RENEWABLE HERITAGE TRUST
YORK

Hellopages » North Yorkshire » Ryedale » YO60 7NE

Company number 05170904
Status Active
Incorporation Date 5 July 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TREEBEARDS COTTAGE MAIN STREET, WESTOW, YORK, YO60 7NE
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mrs Sarah Moore on 13 February 2017; Full accounts made up to 31 July 2016; Appointment of Mr William Brown as a director on 4 February 2017. The most likely internet sites of RENEWABLE HERITAGE TRUST are www.renewableheritage.co.uk, and www.renewable-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Renewable Heritage Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05170904. Renewable Heritage Trust has been working since 05 July 2004. The present status of the company is Active. The registered address of Renewable Heritage Trust is Treebeards Cottage Main Street Westow York Yo60 7ne. . PHILLIPS, Martin Clifford is a Secretary of the company. BROWN, William is a Director of the company. FOX, Melanie Jane is a Director of the company. HOOD, Valerie Joyce is a Director of the company. LISTER, Paul James is a Director of the company. MANN, David Richard is a Director of the company. MOORE, Sarah is a Director of the company. PHILLIPS, Martin Clifford is a Director of the company. RENEL, John is a Director of the company. Secretary KERSHAW, Philip has been resigned. Secretary MACLEOD, Morag Hazel Gordon has been resigned. Director ANDERSON, Peter Wilfred has been resigned. Director BARKER, Eileen Ann has been resigned. Director BEER, Amy Jane has been resigned. Director FAWDINGTON, Christopher Trevor has been resigned. Director FOX, Melanie Jane has been resigned. Director HAYES, Dylan Patrick has been resigned. Director HUNT, Kathryn Barbara has been resigned. Director KERSHAW, Philip has been resigned. Director MACLEOD, Morag Hazel Gordon has been resigned. Director MCDONALD, Penelope Jane has been resigned. Director SWALES, Jeanette Isabella has been resigned. Director WEGELIUS, Elizabeth Jane has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
PHILLIPS, Martin Clifford
Appointed Date: 15 November 2007

Director
BROWN, William
Appointed Date: 04 February 2017
29 years old

Director
FOX, Melanie Jane
Appointed Date: 14 November 2012
66 years old

Director
HOOD, Valerie Joyce
Appointed Date: 23 January 2007
81 years old

Director
LISTER, Paul James
Appointed Date: 12 January 2006
52 years old

Director
MANN, David Richard
Appointed Date: 05 July 2004
57 years old

Director
MOORE, Sarah
Appointed Date: 11 November 2015
53 years old

Director
PHILLIPS, Martin Clifford
Appointed Date: 12 January 2006
73 years old

Director
RENEL, John
Appointed Date: 01 February 2014
70 years old

Resigned Directors

Secretary
KERSHAW, Philip
Resigned: 12 November 2007
Appointed Date: 23 January 2007

Secretary
MACLEOD, Morag Hazel Gordon
Resigned: 23 January 2007
Appointed Date: 05 July 2004

Director
ANDERSON, Peter Wilfred
Resigned: 15 November 2007
Appointed Date: 12 January 2006
60 years old

Director
BARKER, Eileen Ann
Resigned: 14 November 2007
Appointed Date: 25 January 2005
85 years old

Director
BEER, Amy Jane
Resigned: 04 February 2017
Appointed Date: 01 February 2014
54 years old

Director
FAWDINGTON, Christopher Trevor
Resigned: 14 October 2015
Appointed Date: 21 May 2008
79 years old

Director
FOX, Melanie Jane
Resigned: 20 June 2012
Appointed Date: 21 May 2008
66 years old

Director
HAYES, Dylan Patrick
Resigned: 01 November 2011
Appointed Date: 21 May 2008
57 years old

Director
HUNT, Kathryn Barbara
Resigned: 20 July 2006
Appointed Date: 05 July 2004
57 years old

Director
KERSHAW, Philip
Resigned: 12 November 2007
Appointed Date: 12 January 2006
67 years old

Director
MACLEOD, Morag Hazel Gordon
Resigned: 01 February 2014
Appointed Date: 05 July 2004
57 years old

Director
MCDONALD, Penelope Jane
Resigned: 01 February 2014
Appointed Date: 16 January 2013
68 years old

Director
SWALES, Jeanette Isabella
Resigned: 19 June 2008
Appointed Date: 05 July 2004
64 years old

Director
WEGELIUS, Elizabeth Jane
Resigned: 22 April 2009
Appointed Date: 25 January 2005
82 years old

RENEWABLE HERITAGE TRUST Events

22 Feb 2017
Director's details changed for Mrs Sarah Moore on 13 February 2017
22 Feb 2017
Full accounts made up to 31 July 2016
10 Feb 2017
Appointment of Mr William Brown as a director on 4 February 2017
10 Feb 2017
Termination of appointment of Amy Jane Beer as a director on 4 February 2017
13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 68 more events
01 Aug 2006
Annual return made up to 05/07/06
01 Aug 2006
Director resigned
09 Jun 2006
Total exemption small company accounts made up to 31 July 2005
05 Aug 2005
Annual return made up to 05/07/05
05 Jul 2004
Incorporation

RENEWABLE HERITAGE TRUST Charges

12 April 2012
Legal charge
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: F/H property k/a howsham mill, howsham, york t/no NYK341443.