THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY
MINCING LANE

Hellopages » City of London » City of London » EC3R 7AH

Company number 03100993
Status Active
Incorporation Date 6 September 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLOTHWORKERS HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 6 September 2016 with updates; Termination of appointment of Andrew Graham Campbell Ferrier as a director on 7 July 2016. The most likely internet sites of THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY are www.thecordwainerseducationalandtrainingcharitabletrust.co.uk, and www.the-cordwainers-educational-and-training-charitable-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cordwainers Educational and Training Charitable Trust Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03100993. The Cordwainers Educational and Training Charitable Trust Company has been working since 06 September 1995. The present status of the company is Active. The registered address of The Cordwainers Educational and Training Charitable Trust Company is Clothworkers Hall Dunster Court Mincing Lane London Ec3r 7ah. . MILLER, John is a Secretary of the company. BLANFORD, Jeremy Charles Hay is a Director of the company. BROWN, Richard Banks Duncan is a Director of the company. HOOPER, Jonathan Graham is a Director of the company. RUBINSTEIN, John Stanley Yerbury is a Director of the company. Secretary BLUNDELL RM, John Roger, Lieutenant Colonel has been resigned. Secretary GATWARD, Jonathan Raban has been resigned. Secretary STILLWELL, Richard Martin Digby has been resigned. Director BARRETT, John Barnabas has been resigned. Director BIRTS, John Donald Watkins has been resigned. Director BLANDFORD, Geoffrey has been resigned. Director BROWN, Richard Banks Duncan has been resigned. Director CALDER, William James has been resigned. Director CHAMBERLAIN, Oliver John Harben has been resigned. Director CHILDS, Sally has been resigned. Director CHURCH, John George has been resigned. Director FAIRWEATHER, Charles Philip has been resigned. Director FERRIER, Andrew Graham Campbell has been resigned. Director HILL, Christopher Anthony has been resigned. Director KING, Christopher John Oury has been resigned. Director MANDER, David Charles has been resigned. Director PARKER, Rodney Kevin Hassard, Dr has been resigned. Director SALT, James Frederick Thomas George, Rear Admiral has been resigned. Director SHAW, Glenn Appleyard Bridgman has been resigned. Director SHAW, Lance Glenn Bridgman has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director SKINNER, David Michael Benson has been resigned. Director SKINNER, Robert Patrick Banks has been resigned. Director SKINNER, Robert Patrick Banks has been resigned. Director STILLWELL, Richard Martin Digby has been resigned. Director STILLWELL, Richard Martin Digby has been resigned. Director UREN, John Michael Leal has been resigned. Director WEBER BROWN, Timothy Cave has been resigned. Director WILLIAMS, Richard Owen Mander has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
MILLER, John
Appointed Date: 01 September 2007

Director
BLANFORD, Jeremy Charles Hay
Appointed Date: 26 June 2013
71 years old

Director
BROWN, Richard Banks Duncan
Appointed Date: 04 November 2010
83 years old

Director
HOOPER, Jonathan Graham
Appointed Date: 06 November 2013
71 years old

Director
RUBINSTEIN, John Stanley Yerbury
Appointed Date: 04 November 2010
73 years old

Resigned Directors

Secretary
BLUNDELL RM, John Roger, Lieutenant Colonel
Resigned: 14 July 2006
Appointed Date: 22 September 1995

Secretary
GATWARD, Jonathan Raban
Resigned: 22 September 1995
Appointed Date: 06 September 1995

Secretary
STILLWELL, Richard Martin Digby
Resigned: 01 September 2007
Appointed Date: 14 July 2006

Director
BARRETT, John Barnabas
Resigned: 31 July 2004
Appointed Date: 07 August 2001
83 years old

Director
BIRTS, John Donald Watkins
Resigned: 01 August 2000
Appointed Date: 22 September 1995
89 years old

Director
BLANDFORD, Geoffrey
Resigned: 11 July 2012
Appointed Date: 01 October 2009
79 years old

