BURNBAKE TRUST(THE)
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 0HE

Company number 01893426
Status Active
Incorporation Date 7 March 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 NORTH STREET, WILTON, SALISBURY, WILTSHIRE, SP2 0HE
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Eileen Margaret Casley as a director on 31 December 2015; Termination of appointment of Kenneth David Brown as a director on 10 October 2010. The most likely internet sites of BURNBAKE TRUST(THE) are www.burnbake.co.uk, and www.burnbake.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Burnbake Trust The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01893426. Burnbake Trust The has been working since 07 March 1985. The present status of the company is Active. The registered address of Burnbake Trust The is 29 North Street Wilton Salisbury Wiltshire Sp2 0he. . AINSLEY, John is a Secretary of the company. AINSLEY, John is a Director of the company. BENNETT, David is a Director of the company. MARTIN, John Edward is a Director of the company. MATTHEWS, Philip Roy is a Director of the company. Secretary ALLCOCK, Stephen James has been resigned. Secretary HILL, Mark Stephen has been resigned. Secretary HOWARTH, June Patricia has been resigned. Secretary LITTLE, Bryan Desmond has been resigned. Secretary SAWYER, Rex Leslie has been resigned. Director ALLCOCK, Stephen James has been resigned. Director ALLEN, Muriel Rose has been resigned. Director BENTHAM, Gary Lee Marsden has been resigned. Director BROWN, Kenneth David has been resigned. Director BROWN HOVELT, Anthony has been resigned. Director CASLEY, Eileen Margaret has been resigned. Director CLARKE, Kathleen Mary has been resigned. Director COOPER, Bede Robert, Canon has been resigned. Director FARLEY, David Antony has been resigned. Director HAMBLIN, Clive Harry Charles has been resigned. Director HOWARTH, June Patricia has been resigned. Director LITTLE, Bryan Desmond has been resigned. Director MITCHARD, Anthony Keith has been resigned. Director PRIOR, David Gifford Leathes has been resigned. Director SAWYER, Rex Leslie has been resigned. Director WADE, Paul Anthony has been resigned. Director WALLACE, Reuben Simeon has been resigned. Director WEST, Ian Clive has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
AINSLEY, John
Appointed Date: 17 August 2016

Director
AINSLEY, John
Appointed Date: 17 August 2016
81 years old

Director
BENNETT, David
Appointed Date: 17 August 2016
81 years old

Director
MARTIN, John Edward
Appointed Date: 17 August 2016
86 years old

Director
MATTHEWS, Philip Roy
Appointed Date: 17 August 2016
82 years old

Resigned Directors

Secretary
ALLCOCK, Stephen James
Resigned: 15 October 1996

Secretary
HILL, Mark Stephen
Resigned: 26 July 2016
Appointed Date: 28 May 2015

Secretary
HOWARTH, June Patricia
Resigned: 28 May 2015
Appointed Date: 16 February 2005

Secretary
LITTLE, Bryan Desmond
Resigned: 28 November 2004
Appointed Date: 21 July 1999

Secretary
SAWYER, Rex Leslie
Resigned: 21 July 1999
Appointed Date: 04 April 1997

Director
ALLCOCK, Stephen James
Resigned: 15 October 1996
73 years old

Director
ALLEN, Muriel Rose
Resigned: 02 January 1993
94 years old

Director
BENTHAM, Gary Lee Marsden
Resigned: 12 February 1998
Appointed Date: 29 January 1996
65 years old

Director
BROWN, Kenneth David
Resigned: 10 October 2010
Appointed Date: 22 May 2004
78 years old

Director
BROWN HOVELT, Anthony
Resigned: 23 April 2001
Appointed Date: 29 January 1996
70 years old

Director
CASLEY, Eileen Margaret
Resigned: 31 December 2015
Appointed Date: 24 April 1996
92 years old

Director
CLARKE, Kathleen Mary
Resigned: 19 May 2008
Appointed Date: 22 February 2006
97 years old

Director
COOPER, Bede Robert, Canon
Resigned: 22 February 2006
Appointed Date: 02 April 1996
83 years old

Director
FARLEY, David Antony
Resigned: 20 December 2007
Appointed Date: 25 June 1998
85 years old

Director
HAMBLIN, Clive Harry Charles
Resigned: 11 February 1994
81 years old

Director
HOWARTH, June Patricia
Resigned: 28 May 2015
Appointed Date: 25 June 1998
91 years old

Director
LITTLE, Bryan Desmond
Resigned: 28 November 2004
Appointed Date: 25 June 1998
86 years old

Director
MITCHARD, Anthony Keith
Resigned: 08 October 1996
90 years old

Director
PRIOR, David Gifford Leathes
Resigned: 08 October 1996
70 years old

Director
SAWYER, Rex Leslie
Resigned: 24 September 2003
Appointed Date: 29 January 1996
90 years old

Director
WADE, Paul Anthony
Resigned: 12 January 2004
Appointed Date: 29 May 2002
81 years old

Director
WALLACE, Reuben Simeon
Resigned: 29 January 1996
66 years old

Director
WEST, Ian Clive
Resigned: 26 July 2016
Appointed Date: 10 October 2007
82 years old

BURNBAKE TRUST(THE) Events

02 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Nov 2016
Termination of appointment of Eileen Margaret Casley as a director on 31 December 2015
28 Nov 2016
Termination of appointment of Kenneth David Brown as a director on 10 October 2010
28 Nov 2016
Termination of appointment of Mark Stephen Hill as a secretary on 26 July 2016
28 Nov 2016
Appointment of John Ainsley as a secretary on 17 August 2016
...
... and 99 more events
15 Mar 1988
Full accounts made up to 31 March 1987

16 Jan 1987
Company type changed from pri to PRI30

25 Sep 1986
Full accounts made up to 31 March 1986

25 Sep 1986
Annual return made up to 21/08/86

11 Sep 1986
Secretary resigned;new secretary appointed