THE CHESHIRE HISTORIC BUILDINGS PRESERVATION TRUST
CHESTER CHESTER HISTORIC BUILDINGS PRESERVATION TRUST LIMITED(THE)

Hellopages » Cheshire » Cheshire West and Chester » CH1 2LE
Company number 01553890
Status Active
Incorporation Date 30 March 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BISHOP LLOYD'S PALACE, 51-53 WATERGATE ROW, CHESTER, CHESHIRE, CH1 2LE
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; Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE CHESHIRE HISTORIC BUILDINGS PRESERVATION TRUST are www.thecheshirehistoricbuildingspreservation.co.uk, and www.the-cheshire-historic-buildings-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The Cheshire Historic Buildings Preservation Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01553890. The Cheshire Historic Buildings Preservation Trust has been working since 30 March 1981. The present status of the company is Active. The registered address of The Cheshire Historic Buildings Preservation Trust is Bishop Lloyd S Palace 51 53 Watergate Row Chester Cheshire Ch1 2le. . MEREDITH, George Martin is a Secretary of the company. BARTON, Anthony Richard is a Director of the company. BOCKING, Martin John is a Director of the company. EVANS, David John is a Director of the company. LANGTREE, John Stephen Scott is a Director of the company. MEREDITH, George Martin is a Director of the company. SCAMMELL, Michael is a Director of the company. WILLSHAW, Eileen Mary is a Director of the company. Secretary SCAMMELL, Michael has been resigned. Director BRIGHAM, Sheila Margaret has been resigned. Director DOXAT-PRATT, Denys Trevor has been resigned. Director EVANS, Margaret Hope has been resigned. Director HEATON, John Brian has been resigned. Director HOLMAN, Stephen Thomas has been resigned. Director JACOBS, Brian Murray has been resigned. Director JOHNSON, Simon David has been resigned. Director JONES, Graham Alan has been resigned. Director LANGTREE, Susan Elizabeth has been resigned. Director MORRIS, Cyril Moss has been resigned. Director PULLIN, Allan Vincent has been resigned. Director TREVOR, Kenneth Rowland Swetenham has been resigned. Director TWEED, David John has been resigned. Director WILLIAMS, Maldwyn has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MEREDITH, George Martin
Appointed Date: 04 March 2013

Director
BARTON, Anthony Richard
Appointed Date: 20 April 2013
68 years old

Director
BOCKING, Martin John
Appointed Date: 20 April 2013
63 years old

Director
EVANS, David John
Appointed Date: 20 April 2013
79 years old

Director
LANGTREE, John Stephen Scott
Appointed Date: 21 February 1995
71 years old

Director
MEREDITH, George Martin
Appointed Date: 25 June 2012
84 years old

Director
SCAMMELL, Michael

68 years old

Director
WILLSHAW, Eileen Mary
Appointed Date: 20 April 2013
70 years old

Resigned Directors

Secretary
SCAMMELL, Michael
Resigned: 03 March 2013

Director
BRIGHAM, Sheila Margaret
Resigned: 17 February 1992
95 years old

Director
DOXAT-PRATT, Denys Trevor
Resigned: 21 August 2003
95 years old

Director
EVANS, Margaret Hope
Resigned: 18 April 2003
Appointed Date: 15 February 1994
99 years old

Director
HEATON, John Brian
Resigned: 23 January 1997
93 years old

Director
HOLMAN, Stephen Thomas
Resigned: 20 January 2000
Appointed Date: 09 December 1991
81 years old

Director
JACOBS, Brian Murray
Resigned: 21 February 1995
80 years old

Director
JOHNSON, Simon David
Resigned: 18 March 2004
Appointed Date: 21 February 1995
67 years old

Director
JONES, Graham Alan
Resigned: 29 March 2008
71 years old

Director
LANGTREE, Susan Elizabeth
Resigned: 16 May 2002
Appointed Date: 21 February 1995
78 years old

Director
MORRIS, Cyril Moss
Resigned: 04 March 2013
Appointed Date: 25 June 2002
98 years old

Director
PULLIN, Allan Vincent
Resigned: 04 March 2013
88 years old

Director
TREVOR, Kenneth Rowland Swetenham
Resigned: 28 October 1992
111 years old

Director
TWEED, David John
Resigned: 17 November 1992
79 years old

Director
WILLIAMS, Maldwyn
Resigned: 04 March 2013
Appointed Date: 20 January 2000
67 years old

THE CHESHIRE HISTORIC BUILDINGS PRESERVATION TRUST Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
27 Dec 2016
Confirmation statement made on 30 November 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
28 Dec 2015
Annual return made up to 30 November 2015 no member list
04 Feb 2015
Total exemption full accounts made up to 31 March 2014
...
... and 96 more events
29 Feb 1988
Annual return made up to 31/12/87

20 Jan 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Annual return made up to 21/10/86

20 Jan 1987
Secretary resigned;new secretary appointed

20 Jan 1987
Registered office changed on 20/01/87 from: hoole cottage 102A hoole road chester CH2 3NU

THE CHESHIRE HISTORIC BUILDINGS PRESERVATION TRUST Charges

5 February 1999
Legal charge
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a ince manor marsh lane ince cheshire.
16 January 1991
Further charge
Delivered: 22 January 1991
Status: Outstanding
Persons entitled: The Architectural Heritage Fund.
Description: L/H land & property k/a 3, church cottages church st…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/as 3 church cottages tarvin cheshire.