THURSBY TRUST INCORPORATED(THE)
BURNLEY

Hellopages » Lancashire » Burnley » BB11 1UB

Company number 00137130
Status Active
Incorporation Date 22 July 1914
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MACKENZIE HSE,, 68 BANK PDE,, BURNLEY, LANCS., BB11 1UB
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB. The most likely internet sites of THURSBY TRUST INCORPORATED(THE) are www.thursbytrust.co.uk, and www.thursby-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and three months. The distance to to Burnley Manchester Road Rail Station is 0.5 miles; to Burnley Barracks Rail Station is 0.7 miles; to Todmorden Rail Station is 7.9 miles; to Littleborough Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thursby Trust Incorporated The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00137130. Thursby Trust Incorporated The has been working since 22 July 1914. The present status of the company is Active. The registered address of Thursby Trust Incorporated The is Mackenzie Hse 68 Bank Pde Burnley Lancs Bb11 1ub. . MORGAN, Kirsten Helen is a Secretary of the company. BARNES, Christine is a Director of the company. KAY, Andrew Peter is a Director of the company. KEENE, Christopher Michael is a Director of the company. MORGAN, Kirsten Helen is a Director of the company. TAYLOR, David John Atkinson is a Director of the company. WATERHOUSE, Sarah is a Director of the company. Secretary BELL, Julie Elizabeth has been resigned. Secretary BUCHANAN, Andrew Macpherson has been resigned. Secretary TAYLOR, Gary Alan has been resigned. Secretary WARD, Ann has been resigned. Director BELL, Julie Elizabeth has been resigned. Director BUCHANAN, Andrew Macpherson has been resigned. Director FELL, Roy has been resigned. Director GEORGE, Eileen Doris has been resigned. Director HAWORTH, Peter has been resigned. Director METCALFE, Colin has been resigned. Director MILLIGAN, Raymond has been resigned. Director SANDBROOK, Jonathan has been resigned. Director TAYLOR, Gary Alan has been resigned. Director TAYLOR, Peter Frederick has been resigned. Director WARD, Ann has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MORGAN, Kirsten Helen
Appointed Date: 29 April 2015

Director
BARNES, Christine
Appointed Date: 04 May 2005
67 years old

Director
KAY, Andrew Peter
Appointed Date: 30 March 2004
62 years old

Director
KEENE, Christopher Michael
Appointed Date: 12 September 2000
68 years old

Director
MORGAN, Kirsten Helen
Appointed Date: 29 April 2015
51 years old

Director

Director
WATERHOUSE, Sarah
Appointed Date: 12 June 2007
84 years old

Resigned Directors

Secretary
BELL, Julie Elizabeth
Resigned: 29 April 2015
Appointed Date: 24 June 2014

Secretary
BUCHANAN, Andrew Macpherson
Resigned: 04 January 2010
Appointed Date: 17 October 2007

Secretary
TAYLOR, Gary Alan
Resigned: 24 June 2014
Appointed Date: 04 January 2010

Secretary
WARD, Ann
Resigned: 06 March 2007

Director
BELL, Julie Elizabeth
Resigned: 29 April 2015
Appointed Date: 24 June 2014
50 years old

Director
BUCHANAN, Andrew Macpherson
Resigned: 15 March 2011
Appointed Date: 31 May 2006
71 years old

Director
FELL, Roy
Resigned: 08 February 1995
108 years old

Director
GEORGE, Eileen Doris
Resigned: 06 April 2008
Appointed Date: 06 June 1995
86 years old

Director
HAWORTH, Peter
Resigned: 31 May 2006

Director
METCALFE, Colin
Resigned: 02 December 1997
Appointed Date: 25 September 1995
80 years old

Director
MILLIGAN, Raymond
Resigned: 01 May 1992
93 years old

Director
SANDBROOK, Jonathan
Resigned: 30 March 2004
Appointed Date: 03 March 1998
74 years old

Director
TAYLOR, Gary Alan
Resigned: 24 June 2014
Appointed Date: 04 January 2010
64 years old

Director
TAYLOR, Peter Frederick
Resigned: 24 September 1995
Appointed Date: 15 September 1992
81 years old

Director
WARD, Ann
Resigned: 06 March 2007
101 years old

THURSBY TRUST INCORPORATED(THE) Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
24 Oct 2016
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 96 more events
12 Feb 1987
Company name changed thursby convalescent home,incorp orated(the)\certificate issued on 12/02/87

21 Jan 1987
Annual return made up to 16/07/86

20 Nov 1986
Full accounts made up to 31 March 1986

16 Jul 1986
Full accounts made up to 31 March 1985

22 Jul 1914
Incorporation