NORMAN COURT TRUST LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 7NP

Company number 00687953
Status Liquidation
Incorporation Date 27 March 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PETER HALL, 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, UNITED KINGDOM, SO16 7NP
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 8 July 2016; Liquidators statement of receipts and payments to 8 July 2015; Liquidators statement of receipts and payments to 8 July 2014. The most likely internet sites of NORMAN COURT TRUST LIMITED are www.normancourttrust.co.uk, and www.norman-court-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to St Denys Rail Station is 3.1 miles; to Redbridge Rail Station is 3.5 miles; to Romsey Rail Station is 3.8 miles; to Shawford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norman Court Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00687953. Norman Court Trust Limited has been working since 27 March 1961. The present status of the company is Liquidation. The registered address of Norman Court Trust Limited is Peter Hall 2 Venture Road Southampton Science Park Chilworth Southampton United Kingdom So16 7np. . STIVEN, Rosemary Ann Patricia is a Secretary of the company. BARONS, Julie Maria is a Director of the company. DAWKINS, Jeremy Stephen is a Director of the company. FENDER, Hilary Anne is a Director of the company. MILNE, Cherrill Rosemary is a Director of the company. MONTFORT BEBB, Gordon is a Director of the company. PRESCOTT DECIE, Elizabeth Anne Scott is a Director of the company. THORP, Richard John is a Director of the company. Secretary BURROWS, Ronald Stephen has been resigned. Secretary GILBERTSON, Malcolm Andrew has been resigned. Secretary HOWARD-JONES, Timothy John Inglis has been resigned. Secretary KING, Susan Heather has been resigned. Director BEDBOROUGH, Jane Letty has been resigned. Director BRYCE-SMITH, David Ingram has been resigned. Director BURROWS, Ronald Stephen has been resigned. Director CAMERON, Linda Mary has been resigned. Director CURRY, Florence Sally has been resigned. Director CURRY, Florence Sally has been resigned. Director CURZON, Joanna Margaret Murray Hordern has been resigned. Director DIMELOW, James Antony has been resigned. Director FIREBRACE, David, Dr has been resigned. Director GOUCHER, David, Group Captain has been resigned. Director GUTHRIE, David William has been resigned. Director HEATH, Antony William has been resigned. Director HERRIDGE, Christopher John Philip has been resigned. Director HICKEY, Shirley Michael Wright, Colonel has been resigned. Director HUDSON, Anthony Bruce Edward has been resigned. Director JACKSON, Maureen Angela has been resigned. Director LESLIE, Sally has been resigned. Director LUNT, John Hyde has been resigned. Director MALDEN, Charles Christopher has been resigned. Director MATHEWS, David Brian has been resigned. Director MEDD, Duncan Everard has been resigned. Director MILLIGAN, Timothy James, His Honourable Judge has been resigned. Director MYCROFT, John Keith has been resigned. Director NEWMAN, Susan Alexandra has been resigned. Director PARKER, Timothy William has been resigned. Director PICK, Robert Bryan has been resigned. Director PLASTOW, David Arnold Stuart, Sir has been resigned. Director RITCHIE, Jean Harris has been resigned. Director SABBEN-CLARE, James Paley has been resigned. Director SHEPPARD, Richard Vernon has been resigned. The company operates in "Primary education".


Current Directors

Secretary
STIVEN, Rosemary Ann Patricia
Appointed Date: 21 May 2002

Director
BARONS, Julie Maria
Appointed Date: 01 September 2003
60 years old

Director
DAWKINS, Jeremy Stephen
Appointed Date: 26 November 2002
79 years old

Director
FENDER, Hilary Anne
Appointed Date: 07 March 2006
81 years old

Director
MILNE, Cherrill Rosemary
Appointed Date: 06 March 2007
79 years old

Director
MONTFORT BEBB, Gordon
Appointed Date: 18 March 2003
73 years old


Director
THORP, Richard John
Appointed Date: 22 November 2011
71 years old

Resigned Directors

Secretary
BURROWS, Ronald Stephen
Resigned: 21 May 2002
Appointed Date: 20 April 1999

Secretary
GILBERTSON, Malcolm Andrew
Resigned: 14 August 1996

Secretary
HOWARD-JONES, Timothy John Inglis
Resigned: 19 February 1998
Appointed Date: 14 August 1996

Secretary
KING, Susan Heather
Resigned: 20 April 1999
Appointed Date: 19 February 1998

