994
Appointed Date: 18 January 1994

Director
BELL, Robert
Resigned: 31 December 2016
Appointed Date: 01 January 2014
75 years old

Director
BURNS, Andrew Robert John
Resigned: 09 June 2000
Appointed Date: 18 January 1994
62 years old

Director
DRYDEN, Philip
Resigned: 31 October 1998
Appointed Date: 18 January 1994
81 years old

Director
HUNT, Gwynth Elizabeth Mary
Resigned: 18 January 1995
Appointed Date: 18 January 1994
73 years old

Director
JONES, Lana Susan
Resigned: 08 January 1998
Appointed Date: 18 January 1994
78 years old

Director
KAY, James Mitchell
Resigned: 15 January 2009
Appointed Date: 18 January 1994
82 years old

Director
MARSHALL, Susan Sylvia
Resigned: 07 March 2007
Appointed Date: 18 January 1994
65 years old

Director
MILLAR, Liane Elizabeth Jane
Resigned: 01 February 2010
Appointed Date: 21 August 2007
44 years old

Director
PARSONS, Douglas Colin
Resigned: 06 April 2009
Appointed Date: 18 January 1994
74 years old

Director
PARSONS, Graeme
Resigned: 30 September 2010
Appointed Date: 07 June 2008
40 years old

Director
REED, Nicola Ruth
Resigned: 31 December 2011
Appointed Date: 22 May 2006
50 years old

Director
ROBERTSON, Gordon
Resigned: 09 December 2010
Appointed Date: 29 August 2006
63 years old

Director
SMITH, George Bruce Pirie
Resigned: 18 January 1994
Appointed Date: 18 January 1994
78 years old

Persons With Significant Control

Mr Andrew Colin Blakeman
Notified on: 1 January 2017
70 years old
Nature of control: Has significant influence or control

Mr Ian Donald Martin
Notified on: 1 January 2017
59 years old
Nature of control: Has significant influence or control

Mr Brian Edgar Chapman
Notified on: 1 January 2017
79 years old
Nature of control: Has significant influence or control

Mrs Margaret Connelly Todd
Notified on: 1 January 2017
71 years old
Nature of control: Has significant influence or control

Mr Douglas Todd
Notified on: 1 January 2017
39 years old
Nature of control: Has significant influence or control

THE BEREA TRUST LIMITED Events

28 Jan 2017
Confirmation statement made on 18 January 2017 with updates
28 Jan 2017
Appointment of Mr Douglas Todd as a director on 1 January 2017
26 Jan 2017
Termination of appointment of Robert Bell as a director on 31 December 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 18 January 2016 no member list
...
... and 85 more events
11 Feb 1994
New director appointed

11 Feb 1994
New director appointed

11 Feb 1994
New director appointed

11 Feb 1994
Director resigned;new director appointed

18 Jan 1994
Incorporation

THE BEREA TRUST LIMITED Charges

14 January 1999
Standard security
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Windmill hotel, millgate loan, arbroath.