THE CHELMER CANAL TRUST LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 7TG

Company number 04013446
Status Active
Incorporation Date 13 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDMILL PASTURE, LITTLE WALTHAM ROAD, CHELMSFORD, ESSEX, CM1 7TG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Norma Isabel Mills as a director on 26 January 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 no member list. The most likely internet sites of THE CHELMER CANAL TRUST LIMITED are www.thechelmercanaltrust.co.uk, and www.the-chelmer-canal-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The Chelmer Canal Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04013446. The Chelmer Canal Trust Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of The Chelmer Canal Trust Limited is Windmill Pasture Little Waltham Road Chelmsford Essex Cm1 7tg. . MARRIAGE, William Francis is a Secretary of the company. COURTMAN, Dudley Arthur is a Director of the company. FROST, Neil is a Director of the company. MARRIAGE, William Francis is a Director of the company. Secretary COURTMAN, Dudley Arthur has been resigned. Director ARCHER, Paul has been resigned. Director BURGESS, Eleanor has been resigned. Director COPPING, Christopher Steven has been resigned. Director COURTMAN, Dudley Arthur has been resigned. Director CUMMINS, Valerie has been resigned. Director JONES, Robin Edward has been resigned. Director LEWIS, Miriam Ruth has been resigned. Director MARRIAGE, John Edward has been resigned. Director MILLS, Norma Isabel has been resigned. Director PETCHEY, Ian Douglas has been resigned. Director PETERS, Terry Stephen has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MARRIAGE, William Francis
Appointed Date: 10 March 2008

Director
COURTMAN, Dudley Arthur
Appointed Date: 18 June 2013
91 years old

Director
FROST, Neil
Appointed Date: 28 October 2004
77 years old

Director
MARRIAGE, William Francis
Appointed Date: 13 June 2000
64 years old

Resigned Directors

Secretary
COURTMAN, Dudley Arthur
Resigned: 10 March 2008
Appointed Date: 13 June 2000

Director
ARCHER, Paul
Resigned: 08 September 2008
Appointed Date: 13 June 2000
75 years old

Director
BURGESS, Eleanor
Resigned: 30 July 2012
Appointed Date: 12 May 2008
91 years old

Director
COPPING, Christopher Steven
Resigned: 05 July 2001
Appointed Date: 13 June 2000
69 years old

Director
COURTMAN, Dudley Arthur
Resigned: 10 March 2008
Appointed Date: 13 June 2000
91 years old

Director
CUMMINS, Valerie
Resigned: 10 November 2008
Appointed Date: 28 October 2004
83 years old

Director
JONES, Robin Edward
Resigned: 14 March 2006
Appointed Date: 13 June 2000
86 years old

Director
LEWIS, Miriam Ruth
Resigned: 15 April 2015
Appointed Date: 06 July 2005
70 years old

Director
MARRIAGE, John Edward
Resigned: 17 December 2003
Appointed Date: 13 June 2000
97 years old

Director
MILLS, Norma Isabel
Resigned: 26 January 2017
Appointed Date: 16 September 2014
66 years old

Director
PETCHEY, Ian Douglas
Resigned: 31 December 2004
Appointed Date: 24 September 2002
70 years old

Director
PETERS, Terry Stephen
Resigned: 20 July 2006
Appointed Date: 08 July 2004
69 years old

THE CHELMER CANAL TRUST LIMITED Events

11 Feb 2017
Termination of appointment of Norma Isabel Mills as a director on 26 January 2017
02 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 13 June 2016 no member list
23 Oct 2015
Total exemption full accounts made up to 31 March 2015
13 Oct 2015
Termination of appointment of Miriam Ruth Lewis as a director on 15 April 2015
...
... and 46 more events
26 Nov 2001
Director resigned
05 Oct 2001
Total exemption full accounts made up to 31 March 2001
05 Jul 2001
Annual return made up to 13/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 May 2001
Accounting reference date shortened from 30/06/01 to 31/03/01
13 Jun 2000
Incorporation