ANGLING TRUST LIMITED
LEOMINSTER FISHERIES & ANGLING CONSERVATION TRUST LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR6 8DQ

Company number 05320350
Status Active
Incorporation Date 23 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EASTWOOD HOUSE, 6 RAINBOW STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8DQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Register inspection address has been changed from Strelley Hall Strelley Nottingham NG8 6PE United Kingdom to Eastwood House 6 Rainbow Street Leominster HR6 8DQ; Register(s) moved to registered office address Eastwood House 6 Rainbow Street Leominster Herefordshire HR6 8DQ. The most likely internet sites of ANGLING TRUST LIMITED are www.anglingtrust.co.uk, and www.angling-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Angling Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05320350. Angling Trust Limited has been working since 23 December 2004. The present status of the company is Active. The registered address of Angling Trust Limited is Eastwood House 6 Rainbow Street Leominster Herefordshire Hr6 8dq. . MILLER, Georgina Jane is a Secretary of the company. BALDWIN, James is a Director of the company. COLLINS, Sarah Jane is a Director of the company. GRAHAM, George Reginald Clive is a Director of the company. HAYWOOD, Nigel Robert is a Director of the company. KENT, David is a Director of the company. LLOYD, Mark Andrew is a Director of the company. MACPHERSON, Tim Gordon is a Director of the company. MAWLE, Guy William is a Director of the company. MILLS, Chris is a Director of the company. STEPHENSON, George Lyon is a Director of the company. VINCENT, Richard John is a Director of the company. Secretary POMFRET, David has been resigned. Secretary SHARP, Stuart Raymond has been resigned. Secretary SUTTON, Peter William has been resigned. Secretary WALKDEN, Julie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AMERY, John Alan has been resigned. Director BAGGALEY, Paul has been resigned. Director BROUGHTON, Nigel Mark, Dr has been resigned. Director BUTTERWORTH, Alan John, Dr has been resigned. Director COLLIER, Clive Richard has been resigned. Director DYER, Robert has been resigned. Director FELL, Terence William has been resigned. Director FELL, Terence William has been resigned. Director FERRE, Richard Wayne has been resigned. Director FREEMAN, Ann Penelope has been resigned. Director FURNISS, Roger has been resigned. Director GLASSPOOL, Jim Gillo has been resigned. Director GLASSPOOL, Jim Gillo has been resigned. Director HARPER, Mark David has been resigned. Director HEYLIN, Michael Redmond has been resigned. Director HOGGARTH, Timothy Peter Blackstone, Colonel has been resigned. Director HYDE, Joanna Jane has been resigned. Director KNIGHT, Paul Richard John has been resigned. Director LLEWELYN, Charles Ivor has been resigned. Director LLOYD, Mark Andrew has been resigned. Director MANSBRIDGE, Terry has been resigned. Director MARSH-SMITH, Stephen John, Dr has been resigned. Director MCPHERSON, Stuart has been resigned. Director MOORE, David Edward has been resigned. Director MOORE, David Edward has been resigned. Director MORAN, Richard Mcmoran, Lord has been resigned. Director NAISH, Kim Alan has been resigned. Director READ, Martin has been resigned. Director ROWE, David Edwin has been resigned. Director SUTTON, Peter William has been resigned. Director THOMSON, Sarah Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MILLER, Georgina Jane
Appointed Date: 09 May 2016

Director
BALDWIN, James
Appointed Date: 21 May 2011
70 years old

Director
COLLINS, Sarah Jane
Appointed Date: 22 April 2015
62 years old

Director
GRAHAM, George Reginald Clive
Appointed Date: 13 October 2016
67 years old

Director
HAYWOOD, Nigel Robert
Appointed Date: 04 October 2014
70 years old

Director
KENT, David
Appointed Date: 05 June 2010
77 years old

Director
LLOYD, Mark Andrew
Appointed Date: 10 March 2014
54 years old

Director
MACPHERSON, Tim Gordon
Appointed Date: 04 October 2014
64 years old

Director
MAWLE, Guy William
Appointed Date: 21 May 2011
70 years old

Director
MILLS, Chris
Appointed Date: 10 March 2014
69 years old

Director
STEPHENSON, George Lyon
Appointed Date: 12 August 2013
63 years old

Director
VINCENT, Richard John
Appointed Date: 25 October 2010
74 years old

Resigned Directors

Secretary
POMFRET, David
Resigned: 01 July 2009
Appointed Date: 06 January 2005

Secretary
SHARP, Stuart Raymond
Resigned: 09 May 2016
Appointed Date: 15 August 2011

Secretary
SUTTON, Peter William
Resigned: 23 February 2010
Appointed Date: 06 July 2009

