THE GLASTONBURY TRUST LTD
SOMERSET

Hellopages » Somerset » Mendip » BA6 9DU

Company number 03814918
Status Active
Incorporation Date 27 July 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2-4 HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DU
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 16 June 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE GLASTONBURY TRUST LTD are www.theglastonburytrust.co.uk, and www.the-glastonbury-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The Glastonbury Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03814918. The Glastonbury Trust Ltd has been working since 27 July 1999. The present status of the company is Active. The registered address of The Glastonbury Trust Ltd is 2 4 High Street Glastonbury Somerset Ba6 9du. . HAYES, Julie Anne is a Secretary of the company. CHARLTON, Brian is a Director of the company. JONES, David Michael Philip is a Director of the company. MILLS, Gareth is a Director of the company. Secretary JONES, David Michael Philip has been resigned. Secretary TRWOGA, Christopher has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BISHOP, Godfrey Wallace has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOPKINS, Jacqueline Anne has been resigned. Director KERGOZOU DE LA BOESSIERE, Roger Yves has been resigned. Director LAWRENCE, Judith Patricia, Rev has been resigned. Director MARTIN, Sheila June has been resigned. Director REDPATH, Krystyna Halina has been resigned. Director STRONG, Susan Amanda has been resigned. Director TAYLOR, Barry Joseph Crabtree has been resigned. Director TAYLOR, Carey Robert Crabtree has been resigned. Director TRWOGA, Christopher has been resigned. Director WARREN, Mano Helen has been resigned. Director WEELEN, Robin Aloysius has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
HAYES, Julie Anne
Appointed Date: 03 June 2013

Director
CHARLTON, Brian
Appointed Date: 10 June 2011
68 years old

Director
JONES, David Michael Philip
Appointed Date: 19 September 2007
67 years old

Director
MILLS, Gareth
Appointed Date: 27 July 1999
66 years old

Resigned Directors

Secretary
JONES, David Michael Philip
Resigned: 31 August 2007
Appointed Date: 27 July 1999

Secretary
TRWOGA, Christopher
Resigned: 03 June 2013
Appointed Date: 01 August 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Director
BISHOP, Godfrey Wallace
Resigned: 10 June 2011
Appointed Date: 21 September 2006
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Director
HOPKINS, Jacqueline Anne
Resigned: 05 December 2007
Appointed Date: 21 September 2006
74 years old

Director
KERGOZOU DE LA BOESSIERE, Roger Yves
Resigned: 12 June 2007
Appointed Date: 10 April 2002
68 years old

Director
LAWRENCE, Judith Patricia, Rev
Resigned: 10 June 2009
Appointed Date: 15 March 2005
72 years old

Director
MARTIN, Sheila June
Resigned: 20 June 2012
Appointed Date: 19 March 2008
68 years old

Director
REDPATH, Krystyna Halina
Resigned: 07 June 2006
Appointed Date: 27 July 1999
76 years old

Director
STRONG, Susan Amanda
Resigned: 14 March 2012
Appointed Date: 19 March 2008
72 years old

Director
TAYLOR, Barry Joseph Crabtree
Resigned: 10 April 2002
Appointed Date: 27 July 1999
98 years old

Director
TAYLOR, Carey Robert Crabtree
Resigned: 10 April 2002
Appointed Date: 27 July 1999
68 years old

Director
TRWOGA, Christopher
Resigned: 12 June 2007
Appointed Date: 30 March 2004
71 years old

Director
WARREN, Mano Helen
Resigned: 23 January 2004
Appointed Date: 18 November 2003
70 years old

Director
WEELEN, Robin Aloysius
Resigned: 10 June 2011
Appointed Date: 27 July 1999
76 years old

THE GLASTONBURY TRUST LTD Events

31 Aug 2016
Total exemption full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 16 June 2016 no member list
16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 16 June 2015 no member list
29 Aug 2014
Total exemption full accounts made up to 31 December 2013
...
... and 70 more events
02 Aug 1999
New director appointed
02 Aug 1999
New director appointed
02 Aug 1999
New secretary appointed
02 Aug 1999
Registered office changed on 02/08/99 from: 1 saint johns square glastonbury somerset BA6 9LJ
27 Jul 1999
Incorporation