DUNS SCOTUS TRUST
LUTON

Hellopages » Bedfordshire » Luton » LU4 8JD

Company number 08375620
Status Active
Incorporation Date 25 January 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NORES PARISH CENTRE HOLY GHOST CATHOLIC CHURCH, WESTBOURNE ROAD, LUTON, BEDFORDSHIRE, LU4 8JD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Mr Peter Gregory Teague as a director on 31 January 2017; Appointment of Mrs Collette Kathleen Curtis as a director on 31 January 2017. The most likely internet sites of DUNS SCOTUS TRUST are www.dunsscotus.co.uk, and www.duns-scotus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Duns Scotus Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08375620. Duns Scotus Trust has been working since 25 January 2013. The present status of the company is Active. The registered address of Duns Scotus Trust is Nores Parish Centre Holy Ghost Catholic Church Westbourne Road Luton Bedfordshire Lu4 8jd. . REDDING, Timothy James is a Secretary of the company. CLEWLOW, Maxine Michelle Mary is a Director of the company. CURTIS, Collette Kathleen is a Director of the company. DAVIES, John Hugh is a Director of the company. MCGINNELL, Kevin Andrew, Monsignor is a Director of the company. ROGERS, John Kevin is a Director of the company. TEAGUE, Peter Gregory is a Director of the company. Secretary IMAGE, Paulette Francoise has been resigned. Director COOTE, Michael Stephen has been resigned. Director IMBRIANO, Susan Jane has been resigned. Director REYNOLDS, Philip Anthony has been resigned. The company operates in "Other education n.e.c.".


duns scotus Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REDDING, Timothy James
Appointed Date: 03 November 2015

Director
CLEWLOW, Maxine Michelle Mary
Appointed Date: 28 January 2016
63 years old

Director
CURTIS, Collette Kathleen
Appointed Date: 31 January 2017
61 years old

Director
DAVIES, John Hugh
Appointed Date: 25 January 2013
71 years old

Director
MCGINNELL, Kevin Andrew, Monsignor
Appointed Date: 25 January 2013
73 years old

Director
ROGERS, John Kevin
Appointed Date: 19 March 2014
71 years old

Director
TEAGUE, Peter Gregory
Appointed Date: 31 January 2017
74 years old

Resigned Directors

Secretary
IMAGE, Paulette Francoise
Resigned: 03 November 2015
Appointed Date: 25 January 2013

Director
COOTE, Michael Stephen
Resigned: 01 March 2014
Appointed Date: 25 January 2013
79 years old

Director
IMBRIANO, Susan Jane
Resigned: 19 May 2016
Appointed Date: 17 October 2014
69 years old

Director
REYNOLDS, Philip Anthony
Resigned: 21 September 2015
Appointed Date: 19 March 2014
75 years old

Persons With Significant Control

Rt Rev Bishop Peter John Haworth Doyle
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

DUNS SCOTUS TRUST Events

16 Feb 2017
Confirmation statement made on 25 January 2017 with updates
14 Feb 2017
Appointment of Mr Peter Gregory Teague as a director on 31 January 2017
14 Feb 2017
Appointment of Mrs Collette Kathleen Curtis as a director on 31 January 2017
19 Oct 2016
Accounts for a dormant company made up to 31 January 2016
07 Jun 2016
Termination of appointment of Susan Jane Imbriano as a director on 19 May 2016
...
... and 11 more events
16 Oct 2014
Appointment of Mr Philip Anthony Reynolds as a director on 19 March 2014
16 Oct 2014
Appointment of Mr John Kevin Rogers as a director on 19 March 2014
13 Feb 2014
Annual return made up to 25 January 2014 no member list
27 Feb 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jan 2013
Incorporation