VERMONT TRUST LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1JL

Company number 00306534
Status Active
Incorporation Date 30 October 1935
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 MANEY HILL ROAD, MANEY HILL ROAD, SUTTON COLDFIELD, ENGLAND, B72 1JL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 no member list; Termination of appointment of John Frederick Wilson as a director on 30 March 2015. The most likely internet sites of VERMONT TRUST LIMITED are www.vermonttrust.co.uk, and www.vermont-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and twelve months. Vermont Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00306534. Vermont Trust Limited has been working since 30 October 1935. The present status of the company is Active. The registered address of Vermont Trust Limited is 23 Maney Hill Road Maney Hill Road Sutton Coldfield England B72 1jl. . CHESHIRE, Robert William is a Director of the company. HORLER, Christopher John is a Director of the company. IVEY, Adrienne Mary is a Director of the company. WEATHERHOGG, Barbara Doreen is a Director of the company. Secretary EDWARDS, Joan Barbara has been resigned. Secretary HOYLE, Marjorie has been resigned. Secretary PAGETT, Dorothy Mary has been resigned. Secretary WILSON, John Frederick has been resigned. Director BENNETT, Beatrice Hilda has been resigned. Director COX, Kenneth William has been resigned. Director CROFT, David has been resigned. Director HOYLE, Marjorie has been resigned. Director JESPER, Elizabeth Anne has been resigned. Director KITCHING, Florence Evelyn has been resigned. Director MARSDEN, Brenda Margaret has been resigned. Director MEEK, Edna has been resigned. Director OGDEN, Garth Frederic has been resigned. Director PAGETT, Dorothy Mary has been resigned. Director POLLARD, Margaret Longstaff has been resigned. Director SKERRETT, Sonia has been resigned. Director SMITH, Barbara Barton has been resigned. Director WILSON, John Frederick has been resigned. The company operates in "Other accommodation".


Current Directors

Director
CHESHIRE, Robert William
Appointed Date: 25 May 2006
79 years old

Director
HORLER, Christopher John
Appointed Date: 28 April 2012
77 years old

Director
IVEY, Adrienne Mary
Appointed Date: 17 July 2007
89 years old

Director
WEATHERHOGG, Barbara Doreen
Appointed Date: 10 August 2004
81 years old

Resigned Directors

Secretary
EDWARDS, Joan Barbara
Resigned: 07 June 2002
Appointed Date: 09 May 1995

Secretary
HOYLE, Marjorie
Resigned: 09 May 1995

Secretary
PAGETT, Dorothy Mary
Resigned: 30 April 2007
Appointed Date: 01 July 2002

Secretary
WILSON, John Frederick
Resigned: 30 March 2015
Appointed Date: 11 May 2007

Director
BENNETT, Beatrice Hilda
Resigned: 29 March 1994
115 years old

Director
COX, Kenneth William
Resigned: 09 February 1993
Appointed Date: 28 March 1992
103 years old

Director
CROFT, David
Resigned: 08 April 1995
Appointed Date: 16 April 1994
88 years old

Director
HOYLE, Marjorie
Resigned: 15 April 2000
Appointed Date: 09 May 1995
105 years old

Director
JESPER, Elizabeth Anne
Resigned: 22 April 2006
Appointed Date: 21 April 2001
94 years old

Director
KITCHING, Florence Evelyn
Resigned: 07 October 1996
102 years old

Director
MARSDEN, Brenda Margaret
Resigned: 29 March 1994
105 years old

Director
MEEK, Edna
Resigned: 09 April 2005
100 years old

Director
OGDEN, Garth Frederic
Resigned: 24 April 2004
Appointed Date: 20 April 1996
95 years old

Director
PAGETT, Dorothy Mary
Resigned: 30 April 2007
Appointed Date: 01 September 1993
96 years old

Director
POLLARD, Margaret Longstaff
Resigned: 01 December 2003
Appointed Date: 24 April 1999
87 years old

Director
SKERRETT, Sonia
Resigned: 03 April 1997
105 years old

Director
SMITH, Barbara Barton
Resigned: 04 June 1991
100 years old

Director
WILSON, John Frederick
Resigned: 30 March 2015
Appointed Date: 14 February 2006
82 years old

VERMONT TRUST LIMITED Events

05 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 19 April 2016 no member list
31 Mar 2016
Termination of appointment of John Frederick Wilson as a director on 30 March 2015
07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Termination of appointment of John Frederick Wilson as a secretary on 30 March 2015
...
... and 93 more events
17 Jul 1987
Return made up to 04/04/87; full list of members

07 Apr 1987
Full accounts made up to 31 October 1986

04 Mar 1987
Director resigned;new director appointed

30 Oct 1935
Certificate of incorporation
30 Oct 1935
Incorporation

VERMONT TRUST LIMITED Charges

23 May 1939
Equitable mortage
Delivered: 2 June 1939
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: "Ashwick" anchorage rd sutton coldfield.