Director
BEDBOROUGH, Jane Letty
Resigned: 31 August 2006
Appointed Date: 01 September 2003
65 years old

Director
BRYCE-SMITH, David Ingram
Resigned: 19 July 1994
95 years old

Director
BURROWS, Ronald Stephen
Resigned: 08 July 2006
Appointed Date: 09 March 2004
81 years old

Director
CAMERON, Linda Mary
Resigned: 30 June 2003
Appointed Date: 02 November 1999
63 years old

Director
CURRY, Florence Sally
Resigned: 10 March 1995
Appointed Date: 01 September 1994
70 years old

Director
CURRY, Florence Sally
Resigned: 19 July 1994
70 years old

Director
CURZON, Joanna Margaret Murray Hordern
Resigned: 25 May 1999
Appointed Date: 01 April 1995
78 years old

Director
DIMELOW, James Antony
Resigned: 08 February 1994
80 years old

Director
FIREBRACE, David, Dr
Resigned: 19 July 1994
78 years old

Director
GOUCHER, David, Group Captain
Resigned: 19 July 1994
88 years old

Director
GUTHRIE, David William
Resigned: 20 March 2001
Appointed Date: 23 May 1995
74 years old

Director
HEATH, Antony William
Resigned: 10 December 2008
Appointed Date: 01 September 1995
77 years old

Director
HERRIDGE, Christopher John Philip
Resigned: 30 September 2003
Appointed Date: 25 April 1995
79 years old

Director
HICKEY, Shirley Michael Wright, Colonel
Resigned: 02 February 1996
96 years old

Director
HUDSON, Anthony Bruce Edward
Resigned: 08 July 2006
86 years old

Director
JACKSON, Maureen Angela
Resigned: 21 April 2009
Appointed Date: 18 June 2002
72 years old

Director
LESLIE, Sally
Resigned: 20 May 1997
72 years old

Director
LUNT, John Hyde
Resigned: 06 July 1996
78 years old

Director
MALDEN, Charles Christopher
Resigned: 17 July 1995
93 years old

Director
MATHEWS, David Brian
Resigned: 01 June 2008
Appointed Date: 23 May 1995
87 years old

Director
MEDD, Duncan Everard
Resigned: 19 July 1994
Appointed Date: 15 June 1993
77 years old

Director
MILLIGAN, Timothy James, His Honourable Judge
Resigned: 23 February 1999
Appointed Date: 25 April 1995
85 years old

Director
MYCROFT, John Keith
Resigned: 23 November 2010
Appointed Date: 25 April 1995
77 years old

Director
NEWMAN, Susan Alexandra
Resigned: 30 June 2003
Appointed Date: 01 April 1995
69 years old

Director
PARKER, Timothy William
Resigned: 01 May 2004
Appointed Date: 25 April 1995
83 years old

Director
PICK, Robert Bryan
Resigned: 23 May 2011
Appointed Date: 27 February 1997
68 years old

Director
PLASTOW, David Arnold Stuart, Sir
Resigned: 22 November 2011
Appointed Date: 09 March 2004
93 years old

Director
RITCHIE, Jean Harris
Resigned: 01 August 2000
Appointed Date: 25 April 1995
78 years old

Director
SABBEN-CLARE, James Paley
Resigned: 01 August 1993
84 years old

Director
SHEPPARD, Richard Vernon
Resigned: 01 June 1993
83 years old

NORMAN COURT TRUST LIMITED Events

19 Sep 2016
Liquidators statement of receipts and payments to 8 July 2016
16 Sep 2015
Liquidators statement of receipts and payments to 8 July 2015
15 Sep 2014
Liquidators statement of receipts and payments to 8 July 2014
16 Sep 2013
Liquidators statement of receipts and payments to 8 July 2013
22 Apr 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 138 more events
06 Jan 1987
Full accounts made up to 31 August 1986

06 Jan 1987
Return made up to 09/12/86; full list of members

16 Dec 1986
New director appointed

24 Oct 1986
Director resigned

29 Sep 1986
New director appointed

NORMAN COURT TRUST LIMITED Charges

9 July 1976
Legal charge
Delivered: 22 July 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Norman court west tytherley hampshire.
26 June 1975
Legal charge
Delivered: 4 July 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Norman court west tytherley, hants.
4 March 1970
Mortgage
Delivered: 17 March 1970
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property forming part of norman court gardens, west…