WOODCHESTER MANSION TRUST LIMITED
NYMPSFIELD

Hellopages » Gloucestershire » Stroud » GL10 3TS

Company number 02454467
Status Active
Incorporation Date 20 December 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WOODCHESTER MANSION, WOODCHESTER PARK, NYMPSFIELD, GLOUCESTERSHIRE, GL10 3TS
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Amended total exemption full accounts made up to 31 December 2015; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of WOODCHESTER MANSION TRUST LIMITED are www.woodchestermansiontrust.co.uk, and www.woodchester-mansion-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Stroud (Glos) Rail Station is 3.4 miles; to Cam & Dursley Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodchester Mansion Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02454467. Woodchester Mansion Trust Limited has been working since 20 December 1989. The present status of the company is Active. The registered address of Woodchester Mansion Trust Limited is Woodchester Mansion Woodchester Park Nympsfield Gloucestershire Gl10 3ts. . MARLOW, Christopher Roderick James is a Secretary of the company. BUTCHER, David Arthur is a Director of the company. CANHAM, Raymond John is a Director of the company. CONAGHAN, Patrick Roger Thomas is a Director of the company. DAVENPORT, Elizabeth Mary is a Director of the company. MANDER, Charles Nicholas, Sir is a Director of the company. MARLOW, Christopher Roderick James is a Director of the company. WIGZELL, Margaret Rhiannon is a Director of the company. Secretary NEWMAN, Anthony Charles has been resigned. Secretary SMITH, Frank Richard has been resigned. Director ARNISON, Christopher John, Professor has been resigned. Director BIDWELL, Veronica Rosemary Lucia has been resigned. Director BIRCH, Sally Susan has been resigned. Director BOOTH, Edmund Alfred has been resigned. Director BRODERMANN, Mark Edward David has been resigned. Director BROWN, Alison Margaret Braithwaite has been resigned. Director CARTER, Paul has been resigned. Director CATLING, Christopher Paul has been resigned. Director CHANNER, Jill has been resigned. Director CROOK, Anthony Russell has been resigned. Director DAVIS, Stephen Leo has been resigned. Director DAVIS, Stephen Leo has been resigned. Director DAYBELL, Adam Charles has been resigned. Director DICKENSON, Diana Elizabeth has been resigned. Director ELVIDGE, Victoria Tristram has been resigned. Director EVANS, Robert James has been resigned. Director FORD, Alan David, Dr has been resigned. Director HILL, Michael James has been resigned. Director HULYER, Douglas William has been resigned. Director KENDELL, Philip John has been resigned. Director LISTER, Margaret has been resigned. Director MASON, Barry has been resigned. Director NEWMAN, Anthony Charles has been resigned. Director PARR, Richard John has been resigned. Director ROBINSON, Terence William has been resigned. Director ROOT, Arnold Laurence Howard has been resigned. Director RUSSELL, Henry James Griffin has been resigned. Director SMITH, Frank Richard has been resigned. Director STURGESS, Graham Leslie has been resigned. Director THOMAS, Graham Martin has been resigned. Director WATHEN, Julian Philip Gerard has been resigned. Director WESTWOOD, Rosemary has been resigned. Director WORKMAN, John Henry Bowstead has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
MARLOW, Christopher Roderick James
Appointed Date: 23 July 2015

Director
BUTCHER, David Arthur
Appointed Date: 22 October 2013
81 years old

Director
CANHAM, Raymond John
Appointed Date: 22 October 2013
79 years old

Director
CONAGHAN, Patrick Roger Thomas
Appointed Date: 22 October 2013
73 years old

Director
DAVENPORT, Elizabeth Mary
Appointed Date: 25 April 2016
75 years old

Director
MANDER, Charles Nicholas, Sir
Appointed Date: 16 April 1999
75 years old

Director
MARLOW, Christopher Roderick James
Appointed Date: 23 July 2015
76 years old

Director
WIGZELL, Margaret Rhiannon
Appointed Date: 27 March 2013
73 years old

Resigned Directors

Secretary
NEWMAN, Anthony Charles
Resigned: 31 July 2009

Secretary
SMITH, Frank Richard
Resigned: 26 June 2013
Appointed Date: 31 July 2009

Director
ARNISON, Christopher John, Professor
Resigned: 17 January 2007
Appointed Date: 15 April 2005
85 years old

Director
BIDWELL, Veronica Rosemary Lucia
Resigned: 30 April 2008
Appointed Date: 05 June 2001
78 years old

