THE PLYMOUTH BARBICAN TRUST LIMITED
DEVON PLYMOUTH BARBICAN ASSOCIATION LIMITED(THE)

Hellopages » Devon » Plymouth » PL4 8HB

Company number 00593444
Status Active
Incorporation Date 11 November 1957
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 75 NORTH HILL, PLYMOUTH, DEVON, PL4 8HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of THE PLYMOUTH BARBICAN TRUST LIMITED are www.theplymouthbarbicantrust.co.uk, and www.the-plymouth-barbican-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The Plymouth Barbican Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00593444. The Plymouth Barbican Trust Limited has been working since 11 November 1957. The present status of the company is Active. The registered address of The Plymouth Barbican Trust Limited is 75 North Hill Plymouth Devon Pl4 8hb. . GROVES, James Alan is a Secretary of the company. BAYLY, Richard Dion is a Director of the company. BUCKINGHAM, David Edgar is a Director of the company. BURROWS, Peter Rhodes is a Director of the company. COLES, Michael John is a Director of the company. COLWILL, David Richard is a Director of the company. FRENCH, Victor John is a Director of the company. GODEFROY, Nigel John is a Director of the company. GOLDING, Anthony Peter is a Director of the company. KEAST, Edward Charles is a Director of the company. ROBINSON, Chris is a Director of the company. SCUTT, Winfrid is a Director of the company. Secretary GOLDING, Anthony Peter has been resigned. Director CORNISH, Hilary Bowden has been resigned. Director EDGCUMBE, Stanley has been resigned. Director FLETCHER, Douglas Thomas James has been resigned. Director GILL, Ronald Crispin has been resigned. Director GODEFROY, Duncan Bruce has been resigned. Director HODGES, William Charles has been resigned. Director KING, David Walter Inglis has been resigned. Director LAWRY, Henry Ronald has been resigned. Director SERPELL, Roger Charles Friend has been resigned. Director STEDMAN, Peter Cecil has been resigned. Director TRELEVEN, Michael John has been resigned. Director WOODROW, Charles James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GROVES, James Alan
Appointed Date: 27 January 2016

Director
BAYLY, Richard Dion
Appointed Date: 13 June 2012
74 years old

Director
BUCKINGHAM, David Edgar
Appointed Date: 24 April 2003
87 years old

Director
BURROWS, Peter Rhodes
Appointed Date: 13 February 2014
78 years old

Director
COLES, Michael John
Appointed Date: 29 November 2011
81 years old

Director

Director
FRENCH, Victor John
Appointed Date: 24 April 2003
85 years old

Director
GODEFROY, Nigel John
Appointed Date: 13 February 2014
60 years old

Director

Director
KEAST, Edward Charles
Appointed Date: 29 November 2011
81 years old

Director
ROBINSON, Chris

71 years old

Director
SCUTT, Winfrid
Appointed Date: 13 February 2014
69 years old

Resigned Directors

Secretary
GOLDING, Anthony Peter
Resigned: 27 January 2016

Director
CORNISH, Hilary Bowden
Resigned: 16 October 1998
111 years old

Director
EDGCUMBE, Stanley
Resigned: 24 February 1995
109 years old

Director
FLETCHER, Douglas Thomas James
Resigned: 18 February 2013
Appointed Date: 24 April 2003
71 years old

Director
GILL, Ronald Crispin
Resigned: 24 November 2004
109 years old

Director
GODEFROY, Duncan Bruce
Resigned: 22 July 2011
86 years old

Director
HODGES, William Charles
Resigned: 18 December 2012
Appointed Date: 29 March 1995
90 years old

Director
KING, David Walter Inglis
Resigned: 21 November 2007
Appointed Date: 22 March 1995
95 years old

Director
LAWRY, Henry Ronald
Resigned: 27 January 1994
111 years old

Director
SERPELL, Roger Charles Friend
Resigned: 10 June 1998
115 years old

Director
STEDMAN, Peter Cecil
Resigned: 27 June 2009
104 years old

Director
TRELEVEN, Michael John
Resigned: 05 December 1991
108 years old

Director
WOODROW, Charles James
Resigned: 03 August 2005
107 years old

THE PLYMOUTH BARBICAN TRUST LIMITED Events

22 Aug 2016
Confirmation statement made on 3 August 2016 with updates
02 Aug 2016
Total exemption full accounts made up to 31 December 2015
21 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Jun 2016
Statement of company's objects
10 May 2016
Termination of appointment of Anthony Peter Golding as a secretary on 27 January 2016
...
... and 97 more events
10 Aug 1987
Annual return made up to 07/07/87

10 Aug 1987
Full accounts made up to 31 December 1986

15 May 1986
Full accounts made up to 31 December 1985

15 May 1986
Annual return made up to 27/05/86

11 Nov 1957
Incorporation

THE PLYMOUTH BARBICAN TRUST LIMITED Charges

25 February 2010
Legal charge
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Batter street car park, the barbican, plymouth, devon t/n…
17 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 stokes lane plymouth devon. By way of fixed charge the…
18 September 1992
Legal charge
Delivered: 22 September 1992
Status: Outstanding
Persons entitled: The Council of the City of Plymouth
Description: 6 the barbican plymouth.
18 September 1992
Legal charge
Delivered: 22 September 1992
Status: Outstanding
Persons entitled: The Council of the City of Plymouth
Description: 32 looe street plymouth.
1 November 1991
Legal charge
Delivered: 2 November 1991
Status: Outstanding
Persons entitled: The Council of the City of Plymouth
Description: All that property known as 34 new street the barbican…
12 May 1970
Legal charge
Delivered: 19 May 1970
Status: Satisfied on 28 January 2000
Persons entitled: H R Lawry Margaret E Oliver R D Speaper
Description: 34, 35 new street plymouth.
31 January 1969
Mortgage
Delivered: 10 February 1969
Status: Satisfied on 21 April 2010
Persons entitled: Miss M M Baker
Description: 22 new street plymouth.
3 May 1966
Mortgage
Delivered: 16 May 1966
Status: Satisfied on 21 April 2010
Persons entitled: National Employers Mutual General Insurance Association LTD.
Description: 33 looe street plymouth.
14 March 1960
Mortgage
Delivered: 25 April 1960
Status: Satisfied on 21 April 2010
Persons entitled: Mrs M E Ohier M S Lawry M R Lawry
Description: 36 looe st, plymouth.