THE NELSON TRUST
STROUD NELSON HOUSE RECOVERY TRUST

Hellopages » Gloucestershire » Stroud » GL5 2QP

Company number 03211815
Status Active
Incorporation Date 13 June 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NELSON HOUSE BRIMSCOMBE HILL, BRIMSCOMBE, STROUD, GLOUCESTERSHIRE, GL5 2QP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mrs Naina Mandlekar on 1 September 2016; Termination of appointment of Michael John Adamson as a director on 21 October 2016. The most likely internet sites of THE NELSON TRUST are www.thenelson.co.uk, and www.the-nelson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The Nelson Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03211815. The Nelson Trust has been working since 13 June 1996. The present status of the company is Active. The registered address of The Nelson Trust is Nelson House Brimscombe Hill Brimscombe Stroud Gloucestershire Gl5 2qp. . WILSON, Mark Simon is a Secretary of the company. BENSTED, John Malcolm is a Director of the company. BUXTON, Ann is a Director of the company. DAS, Kamala is a Director of the company. FADERO, Amanda Therese is a Director of the company. JARDINE, Andrew Colin Douglas is a Director of the company. MACDONALD, Rhona is a Director of the company. MANDLEKER, Naina is a Director of the company. MARLOW, Anne Marie, Dr is a Director of the company. WYNNE HUGHES, Claire is a Director of the company. Secretary BRASH, Roylance Robert has been resigned. Secretary HAYMAN, Mark Edwin has been resigned. Secretary MILNE, Douglas John Williamson has been resigned. Secretary OWEN, David Henry has been resigned. Secretary THOMSON, Bertina has been resigned. Secretary WICKES, Josephine Hazel has been resigned. Director ADAMS, Bruce Hervey has been resigned. Director ADAMSON, Michael John has been resigned. Director BARTON, Nicholas Robert Lindsay has been resigned. Director BRYANT PEARSON, Jennifer Anne has been resigned. Director CHESTER MASTER, Richard Luke has been resigned. Director CHISHOLM, Colin has been resigned. Director COOKE, Stephen Michael has been resigned. Director CROWE, Ian has been resigned. Director GARDINER, Anthony John has been resigned. Director GRANGER, David has been resigned. Director HASSALL, Colin has been resigned. Director LISTER, Richard Ashton has been resigned. Director LOWE, Trevor John has been resigned. Director PENLEY, Caroline Anne Myfanwy has been resigned. Director RANDALL, Peter has been resigned. Director RAYBONE, Amanda Ann Rosemary has been resigned. Director RENNIE, Stephen has been resigned. Director TODMAN, William John has been resigned. Director TURNER, James Livingston has been resigned. Director WAKEFIELD, Anthony Robert Christopher has been resigned. Director WAKEFIELD, Norman Edward, Sir has been resigned. Director WITHERS, Jennie has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILSON, Mark Simon
Appointed Date: 01 September 2014

Director
BENSTED, John Malcolm
Appointed Date: 30 January 2015
73 years old

Director
BUXTON, Ann
Appointed Date: 18 November 2011
73 years old

Director
DAS, Kamala
Appointed Date: 06 March 2015
75 years old

Director
FADERO, Amanda Therese
Appointed Date: 20 September 2013
65 years old

Director
JARDINE, Andrew Colin Douglas
Appointed Date: 01 September 2016
69 years old

Director
MACDONALD, Rhona
Appointed Date: 01 September 2016
70 years old

Director
MANDLEKER, Naina
Appointed Date: 01 September 2016
58 years old

Director
MARLOW, Anne Marie, Dr
Appointed Date: 12 November 2010
73 years old

Director
WYNNE HUGHES, Claire
Appointed Date: 03 July 2015
65 years old

Resigned Directors

Secretary
BRASH, Roylance Robert
Resigned: 31 March 1999
Appointed Date: 13 June 1996

Secretary
HAYMAN, Mark Edwin
Resigned: 31 March 2006
Appointed Date: 01 June 2003

Secretary
MILNE, Douglas John Williamson
Resigned: 31 October 2002
Appointed Date: 01 April 2002

