EHRENTREU TRUST FUND
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0LA

Company number 04622245
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 December 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PRINCE ALBERT HOUSE, 2B MATHER AVENUE, PRESTWICH, MANCHESTER, M25 0LA
Home Country United Kingdom
Nature of Business 9133 - Other membership organisations
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2013; Accounts for a dormant company made up to 31 December 2012; Accounts for a dormant company made up to 31 December 2011. The most likely internet sites of EHRENTREU TRUST FUND are www.ehrentreutrust.co.uk, and www.ehrentreu-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ehrentreu Trust Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04622245. Ehrentreu Trust Fund has been working since 19 December 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Ehrentreu Trust Fund is Prince Albert House 2b Mather Avenue Prestwich Manchester M25 0la. . EHRENTREU, Hannah is a Secretary of the company. EHRENTREU, Aryeh is a Director of the company. EHRENTREU, Hannah is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROSE, Morris has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other membership organisations".


Current Directors

Secretary
EHRENTREU, Hannah
Appointed Date: 30 December 2002

Director
EHRENTREU, Aryeh
Appointed Date: 30 December 2002
58 years old

Director
EHRENTREU, Hannah
Appointed Date: 26 April 2005
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 2002
Appointed Date: 19 December 2002

Director
ROSE, Morris
Resigned: 05 May 2007
Appointed Date: 26 April 2005
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 2002
Appointed Date: 19 December 2002

EHRENTREU TRUST FUND Events

17 Sep 2014
Accounts for a dormant company made up to 31 December 2013
16 Sep 2013
Accounts for a dormant company made up to 31 December 2012
13 Sep 2013
Accounts for a dormant company made up to 31 December 2011
15 Mar 2013
Receiver's abstract of receipts and payments to 3 January 2013
15 Mar 2013
Notice of ceasing to act as receiver or manager
...
... and 50 more events
15 Jan 2003
New director appointed
15 Jan 2003
New secretary appointed
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
19 Dec 2002
Incorporation

EHRENTREU TRUST FUND Charges

26 July 2007
Charge deed
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a land on the east side of normanton road…
7 February 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H property being bank house bury old road cheetham hill…
28 June 2006
Debenture (floating)
Delivered: 11 July 2006
Status: Satisfied on 17 July 2007
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
28 June 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H known as land on the north side of brockhurst crescent…
7 June 2006
A standard security which was presented for registration in scotland on 7 july 2006 and
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Preston links centre high street prestonpans t/no eln 4990.
25 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 20, 22, 24 and 26 blackfield lane, kersal, salford t/nos…
14 September 2005
Bond and floating charge
Delivered: 29 September 2005
Status: Satisfied on 14 July 2006
Persons entitled: Northern Rock PLC
Description: The whole of the property (including uncalled capital)…
14 September 2005
A standard security which was presented for registration in scotland on 20 september 2005 and
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Prestonlinks shopping centre high street prestonpans.
27 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Pinewood lodge high street south ferriby DN18 6HY t/n…