DIOCESE OF MIDDLESBROUGH TRUSTEE
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS5 6QT
Company number 03482285
Status Active
Incorporation Date 17 December 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MIDDLESBROUGH DIOCESAN CURIAL OFFICE 50A THE AVENUE, LINTHORPE, MIDDLESBROUGH, CLEVELAND, TS5 6QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 December 2015 no member list. The most likely internet sites of DIOCESE OF MIDDLESBROUGH TRUSTEE are www.dioceseofmiddlesbrough.co.uk, and www.diocese-of-middlesbrough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Diocese of Middlesbrough Trustee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03482285. Diocese of Middlesbrough Trustee has been working since 17 December 1997. The present status of the company is Active. The registered address of Diocese of Middlesbrough Trustee is Middlesbrough Diocesan Curial Office 50a The Avenue Linthorpe Middlesbrough Cleveland Ts5 6qt. . WARREN, Peter George, Rev is a Secretary of the company. BARHAM, Angela Josephine is a Director of the company. DASEY, Gerrard Michael, Rt Rev Monsignor Canon is a Director of the company. DRAINEY, Terence Patrick, Right Rev is a Director of the company. FLEMING, John Christopher is a Director of the company. MACK, Nicholas is a Director of the company. O'NEILL, James Stephen is a Director of the company. ROBINSON, Gerard, Canon is a Director of the company. SHERIDAN, Alan, Canon is a Director of the company. WHISTON, James, Dr is a Director of the company. Secretary CHARLTON, John Raymond, Right Reverend Monsignor has been resigned. Secretary WHISTON, James, Dr has been resigned. Director BENTALL, Mary has been resigned. Director CAMPBELL, Anthony David has been resigned. Director CHARLTON, John Raymond, Right Reverend Monsignor has been resigned. Director CONWAY, Angela Mary, Sister has been resigned. Director COUGHLAN, Kevin, Monsignor has been resigned. Director CROWLEY, John, The Right Reverend has been resigned. Director FULTON, Peter Oswald has been resigned. Director GRIPTON, Hilary has been resigned. Director HINMAN, John Nicholson has been resigned. Director IVESON, Augustine Roger Ingleby has been resigned. Director LOUGHLIN, Michael Anthony, Very Reverend Canon has been resigned. Director MORGAN, Ricardo Stephen, Reverand has been resigned. Director RYAN, Michael Anthony, Reverend has been resigned. Director THORPE, Clifford Malcolm has been resigned. Director WALMSLEY, Mary Veronica has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WARREN, Peter George, Rev
Appointed Date: 09 February 2015

Director
BARHAM, Angela Josephine
Appointed Date: 01 June 2012
75 years old

Director
DASEY, Gerrard Michael, Rt Rev Monsignor Canon
Appointed Date: 01 September 2006
83 years old

Director
DRAINEY, Terence Patrick, Right Rev
Appointed Date: 25 January 2008
76 years old

Director
FLEMING, John Christopher
Appointed Date: 08 July 2011
77 years old

Director
MACK, Nicholas
Appointed Date: 01 March 2011
64 years old

Director
O'NEILL, James Stephen
Appointed Date: 01 May 2010
80 years old

Director
ROBINSON, Gerard, Canon
Appointed Date: 01 November 2013
65 years old

Director
SHERIDAN, Alan, Canon
Appointed Date: 01 November 2013
64 years old

Director
WHISTON, James, Dr
Appointed Date: 17 December 1997
90 years old

Resigned Directors

Secretary
CHARLTON, John Raymond, Right Reverend Monsignor
Resigned: 04 February 1998
Appointed Date: 17 December 1997

Secretary
WHISTON, James, Dr
Resigned: 09 February 2015
Appointed Date: 22 January 1998

Director
BENTALL, Mary
Resigned: 10 September 2004
Appointed Date: 09 November 2001
94 years old

Director
CAMPBELL, Anthony David
Resigned: 11 March 2010
Appointed Date: 01 January 2010
73 years old

Director
CHARLTON, John Raymond, Right Reverend Monsignor
Resigned: 04 February 1998
Appointed Date: 17 December 1997
100 years old

