THE MAKING IT INDUSTRIAL HERITAGE TRUST LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 1AH

Company number 03292500
Status Active
Incorporation Date 10 December 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHADBURN HOUSE WEIGHBRIDGE ROAD, LITTLEWORTH, MANSFIELD, NOTTS, NG18 1AH
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 10 December 2015 no member list. The most likely internet sites of THE MAKING IT INDUSTRIAL HERITAGE TRUST LIMITED are www.themakingitindustrialheritagetrust.co.uk, and www.the-making-it-industrial-heritage-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.1 miles; to Bulwell Rail Station is 9.7 miles; to Langley Mill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Making It Industrial Heritage Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03292500. The Making It Industrial Heritage Trust Limited has been working since 10 December 1996. The present status of the company is Active. The registered address of The Making It Industrial Heritage Trust Limited is Chadburn House Weighbridge Road Littleworth Mansfield Notts Ng18 1ah. . WALTERS, Susan is a Secretary of the company. BELL, Alan is a Director of the company. BRIDGES, Susan Claire is a Director of the company. MCCOSH, William is a Director of the company. Secretary FELL, David William has been resigned. Director ALLSOP, Kathryn Rita has been resigned. Director BURTON, John Richard has been resigned. Director COTTEE, John Elliot has been resigned. Director DALY, Kenneth Martin has been resigned. Director FEARON, Jonathon has been resigned. Director FELL, David William has been resigned. Director LINNEY, Ian Stanley Cash has been resigned. Director MARSHALL, Leslie has been resigned. Director MCCROSSAN, Daniel Joseph, Councillor has been resigned. Director NASH, Terence John has been resigned. Director NAYLOR, Graham Keith has been resigned. Director PELLING, John David has been resigned. Director WILSON, Hugh Wingate has been resigned. Director WINTERTON, Chris Paul has been resigned. Director YEMM, Julia Elizabeth has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
WALTERS, Susan
Appointed Date: 15 December 2000

Director
BELL, Alan
Appointed Date: 26 September 2013
74 years old

Director
BRIDGES, Susan Claire
Appointed Date: 25 September 2014
59 years old

Director
MCCOSH, William
Appointed Date: 18 December 1996
82 years old

Resigned Directors

Secretary
FELL, David William
Resigned: 15 December 2000
Appointed Date: 10 December 1996

Director
ALLSOP, Kathryn Rita
Resigned: 05 October 2015
Appointed Date: 18 February 2008
70 years old

Director
BURTON, John Richard
Resigned: 10 March 1997
Appointed Date: 10 December 1996
71 years old

Director
COTTEE, John Elliot
Resigned: 13 May 2013
Appointed Date: 14 September 2009
71 years old

Director
DALY, Kenneth Martin
Resigned: 20 March 2014
Appointed Date: 08 November 2004
74 years old

Director
FEARON, Jonathon
Resigned: 23 March 2001
Appointed Date: 15 December 2000
60 years old

Director
FELL, David William
Resigned: 30 June 2003
Appointed Date: 10 December 1996
72 years old

Director
LINNEY, Ian Stanley Cash
Resigned: 17 December 1999
Appointed Date: 27 January 1997
103 years old

Director
MARSHALL, Leslie
Resigned: 15 June 2004
Appointed Date: 18 December 1996
64 years old

Director
MCCROSSAN, Daniel Joseph, Councillor
Resigned: 18 February 2008
Appointed Date: 22 September 2003
77 years old

Director
NASH, Terence John
Resigned: 04 September 2002
Appointed Date: 10 December 1996
88 years old

Director
NAYLOR, Graham Keith
Resigned: 19 December 2011
Appointed Date: 10 March 1997
79 years old

Director
PELLING, John David
Resigned: 11 February 1999
Appointed Date: 10 March 1997
61 years old

Director
WILSON, Hugh Wingate
Resigned: 17 December 1999
Appointed Date: 18 December 1996
86 years old

Director
WINTERTON, Chris Paul
Resigned: 14 September 2009
Appointed Date: 17 March 1999
75 years old

Director
YEMM, Julia Elizabeth
Resigned: 13 May 2013
Appointed Date: 22 July 2011
60 years old

Persons With Significant Control

Mrs Susan Walters
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

THE MAKING IT INDUSTRIAL HERITAGE TRUST LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 May 2016
Total exemption full accounts made up to 30 September 2015
14 Dec 2015
Annual return made up to 10 December 2015 no member list
05 Oct 2015
Termination of appointment of Kathryn Rita Allsop as a director on 5 October 2015
24 Apr 2015
Group of companies' accounts made up to 30 September 2014
...
... and 79 more events
21 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1997
New director appointed
09 Jan 1997
New director appointed
09 Jan 1997
New director appointed
10 Dec 1996
Incorporation

THE MAKING IT INDUSTRIAL HERITAGE TRUST LIMITED Charges

14 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land and buildings on the east side of…
2 February 2001
Legal charge
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Mansfield Brewery Trading Limited
Description: Land and building on the east side of littleworth mansfield…
1 February 2001
Debenture
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Mortgage
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Nottinghamshire Enterprises Limited
Description: Property k/a brunts street mansfield - NT342137.
28 March 2000
Debenture
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: The Millennium Commission
Description: All those several pieces or parcels of land together with…
22 January 1999
Legal charge
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Mansfield Brewery Trading Limited
Description: The l/h property k/a land and buildings on the east side of…