CHATSWORTH HOUSE TRUST
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1PJ
Company number 01541046
Status Active
Incorporation Date 23 January 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ESTATE OFFICE, EDENSOR, BAKEWELL, DERBYSHIRE, ENGLAND, DE45 1PJ
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Registered office address changed from 33 Queen Anne Street London W1G 9HY to Estate Office Edensor Bakewell Derbyshire DE45 1PJ on 23 March 2016. The most likely internet sites of CHATSWORTH HOUSE TRUST are www.chatsworthhouse.co.uk, and www.chatsworth-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Matlock Bath Rail Station is 7.9 miles; to Bamford Rail Station is 8.1 miles; to Dore Rail Station is 8.3 miles; to Hope (Derbyshire) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chatsworth House Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01541046. Chatsworth House Trust has been working since 23 January 1981. The present status of the company is Active. The registered address of Chatsworth House Trust is Estate Office Edensor Bakewell Derbyshire England De45 1pj. . LAVERY, Andrew Charles is a Secretary of the company. BOOTH, John David Sebastian is a Director of the company. CAVENDISH, Amanda Carmen, Duchess Of Devonshire is a Director of the company. CAVENDISH, Peregrine Andrew Morny is a Director of the company. FANE, Mark William is a Director of the company. MONSON, John Guy Elmhirst is a Director of the company. PERKS, Edward Roland Haslewood is a Director of the company. SHAW STEWART, Lucinda Victoria, Lady is a Director of the company. WYNDHAM, Henry Mark is a Director of the company. Secretary CURREY & CO has been resigned. Secretary CURREY & CO LLP has been resigned. Director ADEANE, George Edward, The Honourable has been resigned. Director BECKETT, Martyn Gervase, Sir has been resigned. Director BEMROSE, William Alan Wright has been resigned. Director BLAKE, Robert Norman William, Lord has been resigned. Director BUXTON, Andrew Robert, Duke Of Devonshire has been resigned. Director CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo has been resigned. Director HAMBRO, Rupert Nicholas has been resigned. Director SMITH, Nicholas Wellard has been resigned. Director CURREY & CO has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
LAVERY, Andrew Charles
Appointed Date: 18 December 2015

Director
BOOTH, John David Sebastian
Appointed Date: 14 October 2010
67 years old

Director
CAVENDISH, Amanda Carmen, Duchess Of Devonshire
Appointed Date: 14 December 2005
81 years old

Director

Director
FANE, Mark William
Appointed Date: 28 October 2015
67 years old

Director
MONSON, John Guy Elmhirst
Appointed Date: 19 February 2009
63 years old

Director
PERKS, Edward Roland Haslewood
Appointed Date: 19 February 2009
67 years old

Director
SHAW STEWART, Lucinda Victoria, Lady
Appointed Date: 15 March 2003
76 years old

Director
WYNDHAM, Henry Mark
Appointed Date: 09 December 2004
72 years old

Resigned Directors

Secretary
CURREY & CO
Resigned: 01 May 2010

Secretary
CURREY & CO LLP
Resigned: 18 December 2015
Appointed Date: 01 May 2010

Director
ADEANE, George Edward, The Honourable
Resigned: 31 December 2011
Appointed Date: 03 December 1992
86 years old

Director
BECKETT, Martyn Gervase, Sir
Resigned: 05 August 2001
107 years old

Director
BEMROSE, William Alan Wright
Resigned: 09 December 2004
96 years old

Director
BLAKE, Robert Norman William, Lord
Resigned: 13 January 1993
109 years old

Director
BUXTON, Andrew Robert, Duke Of Devonshire
Resigned: 03 May 2004
Appointed Date: 14 December 1995
106 years old

Director
CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo
Resigned: 14 December 2005
105 years old

Director
HAMBRO, Rupert Nicholas
Resigned: 09 December 2004
82 years old

Director
SMITH, Nicholas Wellard
Resigned: 19 February 2009
89 years old

Director
CURREY & CO
Resigned: 28 December 1991

CHATSWORTH HOUSE TRUST Events

29 Dec 2016
Group of companies' accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Mar 2016
Registered office address changed from 33 Queen Anne Street London W1G 9HY to Estate Office Edensor Bakewell Derbyshire DE45 1PJ on 23 March 2016
23 Mar 2016
Appointment of Mr Andrew Charles Lavery as a secretary on 18 December 2015
23 Mar 2016
Termination of appointment of Currey & Co Llp as a secretary on 18 December 2015
...
... and 95 more events
28 Jan 1988
Annual return made up to 28/12/87

30 Jun 1987
25/12/86 nsc

25 Jun 1987
Group accounts for a medium company made up to 31 March 1986
08 Mar 1983
Accounts made up to 31 March 1982
23 Jan 1981
Incorporation