SIDDINGTON TRUST LIMITED
SIDDINGTON NR MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 9JN

Company number 01566596
Status Active
Incorporation Date 5 June 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THORNYCROFT HALL, PEXHILL ROAD, SIDDINGTON NR MACCLESFIELD, CHESHIRE, SK11 9JN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Adam James Walker as a director on 14 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of SIDDINGTON TRUST LIMITED are www.siddingtontrust.co.uk, and www.siddington-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Prestbury Rail Station is 4.6 miles; to Goostrey Rail Station is 5 miles; to Ashley Rail Station is 9.9 miles; to Middlewood Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siddington Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01566596. Siddington Trust Limited has been working since 05 June 1981. The present status of the company is Active. The registered address of Siddington Trust Limited is Thornycroft Hall Pexhill Road Siddington Nr Macclesfield Cheshire Sk11 9jn. . DICKINSON, Margaret Anne Elizabeth is a Director of the company. HATCHMAN, Margaret Louise is a Director of the company. HATCHMAN, Paul Kenneth is a Director of the company. HEARNE, Christine is a Director of the company. WALKER, Adam James is a Director of the company. WALLACE, Joan is a Director of the company. Secretary METCALFE, Brendan Oswald has been resigned. Director CURTIS, Barbara has been resigned. Director HICKSON, Lesley Ann has been resigned. Director KIRK, Michael has been resigned. Director MARSH, Teresa has been resigned. Director METCALFE, Brendan Oswald has been resigned. Director METCALFE, Mary Theresa has been resigned. Director ODONNELL, Godfrey William has been resigned. Director SHAW, Helen has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
DICKINSON, Margaret Anne Elizabeth
Appointed Date: 01 June 1996
82 years old

Director
HATCHMAN, Margaret Louise
Appointed Date: 16 January 2010
66 years old

Director
HATCHMAN, Paul Kenneth
Appointed Date: 16 January 2010
75 years old

Director
HEARNE, Christine
Appointed Date: 11 October 2006
80 years old

Director
WALKER, Adam James
Appointed Date: 14 January 2017
53 years old

Director
WALLACE, Joan
Appointed Date: 11 October 2006
85 years old

Resigned Directors

Secretary
METCALFE, Brendan Oswald
Resigned: 07 May 2015

Director
CURTIS, Barbara
Resigned: 08 February 1995
87 years old

Director
HICKSON, Lesley Ann
Resigned: 31 December 1993
Appointed Date: 18 April 1993
71 years old

Director
KIRK, Michael
Resigned: 30 September 1992
86 years old

Director
MARSH, Teresa
Resigned: 01 January 2004
72 years old

Director
METCALFE, Brendan Oswald
Resigned: 07 May 2015
94 years old

Director
METCALFE, Mary Theresa
Resigned: 18 June 2014
91 years old

Director
ODONNELL, Godfrey William
Resigned: 07 October 2013
Appointed Date: 31 May 2008
79 years old

Director
SHAW, Helen
Resigned: 31 December 1992
72 years old

Persons With Significant Control

Mr Paul Kenneth Hatchman
Notified on: 29 September 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

SIDDINGTON TRUST LIMITED Events

21 Jan 2017
Appointment of Mr Adam James Walker as a director on 14 January 2017
18 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 30 September 2015 no member list
...
... and 86 more events
02 Oct 1987
Accounts for a small company made up to 30 September 1986

09 Dec 1986
Director resigned;new director appointed

06 Nov 1986
Annual return made up to 01/06/86

15 Aug 1986
Full accounts made up to 30 September 1985

05 Jun 1981
Incorporation

SIDDINGTON TRUST LIMITED Charges

28 July 1994
Legal charge
Delivered: 30 July 1994
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Thornycroft hall, pexhill road, siddington, cheshire and…
21 June 1983
Mortgage
Delivered: 21 June 1983
Status: Satisfied on 19 November 1991
Persons entitled: Allied Irish Bank Limited
Description: F/H siddington manor formerly palotti road pexhill road…