Director
BROWN, Richard Banks Duncan
Resigned: 14 July 2006
Appointed Date: 01 August 2003
83 years old

Director
CALDER, William James
Resigned: 10 July 2008
Appointed Date: 01 August 2005
77 years old

Director
CHAMBERLAIN, Oliver John Harben
Resigned: 08 July 2011
Appointed Date: 10 July 2008
75 years old

Director
CHILDS, Sally
Resigned: 07 July 2016
Appointed Date: 05 November 2014
49 years old

Director
CHURCH, John George
Resigned: 01 August 1999
Appointed Date: 03 December 1997
89 years old

Director
FAIRWEATHER, Charles Philip
Resigned: 05 July 2013
Appointed Date: 08 July 2010
75 years old

Director
FERRIER, Andrew Graham Campbell
Resigned: 07 July 2016
Appointed Date: 01 October 2015
77 years old

Director
HILL, Christopher Anthony
Resigned: 22 September 1995
Appointed Date: 06 September 1995
67 years old

Director
KING, Christopher John Oury
Resigned: 04 November 2010
Appointed Date: 22 September 1995
85 years old

Director
MANDER, David Charles
Resigned: 12 July 2007
Appointed Date: 01 August 2004
82 years old

Director
PARKER, Rodney Kevin Hassard, Dr
Resigned: 01 August 2000
Appointed Date: 01 October 1998
91 years old

Director
SALT, James Frederick Thomas George, Rear Admiral
Resigned: 31 July 2001
Appointed Date: 07 August 1999
85 years old

Director
SHAW, Glenn Appleyard Bridgman
Resigned: 03 July 2014
Appointed Date: 08 July 2011
71 years old

Director
SHAW, Lance Glenn Bridgman
Resigned: 09 July 2015
Appointed Date: 11 July 2012
74 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 08 July 2010
Appointed Date: 12 July 2007
78 years old

Director
SKINNER, David Michael Benson
Resigned: 31 July 2002
Appointed Date: 07 August 1999
83 years old

Director
SKINNER, Robert Patrick Banks
Resigned: 05 November 2014
Appointed Date: 14 July 2007
83 years old

Director
SKINNER, Robert Patrick Banks
Resigned: 07 August 1998
Appointed Date: 04 December 1996
83 years old

Director
STILLWELL, Richard Martin Digby
Resigned: 14 July 2007
Appointed Date: 07 August 2004
83 years old

Director
STILLWELL, Richard Martin Digby
Resigned: 31 July 2003
Appointed Date: 01 August 2000
83 years old

Director
UREN, John Michael Leal
Resigned: 31 July 1999
Appointed Date: 22 September 1995
102 years old

Director
WEBER BROWN, Timothy Cave
Resigned: 31 July 2004
Appointed Date: 12 July 1996
85 years old

Director
WILLIAMS, Richard Owen Mander
Resigned: 08 July 2009
Appointed Date: 14 July 2006
79 years old

THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY Events

04 Jan 2017
Full accounts made up to 31 July 2016
23 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Sep 2016
Termination of appointment of Andrew Graham Campbell Ferrier as a director on 7 July 2016
24 Aug 2016
Termination of appointment of Sally Childs as a director on 7 July 2016
19 Feb 2016
Full accounts made up to 31 July 2015
...
... and 110 more events
27 Sep 1995
New secretary appointed
27 Sep 1995
New director appointed
27 Sep 1995
Secretary resigned;new director appointed
27 Sep 1995
Registered office changed on 27/09/95 from: bloxam court corporation street rugby warwickshire CV21 2DU
06 Sep 1995
Incorporation

THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY Charges

2 September 1996
Fixed and floating charge
Delivered: 5 September 1996
Status: Satisfied on 19 April 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1996
Legal mortgage
Delivered: 3 September 1996
Status: Satisfied on 19 April 2013
Persons entitled: Midland Bank PLC
Description: 188 mare street hackney london E8 (freehold) with the…