BELL CONCORD EDUCATIONAL TRUST LIMITED(THE)
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 7PF

Company number 01503040
Status Active
Incorporation Date 19 June 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ACTON BURNELL HALL, ACTON BURNELL, SHREWSBURY, SHROPSHIRE, SY5 7PF
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registration of charge 015030400003, created on 20 April 2017; Registration of charge 015030400004, created on 20 April 2017; Confirmation statement made on 18 January 2017 with updates. The most likely internet sites of BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) are www.bellconcordeducationaltrust.co.uk, and www.bell-concord-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Bell Concord Educational Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01503040. Bell Concord Educational Trust Limited The has been working since 19 June 1980. The present status of the company is Active. The registered address of Bell Concord Educational Trust Limited The is Acton Burnell Hall Acton Burnell Shrewsbury Shropshire Sy5 7pf. . DEAN, Barbara Mary is a Secretary of the company. BLACKBOURN, Nicholas John is a Director of the company. BRIDE, Iain Melvin is a Director of the company. CURTIS, Andrew Grant is a Director of the company. DURHAM, Robin Emmerson is a Director of the company. DYSON, Richard George is a Director of the company. FRICKER, Angela Margaret, Dr is a Director of the company. KRASOCKI, Jean is a Director of the company. MANNELL, Ruth Margaret is a Director of the company. PECK, Thomas David is a Director of the company. RUBEN, Peter Stephen is a Director of the company. YATES, Brian Robert is a Director of the company. YONG, Peter is a Director of the company. Director BOGG, Roger Thomas has been resigned. Director BOULTON, Paul Andrew has been resigned. Director GOOD, Patricia Mary has been resigned. Director GRIEVE, Michael Robertson Critchon has been resigned. Director HARDING, Alison Giulia has been resigned. Director HOLDSWORTH, Elizabeth Andree has been resigned. Director HORWOOD, John Martyn Nicholas has been resigned. Director JAMES, Susan has been resigned. Director LATHAM, John Charles has been resigned. Director MELLOR, Ian has been resigned. Director NIXON, Rosemary has been resigned. Director PARKER, John has been resigned. Director PRITCHARD, David Alexander has been resigned. Director RIGG, James Edward has been resigned. Director SNOWDEN, Andrew has been resigned. Director TWIST, Dennis Richard has been resigned. Director WESTLAKE, Timothy, Dr has been resigned. Director YATES, Henry Donald Anthony has been resigned. The company operates in "General secondary education".


Current Directors


Director
BLACKBOURN, Nicholas John
Appointed Date: 16 February 2016
66 years old

Director
BRIDE, Iain Melvin

84 years old

Director
CURTIS, Andrew Grant

86 years old

Director
DURHAM, Robin Emmerson
Appointed Date: 14 December 2007
77 years old

Director
DYSON, Richard George
Appointed Date: 24 September 2010
76 years old

Director
FRICKER, Angela Margaret, Dr
Appointed Date: 10 December 2010
78 years old

Director
KRASOCKI, Jean
Appointed Date: 20 April 2007
74 years old

Director
MANNELL, Ruth Margaret
Appointed Date: 23 September 2011
79 years old

Director
PECK, Thomas David
Appointed Date: 01 August 2007
90 years old

Director
RUBEN, Peter Stephen
Appointed Date: 22 June 2007
57 years old

Director
YATES, Brian Robert
Appointed Date: 05 July 2006
75 years old

Director
YONG, Peter
Appointed Date: 28 March 2014
60 years old

Resigned Directors

Director
BOGG, Roger Thomas
Resigned: 06 April 2001
95 years old

Director
BOULTON, Paul Andrew
Resigned: 24 September 2015
Appointed Date: 08 April 2011
57 years old

Director
GOOD, Patricia Mary
Resigned: 06 November 2009
95 years old

Director
GRIEVE, Michael Robertson Critchon
Resigned: 15 December 2000
74 years old

Director
HARDING, Alison Giulia
Resigned: 12 April 2003
Appointed Date: 17 September 1999
70 years old

Director
HOLDSWORTH, Elizabeth Andree
Resigned: 22 June 2007
79 years old

Director
HORWOOD, John Martyn Nicholas
Resigned: 20 April 2007
90 years old

Director
JAMES, Susan
Resigned: 20 September 2013
Appointed Date: 22 September 2000
80 years old

Director
LATHAM, John Charles
Resigned: 11 July 2006
Appointed Date: 14 June 2005
56 years old

Director
MELLOR, Ian
Resigned: 16 April 2010
Appointed Date: 26 June 2009
79 years old

Director
NIXON, Rosemary
Resigned: 22 September 2006
90 years old

Director
PARKER, John
Resigned: 06 April 2001
102 years old

Director
PRITCHARD, David Alexander
Resigned: 20 April 2007
Appointed Date: 16 April 2004
84 years old

Director
RIGG, James Edward
Resigned: 12 December 2003
Appointed Date: 20 September 2002
76 years old

Director
SNOWDEN, Andrew
Resigned: 03 June 2005
Appointed Date: 01 November 2000
71 years old

Director
TWIST, Dennis Richard
Resigned: 23 June 2006
Appointed Date: 01 August 1993
95 years old

Director
WESTLAKE, Timothy, Dr
Resigned: 12 December 2008
Appointed Date: 20 June 2005
61 years old

Director
YATES, Henry Donald Anthony
Resigned: 31 January 1993
109 years old

BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) Events

28 Apr 2017
Registration of charge 015030400003, created on 20 April 2017
28 Apr 2017
Registration of charge 015030400004, created on 20 April 2017
28 Jan 2017
Confirmation statement made on 18 January 2017 with updates
24 Mar 2016
Appointment of Mr Nicholas John Blackbourn as a director on 16 February 2016
23 Feb 2016
Full accounts made up to 31 August 2015
...
... and 127 more events
04 Nov 1987
Full group accounts made up to 31 August 1986

28 May 1987
31/12/86 nsc

03 Feb 1987
New director appointed

02 Dec 1982
Memorandum and Articles of Association
19 Jun 1980
Incorporation

BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) Charges

20 April 2017
Charge code 0150 3040 0004
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 April 2017
Charge code 0150 3040 0003
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Title numbers SL209420, SL229711, SL54563, SL215143…
26 September 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied on 3 October 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold the old rectory, acton burnell, shropshire.
1 September 1983
Legal charge
Delivered: 19 September 1983
Status: Satisfied
Persons entitled: Frank Erskine Bell
Description: Land situate in the parish of acton burnell shropshire…