THE WYMONDHAM BRIDEWELL PRESERVATION TRUST
NORFOLK

Hellopages » Norfolk » South Norfolk » NR18 0NS

Company number 02990781
Status Active
Incorporation Date 16 November 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 10 THE BRIDEWELL NORWICH ROAD, WYMONDHAM, NORFOLK, NR18 0NS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 5 November 2015 no member list. The most likely internet sites of THE WYMONDHAM BRIDEWELL PRESERVATION TRUST are www.thewymondhambridewellpreservation.co.uk, and www.the-wymondham-bridewell-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Spooner Row Rail Station is 2.8 miles; to Attleborough Rail Station is 5.6 miles; to Eccles Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wymondham Bridewell Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02990781. The Wymondham Bridewell Preservation Trust has been working since 16 November 1994. The present status of the company is Active. The registered address of The Wymondham Bridewell Preservation Trust is 10 The Bridewell Norwich Road Wymondham Norfolk Nr18 0ns. . FOUNTAIN, Marilyn is a Secretary of the company. ELLIOTT, Richard James is a Director of the company. FOWLE, Richard Frederick is a Director of the company. GAMBLE, Michael John Whatmoor is a Director of the company. HARWOOD, Judith Margaret is a Director of the company. PIPER, Anita Catharine is a Director of the company. RALPHS, David Neil Lincoln is a Director of the company. SAUNDERS, Norman Stanley is a Director of the company. Secretary CHARLES, Rosemary Eleanor has been resigned. Secretary FENN, Shirley Janet has been resigned. Secretary GROVES, Hazel Patricia has been resigned. Secretary MAWSON, David has been resigned. Secretary SCOTT, Martin Antony Crawshay has been resigned. Secretary SCOTT, Martin Antony Crawshay has been resigned. Secretary SIGNY, Charles Michael, Dr has been resigned. Director BAGUST, Molly June has been resigned. Director BALL, Trevor Mackenzie has been resigned. Director BARRELL, Graham has been resigned. Director BATTY SHAW, Patricia Dorothy Mary has been resigned. Director CHARLES, Rosemary Eleanor has been resigned. Director CROWE, David Norcliffe has been resigned. Director FENN, Shirley Janet has been resigned. Director FOYLE, Michael Edward has been resigned. Director GARDINER, John, Dr has been resigned. Director HAWKINS, Judith Ayrton has been resigned. Director HINES, John Terence has been resigned. Director JONES, Lesley has been resigned. Director MAWSON, David has been resigned. Director MAWSON, David has been resigned. Director SCOTT, Martin Antony Crawshay has been resigned. Director SIGNY, Charles Michael, Dr has been resigned. Director STUTELY, Bernard Michael has been resigned. Director WILKINSON, Horace James has been resigned. Director WOODWARD, Irene Elizabeth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FOUNTAIN, Marilyn
Appointed Date: 19 April 2010

Director
ELLIOTT, Richard James
Appointed Date: 19 April 2012
68 years old

Director
FOWLE, Richard Frederick
Appointed Date: 16 July 2007
79 years old

Director
GAMBLE, Michael John Whatmoor
Appointed Date: 16 April 2015
77 years old

Director
HARWOOD, Judith Margaret
Appointed Date: 19 April 2012
71 years old

Director
PIPER, Anita Catharine
Appointed Date: 17 April 2014
81 years old

Director
RALPHS, David Neil Lincoln
Appointed Date: 19 April 2010
85 years old

Director
SAUNDERS, Norman Stanley
Appointed Date: 18 April 2005
93 years old

Resigned Directors

Secretary
CHARLES, Rosemary Eleanor
Resigned: 16 February 2006
Appointed Date: 26 November 2001

Secretary
FENN, Shirley Janet
Resigned: 23 February 1998
Appointed Date: 28 November 1994

Secretary
GROVES, Hazel Patricia
Resigned: 19 April 2010
Appointed Date: 16 October 2006

Secretary
MAWSON, David
Resigned: 27 April 1999
Appointed Date: 16 November 1994

Secretary
SCOTT, Martin Antony Crawshay
Resigned: 17 July 2000
Appointed Date: 27 April 1999