Director
BIRCH, Sally Susan
Resigned: 09 November 1998
78 years old

Director
BOOTH, Edmund Alfred
Resigned: 09 December 2013
Appointed Date: 07 August 2004
77 years old

Director
BRODERMANN, Mark Edward David
Resigned: 01 June 2009
Appointed Date: 19 November 1999
65 years old

Director
BROWN, Alison Margaret Braithwaite
Resigned: 20 September 1999
75 years old

Director
CARTER, Paul
Resigned: 14 June 2010
Appointed Date: 16 April 1999
74 years old

Director
CATLING, Christopher Paul
Resigned: 20 December 2004
Appointed Date: 07 August 2004
69 years old

Director
CHANNER, Jill
Resigned: 20 June 2010
Appointed Date: 13 April 2007
76 years old

Director
CROOK, Anthony Russell
Resigned: 06 January 2013
Appointed Date: 26 June 2009
92 years old

Director
DAVIS, Stephen Leo
Resigned: 30 July 2016
Appointed Date: 26 June 2013
75 years old

Director
DAVIS, Stephen Leo
Resigned: 28 November 2012
Appointed Date: 12 October 1993
75 years old

Director
DAYBELL, Adam Charles
Resigned: 06 December 2013
Appointed Date: 30 July 2009
60 years old

Director
DICKENSON, Diana Elizabeth
Resigned: 23 July 2015
Appointed Date: 27 March 2013
70 years old

Director
ELVIDGE, Victoria Tristram
Resigned: 06 April 2013
Appointed Date: 21 September 2011
63 years old

Director
EVANS, Robert James
Resigned: 28 October 2013
Appointed Date: 30 May 2012
58 years old

Director
FORD, Alan David, Dr
Resigned: 13 August 2015
Appointed Date: 30 October 2008
85 years old

Director
HILL, Michael James
Resigned: 03 August 2007
68 years old

Director
HULYER, Douglas William
Resigned: 22 November 2016
Appointed Date: 03 October 2012
73 years old

Director
KENDELL, Philip John
Resigned: 21 December 2015
Appointed Date: 23 October 2013
65 years old

Director
LISTER, Margaret
Resigned: 27 January 2000
83 years old

Director
MASON, Barry
Resigned: 24 June 1996
73 years old

Director
NEWMAN, Anthony Charles
Resigned: 31 August 2011
86 years old

Director
PARR, Richard John
Resigned: 22 November 2016
Appointed Date: 30 January 2009
63 years old

Director
ROBINSON, Terence William
Resigned: 03 September 2015
Appointed Date: 06 October 2010
76 years old

Director
ROOT, Arnold Laurence Howard
Resigned: 30 April 2014
Appointed Date: 06 October 2010
70 years old

Director
RUSSELL, Henry James Griffin
Resigned: 11 April 2012
Appointed Date: 06 September 2002
72 years old

Director
SMITH, Frank Richard
Resigned: 26 June 2013
Appointed Date: 30 January 2009
56 years old

Director
STURGESS, Graham Leslie
Resigned: 14 June 2010
Appointed Date: 28 April 2006
70 years old

Director
THOMAS, Graham Martin
Resigned: 22 September 2006
Appointed Date: 12 December 2003
70 years old

Director
WATHEN, Julian Philip Gerard
Resigned: 28 May 2007
Appointed Date: 13 October 1995
102 years old

Director
WESTWOOD, Rosemary
Resigned: 28 October 2005
Appointed Date: 22 January 1996
91 years old

Director
WORKMAN, John Henry Bowstead
Resigned: 20 October 1998
101 years old

Persons With Significant Control

Dr Elizabeth Mary Davenport
Notified on: 25 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Christopher Roderick James Marlow
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr David Arthur Butcher
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Raymond John Canham
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Patrick Roger Thomas Conaghan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Sir Charles Nicholas Mander
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Margaret Rhiannon Wigzell
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

WOODCHESTER MANSION TRUST LIMITED Events

21 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

16 Mar 2017
Amended total exemption full accounts made up to 31 December 2015
02 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Jan 2017
Termination of appointment of Richard John Parr as a director on 22 November 2016
07 Jan 2017
Termination of appointment of Douglas William Hulyer as a director on 22 November 2016
...
... and 139 more events
19 Dec 1990
Director resigned;new director appointed

01 Feb 1990
Registered office changed on 01/02/90 from: 181 new foundland rd bristol BS2 9LU

01 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1989
Incorporation

20 Dec 1989
Incorporation