BRAYFORD TRUST LIMITED
LINCOLN,

Hellopages » Lincolnshire » Lincoln » LN2 4GR

Company number 00959890
Status Active
Incorporation Date 8 August 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANDREW & CO, LLP., ST. SWITHIN'S COURT, 1, FLAVIAN ROAD,, NETTLEHAM ROAD,, LINCOLN,, LINCOLNSHIRE,, LN2 4GR
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr. John Christopher Latham as a director on 1 December 2016; Termination of appointment of John Steven Plumridge as a director on 1 December 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of BRAYFORD TRUST LIMITED are www.brayfordtrust.co.uk, and www.brayford-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. Brayford Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00959890. Brayford Trust Limited has been working since 08 August 1969. The present status of the company is Active. The registered address of Brayford Trust Limited is Andrew Co Llp St Swithin S Court 1 Flavian Road Nettleham Road Lincoln Lincolnshire Ln2 4gr. . DAVIDSON, Philip John is a Secretary of the company. CORRIGAN, Matthew Robert is a Director of the company. COSTALL, Richard Albert is a Director of the company. DARWIN, Keith William is a Director of the company. JACKSON, Simon is a Director of the company. LATHAM, John Christopher is a Director of the company. METCALFE, Richard James Ancrum is a Director of the company. MURRAY, Neil Mcelhinney is a Director of the company. ROSSINGTON, David Geoffrey is a Director of the company. STUART, Mary, Professor is a Director of the company. WELLMAN, Derek Morris is a Director of the company. Secretary CLARK, Robert Alan has been resigned. Secretary HANDLEY, John Andrew has been resigned. Secretary WEBSTER, Edward Howard has been resigned. Director BATES, David William, The Rverend has been resigned. Director BUNNAGE, Harry has been resigned. Director CHIDDICK, David Martin, Professor has been resigned. Director CLARK, Robert Alan has been resigned. Director COLEMAN, Ernest Charles, Lieutenant has been resigned. Director GREEN, Carl has been resigned. Director GRICE, Darren, Councillor has been resigned. Director HANDLEY, John Andrew has been resigned. Director HANSARD, Joseph Roger has been resigned. Director HINDLE, Derek Joseph has been resigned. Director HUNTER, Charles Christopher Guy has been resigned. Director IRELAND, Charles Robert has been resigned. Director IRELAND, Charles Robert has been resigned. Director JONES, Marc Stuart has been resigned. Director OLIVER, John Laurence has been resigned. Director PLUMRIDGE, John Steven has been resigned. Director ROSE, Basil William has been resigned. Director ROSSINGTON, David Geoffrey has been resigned. Director SPRATT, Hilton, Councillor has been resigned. Director STRENGIEL, Edmund Walter has been resigned. Director SWALLOW, Stuart Charles has been resigned. Director WEBSTER, Edward Howard has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
DAVIDSON, Philip John
Appointed Date: 26 September 2011

Director
CORRIGAN, Matthew Robert
Appointed Date: 10 April 2014
66 years old

Director
COSTALL, Richard Albert
Appointed Date: 07 September 2006
79 years old

Director
DARWIN, Keith William
Appointed Date: 07 September 2006
81 years old

Director
JACKSON, Simon
Appointed Date: 22 September 2008
68 years old

Director
LATHAM, John Christopher
Appointed Date: 01 December 2016
65 years old

Director
METCALFE, Richard James Ancrum
Appointed Date: 26 September 2011
83 years old

Director
MURRAY, Neil Mcelhinney
Appointed Date: 26 September 2011
67 years old

Director
ROSSINGTON, David Geoffrey
Appointed Date: 05 January 2012
78 years old

Director
STUART, Mary, Professor
Appointed Date: 01 January 2010
68 years old

Director
WELLMAN, Derek Morris
Appointed Date: 29 October 2008
81 years old

Resigned Directors

Secretary
CLARK, Robert Alan
Resigned: 05 January 1996
Appointed Date: 01 January 1993

Secretary
HANDLEY, John Andrew
Resigned: 05 June 2011
Appointed Date: 06 January 1996

Secretary
WEBSTER, Edward Howard
Resigned: 31 December 1992

Director
BATES, David William, The Rverend
Resigned: 06 April 1999
Appointed Date: 25 November 1992
100 years old

Director
BUNNAGE, Harry
Resigned: 19 July 2000
Appointed Date: 11 May 1994
88 years old

Director
CHIDDICK, David Martin, Professor
Resigned: 10 November 2009
Appointed Date: 07 September 2006
76 years old

Director
CLARK, Robert Alan
Resigned: 05 January 1996
Appointed Date: 01 January 1993
82 years old

Director
COLEMAN, Ernest Charles, Lieutenant
Resigned: 17 December 1997
Appointed Date: 17 November 1993
82 years old

Director
GREEN, Carl
Resigned: 20 August 1992
94 years old

Director
GRICE, Darren, Councillor
Resigned: 26 September 2011
Appointed Date: 22 May 2008
58 years old

Director
HANDLEY, John Andrew
Resigned: 18 October 1996
Appointed Date: 06 January 1996
79 years old

Director
HANSARD, Joseph Roger
Resigned: 06 September 2006
Appointed Date: 08 September 1999
80 years old

Director
HINDLE, Derek Joseph
Resigned: 14 September 1994
106 years old

Director
HUNTER, Charles Christopher Guy
Resigned: 06 September 2006
76 years old

Director
IRELAND, Charles Robert
Resigned: 02 May 2008
Appointed Date: 16 January 2008
96 years old

Director
IRELAND, Charles Robert
Resigned: 06 September 2006
96 years old

Director
JONES, Marc Stuart
Resigned: 26 September 2011
Appointed Date: 31 March 2010
53 years old

Director
OLIVER, John Laurence
Resigned: 06 September 2006
Appointed Date: 08 September 1999
82 years old

Director
PLUMRIDGE, John Steven
Resigned: 01 December 2016
Appointed Date: 15 September 2009
63 years old

Director
ROSE, Basil William
Resigned: 19 March 2003
105 years old

Director
ROSSINGTON, David Geoffrey
Resigned: 08 July 2008
Appointed Date: 16 September 2007
78 years old

Director
SPRATT, Hilton, Councillor
Resigned: 24 November 2009
Appointed Date: 22 May 2008
64 years old

Director
STRENGIEL, Edmund Walter
Resigned: 08 July 2008
Appointed Date: 22 May 2007
78 years old

Director
SWALLOW, Stuart Charles
Resigned: 22 September 1993
92 years old

Director
WEBSTER, Edward Howard
Resigned: 31 December 1992
110 years old

BRAYFORD TRUST LIMITED Events

11 Dec 2016
Appointment of Mr. John Christopher Latham as a director on 1 December 2016
11 Dec 2016
Termination of appointment of John Steven Plumridge as a director on 1 December 2016
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Aug 2016
Full accounts made up to 29 February 2016
09 Dec 2015
Total exemption full accounts made up to 28 February 2015
...
... and 120 more events
21 Oct 1988
Annual return made up to 10/10/88

09 Jun 1988
Full accounts made up to 28 February 1987

31 Oct 1987
Annual return made up to 20/10/87

15 Oct 1986
Full accounts made up to 28 February 1986

15 Oct 1986
Return made up to 10/10/86; full list of members

BRAYFORD TRUST LIMITED Charges

13 February 2014
Charge code 0095 9890 0002
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: University of Lincoln
Description: L/H land being marina brayford pool lincoln t/no.LL306723.
13 January 2010
Legal charge
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Lincoln City Council
Description: Brayford pool lincoln.