IPSWICH BUILDING PRESERVATION TRUST LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3LN
Company number 01371590
Status Active
Incorporation Date 1 June 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 89 BERNERS STREET, IPSWICH, SUFFOLK, IP1 3LN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registered office address changed from C/O Ensors Chartered Accountants Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT to 89 Berners Street Ipswich Suffolk IP1 3LN on 21 March 2017; Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of IPSWICH BUILDING PRESERVATION TRUST LIMITED are www.ipswichbuildingpreservationtrust.co.uk, and www.ipswich-building-preservation-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Ipswich Building Preservation Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01371590. Ipswich Building Preservation Trust Limited has been working since 01 June 1978. The present status of the company is Active. The registered address of Ipswich Building Preservation Trust Limited is 89 Berners Street Ipswich Suffolk Ip1 3ln. . DYBALL, Geoffrey is a Secretary of the company. ALLEN, Robert William is a Director of the company. BROOM, Gail Frances is a Director of the company. CARNALL, John Winston is a Director of the company. DYBALL, Geoffrey Charles is a Director of the company. FIELD, John Sidney is a Director of the company. GAYLARD, Robin is a Director of the company. HANCOCK, Margaret Elsie is a Director of the company. JACOB, Nicholas Allen Swinton is a Director of the company. JONES, Carole Elizabeth, Councillor is a Director of the company. LEAH, Joanna is a Director of the company. RENDLE, John Michael is a Director of the company. SMITH, Michael John is a Director of the company. STEWART, Christopher Gerard is a Director of the company. WILSON, Kenneth is a Director of the company. Secretary CAPEN, Myriam Hannah has been resigned. Secretary MCGRATH, Paul Vincent has been resigned. Secretary ROWLANDS, Mark Roymaur has been resigned. Secretary VEAL, Laura Kate has been resigned. Director ALLEN, Robert William has been resigned. Director BREARLEY, Ronald Frederick has been resigned. Director DRIVER, James Reginald has been resigned. Director FIELD, John Sidney has been resigned. Director FRENCH, Catherine Ash Venn has been resigned. Director FRENZEL, Robert Wallace has been resigned. Director GONDRIS, Thomas has been resigned. Director HALL, Barry Keith has been resigned. Director HARSANT, Elizabeth Mary has been resigned. Director HOSKING, Dianne Christine has been resigned. Director JACOB, Nicholas Allen Swinton has been resigned. Director KINDRED, Robert Julian has been resigned. Director MCGRATH, Paul Vincent has been resigned. Director POWELL, Gillian Brenda has been resigned. Director QUINTON, William Arthur has been resigned. Director QUINTON, William Arthur has been resigned. Director ROWLANDS, Mark Roymaur has been resigned. Director SERJEANT, William Ronald has been resigned. Director SMITH, Ann has been resigned. Director STORER, Tony Philip has been resigned. Director TRACY, Charles Willam, Dr has been resigned. Director UNDERWOOD, Peter Edward has been resigned. Director VEAL, Laura Kate has been resigned. Director WALKER, James Herbert has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DYBALL, Geoffrey
Appointed Date: 06 September 2012

Director
ALLEN, Robert William
Appointed Date: 07 May 2008
78 years old

Director
BROOM, Gail Frances
Appointed Date: 06 September 2012
59 years old

Director
CARNALL, John Winston
Appointed Date: 18 May 2016
86 years old

Director
DYBALL, Geoffrey Charles
Appointed Date: 05 May 2009
83 years old

Director
FIELD, John Sidney
Appointed Date: 25 November 2010
90 years old

Director
GAYLARD, Robin
Appointed Date: 22 October 2013
74 years old

Director
HANCOCK, Margaret Elsie
Appointed Date: 14 November 2000
75 years old

Director
JACOB, Nicholas Allen Swinton
Appointed Date: 21 October 2008
71 years old

Director
JONES, Carole Elizabeth, Councillor
Appointed Date: 04 June 2014
72 years old

Director
LEAH, Joanna
Appointed Date: 07 August 2013
57 years old

Director
RENDLE, John Michael
Appointed Date: 18 October 2006
78 years old

Director
SMITH, Michael John
Appointed Date: 05 May 2009
73 years old

Director
STEWART, Christopher Gerard
Appointed Date: 04 June 2014
78 years old

Director
WILSON, Kenneth

97 years old

Resigned Directors

Secretary
CAPEN, Myriam Hannah
Resigned: 16 January 2007
Appointed Date: 15 September 2004

