THE LIN BERWICK TRUST
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2AA

Company number 04055205
Status Active
Incorporation Date 17 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Ian Francis Duncan as a director on 3 February 2017; Confirmation statement made on 17 August 2016 with updates; Appointment of Mr Jeremy Robert Massey as a director on 1 April 2016. The most likely internet sites of THE LIN BERWICK TRUST are www.thelinberwick.co.uk, and www.the-lin-berwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lin Berwick Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04055205. The Lin Berwick Trust has been working since 17 August 2000. The present status of the company is Active. The registered address of The Lin Berwick Trust is 22 Friars Street Sudbury Suffolk Co10 2aa. . TOOSEY, Miriam Houghton is a Secretary of the company. MASSEY, Jeremy Robert is a Director of the company. REYNOLDS, Alan is a Director of the company. TOOSEY, John Henry Denton is a Director of the company. WALLACE, Ross Ian is a Director of the company. Secretary CRISTIN, Robert William has been resigned. Secretary EDEN, Sylvia Mureen has been resigned. Director BOYCE, Linda Jean, Dr has been resigned. Director BOYCE, Ralph Arthur has been resigned. Director CLARKSON, Anthony Miles has been resigned. Director CRISTIN, Julietta Catherine has been resigned. Director CRISTIN, Robert William has been resigned. Director DUNCAN, Ian Francis has been resigned. Director HARTLEY, Ian has been resigned. Director JOHNSON, Stanley Charles has been resigned. Director LITTLE, Christine Mary has been resigned. Director MACLEOD, Helen Margaret has been resigned. Director MACLEOD, John Harvey Aitken has been resigned. Director PRICE, Christopher Glyn has been resigned. Director SINGLETON, John has been resigned. Director THOMAS, Jean Patricia has been resigned. Director TICKNER, William George Henry has been resigned. Director TIDMARSH, Andrew Charles has been resigned. Director TOOSEY, John Henry Denton has been resigned. Director TURNER, Frederick Peter has been resigned. Director WATSHAM, Marilyn Elizabeth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TOOSEY, Miriam Houghton
Appointed Date: 03 November 2009

Director
MASSEY, Jeremy Robert
Appointed Date: 01 April 2016
71 years old

Director
REYNOLDS, Alan
Appointed Date: 19 December 2012
75 years old

Director
TOOSEY, John Henry Denton
Appointed Date: 23 February 2016
87 years old

Director
WALLACE, Ross Ian
Appointed Date: 05 April 2015
79 years old

Resigned Directors

Secretary
CRISTIN, Robert William
Resigned: 01 September 2009
Appointed Date: 05 December 2000

Secretary
EDEN, Sylvia Mureen
Resigned: 05 December 2000
Appointed Date: 17 August 2000

Director
BOYCE, Linda Jean, Dr
Resigned: 15 May 2014
Appointed Date: 17 August 2000
75 years old

Director
BOYCE, Ralph Arthur
Resigned: 01 May 2007
Appointed Date: 17 August 2000
91 years old

Director
CLARKSON, Anthony Miles
Resigned: 31 December 2010
Appointed Date: 01 February 2005
70 years old

Director
CRISTIN, Julietta Catherine
Resigned: 01 September 2009
Appointed Date: 17 August 2000
83 years old

Director
CRISTIN, Robert William
Resigned: 01 September 2009
Appointed Date: 17 August 2000
87 years old

Director
DUNCAN, Ian Francis
Resigned: 03 February 2017
Appointed Date: 06 February 2013
78 years old

Director
HARTLEY, Ian
Resigned: 18 December 2015
Appointed Date: 24 September 2014
79 years old

Director
JOHNSON, Stanley Charles
Resigned: 01 December 2009
Appointed Date: 06 January 2004
82 years old

Director
LITTLE, Christine Mary
Resigned: 03 May 2010
Appointed Date: 01 July 2008
76 years old

Director
MACLEOD, Helen Margaret
Resigned: 04 July 2006
Appointed Date: 17 August 2000
88 years old

Director
MACLEOD, John Harvey Aitken
Resigned: 04 July 2006
Appointed Date: 17 August 2000
89 years old

Director
PRICE, Christopher Glyn
Resigned: 28 June 2012
Appointed Date: 01 July 2008
79 years old

Director
SINGLETON, John
Resigned: 17 February 2004
Appointed Date: 17 August 2000
82 years old

Director
THOMAS, Jean Patricia
Resigned: 06 June 2013
Appointed Date: 06 December 2001
85 years old

Director
TICKNER, William George Henry
Resigned: 12 June 2012
Appointed Date: 17 August 2000
90 years old

Director
TIDMARSH, Andrew Charles
Resigned: 22 November 2015
Appointed Date: 07 September 2010
77 years old

Director
TOOSEY, John Henry Denton
Resigned: 05 October 2015
Appointed Date: 06 January 2004
87 years old

Director
TURNER, Frederick Peter
Resigned: 25 June 2004
Appointed Date: 17 August 2000
92 years old

Director
WATSHAM, Marilyn Elizabeth
Resigned: 29 August 2013
Appointed Date: 02 November 2010
76 years old

THE LIN BERWICK TRUST Events

28 Feb 2017
Termination of appointment of Ian Francis Duncan as a director on 3 February 2017
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
18 Aug 2016
Appointment of Mr Jeremy Robert Massey as a director on 1 April 2016
18 Aug 2016
Appointment of Mr John Henry Denton Toosey as a director on 23 February 2016
27 Jun 2016
Total exemption full accounts made up to 31 December 2015
...
... and 79 more events
28 Aug 2001
Annual return made up to 17/08/01
  • 363(288) ‐ Director's particulars changed

13 Dec 2000
New secretary appointed
13 Dec 2000
Secretary resigned
28 Sep 2000
Accounting reference date shortened from 31/08/01 to 31/12/00
17 Aug 2000
Incorporation

THE LIN BERWICK TRUST Charges

23 September 2005
Standard security which was presented for registration in scotland on 20 october 2005 and
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The National Lottery Charities Board
Description: All and whole that area or piece of ground at archerfield…