VIVAT TRUST LIMITED(THE)
WHITTLESFORD

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 4LT
Company number 01568948
Status Liquidation
Incorporation Date 18 June 1981
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MAYNARDS, 24 HIGH STREET, WHITTLESFORD, CAMBRIDGE, CB22 4LT
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Satisfaction of charge 15 in full; Satisfaction of charge 10 in full; Satisfaction of charge 13 in full. The most likely internet sites of VIVAT TRUST LIMITED(THE) are www.vivattrust.co.uk, and www.vivat-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Shelford (Cambs) Rail Station is 2.5 miles; to Cambridge Rail Station is 5.7 miles; to Meldreth Rail Station is 6.1 miles; to Audley End Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivat Trust Limited The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01568948. Vivat Trust Limited The has been working since 18 June 1981. The present status of the company is Liquidation. The registered address of Vivat Trust Limited The is Maynards 24 High Street Whittlesford Cambridge Cb22 4lt. . CHRISTOPHER, Martin Graham is a Director of the company. CLIFTON, Michael John is a Director of the company. CLUTTON, Steven is a Director of the company. GRAY, Paul Leighton is a Director of the company. TWEDDLE, John Vartan is a Director of the company. Secretary LLOYD, Christine Joan Frances has been resigned. Secretary NORRIS, Laura Jane has been resigned. Director BEALE, John has been resigned. Director BERRY, Richard Langley has been resigned. Director BYRNE, Anthony John has been resigned. Director EDWARDS, Timothy Charles Tom has been resigned. Director FLEMMING, Jean Elizabeth has been resigned. Director GANNICOTT, Ian Robert has been resigned. Director GLEAVE, Mark Frederick John has been resigned. Director GREEN, Simon Thomas has been resigned. Director PICKWOAD, Vanessa Rosemary has been resigned. Director RHIND, Neil Biron has been resigned. Director ROBERTS, John Arthur has been resigned. Director SHARMAN, Evelyn Janet has been resigned. Director SHAW, Trevor Henry Montague has been resigned. Director SIMONS, Paul Thomas Richard has been resigned. Director STRADLING, Kenneth Walter has been resigned. Director ZEUNER, Christopher Stephen Hugh has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Director

Director
CLIFTON, Michael John
Appointed Date: 25 November 2004
89 years old

Director
CLUTTON, Steven
Appointed Date: 31 March 2012
64 years old

Director
GRAY, Paul Leighton
Appointed Date: 01 March 2009
68 years old

Director
TWEDDLE, John Vartan
Appointed Date: 06 November 2000
79 years old

Resigned Directors

Secretary
LLOYD, Christine Joan Frances
Resigned: 13 April 2006

Secretary
NORRIS, Laura Jane
Resigned: 09 July 2014
Appointed Date: 10 April 2006

Director
BEALE, John
Resigned: 19 September 2001
Appointed Date: 20 March 2000
81 years old

Director
BERRY, Richard Langley
Resigned: 08 July 2014
Appointed Date: 26 February 2013
75 years old

Director
BYRNE, Anthony John
Resigned: 12 October 1997
78 years old

Director
EDWARDS, Timothy Charles Tom
Resigned: 31 December 2012
Appointed Date: 12 November 2001
63 years old

Director
FLEMMING, Jean Elizabeth
Resigned: 20 June 2006
Appointed Date: 28 January 1997
89 years old

Director
GANNICOTT, Ian Robert
Resigned: 02 December 1992
85 years old

Director
GLEAVE, Mark Frederick John
Resigned: 27 October 2000
Appointed Date: 16 January 1997
64 years old

Director
GREEN, Simon Thomas
Resigned: 31 March 2015
Appointed Date: 08 November 2007
65 years old

Director
PICKWOAD, Vanessa Rosemary
Resigned: 20 June 2006
Appointed Date: 25 November 1997
78 years old

Director
RHIND, Neil Biron
Resigned: 31 December 1996
89 years old

Director
ROBERTS, John Arthur
Resigned: 04 November 1994
95 years old

Director
SHARMAN, Evelyn Janet
Resigned: 01 January 2010
Appointed Date: 29 October 1997
82 years old

