NORTH OF ENGLAND CIVIC TRUST
NEWCASTLE UPON TYNE NORTH EAST CIVIC TRUST

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DF
Company number 01654806
Status Active
Incorporation Date 29 July 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SCHOOLHOUSE TRINITY CHARE, QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Director's details changed for Prof. Robert David Pickard on 12 September 2016. The most likely internet sites of NORTH OF ENGLAND CIVIC TRUST are www.northofenglandcivic.co.uk, and www.north-of-england-civic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. North of England Civic Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01654806. North of England Civic Trust has been working since 29 July 1982. The present status of the company is Active. The registered address of North of England Civic Trust is The Schoolhouse Trinity Chare Quayside Newcastle Upon Tyne Tyne and Wear Ne1 3df. . BROMLEY, Peter is a Director of the company. BUTTERWORTH, David is a Director of the company. CANDLER, Peter Haswell is a Director of the company. MACKENZIE, Celia Katherine is a Director of the company. MOODY, Michael is a Director of the company. MULLIN, Christopher John is a Director of the company. PICKARD, Robert David, Prof. is a Director of the company. SPEKER, Barry Neil is a Director of the company. Secretary BELL, Graham has been resigned. Secretary CLARK, Joyce Mary has been resigned. Secretary HALLOWELL, Anne Victoria has been resigned. Secretary RAISTRICK, Charles Stuart has been resigned. Director BRENIKOV, Paul, Professor has been resigned. Director BROMLY, Mary, Professor has been resigned. Director BRUCE, Ian Wilfred has been resigned. Director CALMAN, Kenneth, Professor Sir has been resigned. Director COOKSON, Mary Kathleen Lindsay has been resigned. Director DEAKIN, Philip Thomas has been resigned. Director DEVONPORT, Terence, Viscount has been resigned. Director DOBBIE, Robert Charles, Dr has been resigned. Director EBSWORTH, Evelyn Algernon Valentine, Professor has been resigned. Director EDMUNDSON, Brian has been resigned. Director FAULKNER-BROWN, Henry has been resigned. Director FENWICK, John James has been resigned. Director GARDNER, James Jesse has been resigned. Director GILL, George has been resigned. Director GLUCK, David C has been resigned. Director HATCHER, Christabel Jane has been resigned. Director KILBURN, Alan Edward has been resigned. Director MOTH, Peter Cedric, Revd has been resigned. Director NICHOLSON, Paul Douglas, Sir has been resigned. Director NORMAN, Ronald, Sir has been resigned. Director RACKHAM, Robin Alfred has been resigned. Director REDHEAD, Ronald Duncan has been resigned. Director RYLE-HODGES, Edward David Michael has been resigned. Director SUTCLIFFE, John Harold Vick has been resigned. Director SWANSTON, Roy, Professor has been resigned. Director TILMOUTH, Robert Girling has been resigned. Director WHARTON, Diana Mary has been resigned. Director WILSON, Susan Margaret has been resigned. Director WISE, Douglass, Professor has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BROMLEY, Peter
Appointed Date: 21 October 2011
70 years old

Director
BUTTERWORTH, David
Appointed Date: 05 March 2007
62 years old

Director
CANDLER, Peter Haswell
Appointed Date: 19 October 2009
72 years old

Director
MACKENZIE, Celia Katherine
Appointed Date: 16 July 2012
66 years old

Director
MOODY, Michael
Appointed Date: 11 September 2007
60 years old

Director
MULLIN, Christopher John
Appointed Date: 18 April 2011
78 years old

Director
PICKARD, Robert David, Prof.
Appointed Date: 18 April 2011
69 years old

Director
SPEKER, Barry Neil
Appointed Date: 16 July 2012
78 years old

Resigned Directors

Secretary
BELL, Graham
Resigned: 03 December 1999
Appointed Date: 07 August 1995

Secretary
CLARK, Joyce Mary
Resigned: 30 November 1994

Secretary
HALLOWELL, Anne Victoria
Resigned: 31 October 2013
Appointed Date: 11 September 2007

Secretary
RAISTRICK, Charles Stuart
Resigned: 11 September 2007
Appointed Date: 03 December 1999

Director
BRENIKOV, Paul, Professor
Resigned: 19 December 2005
104 years old

Director
BROMLY, Mary, Professor
Resigned: 11 October 1993
Appointed Date: 13 January 1992
92 years old

Director
BRUCE, Ian Wilfred
Resigned: 15 October 2010
Appointed Date: 11 September 2007
79 years old

Director
CALMAN, Kenneth, Professor Sir
Resigned: 04 December 2006
Appointed Date: 08 March 1999
84 years old

Director
COOKSON, Mary Kathleen Lindsay
Resigned: 11 October 1993
Appointed Date: 13 January 1992
102 years old

