GUIDEPOSTS TRUST LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 4BH

Company number 01282361
Status Active
Incorporation Date 19 October 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILLOW TREE HOUSE TWO RIVERS INDUSTRIAL ESTATE, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4BH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Ms Rosemary Diana Billingham as a director on 15 February 2017; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Barry James Phillips as a director on 20 July 2016. The most likely internet sites of GUIDEPOSTS TRUST LIMITED are www.guidepoststrust.co.uk, and www.guideposts-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Hanborough Rail Station is 5.6 miles; to Charlbury Rail Station is 6.5 miles; to Ascott-under-Wychwood Rail Station is 7.1 miles; to Kingham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guideposts Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01282361. Guideposts Trust Limited has been working since 19 October 1976. The present status of the company is Active. The registered address of Guideposts Trust Limited is Willow Tree House Two Rivers Industrial Estate Station Lane Witney Oxfordshire Ox28 4bh. . WORRALL, Katharine is a Secretary of the company. BILLINGHAM, Rosemary Diana is a Director of the company. BLADES, Ingrid is a Director of the company. GALLAGHER, Martin Friel is a Director of the company. HURST, Lydia is a Director of the company. KILMARTIN, David John is a Director of the company. OPPENHEIMER, Catherine, Doctor is a Director of the company. WILFORD, Gillian Mary Elizabeth is a Director of the company. WOODHEAD, Andrew Clive is a Director of the company. Secretary BECK, David John has been resigned. Secretary MCCABE, David John has been resigned. Secretary MCCABE, David John has been resigned. Secretary UPEX, Clifford Leslie has been resigned. Director BARTLETT, Helen Patricia has been resigned. Director DENNIS, Thomas James has been resigned. Director EDWARDS, Dennis has been resigned. Director ELMORE, Robert has been resigned. Director FLOOD, Dorothy has been resigned. Director FLOOD, Raymond Gerard has been resigned. Director GREENWOOD, John Carlton has been resigned. Director HERBST, Katia, Dr has been resigned. Director HILL, Colin has been resigned. Director JUDGE, Mary has been resigned. Director LLEWELLYN, John has been resigned. Director MCCABE, David John has been resigned. Director MCCARTHY, Margaret, Lady has been resigned. Director MIDDLEMISS, Frank has been resigned. Director PATRICK, Edward John has been resigned. Director PHILLIPS, Barry James has been resigned. Director SNOWBALL, Jan has been resigned. Director STEVENSON, Frank Beaumont, Rev Canon has been resigned. Director THOMAS, Gerald Bowen has been resigned. Director WILLOWS, David Keith, The Reverend has been resigned. Director WILSON, Kenneth Brian, The Rev'D Dr has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
WORRALL, Katharine
Appointed Date: 14 September 2011

Director
BILLINGHAM, Rosemary Diana
Appointed Date: 15 February 2017
75 years old

Director
BLADES, Ingrid
Appointed Date: 13 November 2015
67 years old

Director
GALLAGHER, Martin Friel
Appointed Date: 16 July 2001
82 years old

Director
HURST, Lydia
Appointed Date: 02 March 2009
67 years old

Director
KILMARTIN, David John
Appointed Date: 14 June 2016
57 years old

Director

Director
WILFORD, Gillian Mary Elizabeth
Appointed Date: 13 November 2013
69 years old

Director
WOODHEAD, Andrew Clive
Appointed Date: 10 July 2013
66 years old

Resigned Directors

Secretary
BECK, David John
Resigned: 09 March 2010
Appointed Date: 02 January 2008

Secretary
MCCABE, David John
Resigned: 14 September 2011
Appointed Date: 09 March 2010

Secretary
MCCABE, David John
Resigned: 02 January 2008
Appointed Date: 01 October 2000

Secretary
UPEX, Clifford Leslie
Resigned: 30 September 2000

Director
BARTLETT, Helen Patricia
Resigned: 23 March 2001
Appointed Date: 02 December 1996
70 years old

Director
DENNIS, Thomas James
Resigned: 18 October 1995
Appointed Date: 28 March 1994
103 years old

Director
EDWARDS, Dennis
Resigned: 10 July 2013
Appointed Date: 02 March 2009
77 years old

Director
ELMORE, Robert
Resigned: 14 September 2011
101 years old

Director
FLOOD, Dorothy
Resigned: 02 June 2008
Appointed Date: 07 December 1992
76 years old

Director
FLOOD, Raymond Gerard
Resigned: 20 July 2016
Appointed Date: 08 September 2008
76 years old

Director
GREENWOOD, John Carlton
Resigned: 06 June 1994
93 years old

Director
HERBST, Katia, Dr
Resigned: 20 December 1994
Appointed Date: 07 December 1992
81 years old

Director
HILL, Colin
Resigned: 07 December 1992
104 years old

Director
JUDGE, Mary
Resigned: 23 February 1996
Appointed Date: 22 March 1993
98 years old

Director
LLEWELLYN, John
Resigned: 07 March 1993
98 years old

Director
MCCABE, David John
Resigned: 11 September 2002
Appointed Date: 01 October 2000
76 years old

Director
MCCARTHY, Margaret, Lady
Resigned: 03 December 2007
Appointed Date: 05 December 1994
93 years old

Director
MIDDLEMISS, Frank
Resigned: 06 June 1994
Appointed Date: 03 June 1991
101 years old

Director
PATRICK, Edward John
Resigned: 07 December 1992
97 years old

Director
PHILLIPS, Barry James
Resigned: 20 July 2016
Appointed Date: 07 June 1993
78 years old

Director
SNOWBALL, Jan
Resigned: 29 April 2002
Appointed Date: 16 July 2001
79 years old

Director
STEVENSON, Frank Beaumont, Rev Canon
Resigned: 11 September 2006
Appointed Date: 06 March 2000
86 years old

Director
THOMAS, Gerald Bowen
Resigned: 09 July 2014
Appointed Date: 11 March 1997
99 years old

Director
WILLOWS, David Keith, The Reverend
Resigned: 31 December 1999
Appointed Date: 01 March 1999
54 years old

Director
WILSON, Kenneth Brian, The Rev'D Dr
Resigned: 07 September 1998
Appointed Date: 27 March 1995
88 years old

GUIDEPOSTS TRUST LIMITED Events

01 Mar 2017
Appointment of Ms Rosemary Diana Billingham as a director on 15 February 2017
11 Aug 2016
Group of companies' accounts made up to 31 March 2016
22 Jul 2016
Termination of appointment of Barry James Phillips as a director on 20 July 2016
22 Jul 2016
Termination of appointment of Raymond Gerard Flood as a director on 20 July 2016
27 Jun 2016
Annual return made up to 25 June 2016 no member list
...
... and 123 more events
26 Sep 1988
Full accounts made up to 31 December 1987

07 Aug 1987
Annual return made up to 17/06/87

07 Aug 1987
Full accounts made up to 31 December 1986

25 Sep 1986
Full accounts made up to 31 December 1985

15 Aug 1986
Annual return made up to 23/06/86

GUIDEPOSTS TRUST LIMITED Charges

11 August 2014
Charge code 0128 2361 0007
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 April 2007
Legal mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: Unit 4 st james court 280 barton street gloucestershire…
27 April 2007
Legal mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: Unit e two rivers industrial estate witney oxon. See the…
3 October 2003
Legal mortgage
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Stonehaven cherry tree close nailsworth stroud…
2 April 2003
Legal mortgage
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The f/h property k/a morn mist, stroud road, nailsworth…
2 April 2003
Legal mortgage
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The f/h property k/a 6 stirrup, cahes green, stroud…