FRANK BOND TRUST LIMITED(THE)
BISHOPS HULL

Hellopages » Somerset » Taunton Deane » TA1 5DS

Company number 01749461
Status Active
Incorporation Date 1 September 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FRANK BOND CENTRE, 84 MOUNTWAY ROAD, BISHOPS HULL, TAUNTON, TA1 5DS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of FRANK BOND TRUST LIMITED(THE) are www.frankbondtrust.co.uk, and www.frank-bond-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Frank Bond Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01749461. Frank Bond Trust Limited The has been working since 01 September 1983. The present status of the company is Active. The registered address of Frank Bond Trust Limited The is Frank Bond Centre 84 Mountway Road Bishops Hull Taunton Ta1 5ds. . FOGG, Laurence Joseph is a Secretary of the company. BULBECK, Carolyn Louise Anne is a Director of the company. BURGESS, Beatrice Mary is a Director of the company. COURT, Raymond George is a Director of the company. FOGG, Laurence Joseph is a Director of the company. GURR, Jane Maria is a Director of the company. HUMPHREYS, Anthony Peter is a Director of the company. NEWELL, John William is a Director of the company. PRESTON, Celia Margaret May is a Director of the company. SUMMERS, Margaret Emily is a Director of the company. WILD, Stephen Karlen is a Director of the company. Secretary DAVIS, David Malcolm has been resigned. Secretary FOGG, Laurence Joseph has been resigned. Secretary PIDGEON, Philip John has been resigned. Secretary ROSE, Edward Charles has been resigned. Director ASH, David James has been resigned. Director BILL, Gordon James has been resigned. Director DAVIS, David Malcolm has been resigned. Director DAWSON, Alan has been resigned. Director GWYTHER, Sybil Maude has been resigned. Director JORGENSEN, Marilyn Patricia has been resigned. Director KEEBLE, Diane Louise has been resigned. Director KENNEDY, William Hall has been resigned. Director MCQUEEN, Dorothy Ann has been resigned. Director MORFETT, Ann Elizabeth Joyce has been resigned. Director NEW, Valerie Patricia has been resigned. Director PIDGEON, Philip John has been resigned. Director ROSE, Edward Charles has been resigned. Director TANDY, Anthony Peter has been resigned. Director TIBBLES, Ellen Claire has been resigned. Director WOODHOUSE, Geoffrey Thomas has been resigned. Director YEANDLE, Frederick Charles has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
FOGG, Laurence Joseph
Appointed Date: 01 August 2015

Director
BULBECK, Carolyn Louise Anne
Appointed Date: 27 September 2005
75 years old

Director
BURGESS, Beatrice Mary
Appointed Date: 26 September 2006
83 years old

Director
COURT, Raymond George
Appointed Date: 16 October 2007
77 years old

Director
FOGG, Laurence Joseph
Appointed Date: 26 September 2006
84 years old

Director
GURR, Jane Maria
Appointed Date: 28 July 2011
67 years old

Director
HUMPHREYS, Anthony Peter
Appointed Date: 31 July 2014
76 years old

Director
NEWELL, John William
Appointed Date: 26 September 2006
80 years old

Director
PRESTON, Celia Margaret May
Appointed Date: 30 July 2009
87 years old

Director
SUMMERS, Margaret Emily
Appointed Date: 16 October 2007
83 years old

Director
WILD, Stephen Karlen
Appointed Date: 30 July 2009
77 years old

Resigned Directors

Secretary
DAVIS, David Malcolm
Resigned: 28 November 2001

Secretary
FOGG, Laurence Joseph
Resigned: 30 July 2014
Appointed Date: 28 July 2011

Secretary
PIDGEON, Philip John
Resigned: 10 December 2002
Appointed Date: 28 November 2001

Secretary
ROSE, Edward Charles
Resigned: 28 July 2011
Appointed Date: 28 October 2003

Director
ASH, David James
Resigned: 26 September 2006
Appointed Date: 10 December 2002
91 years old

Director
BILL, Gordon James
Resigned: 10 December 2002
91 years old

Director
DAVIS, David Malcolm
Resigned: 31 March 1999
89 years old

Director
DAWSON, Alan
Resigned: 27 September 2005
Appointed Date: 10 December 2002
104 years old

Director
GWYTHER, Sybil Maude
Resigned: 07 July 2000
107 years old

Director
JORGENSEN, Marilyn Patricia
Resigned: 19 May 2009
Appointed Date: 10 December 2002
83 years old

Director
KEEBLE, Diane Louise
Resigned: 31 July 2014
Appointed Date: 28 July 2011
80 years old

Director
KENNEDY, William Hall
Resigned: 11 July 2000
113 years old

Director
MCQUEEN, Dorothy Ann
Resigned: 16 October 2007
Appointed Date: 10 December 2002
85 years old

Director
MORFETT, Ann Elizabeth Joyce
Resigned: 26 September 2006
Appointed Date: 10 December 2002
91 years old

Director
NEW, Valerie Patricia
Resigned: 16 October 2007
Appointed Date: 27 September 2005
85 years old

Director
PIDGEON, Philip John
Resigned: 10 December 2002
74 years old

Director
ROSE, Edward Charles
Resigned: 28 July 2011
Appointed Date: 28 October 2003
78 years old

Director
TANDY, Anthony Peter
Resigned: 26 September 2006
Appointed Date: 10 December 2002
90 years old

Director
TIBBLES, Ellen Claire
Resigned: 27 September 2005
Appointed Date: 10 December 2002
101 years old

Director
WOODHOUSE, Geoffrey Thomas
Resigned: 25 January 2000
106 years old

Director
YEANDLE, Frederick Charles
Resigned: 31 March 2009
Appointed Date: 10 December 2002
101 years old

FRANK BOND TRUST LIMITED(THE) Events

24 Aug 2016
Total exemption full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 30 July 2016 with updates
25 Sep 2015
Full accounts made up to 31 March 2015
07 Aug 2015
Annual return made up to 30 July 2015 no member list
07 Aug 2015
Appointment of Mr Laurence Joseph Fogg as a secretary on 1 August 2015
...
... and 110 more events
29 Jul 1987
Annual return made up to 24/06/87

22 Jan 1987
Annual return made up to 08/12/86

22 Jan 1987
Registered office changed on 22/01/87 from: 6 hammet street taunton somerset

27 Dec 1986
Full accounts made up to 31 March 1986

01 Sep 1983
Incorporation