NATIONAL EXTENSION COLLEGE TRUST LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 8EB
Company number 00292829
Status Active
Incorporation Date 6 October 1934
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MICHAEL YOUNG CENTRE, HOMERTON GARDENS, CAMBRIDGE, ENGLAND, CB2 8EB
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Registered office address changed from The Michael Young Centre Purbeck Road Cambridge CB2 8HN to The Michael Young Centre Homerton Gardens Cambridge CB2 8EB on 15 July 2016. The most likely internet sites of NATIONAL EXTENSION COLLEGE TRUST LIMITED are www.nationalextensioncollegetrust.co.uk, and www.national-extension-college-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. National Extension College Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00292829. National Extension College Trust Limited has been working since 06 October 1934. The present status of the company is Active. The registered address of National Extension College Trust Limited is The Michael Young Centre Homerton Gardens Cambridge England Cb2 8eb. . MORPETH, Roslyn Louise, Dr is a Director of the company. Secretary CLAUSEN, Jorgen has been resigned. Secretary MORPETH, Roslyn Louise, Dr has been resigned. Secretary WEST, Alison has been resigned. Director ANDERSON, Fiona Mary has been resigned. Director BELL, Judith Margaret, Doctor has been resigned. Director BERRILL, Kenneth Ernest, Sir has been resigned. Director BRIDGES, David, Professor has been resigned. Director BROWNE, Sheila Jeanne has been resigned. Director DAVID, Nora Ratcliff, Lady has been resigned. Director DRABBLE, Mary Jane has been resigned. Director GRAYSTONE, John Anthony, Dr has been resigned. Director HARGREAVES, John David has been resigned. Director HILLMAN, Josh has been resigned. Director HUBBARD, Geoffrey has been resigned. Director HUGHES, Christopher John has been resigned. Director JAMES, Mccormick, Dr has been resigned. Director JOHN, Stephan has been resigned. Director KYPRI, Photoula has been resigned. Director LADY MCINTOSH OF HARINGEY, Naomi Ellen Sargant has been resigned. Director LAVENDER, Peter has been resigned. Director LIMB, Ann Geraldine, Dr has been resigned. Director MELLING, Thomas Geoffrey has been resigned. Director MUMFORD, Deryck Ernest has been resigned. Director PAINE, Nigel Escot has been resigned. Director PERRATON, Hilary David has been resigned. Director POLACK, Rosemary has been resigned. Director RICHARDSON, Michael Elliott has been resigned. Director SAUNDERS, Joseph Nicholas has been resigned. Director SELINGER, Michelle has been resigned. Director STODDART, John Maurice has been resigned. Director STYAN, Alfred Pilditch has been resigned. Director TAYLOR, Len Clive has been resigned. Director TUCKETT, Alan John has been resigned. Director WATTS, Michael Fredric, Dr has been resigned. Director YOUNG OF DARTINGTON, Michael Dunlop, Lord has been resigned. The company operates in "Technical and vocational secondary education".


national extension college trust Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MORPETH, Roslyn Louise, Dr
Appointed Date: 11 April 2012
79 years old

Resigned Directors

Secretary
CLAUSEN, Jorgen
Resigned: 26 July 2013
Appointed Date: 01 June 2008

Secretary
MORPETH, Roslyn Louise, Dr
Resigned: 31 March 2003

Secretary
WEST, Alison
Resigned: 31 August 2008
Appointed Date: 01 April 2003

Director
ANDERSON, Fiona Mary
Resigned: 11 April 2012
Appointed Date: 23 February 2005
73 years old

Director
BELL, Judith Margaret, Doctor
Resigned: 08 June 1997
Appointed Date: 11 June 1993
95 years old

Director
BERRILL, Kenneth Ernest, Sir
Resigned: 12 October 2005
105 years old

Director
BRIDGES, David, Professor
Resigned: 23 February 2005
85 years old

Director
BROWNE, Sheila Jeanne
Resigned: 08 June 1997
101 years old

Director
DAVID, Nora Ratcliff, Lady
Resigned: 05 June 1998
112 years old

Director
DRABBLE, Mary Jane
Resigned: 13 October 2004
Appointed Date: 08 June 2001
79 years old

Director
GRAYSTONE, John Anthony, Dr
Resigned: 21 July 2010
Appointed Date: 23 February 2005
79 years old

Director
HARGREAVES, John David
Resigned: 25 May 1999
89 years old

Director
HILLMAN, Josh
Resigned: 15 August 2003
Appointed Date: 09 June 2000
57 years old

