WELL CREEK TRUST LIMITED
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 9AP

Company number 00975359
Status Active
Incorporation Date 23 March 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SYLVIA HOUSE THURLANDS DROVE, UPWELL, WISBECH, ENGLAND, PE14 9AP
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 forty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of John Leo Dalaney as a secretary on 20 February 2017; Appointment of Mr John Hollands as a secretary on 20 February 2017. The most likely internet sites of WELL CREEK TRUST LIMITED are www.wellcreektrust.co.uk, and www.well-creek-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Manea Rail Station is 7.1 miles; to Littleport Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Well Creek Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00975359. Well Creek Trust Limited has been working since 23 March 1970. The present status of the company is Active. The registered address of Well Creek Trust Limited is Sylvia House Thurlands Drove Upwell Wisbech England Pe14 9ap. . HOLLANDS, John is a Secretary of the company. ADAMS, Philip is a Director of the company. BARNARD, David Peter is a Director of the company. DELANEY, John Leo is a Director of the company. GODFREY, Richard Charles is a Director of the company. GULLON, Allan is a Director of the company. HARTLEY, Sheena Ruth is a Director of the company. HIRD, Penelope Jeanne is a Director of the company. HOLLANDS, John is a Director of the company. KELLY, Michael James is a Director of the company. LAMBARD, Kenneth Christopher is a Director of the company. MANSELL, Carole Lesley is a Director of the company. MUNGHAM, Roger is a Director of the company. SEATON, Grahame Alfred is a Director of the company. Secretary DALANEY, John Leo has been resigned. Secretary HANDSCOMBE, Wendy has been resigned. Secretary MANSELL, Carole Lesley has been resigned. Secretary SEATON, Grahame Alfred has been resigned. Director BARNARD, Margaret Annie Letitia has been resigned. Director BARNARD, Peter has been resigned. Director BARROWCLOUGH, Oliver James has been resigned. Director BROWN, Colin Harry has been resigned. Director BROWN, Matthew Bernard Quent has been resigned. Director BULL, David has been resigned. Director CARTER, Peter has been resigned. Director CAWKWELL, Clifford has been resigned. Director COUSINS, Douglas George has been resigned. Director CULLEY, Alan William has been resigned. Director DAVIES, Charles Justin has been resigned. Director DOUBLEDAY, Louis Charles has been resigned. Director DOUBLEDAY, Philip Thomas has been resigned. Director EDWARDS, Jean has been resigned. Director FERRIS, Ian Stanley has been resigned. Director GEMMILL, Hilda Maud has been resigned. Director GEMMILL, Ronald John has been resigned. Director GIBSON, Christopher Ernest has been resigned. Director HARDING, Maisie has been resigned. Director HIND, Wendy has been resigned. Director HOULDEN, Philip Henry has been resigned. Director JOHNSON, David has been resigned. Director JOHNSON, Geoffrey Edwin has been resigned. Director LUCAS, Tony has been resigned. Director MILLARD, Stephen Paul, Dr has been resigned. Director PARNELL, Roger has been resigned. Director RAYNER, David Horace has been resigned. Director RICHARDS, Muriel Christine has been resigned. Director ROBINSON, Anthony Henry has been resigned. Director SEXTON, Roger George has been resigned. Director SHORT, Frederrick David has been resigned. Director SKELTON, Edward George has been resigned. Director SPICER, Colin Ivan has been resigned. Director WREN, Tony has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HOLLANDS, John
Appointed Date: 20 February 2017

Director
ADAMS, Philip
Appointed Date: 04 March 2010
72 years old

Director
BARNARD, David Peter
Appointed Date: 07 February 1995
76 years old

Director
DELANEY, John Leo
Appointed Date: 17 March 2013
69 years old

Director
GODFREY, Richard Charles
Appointed Date: 01 February 2007
82 years old

Director
GULLON, Allan
Appointed Date: 02 February 2012
71 years old

Director
HARTLEY, Sheena Ruth
Appointed Date: 04 February 2016
73 years old

Director
HIRD, Penelope Jeanne
Appointed Date: 05 February 2004
75 years old

Director
HOLLANDS, John
Appointed Date: 20 February 2017
77 years old

Director
KELLY, Michael James
Appointed Date: 04 February 2016
73 years old

Director
LAMBARD, Kenneth Christopher
Appointed Date: 03 April 2002
87 years old

Director
MANSELL, Carole Lesley
Appointed Date: 07 May 2009
66 years old

Director
MUNGHAM, Roger
Appointed Date: 16 February 1998
83 years old

Director

Resigned Directors

Secretary
DALANEY, John Leo
Resigned: 20 February 2017
Appointed Date: 04 February 2016

