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
Resigned Directors
Secretary
DUNCAN, David
Resigned: 28 August 1993
Appointed Date: 09 October 1992
Director
HUNT, John Brian
Resigned: 19 November 1997
Appointed Date: 21 September 1994
94 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
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…