THE CHESHIRE GARDENS TRUST
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 2PS

Company number 05673816
Status Active
Incorporation Date 12 January 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 26 SANDFORD ROAD, SALE, CHESHIRE, M33 2PS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Barbara Jean Moth as a director on 11 January 2017; Termination of appointment of Jane Elizabeth Gooch as a director on 11 January 2017. The most likely internet sites of THE CHESHIRE GARDENS TRUST are www.thecheshiregardens.co.uk, and www.the-cheshire-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The Cheshire Gardens Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05673816. The Cheshire Gardens Trust has been working since 12 January 2006. The present status of the company is Active. The registered address of The Cheshire Gardens Trust is 26 Sandford Road Sale Cheshire M33 2ps. . UINGS, Joy Margaret is a Secretary of the company. BARTLETT, Susan Annie is a Director of the company. BENNIS, Edward is a Director of the company. BROWN, Ruth Diane is a Director of the company. HAINSWORTH, Vivien Langford is a Director of the company. THEIS, Kristina Maria is a Director of the company. UINGS, Joy Margaret is a Director of the company. WILCOX-BAKER, Ann Christine is a Director of the company. Director BAILLIE, Gordon John has been resigned. Director BENSON, Ruth Alethea has been resigned. Director DEVINE, Rachel Celina has been resigned. Director EDMONDSON, John Richard, Dr has been resigned. Director GOOCH, Jane Elizabeth has been resigned. Director GRAIN, Barry John has been resigned. Director JAFFE, Jacqueline Susan has been resigned. Director MENZIES, Jacquetta Elizabeth Constance has been resigned. Director MOTH, Barbara Jean has been resigned. Director REICHENFELD, Kristin Catherine has been resigned. Director SMITH, Gaye has been resigned. Director SWAN, Patrick Charles has been resigned. Director TALBOT, Christine Ann has been resigned. Director TAYLOR, Freyda Macdonald has been resigned. Director TURNER, Heather has been resigned. Director WRIGHT, Barbara Irmgard has been resigned. Director YOUD, Samuel has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
UINGS, Joy Margaret
Appointed Date: 12 January 2006

Director
BARTLETT, Susan Annie
Appointed Date: 22 March 2012
77 years old

Director
BENNIS, Edward
Appointed Date: 12 January 2006
76 years old

Director
BROWN, Ruth Diane
Appointed Date: 12 January 2006
81 years old

Director
HAINSWORTH, Vivien Langford
Appointed Date: 26 March 2015
75 years old

Director
THEIS, Kristina Maria
Appointed Date: 28 March 2006
71 years old

Director
UINGS, Joy Margaret
Appointed Date: 12 January 2006
79 years old

Director
WILCOX-BAKER, Ann Christine
Appointed Date: 25 March 2009
69 years old

Resigned Directors

Director
BAILLIE, Gordon John
Resigned: 05 March 2014
Appointed Date: 31 March 2011
60 years old

Director
BENSON, Ruth Alethea
Resigned: 21 March 2013
Appointed Date: 18 May 2011
72 years old

Director
DEVINE, Rachel Celina
Resigned: 28 November 2008
Appointed Date: 29 March 2007
54 years old

Director
EDMONDSON, John Richard, Dr
Resigned: 18 March 2010
Appointed Date: 28 March 2006
76 years old

Director
GOOCH, Jane Elizabeth
Resigned: 11 January 2017
Appointed Date: 06 April 2011
75 years old

Director
GRAIN, Barry John
Resigned: 16 September 2015
Appointed Date: 23 October 2013
45 years old

Director
JAFFE, Jacqueline Susan
Resigned: 26 March 2015
Appointed Date: 27 March 2012
74 years old

Director
MENZIES, Jacquetta Elizabeth Constance
Resigned: 18 March 2010
Appointed Date: 29 March 2007
73 years old

Director
MOTH, Barbara Jean
Resigned: 11 January 2017
Appointed Date: 28 March 2006
73 years old

Director
REICHENFELD, Kristin Catherine
Resigned: 29 August 2007
Appointed Date: 29 March 2007
78 years old

Director
SMITH, Gaye
Resigned: 29 March 2007
Appointed Date: 12 January 2006
80 years old

Director
SWAN, Patrick Charles
Resigned: 31 December 2008
Appointed Date: 28 March 2006
59 years old

Director
TALBOT, Christine Ann
Resigned: 29 March 2006
Appointed Date: 12 January 2006
75 years old

Director
TAYLOR, Freyda Macdonald
Resigned: 21 March 2013
Appointed Date: 18 March 2010
82 years old

Director
TURNER, Heather
Resigned: 30 September 2013
Appointed Date: 28 March 2006
78 years old

Director
WRIGHT, Barbara Irmgard
Resigned: 27 March 2008
Appointed Date: 12 January 2006
85 years old

Director
YOUD, Samuel
Resigned: 13 January 2016
Appointed Date: 04 September 2013
78 years old

THE CHESHIRE GARDENS TRUST Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
17 Jan 2017
Termination of appointment of Barbara Jean Moth as a director on 11 January 2017
17 Jan 2017
Termination of appointment of Jane Elizabeth Gooch as a director on 11 January 2017
25 Sep 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 12 January 2016 no member list
...
... and 60 more events
10 May 2007
Memorandum and Articles of Association
10 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2007
Registered office changed on 13/03/07 from: tatton park knutsford cheshire WA16 6QN
19 Feb 2007
Annual return made up to 12/01/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

12 Jan 2006
Incorporation