BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 1EB

Company number 02987163
Status Active
Incorporation Date 4 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 160 MOORLAND ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 1EB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 2 in full. The most likely internet sites of BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED are www.burslemcommunitydevelopmenttrust.co.uk, and www.burslem-community-development-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Burslem Community Development Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02987163. Burslem Community Development Trust Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Burslem Community Development Trust Limited is 160 Moorland Road Burslem Stoke On Trent Staffordshire St6 1eb. . REDMOND, Patrick Christopher Steven is a Secretary of the company. POTTER, John Anthony is a Director of the company. REDMOND, Patrick Christopher Steven is a Director of the company. Secretary EDWARDS, Arthur has been resigned. Director BARBER, Malcolm Kempthorne has been resigned. Director BOULTON, Helen Marjorie has been resigned. Director CLIFF, Robert Leonard has been resigned. Director EDGE, Frank has been resigned. Director EDWARDS, Marilyn Jane has been resigned. Director GARNER, Judith has been resigned. Director GLOVER, Joseph Graham has been resigned. Director HASSALL, Angela Linda has been resigned. Director HOLMES, William Barrie has been resigned. Director HUGHES, Frederick Henry has been resigned. Director LATHAM, Janet Pauline has been resigned. Director LEE, Phyllis Ann has been resigned. Director MELLOR, Diane Margaret has been resigned. Director NOCETTI, Christopher has been resigned. Director OWEN, Edward William has been resigned. Director OWENS, Rowland has been resigned. Director POTTER, Jean has been resigned. Director POTTER, John Anthony has been resigned. Director REDMOND, Patrick Christopher Steven has been resigned. Director SHAW, Pauline Ann has been resigned. Director SMITH, Edward, Councillor has been resigned. Director SUTTON, Elaine has been resigned. Director SWINDELL, Michael George has been resigned. Director WATSON, Michael Ronald has been resigned. Director WHEATLEY, Bernard has been resigned. Director WHEATLEY, Bernard has been resigned. Director YORKE, Norman Edmund has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
REDMOND, Patrick Christopher Steven
Appointed Date: 03 August 2005

Director
POTTER, John Anthony
Appointed Date: 16 October 2015
96 years old

Director
REDMOND, Patrick Christopher Steven
Appointed Date: 22 April 1997
64 years old

Resigned Directors

Secretary
EDWARDS, Arthur
Resigned: 20 November 2003
Appointed Date: 04 November 1994

Director
BARBER, Malcolm Kempthorne
Resigned: 20 November 2003
Appointed Date: 19 July 2001
78 years old

Director
BOULTON, Helen Marjorie
Resigned: 18 May 2002
Appointed Date: 15 July 1999
75 years old

Director
CLIFF, Robert Leonard
Resigned: 02 September 2003
Appointed Date: 04 November 1994
83 years old

Director
EDGE, Frank
Resigned: 28 March 1996
Appointed Date: 12 January 1995
76 years old

Director
EDWARDS, Marilyn Jane
Resigned: 10 August 2000
Appointed Date: 12 January 1995
77 years old

Director
GARNER, Judith
Resigned: 15 July 2001
Appointed Date: 12 January 1995
68 years old

Director
GLOVER, Joseph Graham
Resigned: 22 December 1995
Appointed Date: 04 November 1994
92 years old

Director
HASSALL, Angela Linda
Resigned: 30 November 2001
Appointed Date: 12 January 1995
64 years old

Director
HOLMES, William Barrie
Resigned: 01 June 2001
Appointed Date: 16 May 1996
88 years old

Director
HUGHES, Frederick Henry
Resigned: 23 June 2003
Appointed Date: 20 September 2000
87 years old

Director
LATHAM, Janet Pauline
Resigned: 20 October 2001
Appointed Date: 22 April 1997
71 years old

Director
LEE, Phyllis Ann
Resigned: 28 March 1996
Appointed Date: 12 January 1995
77 years old

Director
MELLOR, Diane Margaret
Resigned: 16 December 2002
Appointed Date: 19 July 2001
70 years old

Director
NOCETTI, Christopher
Resigned: 10 February 2012
Appointed Date: 12 January 1995
70 years old

Director
OWEN, Edward William
Resigned: 16 October 2015
Appointed Date: 20 November 2003
87 years old

Director
OWENS, Rowland
Resigned: 22 April 1997
Appointed Date: 12 January 1995
75 years old

Director
POTTER, Jean
Resigned: 20 October 2006
Appointed Date: 12 January 1995
92 years old

Director
POTTER, John Anthony
Resigned: 10 February 2012
Appointed Date: 12 January 1995
96 years old

Director
REDMOND, Patrick Christopher Steven
Resigned: 01 November 1995
Appointed Date: 12 January 1995
64 years old

Director
SHAW, Pauline Ann
Resigned: 21 May 2002
Appointed Date: 04 November 1994
88 years old

Director
SMITH, Edward, Councillor
Resigned: 16 May 1996
Appointed Date: 04 November 1994
93 years old

Director
SUTTON, Elaine
Resigned: 31 May 2009
Appointed Date: 20 September 2002
79 years old

Director
SWINDELL, Michael George
Resigned: 10 December 2002
Appointed Date: 22 April 1997
81 years old

Director
WATSON, Michael Ronald
Resigned: 16 December 2002
Appointed Date: 20 September 2002
80 years old

Director
WHEATLEY, Bernard
Resigned: 31 October 1997
Appointed Date: 28 March 1996
93 years old

Director
WHEATLEY, Bernard
Resigned: 19 October 1995
Appointed Date: 12 January 1995
93 years old

Director
YORKE, Norman Edmund
Resigned: 02 June 2000
Appointed Date: 04 November 1994
88 years old

Persons With Significant Control

Mr Patrick Christopher Steven Redmond
Notified on: 1 November 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED Events

14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 November 2015
27 Jul 2016
Satisfaction of charge 2 in full
22 Jun 2016
Satisfaction of charge 1 in full
02 Dec 2015
Annual return made up to 4 November 2015 no member list
...
... and 99 more events
15 Feb 1995
New director appointed

15 Feb 1995
New director appointed

15 Feb 1995
New director appointed

15 Feb 1995
New director appointed

04 Nov 1994
Incorporation

BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED Charges

18 February 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Advantage Community Loan Fund
Description: By way of a first legal mortgage 7 queen strreet burslem…
13 July 2001
Mortgage debenture
Delivered: 14 July 2001
Status: Satisfied on 27 July 2016
Persons entitled: The Local Investment Fund
Description: Excluding land in scotland and including land at moorland…
16 November 1999
Legal charge
Delivered: 27 November 1999
Status: Satisfied on 22 June 2016
Persons entitled: The West Midlands Regional Development Agency (K/a Advantage West Midlands)
Description: F/H premises k/a land at moorland road burslem stoke on…