CLERVAUX TRUST LIMITED
STROUD CLOW BECK CHILDREN'S FARM LIMITED CLOW BECK CENTRE LIMITED

Hellopages » Gloucestershire » Stroud » GL6 0LA
Company number 04295400
Status Active
Incorporation Date 27 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RUSKIN MILL MILLBOTTOM, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0LA
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Katherine Frances Harrington as a secretary on 19 December 2016; Termination of appointment of Ian Keith Clements as a secretary on 19 December 2016. The most likely internet sites of CLERVAUX TRUST LIMITED are www.clervauxtrust.co.uk, and www.clervaux-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Clervaux Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04295400. Clervaux Trust Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of Clervaux Trust Limited is Ruskin Mill Millbottom Nailsworth Stroud Gloucestershire Gl6 0la. . HARRINGTON, Katherine Frances is a Secretary of the company. CLEMENTS, Ian Keith is a Director of the company. GUSH, John is a Director of the company. KIPPAX, Helen Margaret is a Director of the company. Secretary ABBOTT, Stuart Giles has been resigned. Secretary CHRISTLEY, Janine has been resigned. Secretary CLEMENTS, Ian Keith has been resigned. Director BLAYNEY, Jennifer Margaret has been resigned. Director CAINER, Jonathan has been resigned. Director CHAYTOR, Karen Lynne Twyford has been resigned. Director CHAYTOR, William Drewett has been resigned. Director DENNETT, Anthony Michael has been resigned. Director ETCHELL-ANDERSON, Bonny Roche has been resigned. Director HODGES, John Franklin Chilcott has been resigned. Director KING, Aubrey Peter has been resigned. Director KIPPAX, Helen Margaret has been resigned. Director MCCOWEN, Carla has been resigned. Director MILNE, Reginald Edward has been resigned. Director ROBSON, Christopher William has been resigned. Director SMITH, Dela, Dame has been resigned. Director THEOBALD, Simon David James has been resigned. Director TONES, Robert Michael has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
HARRINGTON, Katherine Frances
Appointed Date: 19 December 2016

Director
CLEMENTS, Ian Keith
Appointed Date: 28 May 2014
76 years old

Director
GUSH, John
Appointed Date: 24 April 2015
72 years old

Director
KIPPAX, Helen Margaret
Appointed Date: 24 April 2015
76 years old

Resigned Directors

Secretary
ABBOTT, Stuart Giles
Resigned: 04 November 2008
Appointed Date: 27 September 2001

Secretary
CHRISTLEY, Janine
Resigned: 22 January 2016
Appointed Date: 04 November 2008

Secretary
CLEMENTS, Ian Keith
Resigned: 19 December 2016
Appointed Date: 22 January 2016

Director
BLAYNEY, Jennifer Margaret
Resigned: 28 May 2014
Appointed Date: 07 March 2012
79 years old

Director
CAINER, Jonathan
Resigned: 09 May 2013
Appointed Date: 07 March 2012
68 years old

Director
CHAYTOR, Karen Lynne Twyford
Resigned: 04 November 2008
Appointed Date: 27 September 2001
76 years old

Director
CHAYTOR, William Drewett
Resigned: 20 January 2015
Appointed Date: 27 September 2001
88 years old

Director
DENNETT, Anthony Michael
Resigned: 04 November 2008
Appointed Date: 08 November 2005
80 years old

Director
ETCHELL-ANDERSON, Bonny Roche
Resigned: 24 April 2015
Appointed Date: 20 January 2015
54 years old

Director
HODGES, John Franklin Chilcott
Resigned: 04 November 2008
Appointed Date: 08 November 2005
79 years old

Director
KING, Aubrey Peter
Resigned: 28 May 2014
Appointed Date: 04 November 2008
84 years old

Director
KIPPAX, Helen Margaret
Resigned: 31 January 2012
Appointed Date: 15 April 2010
76 years old

Director
MCCOWEN, Carla
Resigned: 31 January 2012
Appointed Date: 15 April 2010
85 years old

Director
MILNE, Reginald Edward
Resigned: 03 March 2013
Appointed Date: 04 November 2008
75 years old

Director
ROBSON, Christopher William
Resigned: 04 November 2008
Appointed Date: 27 September 2001
89 years old

Director
SMITH, Dela, Dame
Resigned: 14 December 2006
Appointed Date: 27 September 2001
73 years old

Director
THEOBALD, Simon David James
Resigned: 24 April 2015
Appointed Date: 28 May 2014
55 years old

Director
TONES, Robert Michael
Resigned: 04 November 2008
Appointed Date: 27 September 2001
78 years old

Persons With Significant Control

Ruskin Mill Trust Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CLERVAUX TRUST LIMITED Events

09 Feb 2017
Full accounts made up to 31 August 2016
05 Jan 2017
Appointment of Katherine Frances Harrington as a secretary on 19 December 2016
05 Jan 2017
Termination of appointment of Ian Keith Clements as a secretary on 19 December 2016
20 Dec 2016
Previous accounting period shortened from 25 November 2016 to 31 August 2016
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 73 more events
27 Jun 2003
Accounts for a dormant company made up to 31 August 2002
10 Jan 2003
Registered office changed on 10/01/03 from: old spa farm croft darlington county durham DL2 2QT
10 Oct 2002
Annual return made up to 27/09/02
02 Jan 2002
Accounting reference date shortened from 30/09/02 to 31/08/02
27 Sep 2001
Incorporation