SHREWSBURY CIVIC SOCIETY TRUST LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY1 1UH

Company number 01375205
Status Active
Incorporation Date 23 June 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEAR STEPS, ST ALKMUND'S PLACE, SHREWSBURY, SHROPSHIRE, SY1 1UH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Sirius Lupine as a director on 12 May 2016. The most likely internet sites of SHREWSBURY CIVIC SOCIETY TRUST LIMITED are www.shrewsburycivicsocietytrust.co.uk, and www.shrewsbury-civic-society-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Shrewsbury Civic Society Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01375205. Shrewsbury Civic Society Trust Limited has been working since 23 June 1978. The present status of the company is Active. The registered address of Shrewsbury Civic Society Trust Limited is Bear Steps St Alkmund S Place Shrewsbury Shropshire Sy1 1uh. . BEEDLES, Simon is a Director of the company. BROWN, John Robert is a Director of the company. CAMERON-TOMASZEWSKI, Bibbs is a Director of the company. CARTER, Michael Gordon is a Director of the company. CRAGG, Jeremy Paul is a Director of the company. GRAINGER-JONES, Byron is a Director of the company. HEWAT-JABOOR, Richard Frederick is a Director of the company. TATE, Gaynor is a Director of the company. WHITTAKER, Alan is a Director of the company. Secretary WEBB, David Leslie has been resigned. Director BISHOP, Richard John has been resigned. Director BRAYNE, Veala Mary has been resigned. Director BUCKLER, John Redvers has been resigned. Director BYRNE, Paul has been resigned. Director CHARLESWORTH, Michael Lindsay has been resigned. Director CLARK, Clifford Albert Lawrence has been resigned. Director CRAY, Roger has been resigned. Director FIDLER, Joan has been resigned. Director GIBSON, Rose Mary has been resigned. Director HENSHAW, John Charles has been resigned. Director IRELAND, Dudley, Dr has been resigned. Director JOHANNSEN, Hano has been resigned. Director LUPINE, David Sirius has been resigned. Director MARTIN, Selby William has been resigned. Director MORRIS, David Michael has been resigned. Director NEWELL, Joseph has been resigned. Director TREVELYN, George, Sir has been resigned. Director WHITFIELD, Roger David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BEEDLES, Simon
Appointed Date: 25 July 2013
73 years old

Director
BROWN, John Robert
Appointed Date: 25 July 2013
78 years old

Director
CAMERON-TOMASZEWSKI, Bibbs
Appointed Date: 24 July 2014
80 years old

Director
CARTER, Michael Gordon
Appointed Date: 25 July 2013
80 years old

Director
CRAGG, Jeremy Paul
Appointed Date: 25 July 2013
81 years old

Director
GRAINGER-JONES, Byron
Appointed Date: 24 July 2014
80 years old

Director
HEWAT-JABOOR, Richard Frederick
Appointed Date: 25 July 2013
83 years old

Director
TATE, Gaynor
Appointed Date: 24 July 2014
70 years old

Director
WHITTAKER, Alan
Appointed Date: 25 July 2013
80 years old

Resigned Directors

Secretary
WEBB, David Leslie
Resigned: 31 March 2011

Director
BISHOP, Richard John
Resigned: 12 May 2016
Appointed Date: 25 July 2013
74 years old

Director
BRAYNE, Veala Mary
Resigned: 24 July 2014
Appointed Date: 25 July 2013
73 years old

Director
BUCKLER, John Redvers
Resigned: 23 July 1993
97 years old

Director
BYRNE, Paul
Resigned: 04 December 2013
Appointed Date: 01 April 2011
92 years old

Director
CHARLESWORTH, Michael Lindsay
Resigned: 15 June 1995
106 years old

Director
CLARK, Clifford Albert Lawrence
Resigned: 20 June 1994
Appointed Date: 24 September 1992
107 years old

Director
CRAY, Roger
Resigned: 05 September 2013
Appointed Date: 01 April 2011
78 years old

Director
FIDLER, Joan
Resigned: 31 March 2011
Appointed Date: 24 September 1992
103 years old

Director
GIBSON, Rose Mary
Resigned: 23 July 2015
Appointed Date: 28 October 2012
72 years old

Director
HENSHAW, John Charles
Resigned: 04 December 2013
Appointed Date: 01 April 2011
95 years old

Director
IRELAND, Dudley, Dr
Resigned: 01 March 1994
115 years old

Director
JOHANNSEN, Hano
Resigned: 09 November 2005
Appointed Date: 15 June 1995
91 years old

Director
LUPINE, David Sirius
Resigned: 12 May 2016
Appointed Date: 25 July 2013
51 years old

Director
MARTIN, Selby William
Resigned: 01 April 2012
92 years old

Director
MORRIS, David Michael
Resigned: 19 November 2002
89 years old

Director
NEWELL, Joseph
Resigned: 24 September 1992
106 years old

Director
TREVELYN, George, Sir
Resigned: 07 February 1996
118 years old

Director
WHITFIELD, Roger David
Resigned: 09 December 2004
73 years old

Persons With Significant Control

Mr John Robert Brown
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Michael Gordon Carter
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Jeremy Paul Cragg
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Richard Frederick Hewat-Jaboor
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Byron Grainger-Jones
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Simon Beedles
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Bibbs Camberon-Tomaszewski
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr James Alan Whittaker
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

SHREWSBURY CIVIC SOCIETY TRUST LIMITED Events

21 Nov 2016
Confirmation statement made on 21 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Termination of appointment of David Sirius Lupine as a director on 12 May 2016
13 May 2016
Termination of appointment of Richard John Bishop as a director on 12 May 2016
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 98 more events
14 Apr 1988
Annual return made up to 25/09/86

14 Apr 1988
Annual return made up to 25/09/86

19 Dec 1986
Full accounts made up to 31 March 1986

07 May 1986
Full accounts made up to 31 March 1985

23 Jun 1978
Incorporation

SHREWSBURY CIVIC SOCIETY TRUST LIMITED Charges

18 September 1980
Legal charge
Delivered: 19 September 1980
Status: Satisfied
Persons entitled: Architectural Heritage Fund
Description: F/H nos 4,5,6 & 6A frankwell shrewsbury salop.