THE MONASTERY OF ST FRANCIS AND GORTON TRUST
MANCHESTER THE MONASTERY OF ST FRANCIS AND GORTON TRUST LTD

Hellopages » Greater Manchester » Manchester » M12 5WF

Company number 03251869
Status Active
Incorporation Date 19 September 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE MONASTERY, GORTON LANE, GORTON, MANCHESTER, GREATER MANCHESTER, M12 5WF
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Group of companies' accounts made up to 3 January 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Elizabeth Clarke as a director on 10 December 2015. The most likely internet sites of THE MONASTERY OF ST FRANCIS AND GORTON TRUST are www.themonasteryofstfrancisandgorton.co.uk, and www.the-monastery-of-st-francis-and-gorton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The Monastery of St Francis and Gorton Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03251869. The Monastery of St Francis and Gorton Trust has been working since 19 September 1996. The present status of the company is Active. The registered address of The Monastery of St Francis and Gorton Trust is The Monastery Gorton Lane Gorton Manchester Greater Manchester M12 5wf. . GRIFFITHS, Paul is a Secretary of the company. COLE, Jeremy Benjamin is a Director of the company. DICKINSON, David John is a Director of the company. FELL, Peter is a Director of the company. GRIFFITHS, Paul is a Director of the company. HANKS, Ray is a Director of the company. ISHERWOOD, Timothy is a Director of the company. OLIVER, David is a Director of the company. STURRIDGE, Piers Anthony is a Director of the company. WALKER, Steve is a Director of the company. WALLWORK, Janet Louise is a Director of the company. Secretary DAVIES, Beverley Jane has been resigned. Secretary FRIEND, Peter John has been resigned. Secretary GRIFFITHS, Elaine Christine has been resigned. Secretary SHEPPARD, Christine Elizabeth has been resigned. Director CARRIDICE-DAVIDS, Adrian has been resigned. Director CLARKE, Elizabeth has been resigned. Director DAVIES, Beverley Jane has been resigned. Director DE WINTER, Herman Wouter has been resigned. Director FARRELL, Paul has been resigned. Director FENN, Francis Peter, Dr has been resigned. Director FRIEND, Peter John has been resigned. Director GRIFFITHS, Elaine Christine has been resigned. Director HOGAN, Daniel Edmund has been resigned. Director HURLEY, Michael Joseph Anthony has been resigned. Director KEFFORD, Paul Alexander has been resigned. Director MORRIS, Judith Ceris has been resigned. Director PRESSWOOD, Timothy Hugh, Revd has been resigned. Director WALDRON, Michael Francis has been resigned. Director WESTERN, Wilfred John has been resigned. Director YOUNG, Stephen Philip has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
GRIFFITHS, Paul
Appointed Date: 30 November 2006

Director
COLE, Jeremy Benjamin
Appointed Date: 28 September 2010
65 years old

Director
DICKINSON, David John
Appointed Date: 26 September 2013
72 years old

Director
FELL, Peter
Appointed Date: 16 December 2008
68 years old

Director
GRIFFITHS, Paul
Appointed Date: 19 September 1996
72 years old

Director
HANKS, Ray
Appointed Date: 10 June 2010
76 years old

Director
ISHERWOOD, Timothy
Appointed Date: 25 November 2008
69 years old

Director
OLIVER, David
Appointed Date: 26 September 2013
68 years old

Director
STURRIDGE, Piers Anthony
Appointed Date: 21 October 2008
71 years old

Director
WALKER, Steve
Appointed Date: 08 December 2009
63 years old

Director
WALLWORK, Janet Louise
Appointed Date: 30 November 1998
74 years old

Resigned Directors

Secretary
DAVIES, Beverley Jane
Resigned: 25 November 2002
Appointed Date: 01 October 1999

Secretary
FRIEND, Peter John
Resigned: 30 November 2006
Appointed Date: 08 May 2003

Secretary
GRIFFITHS, Elaine Christine
Resigned: 14 October 1999
Appointed Date: 19 September 1996

Secretary
SHEPPARD, Christine Elizabeth
Resigned: 14 March 2003
Appointed Date: 25 November 2002

Director
CARRIDICE-DAVIDS, Adrian
Resigned: 27 June 2013
Appointed Date: 30 June 2009
67 years old

Director
CLARKE, Elizabeth
Resigned: 10 December 2015
Appointed Date: 26 September 2013
70 years old

Director
DAVIES, Beverley Jane
Resigned: 03 September 2003
Appointed Date: 16 March 1999
73 years old

Director
DE WINTER, Herman Wouter
Resigned: 08 May 2003
Appointed Date: 01 September 1997
72 years old

Director
FARRELL, Paul
Resigned: 08 December 2009
Appointed Date: 27 June 2005
76 years old

Director
FENN, Francis Peter, Dr
Resigned: 02 December 2004
Appointed Date: 01 February 2001
69 years old

Director
FRIEND, Peter John
Resigned: 31 August 2006
Appointed Date: 08 May 2003
86 years old

Director
GRIFFITHS, Elaine Christine
Resigned: 12 October 2000
Appointed Date: 19 September 1996
69 years old

Director
HOGAN, Daniel Edmund
Resigned: 01 April 1999
Appointed Date: 01 September 1997
94 years old

Director
HURLEY, Michael Joseph Anthony
Resigned: 08 February 2006
Appointed Date: 21 May 2001
71 years old

Director
KEFFORD, Paul Alexander
Resigned: 16 December 2008
Appointed Date: 08 September 2005
53 years old

Director
MORRIS, Judith Ceris
Resigned: 08 May 2003
Appointed Date: 30 November 1998
62 years old

Director
PRESSWOOD, Timothy Hugh, Revd
Resigned: 24 March 2005
Appointed Date: 31 January 2002
64 years old

Director
WALDRON, Michael Francis
Resigned: 21 October 2008
Appointed Date: 01 August 2004
60 years old

Director
WESTERN, Wilfred John
Resigned: 30 April 2008
Appointed Date: 02 July 2004
88 years old

Director
YOUNG, Stephen Philip
Resigned: 04 February 2008
Appointed Date: 21 May 2001
69 years old

THE MONASTERY OF ST FRANCIS AND GORTON TRUST Events

14 Oct 2016
Group of companies' accounts made up to 3 January 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Jan 2016
Termination of appointment of Elizabeth Clarke as a director on 10 December 2015
15 Oct 2015
Annual return made up to 30 September 2015 no member list
15 Oct 2015
Group of companies' accounts made up to 3 January 2015
...
... and 94 more events
25 Sep 1997
Annual return made up to 19/09/97
23 Sep 1997
Company name changed the monastery of st francis and gorton trust LTD\certificate issued on 24/09/97
19 Sep 1997
New director appointed
19 Sep 1997
New director appointed
19 Sep 1996
Incorporation

THE MONASTERY OF ST FRANCIS AND GORTON TRUST Charges

30 April 2015
Charge code 0325 1869 0004
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The frewhold land being st francis roman catholic church…
22 February 2006
Supplemental legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a the monastry of st francis and gorton…
28 October 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The f/h property k/a the monestry of francis gorton…
28 October 2004
Legal charge
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a the monastery of francis gorton manchester…