THE WAYS AND MEANS TRUST LIMITED
HENLEY-ON-THAMES READING INDUSTRIAL THERAPY ORGANISATION LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 5LA

Company number 00926759
Status Active
Incorporation Date 2 February 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GREENSHOOTS MANOR FARM, PEPPARD COMMON, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 5LA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of THE WAYS AND MEANS TRUST LIMITED are www.thewaysandmeanstrust.co.uk, and www.the-ways-and-means-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. The Ways and Means Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00926759. The Ways and Means Trust Limited has been working since 02 February 1968. The present status of the company is Active. The registered address of The Ways and Means Trust Limited is Greenshoots Manor Farm Peppard Common Henley On Thames Oxfordshire Rg9 5la. . HILL, Frances Elizabeth is a Secretary of the company. BEVILLE, John Edney is a Director of the company. MCCRINDLE, Frederick James is a Director of the company. VILLARS, Andrew Spicer is a Director of the company. Secretary DUNCAN, David has been resigned. Secretary GLASSCOCK, Barry Wallace has been resigned. Secretary RABJOHNS, Peter John has been resigned. Director BURROWS, Arthur Thomas has been resigned. Director DUNCAN, David has been resigned. Director GLASSCOCK, Barry Wallace has been resigned. Director HARRISON, Geoffrey Charles has been resigned. Director HUNT, John Brian has been resigned. Director MITCHELL, David Edward has been resigned. Director MORGAN, Merion has been resigned. Director OAKLEY, Patrick has been resigned. Director RABJOHNS, Peter John has been resigned. Director SMITH, Paul Graham has been resigned. Director VANDERSTEEN, Susan Elizabeth has been resigned. Director WATSHAM, Robert John has been resigned. Director WEEKS, David Fulton has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
HILL, Frances Elizabeth
Appointed Date: 27 February 2014

Director
BEVILLE, John Edney
Appointed Date: 18 October 2012
81 years old

Director
MCCRINDLE, Frederick James
Appointed Date: 01 August 2014
76 years old

Director
VILLARS, Andrew Spicer
Appointed Date: 18 October 2012
60 years old

Resigned Directors

Secretary
DUNCAN, David
Resigned: 28 August 1993
Appointed Date: 09 October 1992

Secretary
GLASSCOCK, Barry Wallace
Resigned: 01 May 1999

Secretary
RABJOHNS, Peter John
Resigned: 25 September 2013
Appointed Date: 01 May 1999

Director
BURROWS, Arthur Thomas
Resigned: 18 January 1995
106 years old

Director
DUNCAN, David
Resigned: 01 April 2007
95 years old

Director
GLASSCOCK, Barry Wallace
Resigned: 01 May 1999
86 years old

Director
HARRISON, Geoffrey Charles
Resigned: 06 July 1992
79 years old

Director
HUNT, John Brian
Resigned: 19 November 1997
Appointed Date: 21 September 1994
94 years old

Director
MITCHELL, David Edward
Resigned: 14 July 1993
86 years old

Director
MORGAN, Merion
Resigned: 18 September 1996
93 years old

Director
OAKLEY, Patrick
Resigned: 18 January 1995
97 years old

Director
RABJOHNS, Peter John
Resigned: 25 April 2013
Appointed Date: 09 July 2009
78 years old

Director
SMITH, Paul Graham
Resigned: 01 November 2008
Appointed Date: 16 August 1995
76 years old

Director
VANDERSTEEN, Susan Elizabeth
Resigned: 17 October 2008
Appointed Date: 21 May 1997
61 years old

Director
WATSHAM, Robert John
Resigned: 22 February 2012
81 years old

Director
WEEKS, David Fulton
Resigned: 21 November 2013
Appointed Date: 22 October 2007
67 years old

Persons With Significant Control

Mr Andrew Spicer Villars
Notified on: 6 May 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE WAYS AND MEANS TRUST LIMITED Events

06 Nov 2016
Total exemption full accounts made up to 31 January 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
15 Sep 2015
Total exemption full accounts made up to 31 January 2015
05 Aug 2015
Annual return made up to 30 July 2015 no member list
04 Nov 2014
Total exemption full accounts made up to 31 January 2014
...
... and 92 more events
04 Dec 1986
Full accounts made up to 31 January 1986

04 Dec 1986
Annual return made up to 07/07/86

08 Aug 1986
Annual return made up to 08/07/85

17 Jun 1986
Registered office changed on 17/06/86 from: 52 queens rd reading RG1 4AU

13 Jun 1986
Full accounts made up to 31 January 1985

THE WAYS AND MEANS TRUST LIMITED Charges

27 May 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2, paddock road industrial estate, caversham, reading…
23 October 1998
Legal charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 2 paddock road industrial estate…
14 August 1997
Debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1996
Corporate mortgage
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: R.v 53 vacuum forming machine serial no 580 including all…
14 December 1990
Legal charge
Delivered: 3 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2, paddock road estate & caversham reading berkshire…