HEBRON TRUST
NORWICH

Hellopages » Norfolk » Norwich » NR7 0BE
Company number 02802742
Status Active
Incorporation Date 23 March 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HEBRON HOUSE, 12 STANLEY AVENUE, NORWICH, NORFOLK, NR7 0BE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Amended total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of HEBRON TRUST are www.hebron.co.uk, and www.hebron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Hebron Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02802742. Hebron Trust has been working since 23 March 1993. The present status of the company is Active. The registered address of Hebron Trust is Hebron House 12 Stanley Avenue Norwich Norfolk Nr7 0be. . JARRETT, Hilary Mavis is a Secretary of the company. GINN, Stephen John is a Director of the company. JARRETT, Hilary Mavis is a Director of the company. LIPPETT, Harold Norman is a Director of the company. POTTER, Dorothy Susan is a Director of the company. VITKOVITCH, Nikolas Vladimir is a Director of the company. WHITBY, Stephen Charles is a Director of the company. Secretary BEVAN, Andrew John has been resigned. Secretary BROOKES, Doreen Margaret has been resigned. Secretary MADGETT, Roger John Gurney has been resigned. Secretary PEARSON, Kevin Richard has been resigned. Secretary SEEDALL, Steven Robert has been resigned. Director BAXTER, Gillian Mary has been resigned. Director BEACH, Hilary has been resigned. Director BOURHILL, Dudley Thomas has been resigned. Director BRAND, Audrey has been resigned. Director BROWN, Peter Francis has been resigned. Director COLMAN, Keith Thomas has been resigned. Director GINN, Susan Beryl has been resigned. Director HORROX, Fred has been resigned. Director HORROX, Sheila Elizabeth has been resigned. Director MARWOOD, Michael William has been resigned. Director MORETON, Carol Ann has been resigned. Director MYALL, William George has been resigned. Director VITKOVITCH, Nikolas Vladimir has been resigned. Director WHITAKER, Michael John has been resigned. Director WHITLAM, Peter James, Dr has been resigned. Director WHITLAM, Peter James, Dr has been resigned. Director WILSON, Louise Anne has been resigned. Director WINTER, David Frederick George has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
JARRETT, Hilary Mavis
Appointed Date: 03 November 2005

Director
GINN, Stephen John
Appointed Date: 25 September 2006
72 years old

Director
JARRETT, Hilary Mavis
Appointed Date: 17 January 2000
76 years old

Director
LIPPETT, Harold Norman
Appointed Date: 26 September 2011
69 years old

Director
POTTER, Dorothy Susan
Appointed Date: 30 April 2001
70 years old

Director
VITKOVITCH, Nikolas Vladimir
Appointed Date: 10 October 2005
70 years old

Director
WHITBY, Stephen Charles
Appointed Date: 23 January 2006
76 years old

Resigned Directors

Secretary
BEVAN, Andrew John
Resigned: 13 August 2004
Appointed Date: 12 May 1999

Secretary
BROOKES, Doreen Margaret
Resigned: 31 March 1999
Appointed Date: 23 March 1998

Secretary
MADGETT, Roger John Gurney
Resigned: 29 October 1993
Appointed Date: 23 March 1993

Secretary
PEARSON, Kevin Richard
Resigned: 23 March 1998
Appointed Date: 29 October 1993

Secretary
SEEDALL, Steven Robert
Resigned: 03 November 2005
Appointed Date: 13 August 2004

Director
BAXTER, Gillian Mary
Resigned: 23 April 2001
Appointed Date: 16 April 1995
79 years old

Director
BEACH, Hilary
Resigned: 21 July 2000
Appointed Date: 17 January 2000
74 years old

Director
BOURHILL, Dudley Thomas
Resigned: 25 June 2001
Appointed Date: 23 March 1993
106 years old

Director
BRAND, Audrey
Resigned: 16 September 1999
Appointed Date: 23 June 1994
89 years old

Director
BROWN, Peter Francis
Resigned: 29 January 2005
Appointed Date: 24 November 2003
85 years old

Director
COLMAN, Keith Thomas
Resigned: 24 January 1994
Appointed Date: 23 March 1993
73 years old

Director
GINN, Susan Beryl
Resigned: 16 May 2011
Appointed Date: 25 September 2006
69 years old

Director
HORROX, Fred
Resigned: 24 April 2006
Appointed Date: 16 September 1999
85 years old

Director
HORROX, Sheila Elizabeth
Resigned: 03 November 2005
Appointed Date: 16 September 1999
84 years old

Director
MARWOOD, Michael William
Resigned: 05 July 2004
Appointed Date: 23 March 1993
91 years old

Director
MORETON, Carol Ann
Resigned: 23 June 1994
Appointed Date: 24 January 1994
64 years old

Director
MYALL, William George
Resigned: 23 January 2000
Appointed Date: 23 March 1993
93 years old

Director
VITKOVITCH, Nikolas Vladimir
Resigned: 27 November 2000
Appointed Date: 17 January 2000
70 years old

Director
WHITAKER, Michael John
Resigned: 29 November 2004
Appointed Date: 24 November 2003
76 years old

Director
WHITLAM, Peter James, Dr
Resigned: 23 December 2006
Appointed Date: 19 December 2006
77 years old

Director
WHITLAM, Peter James, Dr
Resigned: 15 December 2006
Appointed Date: 24 April 2006
77 years old

Director
WILSON, Louise Anne
Resigned: 09 May 2003
Appointed Date: 17 January 2000
59 years old

Director
WINTER, David Frederick George
Resigned: 13 December 2005
Appointed Date: 27 October 2003
88 years old

HEBRON TRUST Events

12 Mar 2017
Confirmation statement made on 12 March 2017 with updates
29 Nov 2016
Amended total exemption full accounts made up to 31 March 2016
29 Sep 2016
Total exemption full accounts made up to 31 March 2016
12 Mar 2016
Annual return made up to 12 March 2016 no member list
12 Mar 2016
Director's details changed for Mr Stephen John Ginn on 15 August 2015
...
... and 108 more events
26 Apr 1994
Annual return made up to 23/03/94
  • 363(288) ‐ Secretary's particulars changed;secretary resigned

26 Apr 1994
Secretary resigned;new secretary appointed

08 Feb 1994
Director resigned;new director appointed

29 Nov 1993
Registered office changed on 29/11/93 from: victoria chambers beach road lowestoft suffolk NR32 1DT

23 Mar 1993
Incorporation

HEBRON TRUST Charges

23 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 stanley avenue norwich by way of fixed charge, the…
4 November 1998
Commercial property security deed
Delivered: 5 November 1998
Status: Satisfied on 22 January 2009
Persons entitled: Tsb Bank PLC
Description: F/H hebron house 12 stanley avenue norwich norfolk t/n…