Secretary
HANDSCOMBE, Wendy
Resigned: 05 March 2009
Appointed Date: 03 March 2005

Secretary
MANSELL, Carole Lesley
Resigned: 04 February 2016
Appointed Date: 02 October 2009

Secretary
SEATON, Grahame Alfred
Resigned: 03 March 2005

Director
BARNARD, Margaret Annie Letitia
Resigned: 04 February 2016
Appointed Date: 17 February 1997
97 years old

Director
BARNARD, Peter
Resigned: 20 January 2001
97 years old

Director
BARROWCLOUGH, Oliver James
Resigned: 31 August 2003
97 years old

Director
BROWN, Colin Harry
Resigned: 16 February 1998
85 years old

Director
BROWN, Matthew Bernard Quent
Resigned: 28 February 1993
81 years old

Director
BULL, David
Resigned: 31 August 2003
Appointed Date: 14 February 2002
86 years old

Director
CARTER, Peter
Resigned: 06 February 2014
Appointed Date: 06 February 2008
60 years old

Director
CAWKWELL, Clifford
Resigned: 03 October 2001
104 years old

Director
COUSINS, Douglas George
Resigned: 02 February 2006
Appointed Date: 17 February 1997
98 years old

Director
CULLEY, Alan William
Resigned: 03 March 2016
Appointed Date: 02 February 2012
78 years old

Director
DAVIES, Charles Justin
Resigned: 03 February 2003
Appointed Date: 08 February 2001
94 years old

Director
DOUBLEDAY, Louis Charles
Resigned: 04 June 1998
104 years old

Director
DOUBLEDAY, Philip Thomas
Resigned: 02 February 2012
96 years old

Director
EDWARDS, Jean
Resigned: 31 December 2010
Appointed Date: 03 April 2002
91 years old

Director
FERRIS, Ian Stanley
Resigned: 02 February 2012
Appointed Date: 01 February 2007
76 years old

Director
GEMMILL, Hilda Maud
Resigned: 28 February 1993
93 years old

Director
GEMMILL, Ronald John
Resigned: 28 February 1993
90 years old

Director
GIBSON, Christopher Ernest
Resigned: 08 February 2001
Appointed Date: 06 February 1996
80 years old

Director
HARDING, Maisie
Resigned: 06 February 2008
Appointed Date: 17 February 1997
99 years old

Director
HIND, Wendy
Resigned: 03 February 2011
Appointed Date: 03 February 2003
67 years old

Director
HOULDEN, Philip Henry
Resigned: 16 February 1993
115 years old

Director
JOHNSON, David
Resigned: 14 February 2002
Appointed Date: 18 March 1999
74 years old

Director
JOHNSON, Geoffrey Edwin
Resigned: 16 February 1993
101 years old

Director
LUCAS, Tony
Resigned: 31 August 2003
Appointed Date: 03 April 2002
59 years old

Director
MILLARD, Stephen Paul, Dr
Resigned: 07 April 1992
70 years old

Director
PARNELL, Roger
Resigned: 14 February 2002
75 years old

Director
RAYNER, David Horace
Resigned: 01 February 2007
84 years old

Director
RICHARDS, Muriel Christine
Resigned: 07 February 1995
91 years old

Director
ROBINSON, Anthony Henry
Resigned: 12 April 1994
Appointed Date: 07 April 1992
80 years old

Director
SEXTON, Roger George
Resigned: 02 February 2009
85 years old

Director
SHORT, Frederrick David
Resigned: 03 February 2011
Appointed Date: 01 February 2007
82 years old

Director
SKELTON, Edward George
Resigned: 04 February 2010
Appointed Date: 06 February 2008
84 years old

Director
SPICER, Colin Ivan
Resigned: 16 February 1998
Appointed Date: 06 February 1996
93 years old

Director
WREN, Tony
Resigned: 03 February 2003
Appointed Date: 18 March 1999
64 years old

WELL CREEK TRUST LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
27 Feb 2017
Termination of appointment of John Leo Dalaney as a secretary on 20 February 2017
27 Feb 2017
Appointment of Mr John Hollands as a secretary on 20 February 2017
27 Feb 2017
Appointment of Mr John Hollands as a director on 20 February 2017
27 Feb 2017
Registered office address changed from 7 Workhouse Lane Upwell Wisbech Cambridgeshire PE14 9ET to Sylvia House Thurlands Drove Upwell Wisbech PE14 9AP on 27 February 2017
...
... and 134 more events
25 Aug 1988
Annual return made up to 14/02/88

20 Aug 1987
Annual return made up to 10/03/87

20 Aug 1987
Full accounts made up to 31 August 1986

01 Sep 1986
Full accounts made up to 31 August 1985

09 Jun 1986
Annual return made up to 18/02/86