THE BANYAN TRUST LIMITED
BUXTON

Hellopages » Derbyshire » Derbyshire Dales » SK17 0DH

Company number 03610633
Status Active
Incorporation Date 5 August 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LODGE BIGGIN HALL, BIGGIN, BUXTON, DERBYSHIRE, ENGLAND, SK17 0DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Registered office address changed from Letchmore Farm Rush Green Langley Hitchin Hertfordshire SG4 7PJ to The Lodge Biggin Hall Biggin Buxton Derbyshire SK17 0DH on 16 December 2015. The most likely internet sites of THE BANYAN TRUST LIMITED are www.thebanyantrust.co.uk, and www.the-banyan-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The Banyan Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03610633. The Banyan Trust Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of The Banyan Trust Limited is The Lodge Biggin Hall Biggin Buxton Derbyshire England Sk17 0dh. . LOMAX, Graham Matthew is a Secretary of the company. LARNER, Anne is a Director of the company. LOMAX, Graham Matthew is a Director of the company. MOFFETT, James Murray Laing is a Director of the company. Secretary JOSHI, Sanjay, Dr has been resigned. Secretary WHITELEY, Charles Stuart has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director JIWANI, Zaherali Hassanali has been resigned. Director JOSHI, Sanjay, Dr has been resigned. Director KILLICK, Helen Sinnott has been resigned. Director NIJJAR, Bhopinder has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director TOLUD, Marc Joseph has been resigned. Director WHITELEY, Charles Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOMAX, Graham Matthew
Appointed Date: 28 October 2014

Director
LARNER, Anne
Appointed Date: 15 August 1998
83 years old

Director
LOMAX, Graham Matthew
Appointed Date: 28 October 2014
48 years old

Director
MOFFETT, James Murray Laing
Appointed Date: 28 October 2014
86 years old

Resigned Directors

Secretary
JOSHI, Sanjay, Dr
Resigned: 16 April 2000
Appointed Date: 05 August 1998

Secretary
WHITELEY, Charles Stuart
Resigned: 28 October 2014
Appointed Date: 16 April 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

Director
JIWANI, Zaherali Hassanali
Resigned: 16 April 2000
Appointed Date: 28 September 1998
84 years old

Director
JOSHI, Sanjay, Dr
Resigned: 16 April 2000
Appointed Date: 05 August 1998
58 years old

Director
KILLICK, Helen Sinnott
Resigned: 16 April 2000
Appointed Date: 17 January 1999
82 years old

Director
NIJJAR, Bhopinder
Resigned: 16 April 2000
Appointed Date: 15 August 1998
59 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

Director
TOLUD, Marc Joseph
Resigned: 28 October 2014
Appointed Date: 16 April 2000
62 years old

Director
WHITELEY, Charles Stuart
Resigned: 28 October 2014
Appointed Date: 16 April 2000
53 years old

Persons With Significant Control

Mrs Annie Larner
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr James Murray Laing Moffett
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Matthew Lomax
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BANYAN TRUST LIMITED Events

08 Sep 2016
Total exemption full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 5 August 2016 with updates
16 Dec 2015
Registered office address changed from Letchmore Farm Rush Green Langley Hitchin Hertfordshire SG4 7PJ to The Lodge Biggin Hall Biggin Buxton Derbyshire SK17 0DH on 16 December 2015
13 Nov 2015
Total exemption full accounts made up to 31 December 2014
23 Oct 2015
Annual return made up to 5 August 2015 no member list
...
... and 63 more events
01 Sep 1998
Memorandum and Articles of Association
01 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1998
Secretary resigned
14 Aug 1998
Director resigned
05 Aug 1998
Incorporation