THORNBURY AND DISTRICT HERITAGE TRUST
THORNBURY

Hellopages » Gloucestershire » South Gloucestershire » BS35 2AR

Company number 02087293
Status Active
Incorporation Date 6 January 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOWN HALL, 35 HIGH STREET, THORNBURY, BRISTOL, BS35 2AR
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Director's details changed for Mr Roger James Howell on 17 March 2016; Termination of appointment of Kay Linda Winston as a director on 29 March 2017. The most likely internet sites of THORNBURY AND DISTRICT HERITAGE TRUST are www.thornburyanddistrictheritage.co.uk, and www.thornbury-and-district-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Bristol Parkway Rail Station is 6.5 miles; to Chepstow Rail Station is 6.7 miles; to Filton Abbey Wood Rail Station is 7.3 miles; to Lawrence Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornbury and District Heritage Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02087293. Thornbury and District Heritage Trust has been working since 06 January 1987. The present status of the company is Active. The registered address of Thornbury and District Heritage Trust is Town Hall 35 High Street Thornbury Bristol Bs35 2ar. . MONTGOMERY, Pauline Doris is a Secretary of the company. CHERRY, Anthony Keith is a Director of the company. ELTON, Martin is a Director of the company. HOWELL, Roger James is a Director of the company. MONTGOMERY, Pauline Doris is a Director of the company. NEWLEY, Jennifer is a Director of the company. SHALLCROSS, Sandra Kay is a Director of the company. SHEPHERD, John Michael is a Director of the company. THOMAS, David is a Director of the company. WISE, Margaret Marcella is a Director of the company. Secretary BARNETT, Melissa Ann has been resigned. Secretary CROWE, Thomas William has been resigned. Director BARNETT, Melissa Ann has been resigned. Director CAIRNCROSS, Neil Francis has been resigned. Director CROWE, Thomas William has been resigned. Director DAVIS, David has been resigned. Director EBBS, Valerie Gwen has been resigned. Director GILLINGHAM, Andrew Clive has been resigned. Director GRAY, Marsha Muriel has been resigned. Director GRUDGINGS, Jean Patricia has been resigned. Director HAHN, Jean Michael Herman has been resigned. Director HALLETT, Victor George has been resigned. Director HEROD, Frank Arthur has been resigned. Director LEEMING, Judith has been resigned. Director MANNING, Michael has been resigned. Director MONTGOMERY, Alan Charles has been resigned. Director RICHINGS, Paul Stephen has been resigned. Director RIDDLE, Michael John has been resigned. Director WILDGOOSE, Paul has been resigned. Director WINSTON, Kay Linda has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
MONTGOMERY, Pauline Doris
Appointed Date: 16 March 2005

Director
CHERRY, Anthony Keith
Appointed Date: 18 August 2010
81 years old

Director
ELTON, Martin
Appointed Date: 27 March 2013
72 years old

Director
HOWELL, Roger James
Appointed Date: 23 April 1993
84 years old

Director
MONTGOMERY, Pauline Doris
Appointed Date: 08 September 2006
78 years old

Director
NEWLEY, Jennifer
Appointed Date: 01 April 2009
72 years old

Director
SHALLCROSS, Sandra Kay
Appointed Date: 23 May 1999
78 years old

Director
SHEPHERD, John Michael
Appointed Date: 26 March 2014
78 years old

Director
THOMAS, David
Appointed Date: 27 March 2013
78 years old

Director
WISE, Margaret Marcella
Appointed Date: 23 March 2004
70 years old

Resigned Directors

Secretary
BARNETT, Melissa Ann
Resigned: 16 March 2005
Appointed Date: 03 April 2002

Secretary
CROWE, Thomas William
Resigned: 03 April 2002

Director
BARNETT, Melissa Ann
Resigned: 30 March 2011
Appointed Date: 16 March 2005
67 years old

Director
CAIRNCROSS, Neil Francis
Resigned: 17 March 1995
105 years old

Director
CROWE, Thomas William
Resigned: 17 April 2004
90 years old

Director
DAVIS, David
Resigned: 19 March 1999
94 years old

Director
EBBS, Valerie Gwen
Resigned: 26 March 2014
Appointed Date: 08 September 2006
88 years old

Director
GILLINGHAM, Andrew Clive
Resigned: 26 March 2008
Appointed Date: 12 February 2003
77 years old

Director
GRAY, Marsha Muriel
Resigned: 31 May 2009
Appointed Date: 08 September 2006
81 years old

Director
GRUDGINGS, Jean Patricia
Resigned: 23 April 1993
97 years old

Director
HAHN, Jean Michael Herman
Resigned: 26 March 2003
Appointed Date: 17 March 1995
98 years old

Director
HALLETT, Victor George
Resigned: 07 May 2006
97 years old

Director
HEROD, Frank Arthur
Resigned: 16 March 2001
101 years old

Director
LEEMING, Judith
Resigned: 16 February 2011
Appointed Date: 28 March 2007
68 years old

Director
MANNING, Michael
Resigned: 20 November 2002
98 years old

Director
MONTGOMERY, Alan Charles
Resigned: 24 September 2003
Appointed Date: 12 February 2003
78 years old

Director
RICHINGS, Paul Stephen
Resigned: 30 March 2002
Appointed Date: 19 June 1993
85 years old

Director
RIDDLE, Michael John
Resigned: 03 April 2002
93 years old

Director
WILDGOOSE, Paul
Resigned: 15 February 2012
93 years old

Director
WINSTON, Kay Linda
Resigned: 29 March 2017
Appointed Date: 18 March 2015
67 years old

THORNBURY AND DISTRICT HERITAGE TRUST Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
12 Apr 2017
Director's details changed for Mr Roger James Howell on 17 March 2016
12 Apr 2017
Termination of appointment of Kay Linda Winston as a director on 29 March 2017
28 Apr 2016
Total exemption full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 27 March 2016 no member list
...
... and 98 more events
27 Sep 1988
Full accounts made up to 31 December 1987

28 Jul 1988
Annual return made up to 04/07/88

16 Jul 1987
Company type changed from pri to PRI30

15 May 1987
Accounting reference date notified as 31/12

06 Jan 1987
Certificate of Incorporation