TRELOAR TRUST
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4GL

Company number 04466362
Status Active
Incorporation Date 20 June 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TRELOAR TRUST POWELL DRIVE, HOLYBOURNE, ALTON, HAMPSHIRE, GU34 4GL
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 87300 - Residential care activities for the elderly and disabled, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Simon Howard Taylor on 1 March 2017; Appointment of Mr Roger James Southam as a director on 19 January 2017; Director's details changed for Mr Simon Howard Taylor on 1 September 2016. The most likely internet sites of TRELOAR TRUST are www.treloar.co.uk, and www.treloar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Hook Rail Station is 8.2 miles; to Winchfield Rail Station is 8.8 miles; to Basingstoke Rail Station is 9.3 miles; to Fleet Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treloar Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04466362. Treloar Trust has been working since 20 June 2002. The present status of the company is Active. The registered address of Treloar Trust is Treloar Trust Powell Drive Holybourne Alton Hampshire Gu34 4gl. . REID, Anthony John is a Secretary of the company. ALLAN, Alexander Claud Stuart is a Director of the company. CHADWICK, Michael John is a Director of the company. CHARLWOOD, Pamela is a Director of the company. COOKE, Jane Lesley is a Director of the company. DEL MAR, Michael Bernard is a Director of the company. HARVEY, Helen Lesley, Dr is a Director of the company. LYONS, Andrew Maximilian is a Director of the company. MACKINTOSH, Alistair Angus is a Director of the company. SOUTHAM, Roger James is a Director of the company. TAYLOR, Simon Howard is a Director of the company. WILSON, Nicholas Carne is a Director of the company. Secretary SWEETING, John William Frederick, Colonel has been resigned. Director BESGROVE, Peter Vincent Ronald, Major General has been resigned. Director BOSWOOD, Sarah Bridget has been resigned. Director CAMPBELL, Michael David Colin Craven has been resigned. Director DE LASZLO, Damon Patrick has been resigned. Director GRAHAM, Alastair Carew has been resigned. Director HOLLAND, Peter Rodney James has been resigned. Director KIMBER, Kathleen has been resigned. Director PIKE, Hew William Royston, Lieutenant General Sir has been resigned. Director POWELL, Bruce Lewis Hamilton has been resigned. Director SEALEY, Martin John Russell has been resigned. The company operates in "Primary education".


Current Directors

Secretary
REID, Anthony John
Appointed Date: 01 August 2005

Director
ALLAN, Alexander Claud Stuart
Appointed Date: 01 September 2010
74 years old

Director
CHADWICK, Michael John
Appointed Date: 01 September 2013
72 years old

Director
CHARLWOOD, Pamela
Appointed Date: 01 September 2012
72 years old

Director
COOKE, Jane Lesley
Appointed Date: 14 March 2008
77 years old

Director
DEL MAR, Michael Bernard
Appointed Date: 24 March 2006
79 years old

Director
HARVEY, Helen Lesley, Dr
Appointed Date: 01 July 2011
75 years old

Director
LYONS, Andrew Maximilian
Appointed Date: 20 June 2002
79 years old

Director
MACKINTOSH, Alistair Angus
Appointed Date: 23 February 2015
62 years old

Director
SOUTHAM, Roger James
Appointed Date: 19 January 2017
63 years old

Director
TAYLOR, Simon Howard
Appointed Date: 20 March 2015
69 years old

Director
WILSON, Nicholas Carne
Appointed Date: 14 March 2008
73 years old

Resigned Directors

Secretary
SWEETING, John William Frederick, Colonel
Resigned: 01 August 2005
Appointed Date: 20 June 2002

Director
BESGROVE, Peter Vincent Ronald, Major General
Resigned: 02 December 2011
Appointed Date: 01 August 2002
76 years old

Director
BOSWOOD, Sarah Bridget
Resigned: 31 July 2008
Appointed Date: 20 June 2002
77 years old

Director
CAMPBELL, Michael David Colin Craven
Resigned: 02 August 2002
Appointed Date: 20 June 2002
82 years old

Director
DE LASZLO, Damon Patrick
Resigned: 13 November 2003
Appointed Date: 20 June 2002
82 years old

Director
GRAHAM, Alastair Carew
Resigned: 31 December 2002
Appointed Date: 20 June 2002
93 years old

Director
HOLLAND, Peter Rodney James
Resigned: 31 August 2013
Appointed Date: 01 August 2002
81 years old

Director
KIMBER, Kathleen
Resigned: 01 June 2007
Appointed Date: 01 August 2002
81 years old

Director
PIKE, Hew William Royston, Lieutenant General Sir
Resigned: 31 July 2008
Appointed Date: 20 June 2002
82 years old

Director
POWELL, Bruce Lewis Hamilton
Resigned: 31 August 2015
Appointed Date: 20 June 2002
76 years old

Director
SEALEY, Martin John Russell
Resigned: 20 July 2011
Appointed Date: 25 March 2004
78 years old

TRELOAR TRUST Events

01 Mar 2017
Director's details changed for Mr Simon Howard Taylor on 1 March 2017
09 Feb 2017
Appointment of Mr Roger James Southam as a director on 19 January 2017
16 Dec 2016
Director's details changed for Mr Simon Howard Taylor on 1 September 2016
01 Jul 2016
Annual return made up to 20 June 2016 no member list
13 Jan 2016
Full accounts made up to 31 August 2015
...
... and 70 more events
03 Oct 2002
Director resigned
23 Sep 2002
New director appointed
23 Sep 2002
New director appointed
23 Sep 2002
New director appointed
20 Jun 2002
Incorporation

TRELOAR TRUST Charges

31 January 2011
Mortgage
Delivered: 2 February 2011
Status: Satisfied on 28 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The treloar school campus froyle place alton hants t/no…
30 September 2010
Mortgage
Delivered: 14 October 2010
Status: Satisfied on 28 September 2013
Persons entitled: Capita Pension Trustees Limited
Description: Legal mortgage all that land and buildings forming part of…
30 September 2010
Mortgage
Delivered: 14 October 2010
Status: Satisfied on 28 September 2013
Persons entitled: Capita Pension Trustees Limited
Description: Land and buildings being school campus froyle t/no SH11692…