HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED
OLD TRAFFORD

Hellopages » Greater Manchester » Trafford » M16 0GS
Company number 08313313
Status Active
Incorporation Date 29 November 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ATHERTON HOUSE 88-92, TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M16 0GS
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Howard Michael Cockeram as a director on 13 February 2017; Satisfaction of charge 083133130004 in full; Registration of charge 083133130007, created on 15 December 2016. The most likely internet sites of HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED are www.henshawssocietyforblindpeopletrustee.co.uk, and www.henshaws-society-for-blind-people-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Henshaws Society For Blind People Trustee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08313313. Henshaws Society For Blind People Trustee Limited has been working since 29 November 2012. The present status of the company is Active. The registered address of Henshaws Society For Blind People Trustee Limited is Atherton House 88 92 Talbot Road Old Trafford Manchester M16 0gs. . MARR, Nicholas is a Secretary of the company. ATKINSON, Stephen Carl is a Director of the company. BARBER, Ryan Peter is a Director of the company. BEST, Anthony Bernard is a Director of the company. BRAZIER, Helen is a Director of the company. CROWTHER, John Nicholas is a Director of the company. DAVIDSON, Russell Mark is a Director of the company. HARRIS, Jesse is a Director of the company. MARTIN, David Robert is a Director of the company. MCFARLANE, Francis William is a Director of the company. PARTINGTON, Christopher David is a Director of the company. ROSE, Andrew is a Director of the company. Director BODEK, Bryan Harvey has been resigned. Director BRODIE, Fiona Mary has been resigned. Director COCKERAM, Howard Michael has been resigned. Director DYKES, John Rodney has been resigned. Director FORSYTH, Diana Maria has been resigned. Director LEE-JONE, Christine has been resigned. Director PARELLO, Mark has been resigned. Director RIDGWAY, Alan Edward Andrew has been resigned. Director TAYLOR, John Christopher has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
MARR, Nicholas
Appointed Date: 29 November 2012

Director
ATKINSON, Stephen Carl
Appointed Date: 06 September 2016
60 years old

Director
BARBER, Ryan Peter
Appointed Date: 06 September 2016
42 years old

Director
BEST, Anthony Bernard
Appointed Date: 16 July 2013
78 years old

Director
BRAZIER, Helen
Appointed Date: 02 September 2014
69 years old

Director
CROWTHER, John Nicholas
Appointed Date: 15 July 2014
76 years old

Director
DAVIDSON, Russell Mark
Appointed Date: 06 September 2016
67 years old

Director
HARRIS, Jesse
Appointed Date: 16 July 2013
70 years old

Director
MARTIN, David Robert
Appointed Date: 15 July 2014
63 years old

Director
MCFARLANE, Francis William
Appointed Date: 29 November 2012
82 years old

Director
PARTINGTON, Christopher David
Appointed Date: 02 September 2014
48 years old

Director
ROSE, Andrew
Appointed Date: 16 July 2013
52 years old

Resigned Directors

Director
BODEK, Bryan Harvey
Resigned: 11 September 2013
Appointed Date: 29 November 2012
72 years old

Director
BRODIE, Fiona Mary
Resigned: 14 October 2013
Appointed Date: 29 November 2012
73 years old

Director
COCKERAM, Howard Michael
Resigned: 13 February 2017
Appointed Date: 29 November 2012
75 years old

Director
DYKES, John Rodney
Resigned: 16 May 2014
Appointed Date: 29 November 2012
81 years old

Director
FORSYTH, Diana Maria
Resigned: 20 January 2016
Appointed Date: 02 September 2014
58 years old

Director
LEE-JONE, Christine
Resigned: 17 April 2014
Appointed Date: 14 January 2014
77 years old

Director
PARELLO, Mark
Resigned: 06 April 2016
Appointed Date: 14 January 2014
48 years old

Director
RIDGWAY, Alan Edward Andrew
Resigned: 17 March 2015
Appointed Date: 29 November 2012
85 years old

Director
TAYLOR, John Christopher
Resigned: 17 January 2014
Appointed Date: 29 November 2012
75 years old

HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED Events

22 Feb 2017
Termination of appointment of Howard Michael Cockeram as a director on 13 February 2017
30 Dec 2016
Satisfaction of charge 083133130004 in full
24 Dec 2016
Registration of charge 083133130007, created on 15 December 2016
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
19 Sep 2016
Appointment of Mr Russell Mark Davidson as a director on 6 September 2016
...
... and 32 more events
05 Sep 2013
Appointment of Dr Anthony Bernard Best as a director
21 Aug 2013
Appointment of Mr Jesse Harris as a director
21 Aug 2013
Appointment of Mr Andrew Rose as a director
09 Apr 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2012
Incorporation

HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED Charges

15 December 2016
Charge code 0831 3313 0007
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Rathbone Investment Management Limited
Description: Contains fixed charge…
18 March 2016
Charge code 0831 3313 0006
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 2 east park, harrogate…
18 March 2016
Charge code 0831 3313 0005
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 1 the avenue, knaresborough…
5 March 2014
Charge code 0831 3313 0004
Delivered: 7 March 2014
Status: Satisfied on 30 December 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2014
Charge code 0831 3313 0001
Delivered: 7 February 2014
Status: Satisfied on 10 February 2014
Persons entitled: Santander UK PLC as Security Trustee
Description: Henshaws college, bos lane, harrogate HG1 4ED registered at…
4 February 2014
Charge code 0831 3313 0002
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Henshaws college, bogs lane, harrogate HG1 4ED registered…
30 November 2007
Third party legal charge
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Formerly Alliance & Leicester PLC)
Description: Henshaws college bogs lane harrogate t/no. NYK347661…