BRISSENDEN TRUST LIMITED
KENT THE ABBEYFIELD TENTERDEN SOCIETY LIMITED

Hellopages » Kent » Ashford » TN30 6JG

Company number 00908335
Status Active
Incorporation Date 13 June 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 82 HIGH STREET, TENTERDEN, KENT, TN30 6JG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-18 ; Annual return made up to 23 April 2016 no member list. The most likely internet sites of BRISSENDEN TRUST LIMITED are www.brissendentrust.co.uk, and www.brissenden-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.7 miles; to Doleham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brissenden Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00908335. Brissenden Trust Limited has been working since 13 June 1967. The present status of the company is Active. The registered address of Brissenden Trust Limited is 82 High Street Tenterden Kent Tn30 6jg. . OLIVER-JONES, Teresa is a Secretary of the company. KLEMEN, Ian Kamilo is a Director of the company. OLIVER-JONES, Teresa is a Director of the company. OLIVER-JONES, Trevor is a Director of the company. RICHARDSON, Graham Charles is a Director of the company. SOLLY, Janet Ann is a Director of the company. Secretary BUTTLER, Anthony John has been resigned. Secretary CHAMPION, Elizabeth Mary Garner has been resigned. Secretary SOLLY, Michael William has been resigned. Secretary WALSHE, David has been resigned. Director BROWN, Beryl has been resigned. Director BUTTLER, Anthony John has been resigned. Director CADIZ, Carla has been resigned. Director CADIZ, Michael David Charles has been resigned. Director CARMAN, Betty has been resigned. Director CHAMPION, Elizabeth Mary Garner has been resigned. Director CHAMPION, Roger Frank has been resigned. Director CHEESMAN, Anne Elizabeth has been resigned. Director CREASE, Heather Elizabeth Sutton has been resigned. Director DEACON, Mary has been resigned. Director HODGSON, Jean has been resigned. Director HOLLINGBERY, Vera Catherine has been resigned. Director HOLLINGBERY, Walter Alan has been resigned. Director HUDSON, Frederick George has been resigned. Director JONES, Pauline Winifred has been resigned. Director KIRK, Jill has been resigned. Director KLEMEN, Ian Kamilo has been resigned. Director LANGLEY, Kenneth has been resigned. Director MILLER, Brenda Rosemary has been resigned. Director NORTHOVER, Christopher Frank has been resigned. Director SALMON, Julie has been resigned. Director SOLLY, Michael William has been resigned. Director SOUTHBY, Florence Rosemary has been resigned. Director TURNER, David Lucius has been resigned. Director WALSHE, David has been resigned. Director WALSHE, David has been resigned. Director WARWICK, Mona has been resigned. Director WRIGHT, Elizabeth Rose has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
OLIVER-JONES, Teresa
Appointed Date: 01 April 2014

Director
KLEMEN, Ian Kamilo
Appointed Date: 09 December 2010
84 years old

Director
OLIVER-JONES, Teresa
Appointed Date: 24 March 2014
71 years old

Director
OLIVER-JONES, Trevor
Appointed Date: 24 March 2014
80 years old

Director
RICHARDSON, Graham Charles
Appointed Date: 14 November 2001
88 years old

Director
SOLLY, Janet Ann
Appointed Date: 16 November 1992
86 years old

Resigned Directors

Secretary
BUTTLER, Anthony John
Resigned: 29 August 2009
Appointed Date: 01 January 2008

Secretary
CHAMPION, Elizabeth Mary Garner
Resigned: 06 July 1999

Secretary
SOLLY, Michael William
Resigned: 01 April 2014
Appointed Date: 22 October 2009

Secretary
WALSHE, David
Resigned: 31 December 2007
Appointed Date: 28 April 1999

Director
BROWN, Beryl
Resigned: 01 April 1997
Appointed Date: 20 April 1992
106 years old

Director
BUTTLER, Anthony John
Resigned: 29 August 2009
Appointed Date: 01 January 2008
87 years old

Director
CADIZ, Carla
Resigned: 27 March 2003
Appointed Date: 16 November 1992
86 years old

Director
CADIZ, Michael David Charles
Resigned: 24 April 2002
Appointed Date: 16 November 1992
88 years old

Director
CARMAN, Betty
Resigned: 12 September 1996
Appointed Date: 28 November 1995
91 years old

Director
CHAMPION, Elizabeth Mary Garner
Resigned: 19 February 2007
95 years old

Director
CHAMPION, Roger Frank
Resigned: 08 June 2014
96 years old

Director
CHEESMAN, Anne Elizabeth
Resigned: 24 April 2002
Appointed Date: 28 April 1999
80 years old

Director
CREASE, Heather Elizabeth Sutton
Resigned: 16 November 1992
Appointed Date: 13 June 1991
98 years old

Director
DEACON, Mary
Resigned: 16 November 1992
108 years old

Director
HODGSON, Jean
Resigned: 24 March 2014
Appointed Date: 02 March 2007
78 years old

Director
HOLLINGBERY, Vera Catherine
Resigned: 28 April 1999
102 years old

Director
HOLLINGBERY, Walter Alan
Resigned: 20 January 1993
100 years old

Director
HUDSON, Frederick George
Resigned: 29 April 1998
96 years old

Director
JONES, Pauline Winifred
Resigned: 24 April 1996
Appointed Date: 21 April 1993
81 years old

Director
KIRK, Jill
Resigned: 25 January 2007
Appointed Date: 30 May 2002
82 years old

Director
KLEMEN, Ian Kamilo
Resigned: 23 April 2006
Appointed Date: 28 January 1998
84 years old

Director
LANGLEY, Kenneth
Resigned: 26 February 1992
100 years old

Director
MILLER, Brenda Rosemary
Resigned: 04 August 2002
Appointed Date: 19 July 1995
97 years old

Director
NORTHOVER, Christopher Frank
Resigned: 13 October 1994
92 years old

Director
SALMON, Julie
Resigned: 24 March 2014
Appointed Date: 17 December 2013
58 years old

Director
SOLLY, Michael William
Resigned: 08 January 2015
Appointed Date: 16 November 1992
89 years old

Director
SOUTHBY, Florence Rosemary
Resigned: 24 April 2002
103 years old

Director
TURNER, David Lucius
Resigned: 28 August 2007
Appointed Date: 21 April 1993
97 years old

Director
WALSHE, David
Resigned: 31 December 2007
Appointed Date: 28 April 1999
87 years old

Director
WALSHE, David
Resigned: 21 April 1993
Appointed Date: 31 October 1991
87 years old

Director
WARWICK, Mona
Resigned: 16 November 1992
99 years old

Director
WRIGHT, Elizabeth Rose
Resigned: 16 November 1992
96 years old

BRISSENDEN TRUST LIMITED Events

09 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18

04 May 2016
Annual return made up to 23 April 2016 no member list
10 Jul 2015
Total exemption full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 23 April 2015 no member list
...
... and 121 more events
30 Jun 1987
Full accounts made up to 30 September 1986

30 Jun 1987
13/05/87 nsc

01 May 1986
Full accounts made up to 30 September 1985

01 May 1986
Annual return made up to 17/04/86

13 Jun 1967
Incorporation

BRISSENDEN TRUST LIMITED Charges

19 March 1971
Legal charge
Delivered: 25 March 1971
Status: Satisfied on 16 April 1998
Persons entitled: The Mayor Alderman and Burgesses
Description: Beacon oak house, ashford rd, tenterden kent.