Director
HUBBARD, Geoffrey
Resigned: 12 June 1999
102 years old

Director
HUGHES, Christopher John
Resigned: 19 December 2009
Appointed Date: 13 October 2004
80 years old

Director
JAMES, Mccormick, Dr
Resigned: 17 June 2009
Appointed Date: 13 October 2004
57 years old

Director
JOHN, Stephan
Resigned: 16 July 2010
Appointed Date: 26 November 2007
60 years old

Director
KYPRI, Photoula
Resigned: 28 July 2010
Appointed Date: 26 November 2007
72 years old

Director
LADY MCINTOSH OF HARINGEY, Naomi Ellen Sargant
Resigned: 08 June 1997
92 years old

Director
LAVENDER, Peter
Resigned: 01 December 2004
Appointed Date: 08 June 2001
74 years old

Director
LIMB, Ann Geraldine, Dr
Resigned: 11 April 2012
Appointed Date: 08 June 1997
73 years old

Director
MELLING, Thomas Geoffrey
Resigned: 19 July 2010
87 years old

Director
MUMFORD, Deryck Ernest
Resigned: 11 June 1993
113 years old

Director
PAINE, Nigel Escot
Resigned: 07 June 2002
73 years old

Director
PERRATON, Hilary David
Resigned: 05 March 2010
91 years old

Director
POLACK, Rosemary
Resigned: 11 April 2012
Appointed Date: 28 March 2003
93 years old

Director
RICHARDSON, Michael Elliott
Resigned: 13 October 2004
87 years old

Director
SAUNDERS, Joseph Nicholas
Resigned: 20 September 2009
Appointed Date: 26 November 2007
82 years old

Director
SELINGER, Michelle
Resigned: 13 October 2004
Appointed Date: 09 June 2000
75 years old

Director
STODDART, John Maurice
Resigned: 26 July 2010
Appointed Date: 05 June 1998
87 years old

Director
STYAN, Alfred Pilditch
Resigned: 26 November 2007
Appointed Date: 28 March 2002
89 years old

Director
TAYLOR, Len Clive
Resigned: 12 June 1992
103 years old

Director
TUCKETT, Alan John
Resigned: 08 June 2001
Appointed Date: 11 June 1993
77 years old

Director
WATTS, Michael Fredric, Dr
Resigned: 25 July 2010
Appointed Date: 26 November 2007
61 years old

Director
YOUNG OF DARTINGTON, Michael Dunlop, Lord
Resigned: 29 January 2002
110 years old

Persons With Significant Control

Dr Roslyn Louise Morpeth
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

NATIONAL EXTENSION COLLEGE TRUST LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 July 2016
15 Jul 2016
Confirmation statement made on 6 July 2016 with updates
15 Jul 2016
Registered office address changed from The Michael Young Centre Purbeck Road Cambridge CB2 8HN to The Michael Young Centre Homerton Gardens Cambridge CB2 8EB on 15 July 2016
12 Oct 2015
Accounts for a dormant company made up to 31 July 2015
15 Jul 2015
Annual return made up to 6 July 2015 no member list
...
... and 127 more events
23 Oct 1986
New director appointed

05 Jul 1986
New director appointed

26 Feb 1981
Memorandum and Articles of Association
06 Oct 1934
Certificate of incorporation
06 Oct 1934
Incorporation

NATIONAL EXTENSION COLLEGE TRUST LIMITED Charges

30 April 2010
Legal charge
Delivered: 6 May 2010
Status: Satisfied on 14 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of purbeck road…
18 September 2009
Mortgage
Delivered: 24 September 2009
Status: Satisfied on 14 July 2010
Persons entitled: Nottingham Building Society
Description: Building 7 7A and 7B the michael young centre purbeck road…
8 August 2007
Legal charge
Delivered: 11 August 2007
Status: Satisfied on 14 July 2010
Persons entitled: National Westminster Bank PLC
Description: The geoffrey hubbard building the michael young centre…
4 August 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 12 October 2007
Persons entitled: National Westminster Bank PLC
Description: The geoffrey hubbard building the michael young centre…
25 April 2002
Legal charge
Delivered: 29 April 2002
Status: Satisfied on 7 August 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the george hubbard building the…
8 May 1987
Fixed and floating charge
Delivered: 14 May 1987
Status: Satisfied on 12 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
13 September 1978
Mortgage
Delivered: 19 September 1978
Status: Satisfied on 12 June 1997
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 18 brooklands avenue, cambridge…