MUTLEY GREENBANK TRUST
DEVON

Hellopages » Devon » Plymouth » PL4 6LB

Company number 04070097
Status Active
Incorporation Date 11 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MUTLEY BAPTIST CHURCH MUTLEY, PLAIN, PLYMOUTH, DEVON, PL4 6LB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Termination of appointment of Jeanne Margaret Hinton as a director on 31 March 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of MUTLEY GREENBANK TRUST are www.mutleygreenbank.co.uk, and www.mutley-greenbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Mutley Greenbank Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04070097. Mutley Greenbank Trust has been working since 11 September 2000. The present status of the company is Active. The registered address of Mutley Greenbank Trust is Mutley Baptist Church Mutley Plain Plymouth Devon Pl4 6lb. . CURTIS, Aubrey Frank is a Director of the company. FEARON, Lynn is a Director of the company. LAW, Michael Arthur is a Director of the company. Secretary FERGUSON, Thomas Andrew has been resigned. Secretary HILL, Olive has been resigned. Secretary JAMES, Janet Pauline has been resigned. Director COFFEY, Ian Christopher, Rev has been resigned. Director CREWE, Liza Kate has been resigned. Director GARDINER, Andrew Paul has been resigned. Director GOULD, Jane Anne has been resigned. Director HINTON, Jeanne Margaret has been resigned. Director HUGHES, Michael Geoffrey has been resigned. Director OPPONG, Kate has been resigned. Director SMITH, Ruth Gwendoline has been resigned. Director STARK, David John has been resigned. Director TAYLOR, Margaret Irene has been resigned. Director TREECE, George Edward has been resigned. Director WELLS, Ronald, Reverend has been resigned. Director WILLIAMS, Roger Stewart, Revd has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
CURTIS, Aubrey Frank
Appointed Date: 11 September 2000
88 years old

Director
FEARON, Lynn
Appointed Date: 31 October 2000
79 years old

Director
LAW, Michael Arthur
Appointed Date: 13 October 2003
74 years old

Resigned Directors

Secretary
FERGUSON, Thomas Andrew
Resigned: 29 January 2004
Appointed Date: 13 May 2002

Secretary
HILL, Olive
Resigned: 02 April 2012
Appointed Date: 29 March 2004

Secretary
JAMES, Janet Pauline
Resigned: 29 May 2002
Appointed Date: 11 September 2000

Director
COFFEY, Ian Christopher, Rev
Resigned: 01 January 2004
Appointed Date: 25 September 2000
74 years old

Director
CREWE, Liza Kate
Resigned: 31 March 2009
Appointed Date: 31 October 2000
70 years old

Director
GARDINER, Andrew Paul
Resigned: 19 May 2003
Appointed Date: 25 September 2000
66 years old

Director
GOULD, Jane Anne
Resigned: 01 September 2007
Appointed Date: 25 September 2000
80 years old

Director
HINTON, Jeanne Margaret
Resigned: 31 March 2016
Appointed Date: 15 May 2006
90 years old

Director
HUGHES, Michael Geoffrey
Resigned: 06 April 2001
Appointed Date: 25 September 2000
69 years old

Director
OPPONG, Kate
Resigned: 08 January 2007
Appointed Date: 31 October 2000
69 years old

Director
SMITH, Ruth Gwendoline
Resigned: 23 May 2013
Appointed Date: 15 May 2007
71 years old

Director
STARK, David John
Resigned: 31 July 2014
Appointed Date: 02 January 2012
94 years old

Director
TAYLOR, Margaret Irene
Resigned: 18 November 2002
Appointed Date: 25 September 2000
80 years old

Director
TREECE, George Edward
Resigned: 15 May 2006
Appointed Date: 11 September 2000
99 years old

Director
WELLS, Ronald, Reverend
Resigned: 23 May 2013
Appointed Date: 07 October 2002
92 years old

Director
WILLIAMS, Roger Stewart, Revd
Resigned: 31 March 2009
Appointed Date: 25 September 2000
71 years old

Persons With Significant Control

Mr Aubrey Frank Curtis Cpfa
Notified on: 7 April 2016
88 years old
Nature of control: Has significant influence or control as a trustee of a trust

MUTLEY GREENBANK TRUST Events

22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
22 Sep 2016
Termination of appointment of Jeanne Margaret Hinton as a director on 31 March 2016
27 May 2016
Total exemption full accounts made up to 31 March 2016
24 Sep 2015
Annual return made up to 11 September 2015 no member list
04 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 63 more events
23 Oct 2000
New director appointed
23 Oct 2000
New director appointed
23 Oct 2000
New director appointed
23 Oct 2000
New director appointed
11 Sep 2000
Incorporation

MUTLEY GREENBANK TRUST Charges

22 January 2003
Mortgage
Delivered: 25 January 2003
Status: Satisfied on 29 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 33/35 armada street plymouth devon t/n DN37743.