Director
DEAKIN, Philip Thomas
Resigned: 04 January 2005
88 years old

Director
DEVONPORT, Terence, Viscount
Resigned: 17 September 2001
81 years old

Director
DOBBIE, Robert Charles, Dr
Resigned: 09 December 2002
Appointed Date: 05 March 2001
84 years old

Director
EBSWORTH, Evelyn Algernon Valentine, Professor
Resigned: 08 June 1998
93 years old

Director
EDMUNDSON, Brian
Resigned: 21 October 2012
Appointed Date: 03 December 2001
81 years old

Director
FAULKNER-BROWN, Henry
Resigned: 11 October 1995
105 years old

Director
FENWICK, John James
Resigned: 02 April 1996
93 years old

Director
GARDNER, James Jesse
Resigned: 06 July 1992
93 years old

Director
GILL, George
Resigned: 11 September 2006
Appointed Date: 09 December 2002
91 years old

Director
GLUCK, David C
Resigned: 11 September 2007
Appointed Date: 01 October 2004
60 years old

Director
HATCHER, Christabel Jane
Resigned: 11 October 1993
Appointed Date: 13 January 1992
76 years old

Director
KILBURN, Alan Edward
Resigned: 21 October 2012
Appointed Date: 21 October 1996
89 years old

Director
MOTH, Peter Cedric, Revd
Resigned: 05 March 2007
89 years old

Director
NICHOLSON, Paul Douglas, Sir
Resigned: 29 November 1994
87 years old

Director
NORMAN, Ronald, Sir
Resigned: 16 June 1997
88 years old

Director
RACKHAM, Robin Alfred
Resigned: 08 June 1998
87 years old

Director
REDHEAD, Ronald Duncan
Resigned: 02 April 1996
95 years old

Director
RYLE-HODGES, Edward David Michael
Resigned: 09 October 1995
86 years old

Director
SUTCLIFFE, John Harold Vick
Resigned: 26 April 1993
94 years old

Director
SWANSTON, Roy, Professor
Resigned: 15 October 2010
Appointed Date: 23 March 1998
85 years old

Director
TILMOUTH, Robert Girling
Resigned: 09 October 1995
94 years old

Director
WHARTON, Diana Mary
Resigned: 30 March 2009
Appointed Date: 09 December 2002
75 years old

Director
WILSON, Susan Margaret
Resigned: 11 September 2007
Appointed Date: 05 March 2001
73 years old

Director
WISE, Douglass, Professor
Resigned: 09 December 2002
Appointed Date: 26 April 1993
98 years old

NORTH OF ENGLAND CIVIC TRUST Events

21 Dec 2016
Full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
15 Sep 2016
Director's details changed for Prof. Robert David Pickard on 12 September 2016
14 Sep 2016
Director's details changed for Mr Michael Moody on 7 September 2016
07 Jan 2016
Annual return made up to 20 December 2015 no member list
...
... and 160 more events
13 Feb 1987
New director appointed

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Annual return made up to 07/10/86

29 Jan 1987
Director resigned

29 Jul 1982
Incorporation

NORTH OF ENGLAND CIVIC TRUST Charges

22 July 2015
Charge code 0165 4806 0011
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Architectural Heritage Fund (The)
Description: Freehold land known as exchange buildings, 197 high street…
31 March 2015
Charge code 0165 4806 0010
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Energy Coast West Cumbria Limited
Description: All that freehold land known as land and buildings at camp…
19 December 2012
Debenture
Delivered: 20 December 2012
Status: Satisfied on 19 June 2015
Persons entitled: Key Fund (South Yorkshire) Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 2008
Legal charge
Delivered: 13 June 2008
Status: Satisfied on 16 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H property known as exchange buildings high street west…
13 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: F/H properties k/a gayle mill north yorkshire t/no's…
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a gayle mill, hawes, north yorkshire t/no's…
28 August 1985
Legal charge
Delivered: 5 September 1985
Status: Satisfied on 6 September 1988
Persons entitled: The Architectural Heritage Fund
Description: F/H on the west side of marine parade whitby north…
4 February 1985
Mortgage
Delivered: 19 February 1985
Status: Outstanding
Persons entitled: Alnwick District Council
Description: Land situate at glanton county of nothumberland together…
28 March 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H poperty k/a 5 marine parade, whitby north yorkshire.
14 December 1983
Mortgage
Delivered: 19 December 1983
Status: Satisfied
Persons entitled: Tynedale District Council
Description: F/H premises comprising 5.75 cres or thereabouts at mickley…
21 November 1983
Mortgage
Delivered: 9 December 1983
Status: Outstanding
Persons entitled: Alnwick District Council
Description: F/H premises comprising the former public house k/a the…