EXCELSIOR TRUST(THE)
NORWICH

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 01670772
Status Active
Incorporation Date 8 October 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BANKSIDE 300, PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registration of charge 016707720002, created on 5 October 2016; Total exemption full accounts made up to 30 November 2015; Appointment of Mr John Christopher Spencer Wylson as a director on 3 September 2015. The most likely internet sites of EXCELSIOR TRUST(THE) are www.excelsior.co.uk, and www.excelsior.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Excelsior Trust The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01670772. Excelsior Trust The has been working since 08 October 1982. The present status of the company is Active. The registered address of Excelsior Trust The is Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk Nr7 0lb. . COSTELLO, Denis Richard is a Secretary of the company. CAMPBELL, James Oliver is a Director of the company. JOLL, David John is a Director of the company. SCHILLER, Nicholas Townsend is a Director of the company. SHERWOOD, Andrew Harry Christopher is a Director of the company. WYLSON, John Christopher Spencer is a Director of the company. Secretary BLOWER, Benjamin James Sword has been resigned. Secretary BUCHANAN, John Fraser Walter, Reverend has been resigned. Secretary CHERRY, Nicholas Jon has been resigned. Director BEEVOR, John William Spence has been resigned. Director BLACKBURNE, Hugh Charles, Rt Reverend has been resigned. Director BLOWER, Benjamin James Sword has been resigned. Director BUCHANAN, John Fraser Walter, Reverend has been resigned. Director COLLINS, David Walter has been resigned. Director COPEMAN, Geoffrey Henry Charles has been resigned. Director DARLING, Thomas George has been resigned. Director EGLETON, George Stephen has been resigned. Director GAYLARD, Kenneth Ernest has been resigned. Director GIBBS, Roland Geoffrey, Doctor has been resigned. Director MAXTED, Thomas Hewitt, Cmdr has been resigned. Director NORTON, Peter James, Dr has been resigned. Director PAINE, Michael John has been resigned. Director RUSSELL, Ian Anthony has been resigned. Director SCORER, Derek has been resigned. Director SOMERLEYTON, William, The Right Honourable Lord has been resigned. Director THOMAS, Paul Gwyn has been resigned. Director WALKER, George Gordon has been resigned. Director WALKER, Ian Randel has been resigned. Director WALLER, Gordon Leslie, W/Cmdr has been resigned. Director WELLER, David Lawrence Martin has been resigned. Director WYLSON, John Christopher Spencer has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
COSTELLO, Denis Richard
Appointed Date: 30 October 2015

Director
CAMPBELL, James Oliver
Appointed Date: 19 August 2007
75 years old

Director
JOLL, David John
Appointed Date: 11 June 2012
77 years old

Director
SCHILLER, Nicholas Townsend
Appointed Date: 10 September 2008
62 years old

Director
SHERWOOD, Andrew Harry Christopher
Appointed Date: 03 September 2015
57 years old

Director
WYLSON, John Christopher Spencer
Appointed Date: 03 September 2015
77 years old

Resigned Directors

Secretary
BLOWER, Benjamin James Sword
Resigned: 29 June 2001
Appointed Date: 05 December 2000

Secretary
BUCHANAN, John Fraser Walter, Reverend
Resigned: 05 December 2000

Secretary
CHERRY, Nicholas Jon
Resigned: 30 October 2015
Appointed Date: 18 January 2002

Director
BEEVOR, John William Spence
Resigned: 05 December 2000
Appointed Date: 21 June 1994
95 years old

Director
BLACKBURNE, Hugh Charles, Rt Reverend
Resigned: 26 July 1993
113 years old

Director
BLOWER, Benjamin James Sword
Resigned: 29 June 2001
Appointed Date: 05 December 2000
65 years old

Director
BUCHANAN, John Fraser Walter, Reverend
Resigned: 05 December 2000
93 years old

Director
COLLINS, David Walter
Resigned: 10 November 2005
Appointed Date: 26 July 1993
83 years old

Director
COPEMAN, Geoffrey Henry Charles
Resigned: 23 May 2016
Appointed Date: 10 December 2001
89 years old

Director
DARLING, Thomas George
Resigned: 03 March 2006
96 years old

Director
EGLETON, George Stephen
Resigned: 01 September 1996
Appointed Date: 11 September 1995
91 years old

Director
GAYLARD, Kenneth Ernest
Resigned: 30 November 2011
Appointed Date: 19 August 2007
81 years old

Director
GIBBS, Roland Geoffrey, Doctor
Resigned: 03 April 2000
Appointed Date: 26 July 1993
102 years old

Director
MAXTED, Thomas Hewitt, Cmdr
Resigned: 01 December 1993
105 years old

Director
NORTON, Peter James, Dr
Resigned: 11 May 2010
Appointed Date: 24 June 1999
81 years old

Director
PAINE, Michael John
Resigned: 11 September 1995
65 years old

Director
RUSSELL, Ian Anthony
Resigned: 03 September 2015
Appointed Date: 16 April 2003
69 years old

Director
SCORER, Derek
Resigned: 01 January 2005
Appointed Date: 24 June 1999
85 years old

Director
SOMERLEYTON, William, The Right Honourable Lord
Resigned: 30 November 2009
97 years old

Director
THOMAS, Paul Gwyn
Resigned: 31 July 2012
Appointed Date: 06 April 2001
85 years old

Director
WALKER, George Gordon
Resigned: 13 August 2003
Appointed Date: 10 September 1996
101 years old

Director
WALKER, Ian Randel
Resigned: 11 December 1996
Appointed Date: 21 June 1994
71 years old

Director
WALLER, Gordon Leslie, W/Cmdr
Resigned: 08 September 1993
103 years old

Director
WELLER, David Lawrence Martin
Resigned: 25 February 1999
Appointed Date: 21 June 1994
76 years old

Director
WYLSON, John Christopher Spencer
Resigned: 03 April 2000
77 years old

EXCELSIOR TRUST(THE) Events

05 Oct 2016
Registration of charge 016707720002, created on 5 October 2016
02 Sep 2016
Total exemption full accounts made up to 30 November 2015
23 Jul 2016
Appointment of Mr John Christopher Spencer Wylson as a director on 3 September 2015
19 Jul 2016
Annual return made up to 31 May 2016 no member list
19 Jul 2016
Termination of appointment of Geoffrey Henry Charles Copeman as a director on 23 May 2016
...
... and 112 more events
17 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1987
Full accounts made up to 30 November 1986

02 Dec 1987
Full accounts made up to 30 November 1985

23 Oct 1987
Annual return made up to 24/09/87

16 Jan 1987
Annual return made up to 13/03/86

EXCELSIOR TRUST(THE) Charges

5 October 2016
Charge code 0167 0772 0002
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: By way of a floating charge all property assets and rights…
8 February 2001
Legal charge
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: East of England Development Agency
Description: The f/h property k/a priors yard harbour road oulton broad…