ST. GERARD'S SCHOOL TRUST
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 2EL

Company number 02510791
Status Active
Incorporation Date 11 June 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST GERARDS SCHOOL, 3 FFRIDDOEDD ROAD, BANGOR, GWYNEDD, LL57 2EL
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Miss Catherine Louise Beighton as a director on 29 November 2016. The most likely internet sites of ST. GERARD'S SCHOOL TRUST are www.stgerardsschool.co.uk, and www.st-gerard-s-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Llanfairpwll Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Gerard S School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02510791. St Gerard S School Trust has been working since 11 June 1990. The present status of the company is Active. The registered address of St Gerard S School Trust is St Gerards School 3 Ffriddoedd Road Bangor Gwynedd Ll57 2el. . BUCKLAND, Anne Veronica is a Secretary of the company. BEIGHTON, Catherine Louise is a Director of the company. BRESLIN, Dominic is a Director of the company. BUCKLAND, Anne Veronica is a Director of the company. CHINERY, Alastair Brian is a Director of the company. DAVIES, Edward John Alfred is a Director of the company. EASTWOOD, Wendy is a Director of the company. FAIRBURN, Karen Elizabeth is a Director of the company. JONES, Michael Robert is a Director of the company. PETHIG, Angela Jane is a Director of the company. THOMAS, Patricia Jane, Dr is a Director of the company. WHITE, Gareth John is a Director of the company. Secretary FIELD, Vanessa has been resigned. Director BROOKE, John has been resigned. Director CRYSTAL, David, Professor has been resigned. Director HALPIN, Maura, Sister has been resigned. Director JONES, Una Mary Teresa has been resigned. Director KELLY, Matthew Joseph, Monsignor has been resigned. Director LLEWELLYN, Peter Awbry Burroughs, Doctor has been resigned. Director MC LOUGHLIN, George Benedict, The Revd has been resigned. Director MCNALLY, Brigid, Sister has been resigned. Director MCNICHOLL, Anthony Laurence has been resigned. Director MCQUEEN, Jean has been resigned. Director MORGAN, Bernard, Reverend has been resigned. Director MORRIN, Adrian, Reverend has been resigned. Director O'DONOGHUE, Nuala Julia (Sister Emmanuel), Ba(Hons) has been resigned. Director ORR, Patricia, Sister has been resigned. Director RYAN, Michael, Rev has been resigned. The company operates in "Primary education".


Current Directors

Secretary
BUCKLAND, Anne Veronica
Appointed Date: 18 June 1996

Director
BEIGHTON, Catherine Louise
Appointed Date: 29 November 2016
72 years old

Director
BRESLIN, Dominic
Appointed Date: 29 November 2016
66 years old

Director
BUCKLAND, Anne Veronica
Appointed Date: 01 September 2014
87 years old

Director
CHINERY, Alastair Brian
Appointed Date: 29 November 2016
72 years old

Director
DAVIES, Edward John Alfred
Appointed Date: 15 January 1998
83 years old

Director
EASTWOOD, Wendy
Appointed Date: 29 November 2016
62 years old

Director
FAIRBURN, Karen Elizabeth
Appointed Date: 29 November 2016
64 years old

Director
JONES, Michael Robert
Appointed Date: 29 November 2016
55 years old

Director
PETHIG, Angela Jane
Appointed Date: 01 December 2009
80 years old

Director
THOMAS, Patricia Jane, Dr
Appointed Date: 27 October 2014
77 years old

Director
WHITE, Gareth John
Appointed Date: 18 June 1996
83 years old

Resigned Directors

Secretary
FIELD, Vanessa
Resigned: 30 July 1995

Director
BROOKE, John
Resigned: 14 July 2009
84 years old

Director
CRYSTAL, David, Professor
Resigned: 01 November 1996
84 years old

Director
HALPIN, Maura, Sister
Resigned: 01 November 1996
Appointed Date: 01 September 1993
82 years old

Director
JONES, Una Mary Teresa
Resigned: 31 January 2009
Appointed Date: 23 April 1998
79 years old

Director
KELLY, Matthew Joseph, Monsignor
Resigned: 01 November 1996
90 years old

Director
LLEWELLYN, Peter Awbry Burroughs, Doctor
Resigned: 05 January 1996
88 years old

Director
MC LOUGHLIN, George Benedict, The Revd
Resigned: 01 September 2002
Appointed Date: 15 October 1998
81 years old

Director
MCNALLY, Brigid, Sister
Resigned: 30 August 1995
85 years old

Director
MCNICHOLL, Anthony Laurence
Resigned: 31 August 2016
Appointed Date: 01 November 1996
83 years old

Director
MCQUEEN, Jean
Resigned: 31 March 2015
Appointed Date: 01 September 2008
88 years old

Director
MORGAN, Bernard, Reverend
Resigned: 31 August 2008
Appointed Date: 01 May 2003
86 years old

Director
MORRIN, Adrian, Reverend
Resigned: 31 August 2016
Appointed Date: 01 April 2010
63 years old

Director
O'DONOGHUE, Nuala Julia (Sister Emmanuel), Ba(Hons)
Resigned: 15 January 1998
Appointed Date: 01 November 1996
89 years old

Director
ORR, Patricia, Sister
Resigned: 01 September 1993
87 years old

Director
RYAN, Michael, Rev
Resigned: 22 October 2009
Appointed Date: 01 September 2008
81 years old

ST. GERARD'S SCHOOL TRUST Events

04 Apr 2017
Accounts for a small company made up to 31 August 2016
16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Appointment of Miss Catherine Louise Beighton as a director on 29 November 2016
06 Jan 2017
Appointment of Mrs Karen Elizabeth Fairburn as a director on 29 November 2016
06 Jan 2017
Appointment of Mr Michael Robert Jones as a director on 29 November 2016
...
... and 88 more events
07 Apr 1993
Annual return made up to 11/06/92

19 Jan 1992
Full accounts made up to 31 August 1991

01 Aug 1990
New director appointed

20 Jun 1990
Accounting reference date notified as 31/08

11 Jun 1990
Incorporation

ST. GERARD'S SCHOOL TRUST Charges

1 October 2001
Mortgage
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H st gerrards school ffriddoedd road bangor gwynedd.
17 September 2001
Debenture deed
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…