MRC TRUST COMPANY
FARNHAM

Hellopages » Surrey » Waverley » GU10 1PB

Company number 03325151
Status Active
Incorporation Date 27 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BARFIELD SCHOOL GUILDFORD ROAD, RUNFOLD, FARNHAM, SURREY, GU10 1PB
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MRC TRUST COMPANY are www.mrctrust.co.uk, and www.mrc-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Ash Vale Rail Station is 4 miles; to Bentley (Hants) Rail Station is 5.4 miles; to Blackwater Rail Station is 7.8 miles; to Bagshot Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrc Trust Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03325151. Mrc Trust Company has been working since 27 February 1997. The present status of the company is Active. The registered address of Mrc Trust Company is Barfield School Guildford Road Runfold Farnham Surrey Gu10 1pb. . LE GAL, Denise Marie-Reine is a Director of the company. NEWTON, Edwin James is a Director of the company. VERDON, Timothy Oliver is a Director of the company. Secretary BLACKLOCK, Anne Mary has been resigned. Secretary HAMPSON, George Edward has been resigned. Secretary INGHAM, Emma Louise has been resigned. Secretary KNAGGS, Georgina Ann has been resigned. Secretary SMYTH, Richard Hood has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EDWARDS, Michael Frederick has been resigned. Director HAMPSON, George Edward has been resigned. Director HERRINGTON, Paul Grant has been resigned. Director HOAR, Barry John has been resigned. Director HOAR, Jennifer Jane has been resigned. Director MCMILLAN, Duncan Stevenson has been resigned. Director NORRIS, Duncan Andrew has been resigned. Director RATCLIFFE, Steven Michael has been resigned. Director SMITH, Jeremy has been resigned. Director SMYTH, Richard Hood has been resigned. Director WEBSTER, Clive Richard William has been resigned. Director WHITE, Penelope Mary has been resigned. The company operates in "Primary education".


Current Directors

Director
LE GAL, Denise Marie-Reine
Appointed Date: 22 June 2011
67 years old

Director
NEWTON, Edwin James
Appointed Date: 31 August 2016
61 years old

Director
VERDON, Timothy Oliver
Appointed Date: 31 August 2016
67 years old

Resigned Directors

Secretary
BLACKLOCK, Anne Mary
Resigned: 01 January 2016
Appointed Date: 08 August 2014

Secretary
HAMPSON, George Edward
Resigned: 14 July 2011
Appointed Date: 16 January 2008

Secretary
INGHAM, Emma Louise
Resigned: 31 August 2016
Appointed Date: 01 January 2016

Secretary
KNAGGS, Georgina Ann
Resigned: 23 April 2014
Appointed Date: 18 October 2011

Secretary
SMYTH, Richard Hood
Resigned: 01 January 2008
Appointed Date: 27 February 1997

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
EDWARDS, Michael Frederick
Resigned: 05 February 1998
Appointed Date: 27 February 1997
91 years old

Director
HAMPSON, George Edward
Resigned: 14 July 2011
Appointed Date: 16 January 2008
75 years old

Director
HERRINGTON, Paul Grant
Resigned: 31 August 2016
Appointed Date: 13 February 2014
67 years old

Director
HOAR, Barry John
Resigned: 01 January 2008
Appointed Date: 27 February 1997
73 years old

Director
HOAR, Jennifer Jane
Resigned: 01 January 2008
Appointed Date: 27 February 1997
69 years old

Director
MCMILLAN, Duncan Stevenson
Resigned: 16 October 2008
Appointed Date: 27 February 1997
90 years old

Director
NORRIS, Duncan Andrew
Resigned: 22 June 2011
Appointed Date: 16 January 2008
60 years old

Director
RATCLIFFE, Steven Michael
Resigned: 31 August 2016
Appointed Date: 15 January 2015
58 years old

Director
SMITH, Jeremy
Resigned: 08 August 2014
Appointed Date: 13 February 2014
56 years old

Director
SMYTH, Richard Hood
Resigned: 01 January 2008
Appointed Date: 27 February 1997
98 years old

Director
WEBSTER, Clive Richard William
Resigned: 01 December 2004
Appointed Date: 05 February 1998
77 years old

Director
WHITE, Penelope Mary
Resigned: 01 January 2008
Appointed Date: 01 December 2004
85 years old

Persons With Significant Control

Cothill Educational Trust
Notified on: 31 August 2016
Nature of control: Has significant influence or control

MRC TRUST COMPANY Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
07 Feb 2017
Full accounts made up to 31 August 2016
06 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Oct 2016
Statement of company's objects
22 Sep 2016
Appointment of Mr Edwin James Newton as a director on 31 August 2016
...
... and 75 more events
03 Jul 1997
New director appointed
03 Jul 1997
New director appointed
12 Mar 1997
Director resigned
12 Mar 1997
Secretary resigned
27 Feb 1997
Incorporation