LEWES PRIORY TRUST
LEWES

Hellopages » East Sussex » Lewes » BN7 2NN

Company number 06493711
Status Active
Incorporation Date 5 February 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TRINITY HOUSE, SCHOOL HILL, LEWES, EAST SUSSEX, BN7 2NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 February 2016 no member list. The most likely internet sites of LEWES PRIORY TRUST are www.lewespriory.co.uk, and www.lewes-priory.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Lewes Priory Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06493711. Lewes Priory Trust has been working since 05 February 2008. The present status of the company is Active. The registered address of Lewes Priory Trust is Trinity House School Hill Lewes East Sussex Bn7 2nn. . EGGAR, Rosemary Elizabeth is a Director of the company. FRANKLIN, Arthur John is a Director of the company. MORSE-BROWN, Sy is a Director of the company. NORRIS, Andrew John is a Director of the company. Secretary CRAMP, Brian Allan has been resigned. Secretary WALKER, Christopher James Robert has been resigned. Secretary WALKER, Christopher James Robert has been resigned. Director ANDERSON, Tracy Jane has been resigned. Director BLACK, Hilary has been resigned. Director CHIASSON, Helen Mary has been resigned. Director CRAMP, Brian Allan has been resigned. Director FREEMAN, Anthony has been resigned. Director KITCH, Malcolm James has been resigned. Director LAWRENCE, John Raymond, Dr has been resigned. Director MORSE-BROWN, Sy has been resigned. Director MOSS-GIBBONS, Caroline Anne has been resigned. Director SHOLL, William Thomas has been resigned. Director TUFNELL, Frances Elizabeth has been resigned. Director WALKER, Christopher James Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EGGAR, Rosemary Elizabeth
Appointed Date: 03 August 2010
79 years old

Director
FRANKLIN, Arthur John
Appointed Date: 08 June 2012
74 years old

Director
MORSE-BROWN, Sy
Appointed Date: 08 June 2012
83 years old

Director
NORRIS, Andrew John
Appointed Date: 13 June 2014
69 years old

Resigned Directors

Secretary
CRAMP, Brian Allan
Resigned: 22 September 2008
Appointed Date: 05 February 2008

Secretary
WALKER, Christopher James Robert
Resigned: 13 July 2015
Appointed Date: 08 June 2012

Secretary
WALKER, Christopher James Robert
Resigned: 08 June 2012
Appointed Date: 22 September 2008

Director
ANDERSON, Tracy Jane
Resigned: 13 July 2015
Appointed Date: 03 August 2010
65 years old

Director
BLACK, Hilary
Resigned: 14 May 2010
Appointed Date: 22 September 2008
81 years old

Director
CHIASSON, Helen Mary
Resigned: 14 November 2011
Appointed Date: 03 August 2010
65 years old

Director
CRAMP, Brian Allan
Resigned: 17 June 2011
Appointed Date: 22 September 2008
89 years old

Director
FREEMAN, Anthony
Resigned: 14 November 2011
Appointed Date: 08 June 2009
80 years old

Director
KITCH, Malcolm James
Resigned: 17 June 2011
Appointed Date: 05 February 2008
87 years old

Director
LAWRENCE, John Raymond, Dr
Resigned: 03 August 2010
Appointed Date: 05 February 2008
94 years old

Director
MORSE-BROWN, Sy
Resigned: 08 June 2012
Appointed Date: 22 September 2008
83 years old

Director
MOSS-GIBBONS, Caroline Anne
Resigned: 03 September 2014
Appointed Date: 03 August 2010
66 years old

Director
SHOLL, William Thomas
Resigned: 22 September 2008
Appointed Date: 05 February 2008
87 years old

Director
TUFNELL, Frances Elizabeth
Resigned: 22 September 2008
Appointed Date: 05 February 2008
85 years old

Director
WALKER, Christopher James Robert
Resigned: 08 June 2012
Appointed Date: 03 August 2010
66 years old

LEWES PRIORY TRUST Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
01 Jul 2016
Total exemption full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 5 February 2016 no member list
14 Jul 2015
Termination of appointment of Tracy Jane Anderson as a director on 13 July 2015
14 Jul 2015
Termination of appointment of Christopher James Robert Walker as a secretary on 13 July 2015
...
... and 47 more events
19 Nov 2008
Appointment terminated secretary brian cramp
19 Nov 2008
Appointment terminated director frances tufnell
11 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2008
Memorandum and Articles of Association
05 Feb 2008
Incorporation