Secretary
WALKDEN, Julie
Resigned: 15 August 2011
Appointed Date: 23 February 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 December 2004
Appointed Date: 23 December 2004

Director
AMERY, John Alan
Resigned: 24 March 2011
Appointed Date: 05 June 2010
81 years old

Director
BAGGALEY, Paul
Resigned: 10 May 2006
Appointed Date: 11 July 2005
70 years old

Director
BROUGHTON, Nigel Mark, Dr
Resigned: 28 September 2008
Appointed Date: 17 January 2005
75 years old

Director
BUTTERWORTH, Alan John, Dr
Resigned: 07 July 2012
Appointed Date: 17 November 2009
76 years old

Director
COLLIER, Clive Richard
Resigned: 15 October 2015
Appointed Date: 21 May 2011
75 years old

Director
DYER, Robert
Resigned: 02 December 2014
Appointed Date: 05 June 2010
81 years old

Director
FELL, Terence William
Resigned: 04 October 2014
Appointed Date: 19 October 2008
81 years old

Director
FELL, Terence William
Resigned: 11 July 2005
Appointed Date: 17 January 2005
81 years old

Director
FERRE, Richard Wayne
Resigned: 09 March 2009
Appointed Date: 21 February 2006
78 years old

Director
FREEMAN, Ann Penelope
Resigned: 10 May 2006
Appointed Date: 17 January 2005
75 years old

Director
FURNISS, Roger
Resigned: 21 May 2011
Appointed Date: 17 May 2007
79 years old

Director
GLASSPOOL, Jim Gillo
Resigned: 04 October 2014
Appointed Date: 30 November 2005
92 years old

Director
GLASSPOOL, Jim Gillo
Resigned: 01 October 2005
Appointed Date: 06 January 2005
92 years old

Director
HARPER, Mark David
Resigned: 07 November 2008
Appointed Date: 10 May 2006
69 years old

Director
HEYLIN, Michael Redmond
Resigned: 04 October 2014
Appointed Date: 17 January 2005
78 years old

Director
HOGGARTH, Timothy Peter Blackstone, Colonel
Resigned: 30 September 2008
Appointed Date: 17 January 2005
83 years old

Director
HYDE, Joanna Jane
Resigned: 14 September 2015
Appointed Date: 31 October 2011
71 years old

Director
KNIGHT, Paul Richard John
Resigned: 10 October 2008
Appointed Date: 17 January 2005
73 years old

Director
LLEWELYN, Charles Ivor
Resigned: 29 September 2008
Appointed Date: 01 September 2006
76 years old

Director
LLOYD, Mark Andrew
Resigned: 19 October 2008
Appointed Date: 10 May 2006
54 years old

Director
MANSBRIDGE, Terry
Resigned: 20 April 2006
Appointed Date: 17 January 2005
83 years old

Director
MARSH-SMITH, Stephen John, Dr
Resigned: 13 August 2009
Appointed Date: 19 October 2008
75 years old

Director
MCPHERSON, Stuart
Resigned: 14 September 2009
Appointed Date: 09 March 2009
83 years old

Director
MOORE, David Edward
Resigned: 04 October 2014
Appointed Date: 07 May 2009
77 years old

Director
MOORE, David Edward
Resigned: 06 October 2008
Appointed Date: 17 January 2005
77 years old

Director
MORAN, Richard Mcmoran, Lord
Resigned: 24 March 2005
Appointed Date: 17 January 2005
101 years old

Director
NAISH, Kim Alan
Resigned: 03 January 2014
Appointed Date: 21 May 2011
75 years old

Director
READ, Martin
Resigned: 23 February 2010
Appointed Date: 01 August 2006
79 years old

Director
ROWE, David Edwin
Resigned: 21 February 2006
Appointed Date: 17 January 2005
83 years old

Director
SUTTON, Peter William
Resigned: 14 September 2009
Appointed Date: 01 December 2008
75 years old

Director
THOMSON, Sarah Jane
Resigned: 06 October 2008
Appointed Date: 10 May 2006
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 December 2004
Appointed Date: 23 December 2004

ANGLING TRUST LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
23 Dec 2016
Register inspection address has been changed from Strelley Hall Strelley Nottingham NG8 6PE United Kingdom to Eastwood House 6 Rainbow Street Leominster HR6 8DQ
23 Dec 2016
Register(s) moved to registered office address Eastwood House 6 Rainbow Street Leominster Herefordshire HR6 8DQ
01 Nov 2016
Appointment of Mr George Reginald Clive Graham as a director on 13 October 2016
01 Nov 2016
Accounts for a small company made up to 31 March 2016
...
... and 118 more events
21 Jan 2005
New secretary appointed
21 Jan 2005
Secretary resigned
21 Jan 2005
Director resigned
21 Jan 2005
New director appointed
23 Dec 2004
Incorporation