Director
SHAW, Trevor Henry Montague
Resigned: 23 February 2003
Appointed Date: 12 November 2001
92 years old

Director
SIMONS, Paul Thomas Richard
Resigned: 29 March 2006
74 years old

Director
STRADLING, Kenneth Walter
Resigned: 29 March 2006
104 years old

Director
ZEUNER, Christopher Stephen Hugh
Resigned: 03 January 2001
80 years old

VIVAT TRUST LIMITED(THE) Events

29 Mar 2017
Satisfaction of charge 15 in full
27 Jan 2017
Satisfaction of charge 10 in full
27 Jan 2017
Satisfaction of charge 13 in full
27 Jan 2017
Satisfaction of charge 17 in full
27 Jan 2017
Satisfaction of charge 16 in full
...
... and 149 more events
22 Jun 1987
Particulars of mortgage/charge

23 Apr 1987
Particulars of mortgage/charge

03 Jun 1986
Accounts for a small company made up to 31 July 1985

03 Jun 1986
Annual return made up to 30/04/86

18 Jun 1981
Certificate of incorporation

VIVAT TRUST LIMITED(THE) Charges

20 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 27 January 2017
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a land at and adjoining wellbrook manor…
20 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 27 January 2017
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a agonic court the tower hadlow castle and…
19 August 2010
Standard security
Delivered: 21 August 2010
Status: Satisfied on 29 March 2017
Persons entitled: The Scottish Ministers
Description: All and whole the subjects known as and forming earlstoun…
19 March 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied on 27 January 2017
Persons entitled: The Architectural Heritage Fund
Description: F/H property k/a wellbrook manor (aka lower wellbrook) and…
8 January 2010
Legal charge
Delivered: 9 January 2010
Status: Satisfied on 27 January 2017
Persons entitled: The Architectural Heritage Fund
Description: F/H bolton percy gatehouse bolton percy york and the l/h…
23 November 2009
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 11 December 2009
Status: Satisfied on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: All marketable securities held on behalf of the company by…
24 July 2003
Legal mortgage
Delivered: 25 July 2003
Status: Satisfied on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: 19 crown passage london t/n 422744.
12 November 2002
Legal charge
Delivered: 14 November 2002
Status: Satisfied on 27 January 2017
Persons entitled: The Architectural Heritage Fund
Description: The f/h property k/a 19 crown passage, pall mall, london…
16 August 2002
Legal mortgage
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at north lees hall hathersage derbyshire…
23 July 1996
Legal charge
Delivered: 10 August 1996
Status: Satisfied on 3 March 2004
Persons entitled: Midland Bank PLC
Description: L/H property k/a north lees hall hathersage derbyshire.
29 June 1993
Fixed and floating charge
Delivered: 7 July 1993
Status: Satisfied on 17 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1993
Legal charge
Delivered: 4 February 1993
Status: Satisfied on 3 March 2004
Persons entitled: Midland Bank PLC
Description: L/H property k/a abbots brow cottage (otherwise k/a church…
2 October 1992
Legal charge
Delivered: 17 October 1992
Status: Outstanding
Persons entitled: Cicely Mary Inman James Clive Currie Joan Barker
Description: Church brow cottage,kirkby lonsdale, cumbria.
17 April 1989
Legal charge
Delivered: 21 April 1989
Status: Satisfied on 19 February 2004
Persons entitled: Midland Bank PLC
Description: The summer house, eyton-on-severn shropshire.
15 June 1987
Legal charge
Delivered: 22 June 1987
Status: Satisfied on 19 February 2004
Persons entitled: Midland Bank PLC
Description: L/H - the chantry, south street, bridport dorset.
3 April 1987
Legal charge
Delivered: 23 April 1987
Status: Satisfied on 27 January 2017
Persons entitled: The Architectural Heritage Fund
Description: F/H land containing 6.10 acres situate on the N.w of crank…
21 January 1986
Legal charge
Delivered: 28 January 1986
Status: Satisfied on 21 April 1989
Persons entitled: Barclays Bank PLC
Description: The summerhouse, eyton-on-severn, shrewsbury, shropshire…