NATIONAL COAL MINING MUSEUM FOR ENGLAND TRUST LTD
OVERTON WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 4RH

Company number 01702426
Status Active
Incorporation Date 24 February 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAPHOUSE COLLIERY, NEW ROAD, OVERTON WAKEFIELD, WEST YORKSHIRE, WF4 4RH
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 eighty-six events have happened. The last three records are Appointment of Mr John Philip Whyatt as a director on 10 February 2017; Appointment of Mr Trevor Shaw as a director on 10 February 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of NATIONAL COAL MINING MUSEUM FOR ENGLAND TRUST LTD are www.nationalcoalminingmuseumforenglandtrust.co.uk, and www.national-coal-mining-museum-for-england-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. National Coal Mining Museum For England Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01702426. National Coal Mining Museum For England Trust Ltd has been working since 24 February 1983. The present status of the company is Active. The registered address of National Coal Mining Museum For England Trust Ltd is Caphouse Colliery New Road Overton Wakefield West Yorkshire Wf4 4rh. . BENSON, Michael Anthony is a Secretary of the company. BARRON, Kevin John is a Director of the company. CARRAGHER, Patrick Matthew is a Director of the company. HARMAN, John Andrew, Sir is a Director of the company. JEFFERY, Denise Margaret, Councillor is a Director of the company. KENNY, Julie Ann is a Director of the company. PEARCE, Nigel is a Director of the company. SHAW, Trevor is a Director of the company. TAYLOR, Winifred Ann, Baroness is a Director of the company. WHYATT, John Philip is a Director of the company. Secretary FAULL, Margaret Lindsay, Dr has been resigned. Secretary HARTAS, David has been resigned. Director ADDYMAN, Peter Vincent, Dr has been resigned. Director ANDERSON, David James Charles has been resigned. Director BOX, Peter has been resigned. Director BOX, Peter has been resigned. Director BUDGE, Richard John has been resigned. Director COSSONS, Neil, Sir has been resigned. Director CROXALL, Colin has been resigned. Director CROXALL, Colin has been resigned. Director DAVIES, Philip Maxwell has been resigned. Director DOBSON, Philip Stephen, Coun has been resigned. Director FLACK, John David has been resigned. Director FLETCHER, David John, Dr has been resigned. Director GUNNELL, William John has been resigned. Director HACKITT, Judith Elizabeth, Dame has been resigned. Director HALL, Peter Gerald has been resigned. Director HARTSHORNE, Norman, Councillor has been resigned. Director HARTSHORNE, Norman, Councillor has been resigned. Director HINCHLIFFE, David Martin has been resigned. Director HINCHLIFFE, David Martin has been resigned. Director HIRST, Roy, Councillor has been resigned. Director HOULIHAN, Michael Patrick has been resigned. Director KENNEDY, Norman has been resigned. Director LOCKWOOD, Betty, The Baroness has been resigned. Director MANIFIELD, Albert, Councillor has been resigned. Director MITCHELL, Robert Henry Stewart has been resigned. Director MORRIS, Estelle, Rt Hon Baroness has been resigned. Director MORRIS, Richard Keith has been resigned. Director NOBLE, Timothy John has been resigned. Director OLDROYD, Colin has been resigned. Director PEARCE, Cyril has been resigned. Director PYE, Michael John has been resigned. Director RUSSELL, Derek, Councillor has been resigned. Director SHELDON, William John has been resigned. Director SHELTON, Martin Stephen has been resigned. Director SIDDALL, Robert Guy has been resigned. Director SMART, Jack, Sir has been resigned. Director SOUTHALL, Anna Catherine has been resigned. Director SYKES, William, Councillor has been resigned. Director THOMPSON, Philip Hugh has been resigned. Director THWAITES, Roy has been resigned. Director WALKER, Rodney Myerscough, Sir has been resigned. Director WARD, Frank has been resigned. Director WAUGH, Ian has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
BENSON, Michael Anthony
Appointed Date: 11 January 2016

Director
BARRON, Kevin John
Appointed Date: 29 July 2005
78 years old

Director
CARRAGHER, Patrick Matthew
Appointed Date: 09 December 2016
68 years old

Director
HARMAN, John Andrew, Sir
Appointed Date: 30 July 2004
75 years old

Director
JEFFERY, Denise Margaret, Councillor
Appointed Date: 18 September 2015
79 years old

Director
KENNY, Julie Ann
Appointed Date: 13 December 2013
68 years old

Director
PEARCE, Nigel
Appointed Date: 09 December 2016
65 years old

Director
SHAW, Trevor
Appointed Date: 10 February 2017
74 years old

Director
TAYLOR, Winifred Ann, Baroness
Appointed Date: 13 December 2013
78 years old

Director
WHYATT, John Philip
Appointed Date: 10 February 2017
68 years old

Resigned Directors

Secretary
FAULL, Margaret Lindsay, Dr
Resigned: 06 October 2015
Appointed Date: 24 March 1995

Secretary
HARTAS, David
Resigned: 24 March 1995

Director
ADDYMAN, Peter Vincent, Dr
Resigned: 24 January 2003
Appointed Date: 24 March 1995
86 years old

Director
ANDERSON, David James Charles
Resigned: 24 June 2016
Appointed Date: 17 December 2010
73 years old

Director
BOX, Peter
Resigned: 09 October 2014
Appointed Date: 25 April 2008
78 years old

Director
BOX, Peter
Resigned: 04 August 2005
Appointed Date: 25 September 1998
78 years old

Director
BUDGE, Richard John
Resigned: 13 September 2013
Appointed Date: 24 March 1995
78 years old

