ASHBURNHAM CHRISTIAN TRUST
EAST SUSSEX

Hellopages » East Sussex » Rother » TN33 9NF

Company number 00653062
Status Active
Incorporation Date 18 March 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ASHBURNHAM PLACE, BATTLE, EAST SUSSEX, TN33 9NF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Crispin William Joynson-Hicks as a director on 1 September 2016. The most likely internet sites of ASHBURNHAM CHRISTIAN TRUST are www.ashburnhamchristian.co.uk, and www.ashburnham-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Cooden Beach Rail Station is 5.1 miles; to Pevensey Bay Rail Station is 6.7 miles; to Pevensey & Westham Rail Station is 7.1 miles; to Eastbourne Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashburnham Christian Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00653062. Ashburnham Christian Trust has been working since 18 March 1960. The present status of the company is Active. The registered address of Ashburnham Christian Trust is Ashburnham Place Battle East Sussex Tn33 9nf. . PROUDFOOT, Andrew James is a Secretary of the company. BICKERSTETH, Edward Richard is a Director of the company. CORMODE, John, Dr is a Director of the company. DJAN, Ray, Rev is a Director of the company. HUNTLEY, Jillian Kathryn is a Director of the company. MITCHELL, Roger Hayden, Dr is a Director of the company. OOMMEN, Fiona Alexandra Margaret is a Director of the company. Secretary BETTS, Brian Michael has been resigned. Secretary HOGG, Christopher David has been resigned. Secretary WOODING JONES, Andrew David, Rev has been resigned. Director BODDIE, Charlynne, Rev has been resigned. Director BROOMHALL, Paul John has been resigned. Director FREELAND, Christine Margaret has been resigned. Director JOYNSON-HICKS, Crispin William, The Viscount Brentford has been resigned. Director PONT, Arthur Michael Stalkartt has been resigned. Director PRITCHARD, Daniel John, Revd has been resigned. Director STEELE, David Robert, The Revd has been resigned. Director WARREN, Gillian Mawdsley has been resigned. Director WENHAM, Paul Gordon has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PROUDFOOT, Andrew James
Appointed Date: 06 January 2015

Director

Director
CORMODE, John, Dr
Appointed Date: 15 March 2014
72 years old

Director
DJAN, Ray, Rev
Appointed Date: 20 September 2008
64 years old

Director
HUNTLEY, Jillian Kathryn
Appointed Date: 04 December 2015
57 years old

Director
MITCHELL, Roger Hayden, Dr
Appointed Date: 23 February 1995
77 years old

Director
OOMMEN, Fiona Alexandra Margaret
Appointed Date: 09 October 2004
69 years old

Resigned Directors

Secretary
BETTS, Brian Michael
Resigned: 22 November 2000

Secretary
HOGG, Christopher David
Resigned: 06 January 2015
Appointed Date: 17 March 2012

Secretary
WOODING JONES, Andrew David, Rev
Resigned: 17 March 2012
Appointed Date: 21 November 2000

Director
BODDIE, Charlynne, Rev
Resigned: 17 December 2014
Appointed Date: 27 August 2010
58 years old

Director
BROOMHALL, Paul John
Resigned: 28 August 1995
115 years old

Director
FREELAND, Christine Margaret
Resigned: 29 September 2012
82 years old

Director
JOYNSON-HICKS, Crispin William, The Viscount Brentford
Resigned: 01 September 2016
92 years old

Director
PONT, Arthur Michael Stalkartt
Resigned: 06 December 2013
Appointed Date: 22 May 1995
94 years old

Director
PRITCHARD, Daniel John, Revd
Resigned: 10 December 2009
Appointed Date: 12 May 2001
65 years old

Director
STEELE, David Robert, The Revd
Resigned: 24 March 2009
96 years old

Director
WARREN, Gillian Mawdsley
Resigned: 29 September 2007
88 years old

Director
WENHAM, Paul Gordon
Resigned: 30 May 2012
Appointed Date: 04 December 2008
47 years old

ASHBURNHAM CHRISTIAN TRUST Events

01 Dec 2016
Full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
14 Nov 2016
Termination of appointment of Crispin William Joynson-Hicks as a director on 1 September 2016
01 Mar 2016
Registration of charge 006530620006, created on 18 February 2016
11 Feb 2016
Appointment of Mrs Jillian Kathryn Huntley as a director on 4 December 2015
...
... and 115 more events
28 Jan 1988
Full accounts made up to 5 April 1987

28 Jan 1988
Annual return made up to 27/11/87

12 Mar 1987
Annual return made up to 21/11/86

31 Dec 1986
Full accounts made up to 5 April 1986

15 Sep 1986
New director appointed

ASHBURNHAM CHRISTIAN TRUST Charges

18 February 2016
Charge code 0065 3062 0006
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: The Salvanka Trust
Description: Ashburnahm place ashburnham battle t/n ESX312739.
28 January 2016
Charge code 0065 3062 0005
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…
5 July 2010
Legal charge
Delivered: 13 July 2010
Status: Satisfied on 2 February 2016
Persons entitled: National Westminster Bank PLC
Description: Ashburnham place ashburnham battle east sussex t/no…
26 April 2010
Debenture
Delivered: 29 April 2010
Status: Satisfied on 2 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 14 July 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H ashburnham place, ashburnham, battle, east sussex. By…
6 January 2003
Mortgage debenture
Delivered: 9 January 2003
Status: Satisfied on 5 August 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…