Secretary
OWEN, David Henry
Resigned: 31 July 2014
Appointed Date: 30 June 2006

Secretary
THOMSON, Bertina
Resigned: 31 March 2002
Appointed Date: 01 August 1999

Secretary
WICKES, Josephine Hazel
Resigned: 01 June 2003
Appointed Date: 01 November 2002

Director
ADAMS, Bruce Hervey
Resigned: 15 October 2002
Appointed Date: 13 June 1996
96 years old

Director
ADAMSON, Michael John
Resigned: 21 October 2016
Appointed Date: 24 November 2004
64 years old

Director
BARTON, Nicholas Robert Lindsay
Resigned: 22 November 2006
Appointed Date: 28 August 1996
75 years old

Director
BRYANT PEARSON, Jennifer Anne
Resigned: 21 March 2001
Appointed Date: 24 July 1996
69 years old

Director
CHESTER MASTER, Richard Luke
Resigned: 20 November 2015
Appointed Date: 12 March 2008
69 years old

Director
CHISHOLM, Colin
Resigned: 22 July 2016
Appointed Date: 19 July 2006
75 years old

Director
COOKE, Stephen Michael
Resigned: 01 January 1997
Appointed Date: 24 July 1996
64 years old

Director
CROWE, Ian
Resigned: 22 July 2016
Appointed Date: 20 November 2015
79 years old

Director
GARDINER, Anthony John
Resigned: 08 July 2011
Appointed Date: 22 March 2000
86 years old

Director
GRANGER, David
Resigned: 30 January 2015
Appointed Date: 13 July 2005
76 years old

Director
HASSALL, Colin
Resigned: 31 March 2000
Appointed Date: 06 June 1998
77 years old

Director
LISTER, Richard Ashton
Resigned: 30 September 2011
Appointed Date: 22 March 2000
84 years old

Director
LOWE, Trevor John
Resigned: 23 July 2003
Appointed Date: 24 July 1996
81 years old

Director
PENLEY, Caroline Anne Myfanwy
Resigned: 30 January 2015
Appointed Date: 20 November 2002
68 years old

Director
RANDALL, Peter
Resigned: 31 March 2002
Appointed Date: 22 March 2000
69 years old

Director
RAYBONE, Amanda Ann Rosemary
Resigned: 03 July 2015
Appointed Date: 21 November 2001
72 years old

Director
RENNIE, Stephen
Resigned: 22 November 2000
Appointed Date: 24 July 1996
71 years old

Director
TODMAN, William John
Resigned: 01 January 2005
Appointed Date: 28 August 1996
85 years old

Director
TURNER, James Livingston
Resigned: 07 April 2009
Appointed Date: 24 July 1996
101 years old

Director
WAKEFIELD, Anthony Robert Christopher
Resigned: 31 March 2002
Appointed Date: 24 July 1996
78 years old

Director
WAKEFIELD, Norman Edward, Sir
Resigned: 31 March 2007
Appointed Date: 13 June 1996
95 years old

Director
WITHERS, Jennie
Resigned: 31 December 2006
Appointed Date: 26 March 2003
60 years old

THE NELSON TRUST Events

21 Nov 2016
Full accounts made up to 31 March 2016
21 Oct 2016
Director's details changed for Mrs Naina Mandlekar on 1 September 2016
21 Oct 2016
Termination of appointment of Michael John Adamson as a director on 21 October 2016
21 Oct 2016
Appointment of Mrs Naina Mandlekar as a director on 1 September 2016
20 Oct 2016
Appointment of Ms Rhona Macdonald as a director on 1 September 2016
...
... and 116 more events
04 Sep 1996
New director appointed
04 Sep 1996
New director appointed
02 Aug 1996
Particulars of mortgage/charge
22 Jul 1996
Accounting reference date shortened from 30/06/97 to 31/03/97
13 Jun 1996
Incorporation

THE NELSON TRUST Charges

28 May 2004
Mortgage deed
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being the post office london road…
5 July 2002
Mortgage
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h stonebank house orchard lane brimscombe stroud…
31 March 2000
Mortgage
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a east wharf cottage port lane…
30 July 1996
Mortgage
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 45 stratford road, stroud…