ST. DOMINIC'S BREWOOD TRUST
STAFFORDSHIRE ST. DOMINIC'S BREWOOD TRUST LIMITED

Hellopages » Staffordshire » South Staffordshire » ST19 9BA

Company number 01226758
Status Active
Incorporation Date 17 September 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 32 BARGATE STREET, BREWOOD, STAFFORDSHIRE, ST19 9BA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Termination of appointment of Arthur John Clare-Hay as a director on 31 May 2016; Full accounts made up to 31 August 2015. The most likely internet sites of ST. DOMINIC'S BREWOOD TRUST are www.stdominicsbrewood.co.uk, and www.st-dominic-s-brewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Bilbrook Rail Station is 3.7 miles; to Wolverhampton Rail Station is 6.7 miles; to Coseley Rail Station is 9.9 miles; to Tipton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Dominic S Brewood Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01226758. St Dominic S Brewood Trust has been working since 17 September 1975. The present status of the company is Active. The registered address of St Dominic S Brewood Trust is 32 Bargate Street Brewood Staffordshire St19 9ba. . ARROWSMITH, Anthony is a Director of the company. GIDDA, Sukhveer Kaur is a Director of the company. JONES, Breda Siobhan is a Director of the company. JONES, Huw John is a Director of the company. THOMAS, Janette is a Director of the company. TURTON, Robert Peter is a Director of the company. Secretary COLCLOUGH, John has been resigned. Secretary DOWNES, John Patrick Paul has been resigned. Secretary GRUNDY, Malcolm Samuel has been resigned. Secretary GUTTERIDGE, David John has been resigned. Secretary LEDWARD, Simon Jocelyn has been resigned. Secretary OAKLEY, Michael David has been resigned. Secretary WALLIS, Raymond has been resigned. Director ANDREWS, Jacqueline Sylvia has been resigned. Director ARROWSMITH, Anthony has been resigned. Director ATKINSON, Ian has been resigned. Director BERG, Stephen has been resigned. Director BERRIMAN, Nicholas Clark has been resigned. Director BLANCHETTE, Clive Bernard has been resigned. Director BOON, Lynne Veronica has been resigned. Director CLARE-HAY, Arthur John has been resigned. Director COX, Anne Rosemary has been resigned. Director DOUGHTY, John Leslie has been resigned. Director FINLAN, Paul Hugh has been resigned. Director FRANKLIN, Terence has been resigned. Director GRUNDY, Malcolm Samuel has been resigned. Director HAZENBERG, Pieter Arthur has been resigned. Director JONES, Bernard Michael has been resigned. Director KELLY, William David has been resigned. Director LEGGE, David Brian has been resigned. Director LINNEMANN, Margaret Patricia, Dr has been resigned. Director LOPEZ, Paul Anthony has been resigned. Director MAJOR, Anthony Whitney has been resigned. Director MARRISON, Dennis Sidney has been resigned. Director MARRISON, Elaine has been resigned. Director MILLER, Joanne Marie has been resigned. Director NICHOLLS, Anthony Patrick has been resigned. Director O`CALLAGHAN, Michael Egan has been resigned. Director PAGE, Keith John has been resigned. Director PAULINS, Karl Anthony has been resigned. Director PAULINS, Karl Anthony has been resigned. Director PEAKMAN, Mary Elisabeth has been resigned. Director PETERS, David has been resigned. Director RAYBOULD, Paticia Carol Margot has been resigned. Director SHORTHOUSE, Ian Stuart has been resigned. Director SOUTHALL, Gavin Anthony Lloyd has been resigned. Director STEELE, Adrian, Dr has been resigned. Director UNDERWOOD, Brian Leslie has been resigned. Director WILSON, Elizabeth has been resigned. Director WOOD, Malcolm has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
ARROWSMITH, Anthony
Appointed Date: 01 September 2015
80 years old

Director
GIDDA, Sukhveer Kaur
Appointed Date: 30 September 2013
68 years old

Director
JONES, Breda Siobhan
Appointed Date: 21 January 2009
64 years old

Director
JONES, Huw John
Appointed Date: 01 September 2015
68 years old

Director
THOMAS, Janette
Appointed Date: 31 March 2010
62 years old

Director
TURTON, Robert Peter
Appointed Date: 06 April 2010
73 years old

Resigned Directors

Secretary
COLCLOUGH, John
Resigned: 01 October 1993

Secretary
DOWNES, John Patrick Paul
Resigned: 14 December 2001
Appointed Date: 08 September 1997

Secretary
GRUNDY, Malcolm Samuel
Resigned: 07 February 1994
Appointed Date: 11 October 1993

Secretary
GUTTERIDGE, David John
Resigned: 31 March 2004
Appointed Date: 14 December 2001

Secretary
LEDWARD, Simon Jocelyn
Resigned: 31 July 2004
Appointed Date: 08 April 2004

Secretary
OAKLEY, Michael David
Resigned: 08 September 1997
Appointed Date: 07 February 1994

Secretary
WALLIS, Raymond
Resigned: 29 August 2014
Appointed Date: 02 August 2004

Director
ANDREWS, Jacqueline Sylvia
Resigned: 06 July 2010
Appointed Date: 24 March 1998
64 years old

Director
ARROWSMITH, Anthony
Resigned: 31 August 2005
Appointed Date: 24 March 1998
80 years old

Director
ATKINSON, Ian
Resigned: 06 April 2010
Appointed Date: 21 January 2009
62 years old

Director
BERG, Stephen
Resigned: 14 March 2000
Appointed Date: 16 January 1995
78 years old

Director
BERRIMAN, Nicholas Clark
Resigned: 12 September 2011
Appointed Date: 21 January 2009
52 years old

