THE BARRACKS TRUST LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DP

Company number 07432518
Status Active
Incorporation Date 8 November 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FAIRCROFT, MOUNT PLEASANT, NEWCASTLE, STAFFORDSHIRE, ST5 1DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Appointment of Ms Carol Reddish as a director; Director's details changed for Peter Austin Davis on 17 November 2016. The most likely internet sites of THE BARRACKS TRUST LIMITED are www.thebarrackstrust.co.uk, and www.the-barracks-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The Barracks Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07432518. The Barracks Trust Limited has been working since 08 November 2010. The present status of the company is Active. The registered address of The Barracks Trust Limited is Faircroft Mount Pleasant Newcastle Staffordshire St5 1dp. . RILEY, David is a Secretary of the company. CLARKE, David is a Director of the company. DAVIS, Peter Austin is a Director of the company. GREEN, Anthony Eric is a Director of the company. MANNING, Roy is a Director of the company. REDDISH, Carol is a Director of the company. RILEY, David is a Director of the company. Secretary ROGERS, Louise Anne has been resigned. Director BAILEY, Robert Anthony has been resigned. Director PLATT, Barbara has been resigned. Director ROGERS, Louise Anne has been resigned. Director SHENTON, Elizabeth Alice Ruth, Councillor has been resigned. Director WILCOX, Robert Leslie has been resigned. Director WILCOX, Robert Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RILEY, David
Appointed Date: 30 October 2015

Director
CLARKE, David
Appointed Date: 08 November 2010
82 years old

Director
DAVIS, Peter Austin
Appointed Date: 08 November 2010
83 years old

Director
GREEN, Anthony Eric
Appointed Date: 01 January 2012
77 years old

Director
MANNING, Roy
Appointed Date: 08 November 2010
85 years old

Director
REDDISH, Carol
Appointed Date: 31 July 2015
76 years old

Director
RILEY, David
Appointed Date: 01 December 2014
65 years old

Resigned Directors

Secretary
ROGERS, Louise Anne
Resigned: 30 January 2015
Appointed Date: 08 November 2010

Director
BAILEY, Robert Anthony
Resigned: 31 December 2011
Appointed Date: 08 November 2010
58 years old

Director
PLATT, Barbara
Resigned: 21 October 2012
Appointed Date: 08 November 2010
93 years old

Director
ROGERS, Louise Anne
Resigned: 30 January 2015
Appointed Date: 08 November 2010
71 years old

Director
SHENTON, Elizabeth Alice Ruth, Councillor
Resigned: 29 May 2013
Appointed Date: 08 November 2010
61 years old

Director
WILCOX, Robert Leslie
Resigned: 01 April 2015
Appointed Date: 01 November 2014
74 years old

Director
WILCOX, Robert Leslie
Resigned: 01 December 2014
Appointed Date: 25 July 2014
74 years old

THE BARRACKS TRUST LIMITED Events

19 Nov 2016
Confirmation statement made on 8 November 2016 with updates
17 Nov 2016
Appointment of Ms Carol Reddish as a director
17 Nov 2016
Director's details changed for Peter Austin Davis on 17 November 2016
13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Appointment of Miss Carol Elaine Reddish as a director
...
... and 27 more events
17 Feb 2012
Registered office address changed from Dale Farm Ashley Market Drayton Tf9 4W on 17 February 2012
01 Feb 2012
Registered office address changed from 18 Barracks Square Barracks Road Newcastle Under Lyme Staffordshire ST5 1LG on 1 February 2012
12 Oct 2011
Registered office address changed from 113 Park Terrace Leycett Newcastle Under Lyme Staffordshire ST5 6AE on 12 October 2011
20 Jan 2011
Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 20 January 2011
08 Nov 2010
Incorporation