THE FLORENCE INSTITUTE TRUST LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L8 4RF

Company number 05330850
Status Active
Incorporation Date 12 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE FLORENCE INSTITUTE TRUST LTD, THE FLORRIE 377,MILL STREET, DINGLE, LIVERPOOL, MERSEYSIDE, L8 4RF
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Peter Brian Banks as a director on 11 August 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE FLORENCE INSTITUTE TRUST LIMITED are www.theflorenceinstitutetrust.co.uk, and www.the-florence-institute-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Edge Hill Rail Station is 1.6 miles; to Port Sunlight Rail Station is 2.7 miles; to Bank Hall Rail Station is 3.8 miles; to Kirkby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Florence Institute Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05330850. The Florence Institute Trust Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of The Florence Institute Trust Limited is The Florence Institute Trust Ltd The Florrie 377 Mill Street Dingle Liverpool Merseyside L8 4rf. . DICKINSON, Paul is a Director of the company. HUMPHREYS, Simon George is a Director of the company. MCQUEEN, Sue is a Director of the company. WESTWATER, Sue is a Director of the company. WILLIAMS, Philip John is a Director of the company. Secretary BRADE, William James has been resigned. Director ANDERSON, Jeanette has been resigned. Director BANKS, Peter Brian has been resigned. Director BANKS, Peter Brian has been resigned. Director BRADE, William James has been resigned. Director DEVINE, Denise Jane has been resigned. Director DUMBELL, William Charles has been resigned. Director FELLOWS, Sheila has been resigned. Director HEWITT, Angela has been resigned. Director JONES, Oswald Joseph has been resigned. Director LLOYD, Keith, Dr has been resigned. Director MUIES, Gabriel Bernard has been resigned. Director NELSON, Gaynor has been resigned. Director ROBERTS, Ivor Lloyd has been resigned. Director SOWANDE, Olufemi has been resigned. Director STANDISH, Reginald has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
DICKINSON, Paul
Appointed Date: 01 June 2015
65 years old

Director
HUMPHREYS, Simon George
Appointed Date: 02 October 2009
56 years old

Director
MCQUEEN, Sue
Appointed Date: 01 June 2015
79 years old

Director
WESTWATER, Sue
Appointed Date: 01 June 2015
59 years old

Director
WILLIAMS, Philip John
Appointed Date: 01 March 2006
67 years old

Resigned Directors

Secretary
BRADE, William James
Resigned: 26 April 2007
Appointed Date: 12 January 2005

Director
ANDERSON, Jeanette
Resigned: 01 December 2010
Appointed Date: 27 January 2005
66 years old

Director
BANKS, Peter Brian
Resigned: 11 August 2016
Appointed Date: 03 June 2010
92 years old

Director
BANKS, Peter Brian
Resigned: 31 December 2007
Appointed Date: 01 March 2006
92 years old

Director
BRADE, William James
Resigned: 28 March 2008
Appointed Date: 12 January 2005
83 years old

Director
DEVINE, Denise Jane
Resigned: 01 June 2015
Appointed Date: 12 January 2005
53 years old

Director
DUMBELL, William Charles
Resigned: 26 June 2014
Appointed Date: 26 April 2007
89 years old

Director
FELLOWS, Sheila
Resigned: 30 March 2012
Appointed Date: 04 November 2005
89 years old

Director
HEWITT, Angela
Resigned: 01 June 2015
Appointed Date: 11 May 2006
81 years old

Director
JONES, Oswald Joseph
Resigned: 03 October 2008
Appointed Date: 12 January 2005
77 years old

Director
LLOYD, Keith, Dr
Resigned: 26 June 2014
Appointed Date: 26 April 2013
82 years old

Director
MUIES, Gabriel Bernard
Resigned: 21 April 2005
Appointed Date: 12 January 2005
86 years old

Director
NELSON, Gaynor
Resigned: 26 April 2013
Appointed Date: 05 June 2008
52 years old

Director
ROBERTS, Ivor Lloyd
Resigned: 01 June 2015
Appointed Date: 01 July 2010
87 years old

Director
SOWANDE, Olufemi
Resigned: 04 November 2005
Appointed Date: 22 February 2005
71 years old

Director
STANDISH, Reginald
Resigned: 26 March 2009
Appointed Date: 05 June 2008
60 years old

THE FLORENCE INSTITUTE TRUST LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Feb 2017
Termination of appointment of Peter Brian Banks as a director on 11 August 2016
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Annual return made up to 31 January 2016 no member list
11 Mar 2016
Appointment of Sue Westwater as a director on 1 June 2015
...
... and 65 more events
24 Nov 2005
Director resigned
27 Apr 2005
Director resigned
18 Apr 2005
New director appointed
07 Feb 2005
New director appointed
12 Jan 2005
Incorporation

THE FLORENCE INSTITUTE TRUST LIMITED Charges

4 June 2010
Legal charge
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: North West Development Agency
Description: F/H property k/a the florence institute mill street toxteth…
2 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Trustees of the National Heritage Memorial Fund
Description: Firstly the freehold property k/a the florence institute…