ALSTON GOODS SHED TRUST
ALSTON

Hellopages » Cumbria » Eden » CA9 3HN

Company number 04165975
Status Active
Incorporation Date 22 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD GOODS SHED (UNIT 10), STATION YARD WORKSHOPS, ALSTON, CUMBRIA, UNITED KINGDOM, CA9 3HN
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 21 August 2016; Termination of appointment of Angela Theresa Green as a secretary on 29 February 2016. The most likely internet sites of ALSTON GOODS SHED TRUST are www.alstongoodsshed.co.uk, and www.alston-goods-shed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Alston Goods Shed Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04165975. Alston Goods Shed Trust has been working since 22 February 2001. The present status of the company is Active. The registered address of Alston Goods Shed Trust is The Old Goods Shed Unit 10 Station Yard Workshops Alston Cumbria United Kingdom Ca9 3hn. The company`s financial liabilities are £6.32k. It is £0.41k against last year. The cash in hand is £7.58k. It is £0.26k against last year. And the total assets are £7.58k, which is £0.26k against last year. DAVISON, James is a Director of the company. FROGLEY, Stephen John is a Director of the company. GREEN, Alan is a Director of the company. Secretary CHARLTON, Margaret has been resigned. Secretary DANBY, Simon Peter has been resigned. Secretary DONOHUE, Bill has been resigned. Secretary GREEN, Angela Theresa has been resigned. Secretary SOUTHWARD, Janet has been resigned. Director BELL, Karin Irene Macdonald has been resigned. Director BELL, Thomas Matthew, Dr has been resigned. Director BROWN, Joseph Charles has been resigned. Director CURRY, Roy has been resigned. Director FERGUSON, James Vince has been resigned. Director GLENDINNING, Carole has been resigned. Director HADFIELD, George Keith has been resigned. Director HARMER, Guy has been resigned. Director HENDERSON, Joseph Ian has been resigned. Director HODGSON, Ian Malcolm has been resigned. Director JACKSON, David Gardner has been resigned. Director MCGARR, Joanne has been resigned. Director RENWICK, James Todd has been resigned. Director RENWICK, James Todd has been resigned. Director SOUTHWARD, Maxwell has been resigned. Director THOMSON, Vera has been resigned. Director WALTON, John Robert Hodgson has been resigned. Director WRIGHT, Clive Ian has been resigned. The company operates in "Museums activities".


alston goods shed Key Finiance

LIABILITIES £6.32k
+6%
CASH £7.58k
+3%
TOTAL ASSETS £7.58k
+3%
All Financial Figures

Current Directors

Director
DAVISON, James
Appointed Date: 08 November 2002
99 years old

Director
FROGLEY, Stephen John
Appointed Date: 01 August 2004
74 years old

Director
GREEN, Alan
Appointed Date: 14 March 2005
70 years old

Resigned Directors

Secretary
CHARLTON, Margaret
Resigned: 01 January 2007
Appointed Date: 14 June 2005

Secretary
DANBY, Simon Peter
Resigned: 30 June 2004
Appointed Date: 22 February 2001

Secretary
DONOHUE, Bill
Resigned: 19 May 2008
Appointed Date: 01 January 2007

Secretary
GREEN, Angela Theresa
Resigned: 29 February 2016
Appointed Date: 21 April 2009

Secretary
SOUTHWARD, Janet
Resigned: 14 June 2005
Appointed Date: 29 June 2004

Director
BELL, Karin Irene Macdonald
Resigned: 16 April 2004
Appointed Date: 08 November 2002
63 years old

Director
BELL, Thomas Matthew, Dr
Resigned: 02 June 2004
Appointed Date: 22 February 2001
89 years old

Director
BROWN, Joseph Charles
Resigned: 18 February 2005
Appointed Date: 22 February 2001
46 years old

Director
CURRY, Roy
Resigned: 20 April 2009
Appointed Date: 01 August 2004
79 years old

Director
FERGUSON, James Vince
Resigned: 05 May 2004
Appointed Date: 22 February 2001
83 years old

Director
GLENDINNING, Carole
Resigned: 04 February 2004
Appointed Date: 18 February 2002
67 years old

Director
HADFIELD, George Keith
Resigned: 30 June 2006
Appointed Date: 11 June 2004
91 years old

Director
HARMER, Guy
Resigned: 19 May 2008
Appointed Date: 30 June 2006
58 years old

Director
HENDERSON, Joseph Ian
Resigned: 04 February 2004
Appointed Date: 22 February 2001
85 years old

Director
HODGSON, Ian Malcolm
Resigned: 04 June 2004
Appointed Date: 08 November 2002
59 years old

Director
JACKSON, David Gardner
Resigned: 30 June 2006
Appointed Date: 22 February 2001
78 years old

Director
MCGARR, Joanne
Resigned: 01 April 2004
Appointed Date: 08 November 2002
45 years old

Director
RENWICK, James Todd
Resigned: 21 May 2012
Appointed Date: 30 June 2006
94 years old

Director
RENWICK, James Todd
Resigned: 16 March 2005
Appointed Date: 08 November 2002
94 years old

Director
SOUTHWARD, Maxwell
Resigned: 14 June 2005
Appointed Date: 12 January 2005
90 years old

Director
THOMSON, Vera
Resigned: 07 May 2004
Appointed Date: 08 November 2001
78 years old

Director
WALTON, John Robert Hodgson
Resigned: 30 April 2013
Appointed Date: 08 November 2002
100 years old

Director
WRIGHT, Clive Ian
Resigned: 09 June 2004
Appointed Date: 22 February 2001
60 years old

ALSTON GOODS SHED TRUST Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 21 August 2016
23 Mar 2016
Termination of appointment of Angela Theresa Green as a secretary on 29 February 2016
01 Mar 2016
Annual return made up to 22 February 2016 no member list
17 Nov 2015
Total exemption small company accounts made up to 21 August 2015
...
... and 84 more events
29 Nov 2002
Total exemption small company accounts made up to 21 August 2002
14 Nov 2002
Accounting reference date extended from 28/02/02 to 21/08/02
28 Feb 2002
Annual return made up to 22/02/02
28 Feb 2002
New director appointed
22 Feb 2001
Incorporation