TERRINGTON HALL TRUST LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO60 6PR

Company number 01193407
Status Active
Incorporation Date 11 December 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TERRINGTON HALL, TERRINGTON, YORK, NORTH YORKSHIRE, YO60 6PR
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Ms Zoe Anne Bannister as a director on 26 November 2016; Appointment of Mrs Jessica Mary Miles as a director on 4 March 2016. The most likely internet sites of TERRINGTON HALL TRUST LIMITED are www.terringtonhalltrust.co.uk, and www.terrington-hall-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Poppleton Rail Station is 12.7 miles; to York Rail Station is 12.7 miles; to Ulleskelf Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terrington Hall Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01193407. Terrington Hall Trust Limited has been working since 11 December 1974. The present status of the company is Active. The registered address of Terrington Hall Trust Limited is Terrington Hall Terrington York North Yorkshire Yo60 6pr. . UPTON, Adrian Paul is a Secretary of the company. BANNISTER, Zoe Anne is a Director of the company. CORDINGLEY, Rodney Lawrence is a Director of the company. DERBY, William John Patten is a Director of the company. HOBSON, Rodger Timothy is a Director of the company. MACHIN, Wendy Elizabeth is a Director of the company. MILES, Jessica Mary is a Director of the company. SMYTH, Richard Ian is a Director of the company. STOREY, Kenelm is a Director of the company. WATKINSON, Susan Margaret is a Director of the company. Secretary GIBSON, Robert Arnold has been resigned. Secretary SCOTT, James Cooper has been resigned. Director ATTWOOLL, Christopher has been resigned. Director AYLING, Guy Tristram has been resigned. Director BAILEY, Margaret Caladine has been resigned. Director BAILEY, Richard Charles has been resigned. Director BLENKIN, Timothy Peter has been resigned. Director BRADLEY, John Graham has been resigned. Director DUNCAN, Catherine Mary has been resigned. Director ELWESS, Peter Bramley has been resigned. Director HIGGINBOTTOM, Paul has been resigned. Director HILL, Richard Martin has been resigned. Director HIRST, Sara Louise has been resigned. Director HUTTON, Donald has been resigned. Director MIDDLEBROOK, Paul James has been resigned. Director MONRO, Hugh has been resigned. Director NEEDLER, Geoffrey has been resigned. Director NUTTGENS, Patrick John, Professor has been resigned. Director O'GRAM, Charlotte Mary has been resigned. Director SCOTT, James Cooper has been resigned. Director SHELLEY, George Peter has been resigned. Director STEPHENSON, Nigel Barton has been resigned. Director STEPHENSON, Reginald Edward Foster has been resigned. Director TURNER, Christopher has been resigned. Director TURNER, Christopher has been resigned. Director WHITEHEAD, Conrad Winston has been resigned. Director WILLINK, Kathryn Dorcas has been resigned. Director WILMSHURST, Colin Robert has been resigned. The company operates in "Primary education".


Current Directors

Secretary
UPTON, Adrian Paul
Appointed Date: 01 April 2011

Director
BANNISTER, Zoe Anne
Appointed Date: 26 November 2016
52 years old

Director
CORDINGLEY, Rodney Lawrence
Appointed Date: 08 March 2014
61 years old

Director
DERBY, William John Patten
Appointed Date: 06 March 2015
54 years old

Director
HOBSON, Rodger Timothy
Appointed Date: 25 November 2011
61 years old

Director
MACHIN, Wendy Elizabeth
Appointed Date: 08 June 1994
76 years old

Director
MILES, Jessica Mary
Appointed Date: 04 March 2016
57 years old

Director
SMYTH, Richard Ian
Appointed Date: 22 February 2008
73 years old

Director
STOREY, Kenelm
Appointed Date: 09 March 2013
61 years old

Director
WATKINSON, Susan Margaret
Appointed Date: 26 February 2011
71 years old

Resigned Directors

Secretary
GIBSON, Robert Arnold
Resigned: 11 February 1999

Secretary
SCOTT, James Cooper
Resigned: 01 April 2011
Appointed Date: 11 February 1999

Director
ATTWOOLL, Christopher
Resigned: 07 June 2013
Appointed Date: 23 February 2006
69 years old

Director
AYLING, Guy Tristram
Resigned: 12 November 2012
Appointed Date: 26 November 2010
55 years old

