ST.MICHAEL'S TRUST ASSOCIATION LIMITED
OTFORD

Hellopages » Kent » Sevenoaks » TN14 5SA

Company number 00323541
Status Active
Incorporation Date 26 January 1937
Company Type Private Limited Company
Address ST. MICHAEL'S SCHOOL, OTFORD COURT, OTFORD, KENT, TN14 5SA
Home Country United Kingdom
Nature of Business 85200 - Primary education
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 5 April 2016; Confirmation statement made on 21 November 2016 with updates; Appointment of Mr Roger Philip Overend as a director on 26 November 2015. The most likely internet sites of ST.MICHAEL'S TRUST ASSOCIATION LIMITED are www.stmichaelstrustassociation.co.uk, and www.st-michael-s-trust-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. The distance to to Sevenoaks Rail Station is 2.7 miles; to Knockholt Rail Station is 4 miles; to Farningham Road Rail Station is 6.3 miles; to Falconwood Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Michael S Trust Association Limited is a Private Limited Company. The company registration number is 00323541. St Michael S Trust Association Limited has been working since 26 January 1937. The present status of the company is Active. The registered address of St Michael S Trust Association Limited is St Michael S School Otford Court Otford Kent Tn14 5sa. The company`s financial liabilities are £0k. It is £0k against last year. . BIRMINGHAM, Dianne Joan is a Secretary of the company. BUKUKU, Enos Gwalugano is a Director of the company. CARTER, Paula Helen is a Director of the company. CHINCHANWALA, Rashid Peter is a Director of the company. EVANS, David Antony is a Director of the company. GLENISTER, Alexandra Joy is a Director of the company. OVEREND, Roger Philip is a Director of the company. SMITH, Alexander Charles is a Director of the company. TYSON, Julia Kathryn is a Director of the company. WEATHERITT, Mark is a Director of the company. Secretary SEARGEANT, John Russell has been resigned. Secretary YOUNG, Christine has been resigned. Director BARRACLOUGH, Paul has been resigned. Director BROOKE, Anthony Martin has been resigned. Director BULL, John William Charles has been resigned. Director COOPER, Susan Elizabeth has been resigned. Director CORMACK, Donald Hope has been resigned. Director FINDLAY, David Mair has been resigned. Director HAMMOND, John Martin has been resigned. Director HENSHAW, Nicholas Newall, Reverend has been resigned. Director OWEN, Gordon Michael William has been resigned. Director PEARSON, John Charles has been resigned. Director PRICE, Debra has been resigned. Director SWAINE, Dorothy Gillian has been resigned. Director TYLER, Thomas Antony Hugh has been resigned. Director UNDERWOOD, John Gordon has been resigned. Director WESTCOMBE, David has been resigned. The company operates in "Primary education".


st.michael's trust association Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BIRMINGHAM, Dianne Joan
Appointed Date: 01 January 2015

Director
BUKUKU, Enos Gwalugano
Appointed Date: 20 March 2012
46 years old

Director
CARTER, Paula Helen
Appointed Date: 10 November 2004
65 years old

Director
CHINCHANWALA, Rashid Peter
Appointed Date: 28 November 2007
61 years old

Director
EVANS, David Antony
Appointed Date: 10 November 2004
55 years old

Director
GLENISTER, Alexandra Joy
Appointed Date: 17 March 2004
67 years old

Director
OVEREND, Roger Philip
Appointed Date: 26 November 2015
72 years old

Director
SMITH, Alexander Charles
Appointed Date: 01 November 2013
62 years old

Director
TYSON, Julia Kathryn
Appointed Date: 28 June 2013
63 years old

Director
WEATHERITT, Mark
Appointed Date: 18 June 2015
43 years old

Resigned Directors

Secretary
SEARGEANT, John Russell
Resigned: 13 June 2001

Secretary
YOUNG, Christine
Resigned: 31 December 2014
Appointed Date: 13 June 2001

Director
BARRACLOUGH, Paul
Resigned: 17 March 1995
102 years old

Director
BROOKE, Anthony Martin
Resigned: 19 June 2007
Appointed Date: 10 November 2004
70 years old

Director
BULL, John William Charles
Resigned: 04 June 1996
100 years old

Director
COOPER, Susan Elizabeth
Resigned: 27 May 2004
Appointed Date: 13 June 2001
65 years old

Director
CORMACK, Donald Hope
Resigned: 09 December 1992
113 years old

Director
FINDLAY, David Mair
Resigned: 15 October 2002
Appointed Date: 18 November 1994
68 years old

Director
HAMMOND, John Martin
Resigned: 29 June 2005
Appointed Date: 17 March 1995
80 years old

Director
HENSHAW, Nicholas Newall, Reverend
Resigned: 31 August 2013
Appointed Date: 27 May 2004
75 years old

Director
OWEN, Gordon Michael William
Resigned: 31 August 2011
87 years old

Director
PEARSON, John Charles
Resigned: 18 June 2015
Appointed Date: 10 November 2004
66 years old

Director
PRICE, Debra
Resigned: 08 July 1997
Appointed Date: 16 March 1994
62 years old

Director
SWAINE, Dorothy Gillian
Resigned: 09 June 2005
Appointed Date: 08 July 1997
73 years old

Director
TYLER, Thomas Antony Hugh
Resigned: 31 January 1995
89 years old

Director
UNDERWOOD, John Gordon
Resigned: 31 August 2011
86 years old

Director
WESTCOMBE, David
Resigned: 31 August 2014
Appointed Date: 13 March 2008
72 years old

Persons With Significant Control

Ms Paula Helen Carter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ST.MICHAEL'S TRUST ASSOCIATION LIMITED Events

15 Dec 2016
Full accounts made up to 5 April 2016
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
04 Nov 2016
Appointment of Mr Roger Philip Overend as a director on 26 November 2015
16 Dec 2015
Full accounts made up to 5 April 2015
25 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

...
... and 115 more events
05 Feb 1988
Full accounts made up to 5 April 1987

03 Dec 1987
Return made up to 06/11/87; full list of members

12 Mar 1987
Director resigned;new director appointed

19 Dec 1986
Full accounts made up to 5 April 1986

19 Dec 1986
Return made up to 28/11/86; full list of members

ST.MICHAEL'S TRUST ASSOCIATION LIMITED Charges

6 February 1996
Debenture
Delivered: 9 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1995
Legal charge
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Otford court, otford, kent.
25 June 1969
Legal charge
Delivered: 1 July 1969
Status: Satisfied on 13 March 1991
Persons entitled: Barclays Bank PLC
Description: Land at oxford court, oxford, kent as in conveyance dated…