Director
BLANCHETTE, Clive Bernard
Resigned: 30 April 1996
Appointed Date: 16 January 1995
79 years old

Director
BOON, Lynne Veronica
Resigned: 24 March 1998
Appointed Date: 10 September 1996
78 years old

Director
CLARE-HAY, Arthur John
Resigned: 31 May 2016
Appointed Date: 21 January 2009
82 years old

Director
COX, Anne Rosemary
Resigned: 10 June 1996
86 years old

Director
DOUGHTY, John Leslie
Resigned: 31 August 2003
Appointed Date: 11 December 1995
82 years old

Director
FINLAN, Paul Hugh
Resigned: 13 July 1998
74 years old

Director
FRANKLIN, Terence
Resigned: 27 June 2008
Appointed Date: 27 June 2005
71 years old

Director
GRUNDY, Malcolm Samuel
Resigned: 04 October 1994
93 years old

Director
HAZENBERG, Pieter Arthur
Resigned: 06 July 2010
Appointed Date: 18 October 1999
73 years old

Director
JONES, Bernard Michael
Resigned: 15 June 1993
98 years old

Director
KELLY, William David
Resigned: 04 August 2005
Appointed Date: 20 January 2003
65 years old

Director
LEGGE, David Brian
Resigned: 16 July 2002
87 years old

Director
LINNEMANN, Margaret Patricia, Dr
Resigned: 23 August 2003
Appointed Date: 16 August 1999
79 years old

Director
LOPEZ, Paul Anthony
Resigned: 13 October 2008
Appointed Date: 06 December 2004
65 years old

Director
MAJOR, Anthony Whitney
Resigned: 03 October 2008
Appointed Date: 03 October 2005
71 years old

Director
MARRISON, Dennis Sidney
Resigned: 31 December 2010
Appointed Date: 10 March 2003
80 years old

Director
MARRISON, Elaine
Resigned: 31 December 2010
Appointed Date: 21 January 2009
69 years old

Director
MILLER, Joanne Marie
Resigned: 31 December 2011
Appointed Date: 21 January 2009
49 years old

Director
NICHOLLS, Anthony Patrick
Resigned: 10 June 1996
83 years old

Director
O`CALLAGHAN, Michael Egan
Resigned: 31 August 2002
Appointed Date: 01 June 1999
75 years old

Director
PAGE, Keith John
Resigned: 07 February 1999
Appointed Date: 10 September 1996
71 years old

Director
PAULINS, Karl Anthony
Resigned: 07 October 2015
Appointed Date: 29 August 2014
63 years old

Director
PAULINS, Karl Anthony
Resigned: 29 August 2014
Appointed Date: 12 April 2011
63 years old

Director
PEAKMAN, Mary Elisabeth
Resigned: 18 May 2015
Appointed Date: 13 May 2013
82 years old

Director
PETERS, David
Resigned: 31 October 2008
Appointed Date: 25 April 2005
71 years old

Director
RAYBOULD, Paticia Carol Margot
Resigned: 31 January 2003
81 years old

Director
SHORTHOUSE, Ian Stuart
Resigned: 11 October 2004
Appointed Date: 25 June 2001
59 years old

Director
SOUTHALL, Gavin Anthony Lloyd
Resigned: 22 February 2005
Appointed Date: 20 January 2003
75 years old

Director
STEELE, Adrian, Dr
Resigned: 29 November 2011
Appointed Date: 12 April 2011
53 years old

Director
UNDERWOOD, Brian Leslie
Resigned: 31 August 1994
97 years old

Director
WILSON, Elizabeth
Resigned: 07 July 2007
Appointed Date: 25 April 2005
64 years old

Director
WOOD, Malcolm
Resigned: 29 October 1993
94 years old

ST. DOMINIC'S BREWOOD TRUST Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
24 Mar 2017
Termination of appointment of Arthur John Clare-Hay as a director on 31 May 2016
05 Jul 2016
Full accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 9 March 2016 no member list
11 Mar 2016
Termination of appointment of Mary Elisabeth Peakman as a director on 18 May 2015
...
... and 164 more events
26 Mar 1987
Accounts for a small company made up to 31 August 1986

26 Mar 1987
Return made up to 19/03/87; full list of members

14 May 1986
Accounts for a small company made up to 31 August 1985

09 May 1986
Annual return made up to 08/05/86

17 Sep 1975
Incorporation

ST. DOMINIC'S BREWOOD TRUST Charges

28 February 2001
Mortgage debenture
Delivered: 3 March 2001
Status: Satisfied on 23 July 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Property known as st dominics school brewood staffordshire.
13 August 1993
Mortgage
Delivered: 18 August 1993
Status: Satisfied on 27 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a st dominics brewood school 32 bargate…
13 August 1993
Mortgage
Delivered: 18 August 1993
Status: Satisfied on 27 March 2001
Persons entitled: Lloyds Bank PLC
Description: 2/2A high green brewood staffordshire with buildings &…
4 February 1991
Memorandum of deposit
Delivered: 15 February 1991
Status: Satisfied on 27 March 2001
Persons entitled: Lloyds Bank PLC
Description: 32, bargate street brewood, staffs.
4 February 1991
Memorandum of deposit
Delivered: 15 February 1991
Status: Satisfied on 27 March 2001
Persons entitled: Lloyds Bank PLC
Description: 2/2A high green brewood, staffs.
4 February 1991
Memorandum of deposit
Delivered: 15 February 1991
Status: Satisfied on 27 March 2001
Persons entitled: Lloyds Bank PLC
Description: 20 high green brewood, staffs t/no. Sf 274148.
31 January 1985
Mortgage
Delivered: 13 February 1985
Status: Satisfied on 25 July 1991
Persons entitled: Staffordshire Building Society
Description: St dominic's school, 32 bargate st, brewood staffs.