Director
COSSONS, Neil, Sir
Resigned: 31 March 1999
Appointed Date: 24 February 1995
86 years old

Director
CROXALL, Colin
Resigned: 25 September 1998
Appointed Date: 24 March 1995
93 years old

Director
CROXALL, Colin
Resigned: 17 May 1994
93 years old

Director
DAVIES, Philip Maxwell
Resigned: 01 August 1993
83 years old

Director
DOBSON, Philip Stephen, Coun
Resigned: 24 July 2007
Appointed Date: 21 October 2005
73 years old

Director
FLACK, John David
Resigned: 04 November 2016
Appointed Date: 26 March 1999
91 years old

Director
FLETCHER, David John, Dr
Resigned: 29 November 2015
Appointed Date: 13 December 1996
82 years old

Director
GUNNELL, William John
Resigned: 27 July 2001
91 years old

Director
HACKITT, Judith Elizabeth, Dame
Resigned: 25 June 2012
Appointed Date: 05 June 2009
70 years old

Director
HALL, Peter Gerald
Resigned: 24 March 1995
92 years old

Director
HARTSHORNE, Norman, Councillor
Resigned: 17 May 1994
Appointed Date: 01 June 1994
94 years old

Director
HARTSHORNE, Norman, Councillor
Resigned: 24 March 1995
94 years old

Director
HINCHLIFFE, David Martin
Resigned: 24 June 2016
Appointed Date: 13 December 2013
76 years old

Director
HINCHLIFFE, David Martin
Resigned: 29 July 2005
Appointed Date: 27 July 2001
76 years old

Director
HIRST, Roy, Councillor
Resigned: 24 March 1995
Appointed Date: 17 May 1994
80 years old

Director
HOULIHAN, Michael Patrick
Resigned: 08 August 2010
Appointed Date: 30 July 2004
77 years old

Director
KENNEDY, Norman
Resigned: 18 May 1993
81 years old

Director
LOCKWOOD, Betty, The Baroness
Resigned: 26 January 2007
Appointed Date: 24 March 1995
101 years old

Director
MANIFIELD, Albert, Councillor
Resigned: 24 March 1995
Appointed Date: 17 May 1994
77 years old

Director
MITCHELL, Robert Henry Stewart
Resigned: 24 June 2016
85 years old

Director
MORRIS, Estelle, Rt Hon Baroness
Resigned: 13 December 2013
Appointed Date: 26 January 2007
68 years old

Director
MORRIS, Richard Keith
Resigned: 18 January 2008
Appointed Date: 24 January 2003
77 years old

Director
NOBLE, Timothy John
Resigned: 13 December 1996
Appointed Date: 24 March 1995
79 years old

Director
OLDROYD, Colin
Resigned: 01 June 1994
Appointed Date: 18 May 1993
96 years old

Director
PEARCE, Cyril
Resigned: 24 March 1995
82 years old

Director
PYE, Michael John
Resigned: 24 March 1995
Appointed Date: 06 July 1994
88 years old

Director
RUSSELL, Derek, Councillor
Resigned: 24 March 1995
90 years old

Director
SHELDON, William John
Resigned: 24 March 1995
Appointed Date: 26 August 1993
81 years old

Director
SHELTON, Martin Stephen
Resigned: 24 March 1995
88 years old

Director
SIDDALL, Robert Guy
Resigned: 26 March 1999
80 years old

Director
SMART, Jack, Sir
Resigned: 17 October 2003
Appointed Date: 24 March 1995
105 years old

Director
SOUTHALL, Anna Catherine
Resigned: 24 January 2003
Appointed Date: 25 June 1999
77 years old

Director
SYKES, William, Councillor
Resigned: 17 May 1994
110 years old

Director
THOMPSON, Philip Hugh
Resigned: 24 March 1995
85 years old

Director
THWAITES, Roy
Resigned: 15 January 1993
94 years old

Director
WALKER, Rodney Myerscough, Sir
Resigned: 21 June 2013
Appointed Date: 24 March 1995
82 years old

Director
WARD, Frank
Resigned: 24 March 1995
Appointed Date: 17 May 1994
81 years old

Director
WAUGH, Ian
Resigned: 11 December 2015
Appointed Date: 13 December 2013
75 years old

NATIONAL COAL MINING MUSEUM FOR ENGLAND TRUST LTD Events

16 Feb 2017
Appointment of Mr John Philip Whyatt as a director on 10 February 2017
16 Feb 2017
Appointment of Mr Trevor Shaw as a director on 10 February 2017
20 Dec 2016
Group of companies' accounts made up to 31 March 2016
13 Dec 2016
Appointment of Mr Patrick Matthew Carragher as a director on 9 December 2016
13 Dec 2016
Appointment of Mr Nigel Pearce as a director on 9 December 2016
...
... and 176 more events
24 Aug 1987
Full accounts made up to 31 March 1986

24 Apr 1987
New secretary appointed;director resigned;new director appointed

19 Nov 1986
Annual return made up to 31/08/86

11 Oct 1986
Full accounts made up to 31 March 1984

11 Oct 1986
Full accounts made up to 31 March 1985

NATIONAL COAL MINING MUSEUM FOR ENGLAND TRUST LTD Charges

1 April 2012
Floating charge
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: The Board of Trustees of the Science Museum
Description: By way of a first floating charge the collections see image…
31 March 2009
Legal mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: The Coal Authority
Description: All the land and property forming part of the national…
11 November 2003
Deed of floating charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: The Board of Trustees of the Science Museum
Description: The collection of the company being all the accessioned…