RAVEN HOUSE TRUST LIMITED
NEWPORT

Hellopages » Newport » Newport » NP19 0HT

Company number 02886655
Status Active
Incorporation Date 12 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 276-278 CROMWELL ROAD, NEWPORT, GWENT, NP19 0HT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Appointment of Mr Peter Davies as a director on 19 January 2016. The most likely internet sites of RAVEN HOUSE TRUST LIMITED are www.ravenhousetrust.co.uk, and www.raven-house-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Rogerstone Rail Station is 4.5 miles; to Cwmbran Rail Station is 5.6 miles; to Risca & Pontymister Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raven House Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02886655. Raven House Trust Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Raven House Trust Limited is 276 278 Cromwell Road Newport Gwent Np19 0ht. . CUCKSEY, Janet is a Secretary of the company. CUCKSEY, Janet is a Director of the company. DAVIES, Henry Joseph is a Director of the company. DAVIES, Peter is a Director of the company. FOUWEATHER, David is a Director of the company. IBBOTSON, David Paul, Rev is a Director of the company. PROSSER, Ronald William is a Director of the company. SMITH, Margaret is a Director of the company. TIDLEY, Michael John is a Director of the company. TRIGG, Noel Francis is a Director of the company. Secretary BUXTON, Rosemary has been resigned. Secretary DAVIES, Henry Joseph has been resigned. Secretary MACHIN, Gareth has been resigned. Secretary WILLSON, Stephen Geoffrey has been resigned. Director BARTLETT, John Crispin has been resigned. Director BRYANT, Peter James has been resigned. Director BULL, Patricia has been resigned. Director BUXTON, Rosemary has been resigned. Director CAPPER, Gillian Margaret has been resigned. Director DENNISON, Albert Glyn has been resigned. Director HALL, Terence has been resigned. Director HARRIS, Owen, Revd has been resigned. Director HOCKEY, Christine Helen has been resigned. Director HORNER, Patricia has been resigned. Director JONES, Angela Claire has been resigned. Director MACHIN, Gareth has been resigned. Director MOORE, Mary Lilian has been resigned. Director WATERS, June Rose Kathleen has been resigned. Director WILLSON, Stephen Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CUCKSEY, Janet
Appointed Date: 20 June 2011

Director
CUCKSEY, Janet
Appointed Date: 17 November 2006
76 years old

Director
DAVIES, Henry Joseph
Appointed Date: 02 April 1998
87 years old

Director
DAVIES, Peter
Appointed Date: 19 January 2016
78 years old

Director
FOUWEATHER, David
Appointed Date: 19 January 2016
61 years old

Director
IBBOTSON, David Paul, Rev
Appointed Date: 19 January 2016
61 years old

Director
PROSSER, Ronald William
Appointed Date: 20 June 2011
90 years old

Director
SMITH, Margaret
Appointed Date: 01 August 1999
83 years old

Director
TIDLEY, Michael John
Appointed Date: 24 June 2011
63 years old

Director
TRIGG, Noel Francis
Appointed Date: 24 May 2005
91 years old

Resigned Directors

Secretary
BUXTON, Rosemary
Resigned: 20 June 2011
Appointed Date: 11 July 2007

Secretary
DAVIES, Henry Joseph
Resigned: 17 March 2008
Appointed Date: 06 November 1998

Secretary
MACHIN, Gareth
Resigned: 20 July 1998
Appointed Date: 26 January 1997

Secretary
WILLSON, Stephen Geoffrey
Resigned: 26 January 1997
Appointed Date: 12 January 1994

Director
BARTLETT, John Crispin
Resigned: 16 November 1996
Appointed Date: 12 January 1994
76 years old

Director
BRYANT, Peter James
Resigned: 10 October 2003
Appointed Date: 02 April 1998
87 years old

Director
BULL, Patricia
Resigned: 10 November 2014
Appointed Date: 12 February 2013
84 years old

Director
BUXTON, Rosemary
Resigned: 20 June 2011
Appointed Date: 11 July 2007
70 years old

Director
CAPPER, Gillian Margaret
Resigned: 01 February 2003
Appointed Date: 01 August 1998
85 years old

Director
DENNISON, Albert Glyn
Resigned: 21 August 1998
Appointed Date: 12 January 1994
85 years old

Director
HALL, Terence
Resigned: 30 July 1994
Appointed Date: 12 January 1994
85 years old

Director
HARRIS, Owen, Revd
Resigned: 20 October 2005
Appointed Date: 26 January 1997
75 years old

Director
HOCKEY, Christine Helen
Resigned: 20 October 2005
Appointed Date: 15 May 2002
77 years old

Director
HORNER, Patricia
Resigned: 30 April 1997
Appointed Date: 26 January 1997
79 years old

Director
JONES, Angela Claire
Resigned: 04 January 2016
Appointed Date: 20 June 2011
62 years old

Director
MACHIN, Gareth
Resigned: 20 July 1998
Appointed Date: 30 July 1994
66 years old

Director
MOORE, Mary Lilian
Resigned: 16 November 1996
Appointed Date: 12 January 1994
102 years old

Director
WATERS, June Rose Kathleen
Resigned: 11 September 2009
Appointed Date: 31 October 2006
91 years old

Director
WILLSON, Stephen Geoffrey
Resigned: 01 October 1997
Appointed Date: 12 January 1994
62 years old

RAVEN HOUSE TRUST LIMITED Events

08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
23 Jun 2016
Total exemption full accounts made up to 30 September 2015
11 Feb 2016
Appointment of Mr Peter Davies as a director on 19 January 2016
11 Feb 2016
Appointment of Mr David Fouweather as a director on 19 January 2016
10 Feb 2016
Annual return made up to 29 January 2016 no member list
...
... and 84 more events
07 Mar 1995
Annual return made up to 12/01/95
  • 363(288) ‐ Director resigned

16 Nov 1994
Particulars of mortgage/charge

11 Nov 1994
Particulars of mortgage/charge

22 Sep 1994
Accounting reference date notified as 31/12

12 Jan 1994
Incorporation

RAVEN HOUSE TRUST LIMITED Charges

24 September 2001
Legal charge
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 132 and 132A commercial street…
2 November 1994
Legal charge
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 108-112 commercial street, newport, gwent t/no. WA570270.
2 November 1994
Charge
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: The Reverend John Barry Farmeras Trustees of the Rosannian Trust The Reverend Philip Edward Scanlan The Very Reverend James Dennis Patrick Hare The Reverend Brian Eric Cuddihy
Description: 108-112A commercial street newport gwent.