Secretary
MCGRATH, Paul Vincent
Resigned: 07 October 2003

Secretary
ROWLANDS, Mark Roymaur
Resigned: 01 June 2012
Appointed Date: 16 January 2007

Secretary
VEAL, Laura Kate
Resigned: 15 September 2004
Appointed Date: 07 October 2003

Director
ALLEN, Robert William
Resigned: 30 October 1996
78 years old

Director
BREARLEY, Ronald Frederick
Resigned: 18 October 2006
105 years old

Director
DRIVER, James Reginald
Resigned: 20 October 2007
106 years old

Director
FIELD, John Sidney
Resigned: 05 May 2009
Appointed Date: 14 October 1999
90 years old

Director
FRENCH, Catherine Ash Venn
Resigned: 03 June 2014
Appointed Date: 15 May 2013
72 years old

Director
FRENZEL, Robert Wallace
Resigned: 01 May 2012
Appointed Date: 18 January 1995
76 years old

Director
GONDRIS, Thomas
Resigned: 21 October 2008
95 years old

Director
HALL, Barry Keith
Resigned: 30 October 1996
78 years old

Director
HARSANT, Elizabeth Mary
Resigned: 03 June 2014
Appointed Date: 22 November 2010
82 years old

Director
HOSKING, Dianne Christine
Resigned: 19 August 2013
Appointed Date: 21 October 2008
79 years old

Director
JACOB, Nicholas Allen Swinton
Resigned: 01 January 1998
71 years old

Director
KINDRED, Robert Julian
Resigned: 28 October 2014
74 years old

Director
MCGRATH, Paul Vincent
Resigned: 07 October 2003
64 years old

Director
POWELL, Gillian Brenda
Resigned: 27 October 1993
91 years old

Director
QUINTON, William Arthur
Resigned: 03 June 2014
Appointed Date: 16 August 2011
85 years old

Director
QUINTON, William Arthur
Resigned: 02 December 2009
Appointed Date: 01 November 1996
85 years old

Director
ROWLANDS, Mark Roymaur
Resigned: 01 June 2012
Appointed Date: 08 August 2007
57 years old

Director
SERJEANT, William Ronald
Resigned: 21 October 2008
104 years old

Director
SMITH, Ann
Resigned: 03 November 1995
89 years old

Director
STORER, Tony Philip
Resigned: 05 May 2009
79 years old

Director
TRACY, Charles Willam, Dr
Resigned: 02 December 2009
Appointed Date: 07 October 2003
87 years old

Director
UNDERWOOD, Peter Edward
Resigned: 05 May 2009
101 years old

Director
VEAL, Laura Kate
Resigned: 15 September 2004
Appointed Date: 07 October 2003
48 years old

Director
WALKER, James Herbert
Resigned: 30 October 1996
76 years old

IPSWICH BUILDING PRESERVATION TRUST LIMITED Events

21 Mar 2017
Registered office address changed from C/O Ensors Chartered Accountants Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT to 89 Berners Street Ipswich Suffolk IP1 3LN on 21 March 2017
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
20 Sep 2016
Total exemption full accounts made up to 31 March 2016
22 Aug 2016
Appointment of Mr John Winston Carnall as a director on 18 May 2016
16 Nov 2015
Annual return made up to 31 October 2015 no member list
...
... and 136 more events
24 Jun 1987
New director appointed

01 May 1987
Director resigned

03 Dec 1986
Annual return made up to 06/11/86

11 Nov 1986
Full accounts made up to 31 March 1986

05 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

IPSWICH BUILDING PRESERVATION TRUST LIMITED Charges

2 January 2007
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 29 September 2011
Persons entitled: The Architectural Heritage Fund
Description: F/H 45 45A and 47 st nicholas street ipswich suffolk t/no…
7 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied on 7 August 1999
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a 70/72 st matthews street ipswich t/n…
8 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied on 23 December 1988
Persons entitled: Barclays Bank PLC
Description: Beecholme, woodbridge rd, ipswich, suffolk title no. Sk…
8 November 1984
Legal charge
Delivered: 12 November 1984
Status: Satisfied on 23 December 1988
Persons entitled: The Architectural Heritage Fund.
Description: F/H land known as beecholme woodbridge road, ipswich…