Secretary
SCOTT, Martin Antony Crawshay
Resigned: 26 November 2001
Appointed Date: 27 April 1999

Secretary
SIGNY, Charles Michael, Dr
Resigned: 26 November 2001
Appointed Date: 17 July 2000

Director
BAGUST, Molly June
Resigned: 06 November 1996
Appointed Date: 28 November 1994
91 years old

Director
BALL, Trevor Mackenzie
Resigned: 27 April 1999
Appointed Date: 06 November 1996
94 years old

Director
BARRELL, Graham
Resigned: 23 November 2002
Appointed Date: 15 April 2002
78 years old

Director
BATTY SHAW, Patricia Dorothy Mary
Resigned: 17 July 2000
Appointed Date: 16 November 1994
96 years old

Director
CHARLES, Rosemary Eleanor
Resigned: 23 October 2011
Appointed Date: 28 November 1994
72 years old

Director
CROWE, David Norcliffe
Resigned: 23 April 2007
Appointed Date: 15 April 2002
94 years old

Director
FENN, Shirley Janet
Resigned: 19 April 2010
Appointed Date: 01 July 1995
91 years old

Director
FOYLE, Michael Edward
Resigned: 29 January 2015
Appointed Date: 18 October 2010
88 years old

Director
GARDINER, John, Dr
Resigned: 19 April 2010
Appointed Date: 15 April 2002
78 years old

Director
HAWKINS, Judith Ayrton
Resigned: 31 March 2003
Appointed Date: 28 November 1994
88 years old

Director
HINES, John Terence
Resigned: 15 April 2002
Appointed Date: 27 April 1999
73 years old

Director
JONES, Lesley
Resigned: 22 March 2010
Appointed Date: 31 March 2003
65 years old

Director
MAWSON, David
Resigned: 27 August 1999
Appointed Date: 23 February 1998
101 years old

Director
MAWSON, David
Resigned: 23 November 2013
Appointed Date: 16 November 1994
101 years old

Director
SCOTT, Martin Antony Crawshay
Resigned: 15 October 2001
Appointed Date: 28 November 1995
84 years old

Director
SIGNY, Charles Michael, Dr
Resigned: 18 April 2011
Appointed Date: 27 April 1999
90 years old

Director
STUTELY, Bernard Michael
Resigned: 27 August 2013
Appointed Date: 24 April 2006
93 years old

Director
WILKINSON, Horace James
Resigned: 09 July 2015
Appointed Date: 16 November 1994
101 years old

Director
WOODWARD, Irene Elizabeth
Resigned: 17 April 2014
Appointed Date: 20 October 2011
77 years old

THE WYMONDHAM BRIDEWELL PRESERVATION TRUST Events

05 Nov 2016
Confirmation statement made on 5 November 2016 with updates
02 Aug 2016
Total exemption full accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 5 November 2015 no member list
12 Nov 2015
Director's details changed for Mrs Anita Catharine Piper on 11 November 2015
10 Jul 2015
Director's details changed for Miss Anita Catharine Piper on 10 July 2015
...
... and 108 more events
18 Dec 1995
Annual return made up to 16/11/95
  • 363(288) ‐ Secretary's particulars changed

24 Oct 1995
Particulars of mortgage/charge
07 Dec 1994
Particulars of mortgage/charge

01 Dec 1994
Accounting reference date notified as 30/11

16 Nov 1994
Incorporation

THE WYMONDHAM BRIDEWELL PRESERVATION TRUST Charges

30 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Units 6 and 7, the bridewell, norwich road, wymondham…
5 October 1995
Legal charge
Delivered: 24 October 1995
Status: Satisfied on 7 September 2012
Persons entitled: The Co-Operative Bank PLC
Description: Units 6 & 7 the bridewell wymondham norfolk.floating charge…
1 December 1994
Legal charge
Delivered: 7 December 1994
Status: Outstanding
Persons entitled: The Architectural Heritage Fund
Description: The f/h interest in the rooms and areas forming part of the…