TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED
GOSFORTH

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 01444058
Status Active
Incorporation Date 15 August 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Michael Roger Thompson as a director on 28 April 2015; Appointment of Dr Neveen Ahmed Hamza as a director on 28 April 2015. The most likely internet sites of TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED are www.tyneandwearbuildingpreservationtrust.co.uk, and www.tyne-and-wear-building-preservation-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Tyne and Wear Building Preservation Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01444058. Tyne and Wear Building Preservation Trust Limited has been working since 15 August 1979. The present status of the company is Active. The registered address of Tyne and Wear Building Preservation Trust Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . HULSE, Martin David is a Secretary of the company. ALEXANDER, Shona is a Director of the company. ATHERTON, Naomi is a Director of the company. BOZIC, Margaret is a Director of the company. BURNS, Ian Maurice is a Director of the company. CLARK, Ronald Denton is a Director of the company. DANIELS, John Michael, Dr. is a Director of the company. FALL, Peter William is a Director of the company. HAMZA, Neveen Ahmed, Dr is a Director of the company. HAYLOCK, Colin Eric is a Director of the company. MCCOMBIE, Grace is a Director of the company. MCELROY, John is a Director of the company. THOMPSON, John is a Director of the company. THOMPSON, Michael Roger is a Director of the company. WILSON, Craig Stephen is a Director of the company. Secretary JOBLING, Brian has been resigned. Director ALLEN, Joan, Doctor has been resigned. Director BLACKBURN, James, Cllr has been resigned. Director BLEZARD, Nicholas has been resigned. Director BORDER, Marian has been resigned. Director COX, Steven Lawrence, Councillor has been resigned. Director CRADDOCK, William has been resigned. Director DEFTY, Thomas Whitfield, Councillor has been resigned. Director FLEMING, Charles William Macpherson has been resigned. Director GOODWILL, Glenys Marie has been resigned. Director HAMILTON, John Walter, Councillor has been resigned. Director HARBOTTLE, Philip Richard Milnes has been resigned. Director LAWSON, Joseph, Councillor has been resigned. Director MARSHALL, Thomas Daniel has been resigned. Director MCCORD, Norman, Prof has been resigned. Director MCHUGH, Charles Edward, Councillor has been resigned. Director MCMILLAN, Audrey has been resigned. Director MEWETT, Kenneth has been resigned. Director MYERS, Andrew Watson has been resigned. Director NUGENT, Gerald, Councillor has been resigned. Director ORANGE, Steven John, Sol has been resigned. Director PENDLEBURY, John Robert has been resigned. Director PERRY, James, Councillor has been resigned. Director PIGOTT, Thomas John, Councillor has been resigned. Director PORTHOUSE, Stuart, Cllr has been resigned. Director ROLPH, Kathryn Margaret has been resigned. Director RUSSELL, Henry, Dr has been resigned. Director SPRAGGON, Sylvia has been resigned. Director STOREY, Arthur Christopher has been resigned. Director WATSON, John has been resigned. Director WILSON, George Kenneth has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
HULSE, Martin David
Appointed Date: 01 April 2012

Director
ALEXANDER, Shona
Appointed Date: 08 April 2013
66 years old

Director
ATHERTON, Naomi
Appointed Date: 08 April 2013
50 years old

Director
BOZIC, Margaret
Appointed Date: 05 July 2011
75 years old

Director
BURNS, Ian Maurice
Appointed Date: 28 April 2015
80 years old

Director
CLARK, Ronald Denton
Appointed Date: 03 June 2005
87 years old

Director

Director
FALL, Peter William

78 years old

Director
HAMZA, Neveen Ahmed, Dr
Appointed Date: 28 April 2015
57 years old

Director
HAYLOCK, Colin Eric
Appointed Date: 09 April 2013
78 years old

Director
MCCOMBIE, Grace
Appointed Date: 07 July 1992
93 years old

Director
MCELROY, John
Appointed Date: 28 June 2005
74 years old

Director
THOMPSON, John
Appointed Date: 05 June 2007
84 years old

Director
THOMPSON, Michael Roger
Appointed Date: 28 April 2015
63 years old

Director
WILSON, Craig Stephen
Appointed Date: 13 January 2004
55 years old

Resigned Directors

Secretary
JOBLING, Brian
Resigned: 31 March 2012

Director
ALLEN, Joan, Doctor
Resigned: 09 April 2013
Appointed Date: 02 July 2002
73 years old

Director
BLACKBURN, James, Cllr
Resigned: 02 June 2009
Appointed Date: 03 June 2008
77 years old