Director
CONWAY, Angela Mary, Sister
Resigned: 31 March 2012
Appointed Date: 31 March 2006
99 years old

Director
COUGHLAN, Kevin, Monsignor
Resigned: 01 April 1999
Appointed Date: 17 December 1997
97 years old

Director
CROWLEY, John, The Right Reverend
Resigned: 03 May 2007
Appointed Date: 17 December 1997
84 years old

Director
FULTON, Peter Oswald
Resigned: 06 October 2008
Appointed Date: 09 July 2002
89 years old

Director
GRIPTON, Hilary
Resigned: 31 July 2003
Appointed Date: 17 December 1997
80 years old

Director
HINMAN, John Nicholson
Resigned: 17 December 2010
Appointed Date: 01 January 2005
77 years old

Director
IVESON, Augustine Roger Ingleby
Resigned: 05 January 2010
Appointed Date: 01 January 2005
85 years old

Director
LOUGHLIN, Michael Anthony, Very Reverend Canon
Resigned: 30 October 2014
Appointed Date: 28 October 2010
66 years old

Director
MORGAN, Ricardo Stephen, Reverand
Resigned: 28 October 2010
Appointed Date: 17 December 1997
80 years old

Director
RYAN, Michael Anthony, Reverend
Resigned: 31 August 2013
Appointed Date: 11 February 1998
84 years old

Director
THORPE, Clifford Malcolm
Resigned: 31 December 2005
Appointed Date: 01 April 1998
94 years old

Director
WALMSLEY, Mary Veronica
Resigned: 17 December 2010
Appointed Date: 01 January 2005
88 years old

Persons With Significant Control

Angela Josephine Barham
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

Monsignor Gerard Michael Dasey
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control as a trustee of a trust

Right Rev Terence Patrick Drainey
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr John Christopher Fleming
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Nicholas Mack
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr James Stephen O'Neill
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Canon Gerard Robinson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a trustee of a trust

Canon Alan Sheridan
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr James Whiston
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control as a trustee of a trust

DIOCESE OF MIDDLESBROUGH TRUSTEE Events

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 17 December 2015 no member list
12 Jan 2016
Director's details changed for Monsignor Gerrard Michael Dasey on 1 August 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 101 more events
30 Nov 1998
New secretary appointed
03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1998
New director appointed
16 Feb 1998
Secretary resigned;director resigned
17 Dec 1997
Incorporation

DIOCESE OF MIDDLESBROUGH TRUSTEE Charges

5 May 2015
Charge code 0348 2285 0017
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: T/No.HS12147, stonehaven church lane little driffield…
5 May 2015
Charge code 0348 2285 0016
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: T/No.CE199940, 16 cambridge road linthorpe middlesbrough…
5 May 2015
Charge code 0348 2285 0015
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: T/No.NYK352772 jamose house hutton conyers ripon…
19 September 2014
Charge code 0348 2285 0014
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St mary's rc presbytery, wycliffe, barnard castle, county…
19 September 2014
Charge code 0348 2285 0013
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land edged red on plan attached to mortgage of st george rc…
19 September 2014
Charge code 0348 2285 0012
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lingers toft & orchard, thorpe lane, robin hood's bay t/no…
19 September 2014
Charge code 0348 2285 0011
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 bagdale, whitby t/no NYK369599…
19 September 2014
Charge code 0348 2285 0010
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St gregory's church, normanby t/no CE72029…
19 September 2014
Charge code 0348 2285 0009
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 church street, whitby t/no NYK409584…
19 September 2014
Charge code 0348 2285 0008
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: More house, heslington, york t/no NYK318263…
19 September 2014
Charge code 0348 2285 0007
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 newland park, hull t/no HS339792…
19 September 2014
Charge code 0348 2285 0006
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of george street, york t/no NYK378473…
30 August 2000
Legal charge
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 40 sefton avenue muncastergate york.
24 January 2000
Legal charge
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 13 minster court beverley west…
28 September 1999
Legal charge
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 kirkhouse, pryme street, anlaby, hull, east riding of…
21 May 1999
Legal charge
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 23 the gallops thirsk north yorkshire t/n-NYK214122.
20 November 1998
Legal charge
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 23 the gallops thirsk north yorkshire t/n-NYK199801.