SHARPHAM TRUST(THE)
TOTNES

Hellopages » Devon » South Hams » TQ9 7UT

Company number 01659601
Status Active
Incorporation Date 20 August 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SHARPHAM HOUSE, ASHPRINGTON, TOTNES, DEVON, TQ9 7UT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Termination of appointment of Carol Ann Morgan as a director on 13 December 2016. The most likely internet sites of SHARPHAM TRUST(THE) are www.sharpham.co.uk, and www.sharpham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Sharpham Trust The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01659601. Sharpham Trust The has been working since 20 August 1982. The present status of the company is Active. The registered address of Sharpham Trust The is Sharpham House Ashprington Totnes Devon Tq9 7ut. . WRIGHT, Martin is a Secretary of the company. KUHL, Tony is a Director of the company. LANA, William John is a Director of the company. RATHBONE, Charlotte is a Director of the company. SEWARD, Elizabeth Ann is a Director of the company. STOKES, Daniel Hugh is a Director of the company. WRIGHT, Martin Clive is a Director of the company. Secretary DAVIES, William Gideon Peter Howell has been resigned. Secretary HARTELL, Janet has been resigned. Secretary MATTHEWS, Vicky has been resigned. Secretary NICHOLLS, Christopher John has been resigned. Secretary NICHOLLS, Susan Shona has been resigned. Secretary PITKIN, Anthony William has been resigned. Secretary PITKIN, Anthony William has been resigned. Director ASH, Marian has been resigned. Director ASH, Maurice Anthony has been resigned. Director ASH WHEELER, Claire has been resigned. Director ASH WHEELER, Claire has been resigned. Director ASTOR, Alice Margaret Francis has been resigned. Director BANCROFT, Anne has been resigned. Director CADDY, Kathryn has been resigned. Director CARNELL, Julian Mark has been resigned. Director FRASER, Romy has been resigned. Director GRIBBLE, Rosemary Lynette has been resigned. Director HUMPHREYS, Raymond Glynne has been resigned. Director JONES, Stephen has been resigned. Director LANE, Michael David has been resigned. Director LEATHERDALE, Anna Francesca has been resigned. Director MORGAN, Carol Ann has been resigned. Director PITKIN, Anthony William has been resigned. Director SHARMAN, Mark Richard William has been resigned. Director SILLS, Maura has been resigned. Director STOLLIDAY, Ivor Robert has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WRIGHT, Martin
Appointed Date: 24 November 2011

Director
KUHL, Tony
Appointed Date: 13 July 2013
71 years old

Director
LANA, William John
Appointed Date: 07 January 2008
57 years old

Director
RATHBONE, Charlotte
Appointed Date: 26 November 2015
64 years old

Director
SEWARD, Elizabeth Ann
Appointed Date: 26 November 2015
73 years old

Director
STOKES, Daniel Hugh
Appointed Date: 13 July 2013
69 years old

Director
WRIGHT, Martin Clive
Appointed Date: 25 June 2009
71 years old

Resigned Directors

Secretary
DAVIES, William Gideon Peter Howell
Resigned: 01 April 2000
Appointed Date: 01 April 2000

Secretary
HARTELL, Janet
Resigned: 30 June 1993

Secretary
MATTHEWS, Vicky
Resigned: 13 September 1995
Appointed Date: 09 December 1993

Secretary
NICHOLLS, Christopher John
Resigned: 24 November 2011
Appointed Date: 01 November 2004

Secretary
NICHOLLS, Susan Shona
Resigned: 01 November 2004
Appointed Date: 24 March 2000

Secretary
PITKIN, Anthony William
Resigned: 24 March 2000
Appointed Date: 13 September 1995

Secretary
PITKIN, Anthony William
Resigned: 09 December 1993
Appointed Date: 01 July 1993

Director
ASH, Marian
Resigned: 23 September 1998
69 years old

Director
ASH, Maurice Anthony
Resigned: 23 September 1998
107 years old

Director
ASH WHEELER, Claire
Resigned: 26 November 2015
Appointed Date: 13 October 2000
67 years old

Director
ASH WHEELER, Claire
Resigned: 23 September 1998
67 years old

Director
ASTOR, Alice Margaret Francis
Resigned: 15 March 2012
Appointed Date: 24 March 2000
72 years old

Director
BANCROFT, Anne
Resigned: 07 December 2005
102 years old

Director
CADDY, Kathryn
Resigned: 24 September 1997
76 years old

Director
CARNELL, Julian Mark
Resigned: 13 July 2013
Appointed Date: 25 June 2009
58 years old

Director
FRASER, Romy
Resigned: 20 September 2012
Appointed Date: 25 June 2009
78 years old

Director
GRIBBLE, Rosemary Lynette
Resigned: 08 September 2011
Appointed Date: 24 March 2000
83 years old

Director
HUMPHREYS, Raymond Glynne
Resigned: 19 March 2009
Appointed Date: 07 December 2005
77 years old

Director
JONES, Stephen
Resigned: 11 July 2011
Appointed Date: 25 June 2009
74 years old

Director
LANE, Michael David
Resigned: 18 June 1995
95 years old

Director
LEATHERDALE, Anna Francesca
Resigned: 08 September 2010
Appointed Date: 25 June 2009
61 years old

Director
MORGAN, Carol Ann
Resigned: 13 December 2016
Appointed Date: 25 June 2009
78 years old

Director
PITKIN, Anthony William
Resigned: 24 March 2000
92 years old

Director
SHARMAN, Mark Richard William
Resigned: 23 September 1998
Appointed Date: 12 June 1996
65 years old

Director
SILLS, Maura
Resigned: 06 December 2007
Appointed Date: 19 July 1999
65 years old

Director
STOLLIDAY, Ivor Robert
Resigned: 22 June 2006
Appointed Date: 12 June 1996
79 years old

Persons With Significant Control

Mr Martin Clive Wright
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Daniel Hugh Stokes
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mrs Elizabeth Ann Seward
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Tony Kuhl
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mrs Charlotte Rathbone Ma Ma Ali
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr William John Lana
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Ms Carol Ann Morgan
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

SHARPHAM TRUST(THE) Events

04 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Dec 2016
Termination of appointment of Carol Ann Morgan as a director on 13 December 2016
01 Nov 2016
Confirmation statement made on 16 October 2016 with updates
17 Dec 2015
Appointment of Mrs Elizabeth Ann Seward as a director on 26 November 2015
...
... and 123 more events
02 Dec 1987
Annual return made up to 26/11/87

12 Dec 1986
Accounts made up to 31 March 1986

12 Dec 1986
Annual return made up to 11/12/86

19 Sep 1986
Director resigned

20 Aug 1982
Incorporation

SHARPHAM TRUST(THE) Charges

19 September 1984
Legal charge
Delivered: 7 February 1985
Status: Satisfied on 7 July 2005
Persons entitled: Milton Curtiss Rose Michael W Straight
Description: F/H property forming part of the sharpham estate…