Director
BLEZARD, Nicholas
Resigned: 07 January 1992
81 years old

Director
BORDER, Marian
Resigned: 01 January 2011
96 years old

Director
COX, Steven Lawrence, Councillor
Resigned: 01 September 2003
Appointed Date: 22 May 1998
62 years old

Director
CRADDOCK, William
Resigned: 09 December 2013
Appointed Date: 28 May 1999
99 years old

Director
DEFTY, Thomas Whitfield, Councillor
Resigned: 07 June 2002
Appointed Date: 04 June 2001
89 years old

Director
FLEMING, Charles William Macpherson
Resigned: 28 April 2015
Appointed Date: 04 March 2008
76 years old

Director
GOODWILL, Glenys Marie
Resigned: 28 April 2015
Appointed Date: 03 March 2009
79 years old

Director
HAMILTON, John Walter, Councillor
Resigned: 28 June 2005
Appointed Date: 29 June 2004
80 years old

Director
HARBOTTLE, Philip Richard Milnes
Resigned: 01 July 2003
91 years old

Director
LAWSON, Joseph, Councillor
Resigned: 03 June 2008
Appointed Date: 22 May 2007
75 years old

Director
MARSHALL, Thomas Daniel
Resigned: 04 June 2007
95 years old

Director
MCCORD, Norman, Prof
Resigned: 04 March 2003
95 years old

Director
MCHUGH, Charles Edward, Councillor
Resigned: 02 June 1997
Appointed Date: 02 March 1993
96 years old

Director
MCMILLAN, Audrey
Resigned: 04 June 2001
Appointed Date: 02 June 1997
82 years old

Director
MEWETT, Kenneth
Resigned: 26 August 2005
Appointed Date: 10 August 2004
90 years old

Director
MYERS, Andrew Watson
Resigned: 13 July 1999
98 years old

Director
NUGENT, Gerald, Councillor
Resigned: 30 June 1995
74 years old

Director
ORANGE, Steven John, Sol
Resigned: 04 September 2001
71 years old

Director
PENDLEBURY, John Robert
Resigned: 05 April 2011
Appointed Date: 15 January 2002
62 years old

Director
PERRY, James, Councillor
Resigned: 31 May 2009
Appointed Date: 22 June 2004
78 years old

Director
PIGOTT, Thomas John, Councillor
Resigned: 01 June 2014
Appointed Date: 09 October 2012
93 years old

Director
PORTHOUSE, Stuart, Cllr
Resigned: 22 May 2007
Appointed Date: 31 May 2006
78 years old

Director
ROLPH, Kathryn Margaret
Resigned: 31 May 2006
Appointed Date: 30 June 2004
72 years old

Director
RUSSELL, Henry, Dr
Resigned: 27 June 1996
121 years old

Director
SPRAGGON, Sylvia
Resigned: 18 May 2011
Appointed Date: 31 May 2009
82 years old

Director
STOREY, Arthur Christopher
Resigned: 07 January 1992
70 years old

Director
WATSON, John
Resigned: 14 July 2004
Appointed Date: 07 June 2002
58 years old

Director
WILSON, George Kenneth
Resigned: 09 April 2013
96 years old

TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
21 Nov 2016
Appointment of Mr Michael Roger Thompson as a director on 28 April 2015
15 Nov 2016
Appointment of Dr Neveen Ahmed Hamza as a director on 28 April 2015
15 Nov 2016
Appointment of Mr Ian Maurice Burns as a director on 28 April 2015
25 May 2016
Annual return made up to 30 April 2016 no member list
...
... and 144 more events
07 Dec 1987
Annual return made up to 13/03/87

21 Sep 1987
Memorandum and Articles of Association
21 Sep 1987
Director resigned;new director appointed

24 Apr 1987
Full accounts made up to 31 March 1986

05 Jul 1986
Secretary resigned;new secretary appointed

TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED Charges

12 January 2009
Mortgage
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H buttress house 35/38 brenkley way blezard business park…
5 July 1996
Legal charge
Delivered: 8 July 1996
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: L/H property k/a alderman fenwick's house 98-100 pilgrim…
24 December 1992
Legal charge
Delivered: 29 December 1992
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: 28 and 30 the close, newcastle upon tyne. T/nos.-TY259821…
27 September 1990
Legal mortgage
Delivered: 9 October 1990
Status: Outstanding
Persons entitled: Northan Rock Building Society
Description: Land situate at front street, seaton burn in the county of…
18 April 1984
Legal charge
Delivered: 25 April 1984
Status: Outstanding
Persons entitled: The Architectural Heritage Fund.
Description: F/Hold premises known as 35 the side, newcastle-upon tyne…
13 August 1981
Legal charge
Delivered: 20 August 1981
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: 1-6 duke's cottages, badworth, north tyneside tyne & wear…