Director
BAILEY, Margaret Caladine
Resigned: 12 February 1992
95 years old

Director
BAILEY, Richard Charles
Resigned: 22 February 2008
Appointed Date: 11 February 1999
71 years old

Director
BLENKIN, Timothy Peter
Resigned: 21 January 2009
Appointed Date: 04 October 2007
77 years old

Director
BRADLEY, John Graham
Resigned: 17 February 2005
85 years old

Director
DUNCAN, Catherine Mary
Resigned: 08 July 2016
Appointed Date: 20 March 2003
67 years old

Director
ELWESS, Peter Bramley
Resigned: 27 February 2009
Appointed Date: 11 February 1999
70 years old

Director
HIGGINBOTTOM, Paul
Resigned: 26 November 2010
Appointed Date: 27 February 2009
67 years old

Director
HILL, Richard Martin
Resigned: 31 August 2014
Appointed Date: 26 November 2010
72 years old

Director
HIRST, Sara Louise
Resigned: 18 June 2010
Appointed Date: 15 February 2001
72 years old

Director
HUTTON, Donald
Resigned: 20 October 2009
Appointed Date: 23 November 2007
77 years old

Director
MIDDLEBROOK, Paul James
Resigned: 11 February 1999
88 years old

Director
MONRO, Hugh
Resigned: 13 June 2009
75 years old

Director
NEEDLER, Geoffrey
Resigned: 13 June 2009
87 years old

Director
NUTTGENS, Patrick John, Professor
Resigned: 27 July 2000
Appointed Date: 08 June 1994
95 years old

Director
O'GRAM, Charlotte Mary
Resigned: 13 February 2003
Appointed Date: 12 February 1992
74 years old

Director
SCOTT, James Cooper
Resigned: 04 March 2016
74 years old

Director
SHELLEY, George Peter
Resigned: 27 February 2009
Appointed Date: 20 March 2003
74 years old

Director
STEPHENSON, Nigel Barton
Resigned: 26 November 2004
89 years old

Director
STEPHENSON, Reginald Edward Foster
Resigned: 26 November 2010
Appointed Date: 04 October 2007
57 years old

Director
TURNER, Christopher
Resigned: 27 February 2009
Appointed Date: 17 February 2005
79 years old

Director
TURNER, Christopher
Resigned: 17 November 1993
79 years old

Director
WHITEHEAD, Conrad Winston
Resigned: 26 December 2007
99 years old

Director
WILLINK, Kathryn Dorcas
Resigned: 11 July 2015
Appointed Date: 20 June 2007
62 years old

Director
WILMSHURST, Colin Robert
Resigned: 15 August 2007
Appointed Date: 23 February 2006
84 years old

TERRINGTON HALL TRUST LIMITED Events

24 Mar 2017
Confirmation statement made on 15 February 2017 with updates
06 Feb 2017
Appointment of Ms Zoe Anne Bannister as a director on 26 November 2016
06 Feb 2017
Appointment of Mrs Jessica Mary Miles as a director on 4 March 2016
06 Feb 2017
Termination of appointment of James Cooper Scott as a director on 4 March 2016
06 Feb 2017
Termination of appointment of Catherine Mary Duncan as a director on 8 July 2016
...
... and 139 more events
14 Mar 1988
Annual return made up to 11/02/88

10 Mar 1987
Full accounts made up to 31 August 1986

10 Mar 1987
Annual return made up to 25/02/87

10 Mar 1987
Director resigned;new director appointed

11 Dec 1974
Incorporation

TERRINGTON HALL TRUST LIMITED Charges

15 May 2014
Charge code 0119 3407 0005
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H terrington hall school, terrington, york t/no NYK103060…
15 May 2014
Charge code 0119 3407 0004
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
3 June 1999
Debenture
Delivered: 8 June 1999
Status: Satisfied on 22 May 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1985
Legal charge
Delivered: 1 June 1985
Status: Satisfied on 31 March 1988
Persons entitled: Midland Bank PLC
Description: F/H the croft terrington, north yorkshire.
8 September 1975
Legal charge
Delivered: 11 September 1975
Status: Satisfied on 5 October 2012
Persons entitled: Nigel Barton John Robinson John Stuart Mills Stephenson
Description: Property @ terrington n yorkshire.