RANSOME TRUST LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF38 1HH

Company number 00425425
Status Active
Incorporation Date 10 December 1946
Company Type Private Limited Company
Address A J ESCOTT, 3 NEYLAND CLOSE, TONTEG, PONTYPRIDD, MID GLAMORGAN, CF38 1HH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 880 ; Full accounts made up to 31 December 2014. The most likely internet sites of RANSOME TRUST LIMITED are www.ransometrust.co.uk, and www.ransome-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. The distance to to Cardiff Queen Street Rail Station is 8.8 miles; to Cardiff Central Rail Station is 8.8 miles; to Bargoed Rail Station is 9.1 miles; to Cwmbach Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ransome Trust Limited is a Private Limited Company. The company registration number is 00425425. Ransome Trust Limited has been working since 10 December 1946. The present status of the company is Active. The registered address of Ransome Trust Limited is A J Escott 3 Neyland Close Tonteg Pontypridd Mid Glamorgan Cf38 1hh. . ESCOTT, Arthur James is a Secretary of the company. BARKER, Richard William Henry is a Director of the company. ESCOTT, Arthur James is a Director of the company. SIMMONS, John Harold, The Reverend is a Director of the company. Secretary BAILLIE, Alastair has been resigned. Secretary MALPAS, Peter Douglas has been resigned. Director BAILLIE, Alastair has been resigned. Director EASTWOOD, Geoffrey has been resigned. Director GREENE, Jenny Susan has been resigned. Director ROGERS, Jean May has been resigned. Director ROGERS, Jean May has been resigned. Director TAYLOR, Paul Jonathan has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ESCOTT, Arthur James
Appointed Date: 23 March 2010

Director
BARKER, Richard William Henry
Appointed Date: 23 March 2010
57 years old

Director
ESCOTT, Arthur James
Appointed Date: 23 March 2010
81 years old

Director
SIMMONS, John Harold, The Reverend
Appointed Date: 23 March 2010
79 years old

Resigned Directors

Secretary
BAILLIE, Alastair
Resigned: 23 March 2010
Appointed Date: 04 April 1996

Secretary
MALPAS, Peter Douglas
Resigned: 04 April 1996

Director
BAILLIE, Alastair
Resigned: 23 March 2010
Appointed Date: 16 December 1993
97 years old

Director
EASTWOOD, Geoffrey
Resigned: 28 November 2009
Appointed Date: 26 July 2006
84 years old

Director
GREENE, Jenny Susan
Resigned: 23 March 2010
89 years old

Director
ROGERS, Jean May
Resigned: 21 September 2007
Appointed Date: 01 July 2000
86 years old

Director
ROGERS, Jean May
Resigned: 08 January 1996
86 years old

Director
TAYLOR, Paul Jonathan
Resigned: 23 March 2010
Appointed Date: 01 November 2002
75 years old

RANSOME TRUST LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 880

07 Oct 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 880

01 Jul 2014
Full accounts made up to 31 December 2013
...
... and 88 more events
30 Jun 1987
Full accounts made up to 31 December 1985

30 Jun 1987
Return made up to 31/12/86; full list of members

23 Sep 1986
Registered office changed on 23/09/86 from: 18A market place blandford dorset

10 Dec 1946
Certificate of incorporation
10 Dec 1946
Incorporation

RANSOME TRUST LIMITED Charges

18 July 1947
Charge
Delivered: 25 July 1947
Status: Satisfied on 18 February 2010
Persons entitled: Barclays Bank LTD
Description: 257 linchley rd london NW5 421147.
18 July 1947
Charge
Delivered: 25 July 1947
Status: Satisfied on 18 February 2010
Persons entitled: Barclays Bank LTD
Description: 103 upper st islington ln 56984.
14 February 1947
Charge
Delivered: 24 February 1947
Status: Satisfied on 18 February 2010
Persons entitled: Barclays Bank LTD
Description: 212 hoe st walthamstow.
14 February 1947
Charge
Delivered: 24 February 1947
Status: Satisfied on 18 February 2010
Persons entitled: Barclays Bank LTD
Description: 1 & 2 bridge rd wembley park mdx p 18187.
14 February 1947
Charge
Delivered: 24 February 1947
Status: Satisfied on 18 February 2010
Persons entitled: Barclays Bank Limited
Description: Jacks box, perivale, middlesex. Mx 59304.