STRICKLANDGATE HOUSE TRUST LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4PU
Company number 02856983
Status Active
Incorporation Date 27 September 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STRICKLANDGATE HOUSE, 92 STRICKLANDGATE, KENDAL, CUMBRIA, LA9 4PU
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 27 September 2016 with updates; Secretary's details changed for John Norman Gallagher on 29 September 2016. The most likely internet sites of STRICKLANDGATE HOUSE TRUST LIMITED are www.stricklandgatehousetrust.co.uk, and www.stricklandgate-house-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Stricklandgate House Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02856983. Stricklandgate House Trust Limited has been working since 27 September 1993. The present status of the company is Active. The registered address of Stricklandgate House Trust Limited is Stricklandgate House 92 Stricklandgate Kendal Cumbria La9 4pu. . GALLAGHER, John Norman is a Secretary of the company. COOKE, John William is a Director of the company. COPE, Robin Michael is a Director of the company. EMMOTT, Sylvia Margaret is a Director of the company. LEIGH, John James is a Director of the company. REED, Alan Ronald is a Director of the company. REYNOLDS, Colin Stanley, Dr is a Director of the company. SAYERS, Winifred is a Director of the company. WINSTANLEY, Alan Forshaw is a Director of the company. Secretary ALLEN, Edward Richard has been resigned. Secretary CAWS, Nicholas Gerard Gavan has been resigned. Secretary DAVIES, John Paul has been resigned. Secretary SYKES, Robert William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALEXANDER, Catherine Anne, Dr has been resigned. Director ALLEN, Edward Richard has been resigned. Director BAGOT, Susan Elizabeth has been resigned. Director BALLANTYNE, Robert Leigh has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROOKENDEN, Spencer has been resigned. Director DURRANT, Keith Peter has been resigned. Director DUXBURY, William James has been resigned. Director FRAIN KAYE, Helen Marjorie has been resigned. Director JEFFS, Harry Holland has been resigned. Director LEAN, Wendy Anne Amanda has been resigned. Director MILTON, John Stanley has been resigned. Director PEILL, Andrew Charles has been resigned. Director SALE, Caroline Isobel Mary has been resigned. Director THRELKELD, David John has been resigned. Director VARLEY, Alan David has been resigned. Director WILLINK, Nicholas Warren has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
GALLAGHER, John Norman
Appointed Date: 11 April 2008

Director
COOKE, John William
Appointed Date: 08 May 2002
63 years old

Director
COPE, Robin Michael
Appointed Date: 10 May 2011
69 years old

Director
EMMOTT, Sylvia Margaret
Appointed Date: 27 June 2006
83 years old

Director
LEIGH, John James
Appointed Date: 14 January 2014
79 years old

Director
REED, Alan Ronald
Appointed Date: 10 March 2016
73 years old

Director
REYNOLDS, Colin Stanley, Dr
Appointed Date: 27 September 1993
83 years old

Director
SAYERS, Winifred
Appointed Date: 19 March 2013
86 years old

Director
WINSTANLEY, Alan Forshaw
Appointed Date: 31 October 2002
83 years old

Resigned Directors

Secretary
ALLEN, Edward Richard
Resigned: 02 April 2008
Appointed Date: 08 May 2002

Secretary
CAWS, Nicholas Gerard Gavan
Resigned: 08 May 2002
Appointed Date: 17 May 2000

Secretary
DAVIES, John Paul
Resigned: 17 May 2000
Appointed Date: 05 September 1996

Secretary
SYKES, Robert William
Resigned: 05 September 1996
Appointed Date: 27 September 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1993
Appointed Date: 27 September 1993

Director
ALEXANDER, Catherine Anne, Dr
Resigned: 03 May 2005
Appointed Date: 26 May 2003
76 years old

Director
ALLEN, Edward Richard
Resigned: 02 April 2008
Appointed Date: 16 June 1999
84 years old

Director
BAGOT, Susan Elizabeth
Resigned: 29 November 2001
Appointed Date: 27 September 1993
77 years old

Director
BALLANTYNE, Robert Leigh
Resigned: 30 September 2002
Appointed Date: 27 September 1993
90 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 September 1993
Appointed Date: 27 September 1993
35 years old

Director
CROOKENDEN, Spencer
Resigned: 12 December 1996
Appointed Date: 27 September 1993
106 years old

Director
DURRANT, Keith Peter
Resigned: 26 September 2010
Appointed Date: 13 January 2009
81 years old

Director
DUXBURY, William James
Resigned: 22 September 2011
Appointed Date: 20 January 2005
82 years old

Director
FRAIN KAYE, Helen Marjorie
Resigned: 31 March 2002
Appointed Date: 16 June 1999
83 years old

Director
JEFFS, Harry Holland
Resigned: 31 January 2013
Appointed Date: 06 February 2003
80 years old

Director
LEAN, Wendy Anne Amanda
Resigned: 17 December 2001
Appointed Date: 30 November 1995
77 years old

Director
MILTON, John Stanley
Resigned: 12 December 2006
Appointed Date: 31 October 2002
80 years old

Director
PEILL, Andrew Charles
Resigned: 29 November 2001
Appointed Date: 27 September 1993
75 years old

Director
SALE, Caroline Isobel Mary
Resigned: 30 May 2000
Appointed Date: 27 September 1993
75 years old

Director
THRELKELD, David John
Resigned: 15 March 2016
Appointed Date: 13 January 2009
49 years old

Director
VARLEY, Alan David
Resigned: 01 October 2009
Appointed Date: 30 November 1995
74 years old

Director
WILLINK, Nicholas Warren
Resigned: 13 May 2008
Appointed Date: 24 February 2004
90 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1993
Appointed Date: 27 September 1993

STRICKLANDGATE HOUSE TRUST LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 30 September 2016
31 Oct 2016
Confirmation statement made on 27 September 2016 with updates
30 Sep 2016
Secretary's details changed for John Norman Gallagher on 29 September 2016
29 Sep 2016
Director's details changed for Sylvia Margaret Emmott on 29 September 2016
29 Sep 2016
Secretary's details changed for John Norman Gallagher on 29 September 2016
...
... and 101 more events
20 Oct 1993
Director resigned;new director appointed

20 Oct 1993
Director resigned;new director appointed

20 Oct 1993
Director resigned;new director appointed

20 Oct 1993
Secretary resigned;new secretary appointed;director resigned

27 Sep 1993
Incorporation

STRICKLANDGATE HOUSE TRUST LIMITED Charges

15 September 2004
Legal charge
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: National Lottery Charities Board
Description: L/H property k/a stricklandgate house kendal cumbria t/no…
4 September 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stricklandgate house stricklandgate kendal cumbria south…
30 July 2002
Charge deed
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: The Secretary of State for Education and Skills
Description: L/H property k/a stricklandgate house stricklandgate kendal…