THE JOSEPH STOREHOUSE TRUST
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 04070371
Status Active
Incorporation Date 12 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HELEN CAIN, 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Roger Overton-Smith as a director on 28 October 2016; Confirmation statement made on 12 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of THE JOSEPH STOREHOUSE TRUST are www.thejosephstorehouse.co.uk, and www.the-joseph-storehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The Joseph Storehouse Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04070371. The Joseph Storehouse Trust has been working since 12 September 2000. The present status of the company is Active. The registered address of The Joseph Storehouse Trust is Helen Cain 7 St Petersgate Stockport Cheshire Sk1 1eb. . COOKE, Christopher is a Director of the company. MOUQUE, Colin is a Director of the company. OVERTON-SMITH, Roger is a Director of the company. SCOTT, Alistair Martin is a Director of the company. SEGAL, Barry is a Director of the company. SEGAL, Batya is a Director of the company. Secretary BERGER, Martin Stephen has been resigned. Secretary PETTIE, Ian Gordon has been resigned. Secretary STARRITT, Desmond Robert has been resigned. Director ISAACS, Simon Charles Henry Rufus, The Marquess Of Reading has been resigned. Director PETTIE, Ian Gordon has been resigned. Director READING, Melda Victoria, Marchioness Of Reading has been resigned. Director STREATHER, Geraldine Susan has been resigned. Director WHITE, Andrew Paul Bartholomew, Canon has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
COOKE, Christopher
Appointed Date: 09 October 2015
54 years old

Director
MOUQUE, Colin
Appointed Date: 22 November 2003
79 years old

Director
OVERTON-SMITH, Roger
Appointed Date: 28 October 2016
80 years old

Director
SCOTT, Alistair Martin
Appointed Date: 22 November 2003
72 years old

Director
SEGAL, Barry
Appointed Date: 12 September 2000
71 years old

Director
SEGAL, Batya
Appointed Date: 15 September 2003
70 years old

Resigned Directors

Secretary
BERGER, Martin Stephen
Resigned: 22 October 2002
Appointed Date: 12 September 2000

Secretary
PETTIE, Ian Gordon
Resigned: 09 October 2015
Appointed Date: 01 January 2005

Secretary
STARRITT, Desmond Robert
Resigned: 31 December 2004
Appointed Date: 15 October 2002

Director
ISAACS, Simon Charles Henry Rufus, The Marquess Of Reading
Resigned: 20 November 2003
Appointed Date: 12 September 2000
83 years old

Director
PETTIE, Ian Gordon
Resigned: 09 October 2015
Appointed Date: 22 November 2003
78 years old

Director
READING, Melda Victoria, Marchioness Of Reading
Resigned: 20 November 2003
Appointed Date: 12 September 2000
74 years old

Director
STREATHER, Geraldine Susan
Resigned: 25 March 2002
Appointed Date: 12 September 2000
76 years old

Director
WHITE, Andrew Paul Bartholomew, Canon
Resigned: 08 February 2004
Appointed Date: 12 September 2000
61 years old

Persons With Significant Control

Mr Barry Segal
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

THE JOSEPH STOREHOUSE TRUST Events

30 Oct 2016
Appointment of Mr Roger Overton-Smith as a director on 28 October 2016
11 Oct 2016
Confirmation statement made on 12 September 2016 with updates
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Nov 2015
Termination of appointment of Ian Gordon Pettie as a director on 9 October 2015
12 Nov 2015
Annual return made up to 12 September 2015 no member list
...
... and 58 more events
14 Nov 2001
Annual return made up to 12/09/01
06 Sep 2001
Accounting reference date extended from 31/07/01 to 31/12/01
28 Aug 2001
Accounting reference date shortened from 30/09/01 to 31/07/01
04 Dec 2000
Registered office changed on 04/12/00 from: 2 bimport shaftesbury dorset SP7 8AY
12 Sep 2000
Incorporation